London
EC4N 8AW
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2019(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2019(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Matthew James Collins |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2007) |
Role | Insurance Broker |
Correspondence Address | 2 Kay Close Great Leighs Essex CM3 1RU |
Director Name | Michelle Kathleen Cracknell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2007) |
Role | It Accounts Manager |
Correspondence Address | 31 Cornflower Close Stanway Colchester Essex CO3 5SE |
Director Name | Paul Francis Esworthy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2007) |
Role | Accountant |
Correspondence Address | 175 Saint Johns Road Colchester Essex CO4 4JG |
Director Name | Mr Peter William Blanc |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2007) |
Role | Director Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Berechurch Hall Road Colchester Essex CO2 9NW |
Director Name | David Nicolas Anderson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | 4 Bocking Place Courtauld Road Braintree Essex CM7 9BT |
Secretary Name | Paul Francis Esworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2007) |
Role | Accountant |
Correspondence Address | 175 Saint Johns Road Colchester Essex CO4 4JG |
Director Name | Dominic John Gerard Macmahon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 45 Gladwin Road Colchester CO2 7HW |
Director Name | Mr Richard Shail |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Drumochter Station Road Wickham Bishops Witham Essex CM8 3JL |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(13 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mrs Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 April 2014(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr William Lindsay McGowan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(18 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Website | theovalgroup.co.uk |
---|
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.3m at £1 | Oval LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,300,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 August 2003 | Delivered on: 29 August 2003 Satisfied on: 18 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re fmw risk services limited and now numbered 01770448 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|---|
11 December 2000 | Delivered on: 19 December 2000 Satisfied on: 24 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2020 | Application to strike the company off the register (3 pages) |
29 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
13 October 2020 | Solvency Statement dated 23/09/20 (1 page) |
13 October 2020 | Resolutions
|
13 October 2020 | Statement of capital on 13 October 2020
|
13 October 2020 | Statement by Directors (1 page) |
16 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
2 October 2019 | Termination of appointment of William Lindsay Mcgowan as a director on 13 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Charles Crawford as a director on 13 September 2019 (2 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 August 2019 | Appointment of Mr William Lindsay Mcgowan as a director on 30 July 2019 (2 pages) |
2 August 2019 | Appointment of Mr Charles Douglas Scott as a director on 30 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Matthew William Pike as a director on 30 July 2019 (1 page) |
16 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 December 2016 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
25 May 2016 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
16 January 2015 | Statement of company's objects (2 pages) |
16 January 2015 | Statement of company's objects (2 pages) |
14 October 2014 | Register(s) moved to registered office address 9 South Parade Wakefield West Yorkshire WF1 1LR (1 page) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Register(s) moved to registered office address 9 South Parade Wakefield West Yorkshire WF1 1LR (1 page) |
29 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
29 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
11 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
11 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
25 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
16 February 2011 | Full accounts made up to 31 May 2010 (10 pages) |
16 February 2011 | Full accounts made up to 31 May 2010 (10 pages) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Full accounts made up to 31 May 2009 (13 pages) |
27 November 2009 | Full accounts made up to 31 May 2009 (13 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
5 June 2009 | Full accounts made up to 31 May 2008 (16 pages) |
5 June 2009 | Full accounts made up to 31 May 2008 (16 pages) |
17 November 2008 | Return made up to 13/10/08; full list of members (5 pages) |
17 November 2008 | Return made up to 13/10/08; full list of members (5 pages) |
29 March 2008 | Gbp sr 500000@1 (1 page) |
29 March 2008 | Gbp sr 500000@1 (1 page) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Location of register of members (1 page) |
8 January 2008 | Memorandum and Articles of Association (16 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Memorandum and Articles of Association (16 pages) |
8 January 2008 | Resolutions
|
3 January 2008 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: fmw house threshelfords business park inworth road feering essex CO5 9SE (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: fmw house threshelfords business park inworth road feering essex CO5 9SE (1 page) |
3 January 2008 | New director appointed (3 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
3 January 2008 | New director appointed (3 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | New director appointed (3 pages) |
3 January 2008 | New director appointed (3 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Return made up to 13/10/07; full list of members (5 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (5 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (5 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 13/10/06; full list of members (5 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
31 October 2005 | Return made up to 13/10/05; full list of members
|
31 October 2005 | Return made up to 13/10/05; full list of members
|
27 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Return made up to 13/10/04; full list of members
|
8 November 2004 | Return made up to 13/10/04; full list of members
|
23 March 2004 | Full accounts made up to 31 December 2003 (20 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 January 2004 | Auditor's resignation (2 pages) |
7 January 2004 | Auditor's resignation (2 pages) |
16 October 2003 | Return made up to 13/10/03; full list of members
|
16 October 2003 | Return made up to 13/10/03; full list of members
|
29 August 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2003 | Particulars of mortgage/charge (5 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
17 October 2002 | Return made up to 13/10/02; full list of members
|
17 October 2002 | Return made up to 13/10/02; full list of members
|
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
5 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
15 October 2001 | Return made up to 13/10/01; full list of members
|
15 October 2001 | Return made up to 13/10/01; full list of members
|
16 January 2001 | Ad 11/12/00-11/01/01 £ si 1799993@1=1799993 £ ic 7/1800000 (4 pages) |
16 January 2001 | Ad 11/12/00-11/01/01 £ si 1799993@1=1799993 £ ic 7/1800000 (4 pages) |
21 December 2000 | £ nc 100/2000000 11/12/00 (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
21 December 2000 | £ nc 100/2000000 11/12/00 (1 page) |
19 December 2000 | Particulars of mortgage/charge (7 pages) |
19 December 2000 | Particulars of mortgage/charge (7 pages) |
12 December 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: wollastons solicitors brierly place, new london road chelmsford essex CM2 0AP (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: wollastons solicitors brierly place, new london road chelmsford essex CM2 0AP (1 page) |
12 December 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Ad 13/11/00--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Ad 13/11/00--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
20 November 2000 | New director appointed (3 pages) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | Ad 09/11/00--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Ad 09/11/00--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
13 October 2000 | Incorporation (20 pages) |
13 October 2000 | Incorporation (20 pages) |