Company NameHatch Group Limited
Company StatusDissolved
Company Number04091382
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesDiplema 500 Limited and Hatch Pps Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(11 years, 5 months after company formation)
Appointment Duration7 years (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleSolicitor
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PH
Secretary NameSharon Teachen
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Arthur Road
Rainham
Kent
ME8 9BT
Director NameMichael Norman Black
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2003)
RoleCompany Director
Correspondence AddressFlat 2
102 Lexham Gardens, Kensington
London
W8 6JQ
Director NameMs Victoria Penelope Stace
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Sopworth
Chippenham
Wiltshire
SN14 6PR
Director NameBrian David Maclaurin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2003)
RoleCompany Director
Correspondence AddressThe Malt House Home Farm Close
Esher
Surrey
KT10 9HA
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Secretary NameMr Michael Murphy
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameRobert Angus Buchanan McGrigor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2003)
RoleFinance Director
Correspondence Address44 Endlesham Road
London
SW12 8JL
Secretary NameRobert Angus Buchanan McGrigor
NationalityBritish
StatusResigned
Appointed24 October 2001(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2003)
RoleCompany Director
Correspondence Address44 Endlesham Road
London
SW12 8JL
Director NameJohn Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 23 July 2003)
RoleCompany Director
Correspondence Address27a Sloane Square
London
SW1 8AD
Director NameMr Nicolas Rogerson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 23 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Redfield Lane
London
SW5 0RG
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed23 July 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameSamantha Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29-35 Lexington Street
London
W1F 9AH
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2014)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(10 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(15 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.5m at £0.01Huntsworth Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
Fully Satisfied
18 May 2004Delivered on: 21 May 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
22 May 2001Delivered on: 2 June 2001
Satisfied on: 1 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
4 August 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
21 January 2016Appointment of Mrs Rebecca Adele Horne as a director on 31 December 2015 (2 pages)
21 January 2016Termination of appointment of Samantha Williams as a director on 31 December 2015 (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 34,734.08
(4 pages)
19 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (101 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 34,734.08
(5 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 34,734.08
(5 pages)
27 August 2013Termination of appointment of Michael Murphy as a director (1 page)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (13 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
27 February 2012Director's details changed for Samantha Williams on 27 February 2012 (2 pages)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
20 January 2012Termination of appointment of Victoria Stace as a director (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agremeent dirs auth 10/03/2011
(3 pages)
15 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
14 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
31 March 2011Appointment of Sally-Ann Patricia Withey as a director (2 pages)
7 February 2011Director's details changed for Sam Williams on 31 January 2011 (3 pages)
6 December 2010Change of share class name or designation (2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 18/11/2010
(34 pages)
6 December 2010Particulars of variation of rights attached to shares (3 pages)
6 December 2010Sub-division of shares on 18 November 2010 (7 pages)
6 December 2010Statement of company's objects (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 September 2009Full accounts made up to 31 December 2008 (11 pages)
16 May 2009Resolutions
  • RES13 ‐ Syndicated facility agreement 11/05/2009
(2 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
17 October 2007Return made up to 17/10/07; full list of members (3 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
22 December 2006Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Return made up to 17/10/06; full list of members (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
15 February 2006Amended full accounts made up to 31 December 2004 (18 pages)
10 November 2005Full accounts made up to 31 December 2004 (17 pages)
24 October 2005Return made up to 17/10/05; full list of members (3 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
15 June 2005Return made up to 17/10/04; full list of members; amend (8 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 June 2005Notice of assignment of name or new name to shares (1 page)
4 May 2005Full accounts made up to 31 December 2003 (19 pages)
24 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
26 October 2004Return made up to 17/10/04; full list of members (8 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
19 May 2004Return made up to 17/10/03; full list of members (8 pages)
10 May 2004Ad 31/01/03--------- £ si [email protected]=152 £ ic 34582/34734 (2 pages)
2 April 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 March 2004New director appointed (2 pages)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
18 November 2003Registered office changed on 18/11/03 from: 22 berghem mews blythe road london W14 0HN (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 September 2003New director appointed (3 pages)
26 August 2003New secretary appointed (2 pages)
30 June 2003Group of companies' accounts made up to 31 January 2003 (40 pages)
13 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 May 2003£ ic 58012/34582 27/03/03 £ sr [email protected]=23430 (1 page)
17 April 2003Director resigned (1 page)
14 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 January 2003Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
17 October 2002Ad 29/07/01--------- £ si [email protected] (2 pages)
17 October 2002Resolutions
  • RES13 ‐ Comp enter deed of adhe 09/08/01
(4 pages)
20 September 2002Resolutions
  • RES13 ‐ Allotment of shares 24/07/02
(1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (3 pages)
10 May 2002Group of companies' accounts made up to 31 January 2002 (25 pages)
19 February 2002Return made up to 17/10/01; full list of members (7 pages)
3 September 2001New director appointed (2 pages)
3 August 2001Ad 22/05/01--------- £ si [email protected]=48242 £ si [email protected]=6875 £ ic 2/55119 (4 pages)
27 June 2001New director appointed (2 pages)
11 June 2001£ nc 100/114250 22/05/01 (1 page)
11 June 2001Div 22/05/01 (1 page)
11 June 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (3 pages)
6 June 2001New director appointed (3 pages)
6 June 2001New secretary appointed;new director appointed (3 pages)
6 June 2001Registered office changed on 06/06/01 from: 1 gresham street london EC2V 7BU (1 page)
6 June 2001Director resigned (1 page)
2 June 2001Particulars of mortgage/charge (5 pages)
11 May 2001Company name changed hatch pps LIMITED\certificate issued on 11/05/01 (2 pages)
17 January 2001Company name changed diplema 500 LIMITED\certificate issued on 17/01/01 (2 pages)
17 October 2000Incorporation (14 pages)