Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2014(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 August 2020) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Ian Williamson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 2003) |
Role | Managing Director |
Correspondence Address | 8 Wentworth Close Kibworth Leicester Leicestershire LE8 0XB |
Director Name | Mr Laurent Othacehe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 23 January 2002) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Parker Gardens Stapleford Nottingham Nottinghamshire NG9 8QG |
Director Name | Glenn Aungles |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2003) |
Role | Finance Director |
Correspondence Address | 11 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AN |
Director Name | Ian Robert Blackhurst |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 2003) |
Role | Sales Director |
Correspondence Address | 5a Bute Drive Highcliffe Dorset BH23 5LE |
Director Name | Stephen John Bold |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2002) |
Role | Operations Director |
Correspondence Address | 28 Boundary Road West Bridgford Nottinghamshire NG2 7BZ |
Secretary Name | Glenn Aungles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2003) |
Role | Finance Director |
Correspondence Address | 11 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AN |
Director Name | Mark Robert James Turner |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 July 2003) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Rookery Bishopstone Aylesbury Buckinghamshire HP17 8SH |
Director Name | Mr Ralph Thomas Ludwig Kanter |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 17 Upper Park Road London NW3 2UN |
Director Name | Iain McLachlan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | High Banks Pailton Road Harborough Magna Warwickshire CV23 0HQ |
Secretary Name | Iain McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | High Banks Pailton Road Harborough Magna Warwickshire CV23 0HQ |
Director Name | David Stephen Amos |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 6 Acre Lane Webheath Redditch Worcestershire B97 5WN |
Secretary Name | David Stephen Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 6 Acre Lane Webheath Redditch Worcestershire B97 5WN |
Director Name | Mr Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 December 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Nicholas Brian Farrimond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Secretary Name | Carol Jayne Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | Boundary Way Hemel Hempstead Hertfordshire HP2 7HU |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(10 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr David John Meaden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Andrew Coll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Ian Michael Noble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | blue8.uk.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50.7k at £0.1 | Northgate Information Solutions Uk LTD 9.85% Ordinary A2 |
---|---|
337.3k at £0.1 | Northgate Information Solutions Uk LTD 65.55% Ordinary |
126.6k at £0.1 | Northgate Information Solutions Uk LTD 24.60% Ordinary A |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 April 2005 | Delivered on: 10 May 2005 Persons entitled: Barclays Bank PLC (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
26 May 2004 | Delivered on: 15 June 2004 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land; investments; plant and machinery; credit balances; book debts etc.; insurances; other contracts; intellectual property; miscellaneous; by way of floating charge all its assets. See the mortgage charge document for full details. Outstanding |
11 July 2001 | Delivered on: 26 July 2001 Satisfied on: 9 July 2003 Persons entitled: Business Homes B1 Limited Classification: Rent deposit deed Secured details: £71,764.75 and all other monies due or to become due from the company to the chargee in accordance with the rent deposit deed. Particulars: All sums paid by the company into its deposit account at child & co, 1 fleet street, london, EC4Y 1BD, including the initial deposit. Fully Satisfied |
27 March 2001 | Delivered on: 10 April 2001 Satisfied on: 5 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being: insurer: alder life, policy number: 790/aungles-001, life assured: glen aungles, sum assured: £100,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy. Fully Satisfied |
27 March 2001 | Delivered on: 10 April 2001 Satisfied on: 5 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being: insurer: alder life, policy number: KPR00072/blackhurst I-001, life assured: ian blackhurst, sum assured: £150,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy. Fully Satisfied |
27 March 2001 | Delivered on: 10 April 2001 Satisfied on: 5 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being: insurer: alder life, policy number: 791/bolds-001, life assured: stephen bold, sum assured: £100,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy. Fully Satisfied |
27 March 2001 | Delivered on: 10 April 2001 Satisfied on: 5 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being: insurer: alder life, policy number: KRP00073/othacehel-001, life assured: laurent orthacehe, sum assured: £150,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy. Fully Satisfied |
27 March 2001 | Delivered on: 10 April 2001 Satisfied on: 5 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being: insurer: standard life, policy number: X71319209, life assured: ian williamson, sum assured: £250,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy. Fully Satisfied |
27 March 2001 | Delivered on: 30 March 2001 Satisfied on: 5 August 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 |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
---|---|
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
9 December 2016 | Satisfaction of charge 9 in full (4 pages) |
9 December 2016 | Satisfaction of charge 8 in full (4 pages) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
28 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
6 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
30 December 2014 | Appointment of David John Meaden as a director on 22 December 2014 (2 pages) |
29 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages) |
29 December 2014 | Appointment of Andrew Coll as a director on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
24 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page) |
27 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
9 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
9 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Secretary's details changed for Mr John David Richardson on 29 January 2013 (1 page) |
26 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
13 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
1 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
2 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
1 February 2007 | Director's particulars changed (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: c/o northgate information solutions PLC boundary way hemel hempstead hertfordshire HP2 7HU (1 page) |
21 June 2006 | Return made up to 29/12/05; full list of members (5 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (3 pages) |
3 November 2005 | Full accounts made up to 30 April 2005 (15 pages) |
11 May 2005 | Resolutions
|
10 May 2005 | Particulars of mortgage/charge (15 pages) |
12 April 2005 | Resolutions
|
3 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | New secretary appointed (1 page) |
3 December 2004 | Secretary resigned (1 page) |
15 June 2004 | Particulars of mortgage/charge (13 pages) |
1 March 2004 | Resolutions
|
20 February 2004 | Return made up to 29/12/03; full list of members (5 pages) |
5 September 2003 | Return made up to 29/12/02; full list of members (11 pages) |
7 August 2003 | £ ic 526564/524297 16/07/03 £ sr [email protected]=2267 (2 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: interchange 25 business park bostocks lane sandiacre nottingham NG10 5QG (1 page) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Auditor's resignation (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (3 pages) |
29 July 2003 | Memorandum and Articles of Association (23 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | £ ic 527564/526564 16/07/03 £ sr 1000@1=1000 (1 page) |
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
29 July 2003 | Nc inc already adjusted 16/07/03 (2 pages) |
16 July 2003 | Resolutions
|
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
27 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
29 January 2002 | Resolutions
|
29 January 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 29/12/01; full list of members (11 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Ad 27/03/01--------- £ si [email protected]=17731 £ si 1000@1=1000 £ ic 34925/53656 (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | S-div 27/03/01 (1 page) |
5 June 2001 | Ad 27/03/01--------- £ si [email protected]=34924 £ ic 1/34925 (3 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Nc inc already adjusted 27/03/01 (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | New director appointed (2 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (7 pages) |
25 January 2001 | Company name changed gw 1212 LIMITED\certificate issued on 25/01/01 (2 pages) |
29 December 2000 | Incorporation (17 pages) |