Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 05 March 2020(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Mark Diskin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Coachmans Cottage Rose Hill Burnham Berkshire SL1 8NN |
Director Name | Dr David Austin Hillson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lower Heyshott Petersfield Hampshire GU31 4PZ |
Director Name | Mr Russell John Ernest Tiller |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2004) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | Braeside North Road Widmer End Buckinghamshire HP15 6NE |
Director Name | Terence George Warren |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Saint Andrews Crescent Windsor Berkshire SL4 4EW |
Secretary Name | Nicholas Mark Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | Jupiter 7 Mortens Wood Amersham Buckinghamshire HP7 9EQ |
Director Name | Andrew George Lewis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 217 Turnpike Drive Luton Bedfordshire LU3 3RD |
Director Name | Nicholas Mark Manley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2006) |
Role | Accountant |
Correspondence Address | Jupiter 7 Mortens Wood Amersham Buckinghamshire HP7 9EQ |
Director Name | Derek Skelton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | Whittlewood 6b Cattle End Silverstone Towcester NN12 8UX |
Director Name | Mark Taylor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 29 Smarts Close Brackley Northamptonshire NN13 6NL |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Secretary Name | Mr Mark Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(8 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Steven Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | cordantgroup.com |
---|---|
Telephone | 01895 201800 |
Telephone region | Uxbridge |
Registered Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
32.4k at £1 | Cordant Professional Staffing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 December |
31 August 2006 | Delivered on: 4 September 2006 Satisfied on: 28 August 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
---|---|
19 February 2001 | Delivered on: 2 March 2001 Satisfied on: 28 August 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 January 2021 | Application to strike the company off the register (1 page) |
8 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
6 March 2020 | Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
19 July 2018 | Amended accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
4 January 2017 | Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page) |
4 January 2017 | Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page) |
28 April 2016 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Steven Kirkpatrick as a director on 17 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Steven Kirkpatrick as a director on 17 September 2015 (1 page) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
20 January 2015 | Company name changed pmp solutions LIMITED\certificate issued on 20/01/15
|
20 January 2015 | Company name changed pmp solutions LIMITED\certificate issued on 20/01/15
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
23 April 2014 | Appointment of Mr Steven Kirkpatrick as a director (2 pages) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Steven Kirkpatrick as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Alan Connor on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Alan Connor on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Alan Connor on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
12 June 2009 | Accounts made up to 30 June 2008 (16 pages) |
12 June 2009 | Accounts made up to 30 June 2008 (16 pages) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
19 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
22 May 2008 | Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page) |
22 May 2008 | Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page) |
15 February 2008 | Return made up to 05/01/08; full list of members (6 pages) |
15 February 2008 | Return made up to 05/01/08; full list of members (6 pages) |
9 January 2008 | Accounts made up to 31 December 2006 (16 pages) |
9 January 2008 | Accounts made up to 31 December 2006 (16 pages) |
25 January 2007 | Return made up to 05/01/07; full list of members
|
25 January 2007 | Return made up to 05/01/07; full list of members
|
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
4 September 2006 | Particulars of mortgage/charge (5 pages) |
4 September 2006 | Particulars of mortgage/charge (5 pages) |
14 August 2006 | Accounts made up to 31 March 2006 (14 pages) |
14 August 2006 | Accounts made up to 31 March 2006 (14 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Accounting reference date shortened from 31/03/07 to 30/12/06 (1 page) |
16 May 2006 | Accounting reference date shortened from 31/03/07 to 30/12/06 (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (4 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (4 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 35-37 wellington street luton bedfordshire LU1 2QH (1 page) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 35-37 wellington street luton bedfordshire LU1 2QH (1 page) |
16 May 2006 | Resolutions
|
5 May 2006 | Auditor's resignation (1 page) |
5 May 2006 | Auditor's resignation (1 page) |
3 March 2006 | Company name changed project management professional solutions LIMITED\certificate issued on 03/03/06 (10 pages) |
3 March 2006 | Company name changed project management professional solutions LIMITED\certificate issued on 03/03/06 (10 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members
|
24 January 2006 | Return made up to 05/01/06; full list of members
|
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members
|
14 January 2005 | Return made up to 05/01/05; full list of members
|
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 7 amersham hill high wycombe buckinghamshire HP13 6NS (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 7 amersham hill high wycombe buckinghamshire HP13 6NS (1 page) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 05/01/04; full list of members (10 pages) |
16 January 2004 | Return made up to 05/01/04; full list of members (10 pages) |
27 June 2003 | Accounts made up to 31 March 2003 (13 pages) |
27 June 2003 | Accounts made up to 31 March 2003 (13 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
17 January 2003 | Return made up to 05/01/03; full list of members (11 pages) |
17 January 2003 | Return made up to 05/01/03; full list of members (11 pages) |
28 June 2002 | Accounts made up to 31 March 2002 (16 pages) |
28 June 2002 | Accounts made up to 31 March 2002 (16 pages) |
15 January 2002 | Return made up to 05/01/02; full list of members
|
15 January 2002 | Return made up to 05/01/02; full list of members
|
19 November 2001 | Ad 02/05/01--------- £ si 6967@1=6967 £ ic 32703/39670 (2 pages) |
19 November 2001 | Ad 02/05/01--------- £ si 6967@1=6967 £ ic 32703/39670 (2 pages) |
19 November 2001 | Ad 02/05/01--------- £ si 6967@1=6967 £ ic 25736/32703 (2 pages) |
19 November 2001 | Ad 02/05/01--------- £ si 6967@1=6967 £ ic 25736/32703 (2 pages) |
8 November 2001 | Ad 02/04/01--------- £ si 25735@1=25735 £ ic 1/25736 (2 pages) |
8 November 2001 | Ad 02/04/01--------- £ si 25735@1=25735 £ ic 1/25736 (2 pages) |
8 November 2001 | Particulars of contract relating to shares (4 pages) |
8 November 2001 | Particulars of contract relating to shares (4 pages) |
18 October 2001 | Nc inc already adjusted 02/04/01 (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Nc inc already adjusted 02/04/01 (1 page) |
18 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
3 September 2001 | Registered office changed on 03/09/01 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page) |
3 September 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page) |
3 September 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
5 January 2001 | Incorporation (16 pages) |
5 January 2001 | Incorporation (16 pages) |