Mayfair
London
W1K 4QB
Director Name | Mr Charles John Ferguson-Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2013(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Mr Steven Hall |
---|---|
Status | Current |
Appointed | 12 January 2017(16 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street Mayfair London W1J 8PE |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Dartford Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 14 December 2017) |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Secretary Name | Graham Robert Sidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | Flat 116 Crown Lodge 12 Elystan Street London SW3 3PW |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Mrs Saira Johnston |
---|---|
Status | Resigned |
Appointed | 03 June 2015(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2017) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street Mayfair London W1J 8PE |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | moorfield.com |
---|
Registered Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20m at £0.01 | Stessa Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,517,000 |
Cash | £1,000 |
Current Liabilities | £5,776,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
31 August 2001 | Delivered on: 1 September 2001 Satisfied on: 6 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee Forthe Security Beneficiaries) ("the Security Trustee") Classification: Deed of assignment of keyman life policies Secured details: All indebtedness, liabilities and obligations due or to become due to the security beneficiaries by any group company whether actually or contingently and whether solely or jointly with any other person and whether as principal or surety and whether or not the security beneficiaries shall have been an original party to the relevant transaction and in whatever currency denominated including all liabilities from time to time assumed or incurred by the security beneficiaries at the request of any group company in connection with foreign exchange transactions, acceptances, discounting or otherwise or under guarantees, bonds, indemnities, documentary or other credits or any instruments whatsoever, and including interest, discount, commision and other lawful charges or reasonable expenses which the security beneficiaries may in the course of their business charge in respect of any facilities or accomodation or service provided by the security beneficiaries or for keeping any group company's account (all terms as defined). Particulars: The policies and all monies including bonuses accrued or which may at any time accrue.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 June 2001 | Delivered on: 10 July 2001 Satisfied on: 13 November 2009 Persons entitled: Graham Bryan Stanley (The "Security Trustee") Classification: Composite guarantee and debenture between the company and graham bryan stanley (the "security trustee") Secured details: All indebtedness liabilities and obligations due owing or incurred in any manner whatsoever to the security beneficiaries by any group company whether pursuant to the guarantee or otherwise. 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 |
27 June 2001 | Delivered on: 7 July 2001 Satisfied on: 13 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries) ("the Security Trustee") Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations due or to become due by any group company to the security beneficiaries on any account whatsoever under the terms of the deed. 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 |
5 March 2001 | Delivered on: 23 March 2001 Satisfied on: 13 November 2009 Persons entitled: Graham Bryan Stanley (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations which are as at 5TH march 2001 or may at any time thereafter be due, owing or incurred in any maanner whatsoever to the security beneficiaries by any group company (all terms as defined) whether pursuant to the guarantee or otherwise 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 |
5 March 2001 | Delivered on: 20 March 2001 Satisfied on: 13 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland ("the Security Trustee") Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations which as at 5 march 2001 or at any time thereafter may be due owing or incurred in any manner whatsoever to the security beneficiaries by any group company (all terms as defined). 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 |
12 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
5 August 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
6 July 2021 | Director's details changed for Mr Charles John Ferguson-Davie on 5 July 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 (1 page) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
22 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
18 December 2017 | Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
18 August 2017 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages) |
10 April 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
6 February 2017 | Appointment of Mr Steven Hall as a secretary on 12 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Steven Hall as a secretary on 12 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Saira Johnston as a secretary on 12 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Saira Johnston as a secretary on 12 January 2017 (1 page) |
26 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 June 2015 | Appointment of Mrs Saira Johnston as a secretary on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Saira Johnston as a secretary on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Saira Johnston as a secretary on 3 June 2015 (2 pages) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
21 February 2014 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
21 February 2014 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
20 February 2014 | Appointment of Mr Charles John Ferguson-Davie as a director (2 pages) |
20 February 2014 | Appointment of Mr Charles John Ferguson-Davie as a director (2 pages) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
6 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (13 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (13 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 January 2010 | Annual return made up to 8 January 2010 (10 pages) |
14 January 2010 | Annual return made up to 8 January 2010 (10 pages) |
14 January 2010 | Annual return made up to 8 January 2010 (10 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 February 2009 | Return made up to 08/01/09; full list of members (8 pages) |
25 February 2009 | Return made up to 08/01/09; full list of members (8 pages) |
13 October 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
13 October 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
30 January 2008 | Return made up to 08/01/08; no change of members (7 pages) |
30 January 2008 | Return made up to 08/01/08; no change of members (7 pages) |
4 October 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
4 October 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
13 August 2007 | Sud res sec 394 (1 page) |
13 August 2007 | Sud res sec 394 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
10 March 2007 | Return made up to 08/01/07; full list of members
|
10 March 2007 | Return made up to 08/01/07; full list of members
|
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
31 July 2006 | Return made up to 08/01/06; full list of members; amend (10 pages) |
31 July 2006 | Return made up to 08/01/06; full list of members; amend (10 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 08/01/06; full list of members
|
14 March 2006 | Return made up to 08/01/06; full list of members
|
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
23 February 2005 | Return made up to 08/01/05; full list of members
|
23 February 2005 | Return made up to 08/01/05; full list of members
|
3 September 2004 | Secretary's particulars changed (1 page) |
3 September 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
12 July 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 08/01/04; change of members (7 pages) |
2 March 2004 | Return made up to 08/01/04; change of members (7 pages) |
28 June 2003 | Ad 28/03/03--------- £ si [email protected]=114569 £ ic 284999/399568 (2 pages) |
28 June 2003 | Statement of affairs (9 pages) |
28 June 2003 | Ad 28/03/03--------- £ si [email protected]=114569 £ ic 284999/399568 (2 pages) |
28 June 2003 | Statement of affairs (9 pages) |
13 June 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
13 June 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
10 April 2003 | £ nc 399570/514140 28/03/03 (1 page) |
10 April 2003 | £ nc 399570/514140 28/03/03 (1 page) |
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
14 March 2003 | Return made up to 08/01/03; full list of members (11 pages) |
14 March 2003 | Return made up to 08/01/03; full list of members (11 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
5 March 2002 | Return made up to 08/01/02; full list of members
|
5 March 2002 | Return made up to 08/01/02; full list of members
|
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
1 September 2001 | Particulars of mortgage/charge (7 pages) |
1 September 2001 | Particulars of mortgage/charge (7 pages) |
10 July 2001 | Particulars of mortgage/charge (15 pages) |
10 July 2001 | Particulars of mortgage/charge (15 pages) |
7 July 2001 | Particulars of mortgage/charge (22 pages) |
7 July 2001 | Particulars of mortgage/charge (22 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | S-div 09/04/01 (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | S-div 09/04/01 (1 page) |
26 April 2001 | Ad 09/04/01-10/04/01 £ si [email protected]=199868 £ ic 2/199870 (4 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (3 pages) |
26 April 2001 | Ad 09/04/01-10/04/01 £ si [email protected]=199868 £ ic 2/199870 (4 pages) |
26 April 2001 | New secretary appointed (3 pages) |
26 April 2001 | £ nc 100/285000 09/04/01 (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | £ nc 100/285000 09/04/01 (1 page) |
23 March 2001 | Particulars of mortgage/charge (12 pages) |
23 March 2001 | Particulars of mortgage/charge (12 pages) |
20 March 2001 | Particulars of mortgage/charge (19 pages) |
20 March 2001 | Particulars of mortgage/charge (19 pages) |
6 March 2001 | New director appointed (4 pages) |
6 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (4 pages) |
6 March 2001 | New secretary appointed;new director appointed (4 pages) |
6 March 2001 | New director appointed (4 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Ad 26/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (4 pages) |
6 March 2001 | Ad 26/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2001 | New director appointed (4 pages) |
27 February 2001 | Company name changed intercede 1674 LIMITED\certificate issued on 27/02/01 (2 pages) |
27 February 2001 | Company name changed intercede 1674 LIMITED\certificate issued on 27/02/01 (2 pages) |
8 January 2001 | Incorporation (27 pages) |
8 January 2001 | Incorporation (27 pages) |