London
EC4M 8AL
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 9 months (closed 23 March 2021) |
Role | Director Of Property Developme |
Country of Residence | Canada |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Quentin Patrick Pickford |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 9 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | Willow Grange Willow Grange Church Road, Watford London WD17 4QA |
Director Name | Mr James Nicholas Lazarus |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2007(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 23 March 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Mr Mark Laurence Bensted |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Towers Road Pinner Middlesex HA5 4SJ |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 2004) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 20 Gardiner Road Blackhall Edinburgh Midlothian EH4 3RR Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Omar Adam Elmi |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2006) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10a Merchiston Avenue Edinburgh Lothian EH10 4NY Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Mr Stephen Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Malswick Newent Gloucestershire GL18 1HD Wales |
Director Name | Nigel Kenneth Bell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2008) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Reddings Road Moseley Birmingham West Midlands B13 8LR |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Ferry Road Edinburgh EH5 2AD Scotland |
Director Name | Victoria Louise Jacob |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 62 Westbere Road London NW2 3RU |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | millerdevelopments.co.uk |
---|
Registered Address | Condor House St Paul's Churchyard London EC4M 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Miller Developments Holdings Limited 51.00% Ordinary A |
---|---|
49 at £1 | British Waterways Board 49.00% Ordinary B |
Year | 2014 |
---|---|
Gross Profit | £8,000 |
Net Worth | £6,682 |
Cash | £5,859 |
Current Liabilities | £6,262 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 June 2004 | Delivered on: 1 July 2004 Satisfied on: 19 May 2011 Persons entitled: Investec Bank (UK) Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account with the bank in the name of the bank re: city road basin limited and any account(s) for the time being replacing such account(s). Fully Satisfied |
---|---|
8 August 2001 | Delivered on: 24 August 2001 Satisfied on: 11 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee under the loan agreement. Particulars: The sum of £250,000 as well as any smaller or larger sum or sums standing at the credit of the company with the bank on a corporate money market account, account number 10615200 together with any interest accrued or accruing thereon. Fully Satisfied |
17 August 2001 | Delivered on: 22 August 2001 Satisfied on: 11 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1). f/h land adjoining city road basin l/b of islington t/no;-NGL546364 2). l/h land and buildings at city road basin london l/b of islington all plant machinery fixtures and fittings furniture furnishings equipment tools and other chattels together with goodwill and the proceeds of any insurance. Fully Satisfied |
8 August 2001 | Delivered on: 17 August 2001 Satisfied on: 11 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2020 | Application to strike the company off the register (3 pages) |
22 October 2020 | Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages) |
20 February 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 February 2020 | Director's details changed for Stuart Christopher Mills on 10 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Quentin Patrick Pickford on 10 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr James Nicholas Lazarus on 10 February 2020 (2 pages) |
10 February 2020 | Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Quentin Patrick Pickford on 10 February 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 October 2015 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
22 May 2014 | Termination of appointment of Victoria Jacob as a director (1 page) |
22 May 2014 | Termination of appointment of Victoria Jacob as a director (1 page) |
27 March 2014 | Termination of appointment of Mark Bensted as a director (1 page) |
27 March 2014 | Termination of appointment of Mark Bensted as a director (1 page) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
27 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
27 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (11 pages) |
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (11 pages) |
29 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
23 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (11 pages) |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (11 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 August 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
31 August 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
18 August 2011 | Termination of appointment of Donald Borland as a director (2 pages) |
18 August 2011 | Termination of appointment of Donald Borland as a director (2 pages) |
14 June 2011 | Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (11 pages) |
14 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (11 pages) |
11 February 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
11 February 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
1 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
26 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
17 February 2009 | Return made up to 17/01/09; full list of members (6 pages) |
17 February 2009 | Return made up to 17/01/09; full list of members (6 pages) |
26 November 2008 | Appointment terminated director nigel bell (1 page) |
26 November 2008 | Appointment terminated director marlene wood (1 page) |
26 November 2008 | Appointment terminated director nigel bell (1 page) |
26 November 2008 | Appointment terminated director marlene wood (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 February 2008 | Return made up to 17/01/08; full list of members (7 pages) |
25 February 2008 | Return made up to 17/01/08; full list of members (7 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | New director appointed (3 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (3 pages) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | New director appointed (3 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 17/01/06; full list of members; amend (13 pages) |
17 April 2007 | Return made up to 17/01/06; full list of members; amend (13 pages) |
21 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
21 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 October 2006 | New director appointed (3 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 April 2005 | New director appointed (3 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (3 pages) |
18 April 2005 | New director appointed (6 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: c/o miller 21 golden square london W1F 9JN (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: c/o miller 21 golden square london W1F 9JN (1 page) |
22 December 2004 | New director appointed (6 pages) |
22 December 2004 | New director appointed (6 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (3 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (3 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 21 golden square london W1F 9JN (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 21 golden square london W1F 9JN (1 page) |
25 July 2002 | Return made up to 19/01/02; full list of members; amend (8 pages) |
25 July 2002 | Return made up to 19/01/02; full list of members; amend (8 pages) |
6 July 2002 | Auditor's resignation (1 page) |
6 July 2002 | Auditor's resignation (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members
|
26 January 2002 | Return made up to 19/01/02; full list of members
|
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (4 pages) |
22 August 2001 | Particulars of mortgage/charge (4 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
28 June 2001 | Memorandum and Articles of Association (20 pages) |
28 June 2001 | Memorandum and Articles of Association (20 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
26 June 2001 | S-div 14/06/01 (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | Ad 14/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2001 | S-div 14/06/01 (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Ad 14/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New director appointed (4 pages) |
26 June 2001 | New director appointed (4 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
14 June 2001 | Company name changed ever 1477 LIMITED\certificate issued on 14/06/01 (2 pages) |
14 June 2001 | Company name changed ever 1477 LIMITED\certificate issued on 14/06/01 (2 pages) |
19 January 2001 | Incorporation (29 pages) |
19 January 2001 | Incorporation (29 pages) |