20 Primrose Street
London
EC2A 2EW
Secretary Name | Nicholas Trevor Rudnick |
---|---|
Nationality | German |
Status | Current |
Appointed | 06 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Jerome Lombard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | South African |
Status | Current |
Appointed | 23 November 2016(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Group Legal Counsel |
Country of Residence | South Africa |
Correspondence Address | Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Hardwork Njodzi Pemhiwa |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 23 November 2016(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Group Ceo |
Country of Residence | Kenya |
Correspondence Address | Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Nicholas Trevor Rudnick |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2001(3 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 September 2001) |
Role | Lawyer |
Correspondence Address | Rivermead Hamm Court Weybridge Surrey KT13 8YD |
Director Name | Finn Helge Tolpinrud |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Norweigan |
Status | Resigned |
Appointed | 01 February 2001(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | Nordseterveien 26b Oslo 1176 Foreign |
Director Name | Peter James Atkinson Campbell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Collieston Farm Torphins Banchory Aberdeenshire AB31 4JN Scotland |
Director Name | Nigel Chanakira |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 21 September 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2006) |
Role | Investment Banker |
Correspondence Address | 68 Folyjon Crescent Glen Lorne Harare Foreign |
Director Name | Mr Tawanda Nyambirai |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 21 September 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2006) |
Role | Financial Advisor |
Country of Residence | Zimbabwe |
Correspondence Address | 11 Gainsville Road Glenlorne Harare Zimbabwe |
Director Name | Prof Norman Nyazema |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 21 September 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2006) |
Role | Professor |
Correspondence Address | 6 Old Catton Road Mount Pleasant Harare Foreign |
Director Name | Mr Zachary Tm Wazara |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 21 September 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2006) |
Role | Operations Management Director |
Country of Residence | South Africa |
Correspondence Address | 1920 Augustus Way Dainfern Valley, Sandton Johannesburg 2055 |
Director Name | James Patrick Myers |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2001(8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2006) |
Role | Consultant |
Correspondence Address | 232 Shady Hill Richardson 75080 Texas United States |
Director Name | Dr John Alexander Temple |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 October 2001(8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Edge Coach Hill Lane Burley Street Hampshire BH24 4HN |
Director Name | Craig Fitzgerald |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 November 2016) |
Role | Group Finance Director |
Country of Residence | South Africa |
Correspondence Address | 200 Strand London WC2R 1DJ |
Director Name | St James's Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Website | econetwireless.com |
---|---|
Telephone | 020 71016102 |
Telephone region | London |
Registered Address | Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.2m at £0.1 | Econet Wireless Global LTD 100.00% Deferred |
---|---|
1 at £0.1 | Econet Wireless Global LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £27,729,874 |
Cash | £50 |
Current Liabilities | £57,230,290 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
18 May 2006 | Delivered on: 23 May 2006 Persons entitled: Standard Chartered Bank, Loans & Agency (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor and econet wireless global limited to the chargee or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest in the accounts, its present and future uncalled capital, the book and other debts, the insurance policies and a first floating charge the whole of its undertaking and assets. See the mortgage charge document for full details. Outstanding |
---|---|
16 September 2005 | Delivered on: 3 October 2005 Satisfied on: 11 March 2008 Persons entitled: Mtn International (Mauritius) Limited Classification: Deed of 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: With full title guarantee all monetary claims and all related rights, all claims and related rights, all investments,. See the mortgage charge document for full details. Fully Satisfied |
16 September 2005 | Delivered on: 3 October 2005 Satisfied on: 20 May 2006 Persons entitled: Mtn International (Mauritius) Limited Classification: Share pledge agreement Secured details: Us$150,000,000.00 And all other monies due or to become due. Particulars: First priority security interest in the charged portfolio being the 100A ordinary shares in the share capital of the company and the related assets including dividends,. See the mortgage charge document for full details. Fully Satisfied |
12 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
16 August 2023 | Full accounts made up to 28 February 2023 (18 pages) |
7 March 2023 | Full accounts made up to 28 February 2022 (19 pages) |
7 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
8 June 2022 | Full accounts made up to 28 February 2021 (23 pages) |
7 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 28 February 2019 (23 pages) |
28 September 2021 | Full accounts made up to 29 February 2020 (22 pages) |
3 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
6 October 2020 | Withdrawal of a person with significant control statement on 6 October 2020 (2 pages) |
6 October 2020 | Notification of a person with significant control statement (2 pages) |
11 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 28 February 2018 (24 pages) |
22 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
7 February 2018 | Director's details changed for Mr Jerome Lombard on 23 January 2018 (2 pages) |
6 February 2018 | Full accounts made up to 28 February 2017 (21 pages) |
21 April 2017 | Registered office address changed from 200 Strand London WC2R 1DJ to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of St James's Square Secretaries Limited as a secretary on 31 March 2017 (1 page) |
21 April 2017 | Registered office address changed from 200 Strand London WC2R 1DJ to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of St James's Square Secretaries Limited as a secretary on 31 March 2017 (1 page) |
12 April 2017 | Full accounts made up to 29 February 2016 (20 pages) |
12 April 2017 | Full accounts made up to 29 February 2016 (20 pages) |
30 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
23 November 2016 | Termination of appointment of Craig Fitzgerald as a director on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Hardwork Njodzi Pemhiwa as a director on 23 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Hardwork Njodzi Pemhiwa as a director on 23 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Jerome Lombard as a director on 23 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Jerome Lombard as a director on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Craig Fitzgerald as a director on 23 November 2016 (1 page) |
2 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 November 2015 | Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages) |
7 November 2015 | Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages) |
7 November 2015 | Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages) |
6 November 2015 | Secretary's details changed for Nicholas Trevor Rudnick on 19 October 2015 (1 page) |
6 November 2015 | Secretary's details changed for Nicholas Trevor Rudnick on 19 October 2015 (1 page) |
14 July 2015 | Full accounts made up to 28 February 2015 (17 pages) |
14 July 2015 | Full accounts made up to 28 February 2015 (17 pages) |
18 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
23 June 2014 | Full accounts made up to 28 February 2014 (16 pages) |
23 June 2014 | Full accounts made up to 28 February 2014 (16 pages) |
5 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 May 2013 | Full accounts made up to 28 February 2013 (16 pages) |
16 May 2013 | Full accounts made up to 28 February 2013 (16 pages) |
7 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
30 April 2012 | Full accounts made up to 29 February 2012 (22 pages) |
30 April 2012 | Full accounts made up to 29 February 2012 (22 pages) |
1 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Full accounts made up to 28 February 2011 (16 pages) |
13 June 2011 | Full accounts made up to 28 February 2011 (16 pages) |
18 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Director's details changed for Strive Masiyiwa on 29 January 2011 (2 pages) |
18 April 2011 | Secretary's details changed for St James's Square Secretaries Limited on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Craig Fitzgerald on 29 January 2011 (2 pages) |
18 April 2011 | Director's details changed for Craig Fitzgerald on 29 January 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Nicholas Trevor Rudnick on 29 January 2011 (1 page) |
18 April 2011 | Secretary's details changed for St James's Square Secretaries Limited on 18 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Nicholas Trevor Rudnick on 29 January 2011 (1 page) |
18 April 2011 | Director's details changed for Strive Masiyiwa on 29 January 2011 (2 pages) |
18 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Full accounts made up to 28 February 2010 (14 pages) |
4 June 2010 | Full accounts made up to 28 February 2010 (14 pages) |
12 May 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
7 August 2009 | Full accounts made up to 28 February 2009 (15 pages) |
7 August 2009 | Full accounts made up to 28 February 2009 (15 pages) |
5 March 2009 | Full accounts made up to 29 February 2008 (17 pages) |
5 March 2009 | Full accounts made up to 29 February 2008 (17 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
17 July 2008 | Return made up to 29/01/08; full list of members (4 pages) |
17 July 2008 | Return made up to 29/01/08; full list of members (4 pages) |
20 May 2008 | Group of companies' accounts made up to 28 February 2007 (34 pages) |
20 May 2008 | Group of companies' accounts made up to 28 February 2007 (34 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 7 savoy court strand london WC2E 0ER (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 7 savoy court strand london WC2E 0ER (1 page) |
18 April 2007 | Return made up to 29/01/07; full list of members (3 pages) |
18 April 2007 | Return made up to 29/01/07; full list of members (3 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
7 March 2007 | Ad 12/05/06--------- £ si [email protected] £ ic 1019219/1019219 (2 pages) |
7 March 2007 | Resolutions
|
7 March 2007 | Nc inc already adjusted 22/04/06 (1 page) |
7 March 2007 | Nc inc already adjusted 22/04/06 (1 page) |
7 March 2007 | Ad 12/05/06--------- £ si [email protected] £ ic 1019219/1019219 (2 pages) |
14 December 2006 | Group of companies' accounts made up to 28 February 2006 (38 pages) |
14 December 2006 | Group of companies' accounts made up to 28 February 2006 (38 pages) |
14 June 2006 | Ad 12/05/06--------- £ si [email protected] £ ic 1019219/1019219 (2 pages) |
14 June 2006 | Ad 12/05/06--------- £ si [email protected] £ ic 1019219/1019219 (2 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
23 May 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Nc inc already adjusted 22/04/06 (1 page) |
16 May 2006 | Nc inc already adjusted 22/04/06 (1 page) |
16 May 2006 | Resolutions
|
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Return made up to 29/01/06; full list of members (5 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Return made up to 29/01/06; full list of members (5 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
7 December 2005 | Group of companies' accounts made up to 28 February 2005 (36 pages) |
7 December 2005 | Group of companies' accounts made up to 28 February 2005 (36 pages) |
3 October 2005 | Particulars of mortgage/charge (4 pages) |
3 October 2005 | Particulars of mortgage/charge (5 pages) |
3 October 2005 | Particulars of mortgage/charge (5 pages) |
3 October 2005 | Particulars of mortgage/charge (4 pages) |
31 May 2005 | Group of companies' accounts made up to 30 June 2004 (32 pages) |
31 May 2005 | Group of companies' accounts made up to 30 June 2004 (32 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
7 April 2005 | Return made up to 29/01/05; full list of members (5 pages) |
7 April 2005 | Return made up to 29/01/05; full list of members (5 pages) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
23 February 2005 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
20 December 2004 | Secretary's particulars changed (1 page) |
20 December 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Ad 01/07/04--------- £ si [email protected]=87361 £ ic 931857/1019218 (2 pages) |
25 November 2004 | Ad 01/07/04--------- £ si [email protected]=87361 £ ic 931857/1019218 (2 pages) |
8 September 2004 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
8 September 2004 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | £ nc 1000000/2000000 30/06/04 (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Memorandum and Articles of Association (13 pages) |
20 July 2004 | £ nc 1000000/2000000 30/06/04 (1 page) |
20 July 2004 | Memorandum and Articles of Association (13 pages) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
1 March 2004 | Return made up to 29/01/04; full list of members (9 pages) |
1 March 2004 | Return made up to 29/01/04; full list of members (9 pages) |
1 March 2004 | Secretary's particulars changed (1 page) |
1 March 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
6 January 2004 | New secretary appointed (1 page) |
6 January 2004 | New secretary appointed (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
13 August 2003 | Amend 882 9318577 sh 0.1 130602 (2 pages) |
13 August 2003 | Recind 9317954 ord sh 0.1 130602 (2 pages) |
13 August 2003 | Amend 882 9318577 sh 0.1 130602 (2 pages) |
13 August 2003 | Recind 9317954 ord sh 0.1 130602 (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 5 saint james square london SW1Y 4JU (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 5 saint james square london SW1Y 4JU (1 page) |
31 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
31 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
12 February 2003 | Return made up to 29/01/03; full list of members
|
12 February 2003 | Return made up to 29/01/03; full list of members
|
13 August 2002 | Ad 13/06/02--------- £ si [email protected]=931795 £ ic 2/931797 (2 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
13 August 2002 | Ad 13/06/02--------- £ si [email protected]=931795 £ ic 2/931797 (2 pages) |
13 August 2002 | £ nc 1000/1000000 13/06/02 (1 page) |
13 August 2002 | £ nc 1000/1000000 13/06/02 (1 page) |
5 August 2002 | S-div 13/06/02 (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | S-div 13/06/02 (1 page) |
24 July 2002 | Group of companies' accounts made up to 30 June 2001 (11 pages) |
24 July 2002 | Group of companies' accounts made up to 30 June 2001 (11 pages) |
17 June 2002 | Return made up to 29/01/02; full list of members; amend (16 pages) |
17 June 2002 | Return made up to 29/01/02; full list of members; amend (16 pages) |
18 March 2002 | Return made up to 29/01/02; full list of members (9 pages) |
18 March 2002 | Return made up to 29/01/02; full list of members (9 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page) |
29 January 2001 | Incorporation (18 pages) |
29 January 2001 | Incorporation (18 pages) |