London
SW1E 5JD
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2006(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 12 January 2016) |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Alexander Hirom |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 April 2001) |
Role | Trainee Solicitor |
Correspondence Address | 26 Alacross Road London W5 4HT |
Director Name | Christopher Guy Rogan Pratt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Braybank Bray Berkshire SL6 2BQ |
Secretary Name | Mr Andrew John Lattaney Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 April 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farley End Farley Green Albury Guildford Surrey GU5 9EQ |
Director Name | Gary James Yardley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 07 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | Highview Heddon Court Avenue Cockfosters London EN4 9NE |
Director Name | Paul McCulloch |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | 33 Southwood Avenue Highgate London N6 5SA |
Director Name | Gary James Yardley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 07 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | Highview Heddon Court Avenue Cockfosters London EN4 9NE |
Director Name | Rory Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 56 South Trinity Road Edinburgh EH5 3NX Scotland |
Secretary Name | Mr Simon Alexander Farquhar Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Six Acres Slinfold West Sussex RH13 0TH |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2004(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Nicholas Huson Scott-Barrett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2006) |
Role | Banker |
Correspondence Address | Gatehouse Farm Crown Lane, Ardleigh Colchester CO7 7QZ |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Laurence Seymour Clarke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barclays Bank Plc, 1 Churchill Place London E14 5HP |
Director Name | Mr Michael Forrest |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Nestor Augusto Castillo Borrero |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3i 16 Palace Street London SW1E 5JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 April 2001) |
Correspondence Address | One St Paul's Churchyard London EC4M 8SH |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
10 at £1 | Chrysalis Lp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (47 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (47 pages) |
24 September 2015 | Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Jonathan Peter Doberman as a director on 4 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Jonathan Peter Doberman as a director on 4 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Jonathan Peter Doberman as a director on 4 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
29 May 2014 | Appointment of Mr Nestor Augusto Castillo Borrero as a director (2 pages) |
29 May 2014 | Appointment of Mr Nestor Augusto Castillo Borrero as a director (2 pages) |
29 May 2014 | Termination of appointment of Michael Forrest as a director (1 page) |
29 May 2014 | Termination of appointment of Michael Forrest as a director (1 page) |
21 May 2014 | Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages) |
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 December 2013 | Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages) |
27 August 2013 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 27 August 2013 (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O, Law Debenture Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O, Law Debenture Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O, Law Debenture Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 June 2012 | Appointment of Michael Forrest as a director (2 pages) |
6 June 2012 | Appointment of Michael Forrest as a director (2 pages) |
6 June 2012 | Termination of appointment of Laurence Clarke as a director (1 page) |
6 June 2012 | Termination of appointment of Laurence Clarke as a director (1 page) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Memorandum and Articles of Association (9 pages) |
18 July 2011 | Memorandum and Articles of Association (9 pages) |
18 July 2011 | Resolutions
|
28 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
31 January 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
8 September 2010 | Full accounts made up to 31 August 2009 (13 pages) |
8 September 2010 | Full accounts made up to 31 August 2009 (13 pages) |
22 March 2010 | Director's details changed for Biif Corporate Services Limited on 17 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Biif Corporate Services Limited on 17 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Infrastructure Managers Limited on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Infrastructure Managers Limited on 17 March 2010 (2 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2009 | Full accounts made up to 31 August 2008 (14 pages) |
22 October 2009 | Full accounts made up to 31 August 2008 (14 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Director appointed laurence clarke (2 pages) |
22 May 2009 | Director appointed laurence clarke (2 pages) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director michael ryan (1 page) |
16 May 2009 | Appointment terminated director michael ryan (1 page) |
8 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
8 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
25 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from infrastructure investors LIMITED 20 st jamess street london SW1A 1ES (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from infrastructure investors LIMITED 20 st jamess street london SW1A 1ES (1 page) |
7 February 2009 | Full accounts made up to 31 August 2007 (17 pages) |
7 February 2009 | Full accounts made up to 31 August 2007 (17 pages) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
10 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
10 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
9 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
7 April 2006 | Return made up to 09/02/06; full list of members (3 pages) |
7 April 2006 | Return made up to 09/02/06; full list of members (3 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (4 pages) |
14 March 2006 | New director appointed (4 pages) |
14 March 2006 | New secretary appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST (1 page) |
10 February 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
10 February 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
8 March 2005 | Return made up to 09/02/05; full list of members
|
8 March 2005 | Return made up to 09/02/05; full list of members
|
14 February 2005 | New director appointed (5 pages) |
14 February 2005 | New director appointed (5 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | Director resigned (1 page) |
17 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
17 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
14 March 2003 | Return made up to 20/01/03; full list of members (8 pages) |
14 March 2003 | Return made up to 20/01/03; full list of members (8 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
20 December 2002 | New director appointed (3 pages) |
20 December 2002 | New director appointed (3 pages) |
17 October 2002 | Ad 29/04/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
17 October 2002 | Ad 29/04/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Resolutions
|
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
20 May 2002 | Return made up to 09/02/02; full list of members (6 pages) |
20 May 2002 | Return made up to 09/02/02; full list of members (6 pages) |
3 May 2002 | Conve 30/01/02 (1 page) |
3 May 2002 | Conve 30/01/02 (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
6 March 2002 | Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2002 | Particulars of mortgage/charge (5 pages) |
5 February 2002 | Particulars of mortgage/charge (5 pages) |
29 August 2001 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
29 August 2001 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Resolutions
|
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Company name changed plainchoose LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed plainchoose LIMITED\certificate issued on 03/04/01 (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
9 February 2001 | Incorporation (13 pages) |
9 February 2001 | Incorporation (13 pages) |