90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mr Michael Stone |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | President & Ceo Beanstalk Us |
Country of Residence | United States |
Correspondence Address | 320 East 72nd Street Apt 16-17a New York Ny 10021 United States |
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Ms Natalie Lennox |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Michael Rogers |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 2438 Moors Court Ann Arbor Mi 48108 United States |
Director Name | Mr Linden Nelson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 6180 Wing Lake Road Bloomfield Hills Michigan 48301 |
Director Name | Dennis Ross |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2001(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2003) |
Role | Vice President |
Correspondence Address | 5653 Shadow Lane Bloomfield Michigan 48302 United States |
Director Name | Daniel Sean Kelley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2001(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 16 Stanwich Lane Greenwich Ct 06830 United States |
Director Name | James Donn Donaldson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2001(7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2003) |
Role | Vice President |
Correspondence Address | 418 Cranbrook Court Bloomfield Hills Michigan 48304 United States |
Director Name | Bryan M Pilat |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2005) |
Role | Chief Financial Officer |
Correspondence Address | 21384 Chase Drive Novi Michigan 48375 United States |
Director Name | Ms Ciaran Coyle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Dean Street London W1D 3SW |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 30 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Mr Thomas Lester Harrison |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 January 2014) |
Role | Chairman Das Us |
Country of Residence | United States |
Correspondence Address | 36 Whippoorwill Crossing Armonk New York Ny 10504 Ny 10504 |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2014) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Anthony William Wreford |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2008) |
Role | Ceo Europe |
Country of Residence | England |
Correspondence Address | 55 Cheyne Court Flood Street London SW3 5TS |
Director Name | Mr William Harold Kehoe |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 August 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 81 Dean Street London W1D 3SW |
Director Name | Mrs Lisa Jane Reiner |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2013(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2020) |
Role | Managing Director - Europe & Asia Pacific |
Country of Residence | England |
Correspondence Address | Bankside 3 Southwark Street 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Snow Hill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 October 2003) |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,574,000 |
Gross Profit | £2,484,000 |
Net Worth | £1,332,000 |
Current Liabilities | £1,317,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 1 week from now) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
3 August 2020 | Termination of appointment of Lisa Jane Reiner as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Ms Natalie Lennox as a director on 1 August 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
15 May 2019 | Resolutions
|
4 April 2019 | Appointment of Mr John Martin William Betts as a director on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Peter Douglas Trueman as a director on 31 March 2019 (1 page) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (6 pages) |
15 November 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 15 November 2018 (1 page) |
5 September 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (6 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Solvency Statement dated 15/06/17 (1 page) |
11 July 2017 | Solvency Statement dated 15/06/17 (1 page) |
11 July 2017 | Resolutions
|
11 July 2017 | Statement by Directors (1 page) |
11 July 2017 | Statement by Directors (1 page) |
23 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 June 2017 | Director's details changed for Mrs Lisa Jane Reiner on 15 August 2016 (2 pages) |
15 June 2017 | Director's details changed for Mrs Lisa Jane Reiner on 15 August 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mrs Lisa Jane Reiner on 8 June 2015 (2 pages) |
15 February 2016 | Director's details changed for Mrs Lisa Jane Reiner on 8 June 2015 (2 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 May 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
13 May 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
28 February 2014 | Appointment of Mrs Lisa Jane Reiner as a director (2 pages) |
28 February 2014 | Appointment of Mrs Lisa Jane Reiner as a director (2 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 January 2014 | Termination of appointment of Thomas Harrison as a director (1 page) |
14 January 2014 | Termination of appointment of Thomas Harrison as a director (1 page) |
6 January 2014 | Section 519 (3 pages) |
6 January 2014 | Section 519 (3 pages) |
17 December 2013 | Termination of appointment of Ciaran Coyle as a director (1 page) |
17 December 2013 | Termination of appointment of Ciaran Coyle as a director (1 page) |
13 December 2013 | Section 519 (3 pages) |
13 December 2013 | Section 519 (3 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 May 2012 | Termination of appointment of William Kehoe as a director (1 page) |
14 May 2012 | Termination of appointment of William Kehoe as a director (1 page) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (9 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Michael Stone on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Michael Stone on 18 February 2010 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Ciaran Coyle on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ciaran Coyle on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ciaran Coyle on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr William Harold Kehoe on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr William Harold Kehoe on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr William Harold Kehoe on 1 October 2009 (2 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 January 2009 | Appointment terminated director anthony wreford (1 page) |
20 January 2009 | Appointment terminated director anthony wreford (1 page) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
14 October 2008 | Director appointed mr william harold kehoe (1 page) |
14 October 2008 | Director appointed mr william harold kehoe (1 page) |
6 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 March 2008 | Ad 26/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 March 2008 | Ad 26/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 May 2007 | Auditor's resignation (1 page) |
21 May 2007 | Auditor's resignation (1 page) |
19 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 March 2006 | Full accounts made up to 31 December 2004 (16 pages) |
9 March 2006 | Full accounts made up to 31 December 2004 (16 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: ingeni building 17 broadwick street londonj W1F 0DJ (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: ingeni building 17 broadwick street londonj W1F 0DJ (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | Secretary resigned (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Return made up to 14/02/05; full list of members (6 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Return made up to 14/02/05; full list of members (6 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
1 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 February 2004 | Return made up to 14/02/04; full list of members
|
25 February 2004 | Return made up to 14/02/04; full list of members
|
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 May 2003 | Return made up to 14/02/03; full list of members (5 pages) |
30 May 2003 | Return made up to 14/02/03; full list of members (5 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | Full accounts made up to 31 December 2001 (16 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Full accounts made up to 31 December 2001 (16 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
6 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
6 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 April 2002 | Return made up to 14/02/02; full list of members (7 pages) |
16 April 2002 | Return made up to 14/02/02; full list of members (7 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | Director resigned (1 page) |
10 October 2001 | Company name changed identify licensing & management LIMITED\certificate issued on 10/10/01 (2 pages) |
10 October 2001 | Company name changed identify licensing & management LIMITED\certificate issued on 10/10/01 (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
20 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New secretary appointed (1 page) |
15 February 2001 | New secretary appointed (1 page) |
14 February 2001 | Incorporation (14 pages) |
14 February 2001 | Incorporation (14 pages) |