90-100 Southwark Street
London
SE1 0SW
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 April 2017) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 April 2017) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 St Georges Road St Margaret'S East Twickenham Middlesex TW1 1QS |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Director Name | Peter James Whitby |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36c Turner House Chalcot Square London NW1 8YP |
Director Name | Iain Arthur Houston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 August 2001) |
Role | Bank Official |
Correspondence Address | Maple End 10 Hollydell Hertford Hertfordshire SG13 8BE |
Director Name | Paul Carpenter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 February 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak 4 Overhill Road Purley Surrey CR8 2JD |
Director Name | Iain Leith Johnston Robertson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2004) |
Role | Banking Executive |
Correspondence Address | 14 March Pines Edinburgh EH4 3PF Scotland |
Director Name | John Patrick Hourican |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 June 2002) |
Role | Accountant |
Correspondence Address | 64 Alma Road St. Albans Hertfordshire AL1 3BL |
Director Name | Mr Stephen Brian Eighteen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 Cinnabar Wharf Central 24 Wapping High Street London E1W 1NQ |
Director Name | John Fraser Greenshields |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2004) |
Role | Banker |
Correspondence Address | Highfield House The Lane Fordcombe Kent TN3 0RP |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 01 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Neal St John Moy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2008) |
Role | Bank Employee |
Correspondence Address | 1 Highberry Leybourne Kent ME19 5QT |
Director Name | Mr Julian Griffiths |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2009) |
Role | Banker |
Correspondence Address | 13 Hirst Court 20 Gatliff Road, Chelsea London SW1W 8QD |
Director Name | Mr Simon Timothy Pattinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2010) |
Role | Bank Official |
Correspondence Address | 23 Grange Road Bishops Stortford Hertfordshire CM23 5NG |
Director Name | Mr Neil Robert Adcock |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2010) |
Role | Banker |
Correspondence Address | Willow House Kemishford Mayford Woking Surrey GU22 0RP |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr James Michael Goddard |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 131 Beeleigh Link Chelmsford Essex CM2 6PH |
Director Name | Benoit Jonathan Wiedemann |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 August 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Royal Bank Of Scotland The Royal Bank Of Scotl Bankside 2, 90-100 Southward Street London SE1 0SW |
Director Name | Alistair Richmond Aitken |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 December 2015) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ufton Road London N1 5BN |
Director Name | Rajesh Sivaraman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 January 2010(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 December 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Danny Andrew Duke |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 August 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Downsland Drive Brentwood CM14 4JT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
4 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 January 2016 | Resolutions
|
20 January 2016 | Declaration of solvency (8 pages) |
20 January 2016 | Declaration of solvency (8 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Resolutions
|
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
11 December 2015 | Termination of appointment of Alistair Richmond Aitken as a director on 10 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Alistair Richmond Aitken as a director on 10 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Rajesh Sivaraman as a director on 10 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Rajesh Sivaraman as a director on 10 December 2015 (1 page) |
11 December 2015 | Appointment of Andrew James Nicholson as a director on 10 December 2015 (2 pages) |
11 December 2015 | Appointment of Andrew James Nicholson as a director on 10 December 2015 (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
5 October 2015 | Solvency Statement dated 15/09/15 (2 pages) |
5 October 2015 | Statement by Directors (1 page) |
5 October 2015 | Statement by Directors (1 page) |
5 October 2015 | Solvency Statement dated 15/09/15 (2 pages) |
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Statement of capital on 5 October 2015
|
17 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
20 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
15 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Termination of appointment of Stephen Eighteen as a director (1 page) |
4 December 2012 | Termination of appointment of Stephen Eighteen as a director (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Termination of appointment of James Goddard as a director (1 page) |
3 February 2012 | Termination of appointment of James Goddard as a director (1 page) |
9 August 2011 | Appointment of Robert Dyllan Hook as a director (2 pages) |
9 August 2011 | Appointment of Robert Dyllan Hook as a director (2 pages) |
8 August 2011 | Termination of appointment of Danny Duke as a director (1 page) |
8 August 2011 | Termination of appointment of Danny Duke as a director (1 page) |
28 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
13 September 2010 | Termination of appointment of Benoit Wiedemann as a director (1 page) |
13 September 2010 | Appointment of Danny Andrew Duke as a director (2 pages) |
13 September 2010 | Appointment of Danny Andrew Duke as a director (2 pages) |
13 September 2010 | Termination of appointment of Benoit Wiedemann as a director (1 page) |
17 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Appointment of Rajesh Sivaraman as a director (2 pages) |
10 February 2010 | Termination of appointment of Simon Pattinson as a director (1 page) |
10 February 2010 | Termination of appointment of Neil Adcock as a director (1 page) |
10 February 2010 | Appointment of Rajesh Sivaraman as a director (2 pages) |
10 February 2010 | Termination of appointment of Simon Pattinson as a director (1 page) |
10 February 2010 | Termination of appointment of Neil Adcock as a director (1 page) |
9 February 2010 | Appointment of James Michael Goddard as a director (2 pages) |
9 February 2010 | Appointment of Benoit Jonathan Wiedemann as a director (2 pages) |
9 February 2010 | Appointment of Alistair Richmond Aitken as a director (2 pages) |
9 February 2010 | Appointment of James Michael Goddard as a director (2 pages) |
9 February 2010 | Appointment of Benoit Jonathan Wiedemann as a director (2 pages) |
9 February 2010 | Appointment of Alistair Richmond Aitken as a director (2 pages) |
11 August 2009 | Appointment terminated director julian griffiths (1 page) |
11 August 2009 | Appointment terminated director julian griffiths (1 page) |
26 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
16 January 2009 | Appointment terminated director neal moy (1 page) |
16 January 2009 | Appointment terminated director neal moy (1 page) |
5 December 2008 | Appointment terminated director trevor castledine (1 page) |
5 December 2008 | Appointment terminated director trevor castledine (1 page) |
13 August 2008 | Appointment terminated secretary marcos castro (1 page) |
13 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
13 August 2008 | Appointment terminated secretary marcos castro (1 page) |
13 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
21 April 2008 | Director appointed mr simon timothy pattinson (2 pages) |
21 April 2008 | Director appointed mr neil robert adcock (1 page) |
21 April 2008 | Director appointed mr julian griffiths (1 page) |
21 April 2008 | Director appointed mr simon timothy pattinson (2 pages) |
21 April 2008 | Director appointed mr neil robert adcock (1 page) |
21 April 2008 | Director appointed mr julian griffiths (1 page) |
7 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
15 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 September 2006 | New secretary appointed (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (1 page) |
9 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
1 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
4 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 20/02/04; no change of members (6 pages) |
27 February 2004 | Return made up to 20/02/04; no change of members (6 pages) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
4 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 March 2003 | Return made up to 20/02/03; no change of members (6 pages) |
24 March 2003 | Return made up to 20/02/03; no change of members (6 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
9 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
4 June 2001 | Resolutions
|
4 June 2001 | Resolutions
|
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
22 March 2001 | Ad 06/03/01--------- £ si 20000000@1=20000000 £ ic 1/20000001 (2 pages) |
22 March 2001 | Ad 06/03/01--------- £ si 20000000@1=20000000 £ ic 1/20000001 (2 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | £ nc 100/50000000 02/03/01 (2 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | £ nc 100/50000000 02/03/01 (2 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Resolutions
|
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Resolutions
|
28 February 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
28 February 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 2001 | Incorporation (14 pages) |
20 February 2001 | Incorporation (14 pages) |