Company NameRBS Hotel Investments Limited
Company StatusDissolved
Company Number04164030
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Dyllan Hook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(10 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 04 April 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBankside 2
90-100 Southwark Street
London
SE1 0SW
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 04 April 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 04 April 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Timothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 St Georges Road
St Margaret'S
East Twickenham
Middlesex
TW1 1QS
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NamePeter James Whitby
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36c Turner House
Chalcot Square
London
NW1 8YP
Director NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(1 week after company formation)
Appointment Duration5 months, 1 week (resigned 07 August 2001)
RoleBank Official
Correspondence AddressMaple End 10 Hollydell
Hertford
Hertfordshire
SG13 8BE
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 15 February 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameIain Leith Johnston Robertson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2004)
RoleBanking Executive
Correspondence Address14 March Pines
Edinburgh
EH4 3PF
Scotland
Director NameJohn Patrick Hourican
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2001(5 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 20 June 2002)
RoleAccountant
Correspondence Address64 Alma Road
St. Albans
Hertfordshire
AL1 3BL
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(5 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 11 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameJohn Fraser Greenshields
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2004)
RoleBanker
Correspondence AddressHighfield House
The Lane
Fordcombe
Kent
TN3 0RP
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2008)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed14 November 2005(4 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameMr Marcos Castro
StatusResigned
Appointed01 September 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameNeal St John Moy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2008)
RoleBank Employee
Correspondence Address1 Highberry
Leybourne
Kent
ME19 5QT
Director NameMr Julian Griffiths
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2009)
RoleBanker
Correspondence Address13 Hirst Court
20 Gatliff Road, Chelsea
London
SW1W 8QD
Director NameMr Simon Timothy Pattinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2010)
RoleBank Official
Correspondence Address23 Grange Road
Bishops Stortford
Hertfordshire
CM23 5NG
Director NameMr Neil Robert Adcock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2010)
RoleBanker
Correspondence AddressWillow House Kemishford
Mayford
Woking
Surrey
GU22 0RP
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed01 August 2008(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr James Michael Goddard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 January 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address131 Beeleigh Link
Chelmsford
Essex
CM2 6PH
Director NameBenoit Jonathan Wiedemann
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(8 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 August 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Royal Bank Of Scotland The Royal Bank Of Scotl
Bankside 2, 90-100 Southward Street
London
SE1 0SW
Director NameAlistair Richmond Aitken
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address37 Ufton Road
London
N1 5BN
Director NameRajesh Sivaraman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed13 January 2010(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameDanny Andrew Duke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(9 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Downsland Drive
Brentwood
CM14 4JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
4 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
20 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
(1 page)
20 January 2016Declaration of solvency (8 pages)
20 January 2016Declaration of solvency (8 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
(1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
11 December 2015Termination of appointment of Alistair Richmond Aitken as a director on 10 December 2015 (1 page)
11 December 2015Termination of appointment of Alistair Richmond Aitken as a director on 10 December 2015 (1 page)
11 December 2015Termination of appointment of Rajesh Sivaraman as a director on 10 December 2015 (1 page)
11 December 2015Termination of appointment of Rajesh Sivaraman as a director on 10 December 2015 (1 page)
11 December 2015Appointment of Andrew James Nicholson as a director on 10 December 2015 (2 pages)
11 December 2015Appointment of Andrew James Nicholson as a director on 10 December 2015 (2 pages)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2015Solvency Statement dated 15/09/15 (2 pages)
5 October 2015Statement by Directors (1 page)
5 October 2015Statement by Directors (1 page)
5 October 2015Solvency Statement dated 15/09/15 (2 pages)
5 October 2015Statement of capital on 5 October 2015
  • GBP 2
(4 pages)
5 October 2015Statement of capital on 5 October 2015
  • GBP 2
(4 pages)
17 August 2015Full accounts made up to 31 December 2014 (15 pages)
17 August 2015Full accounts made up to 31 December 2014 (15 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000,001
(6 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000,001
(6 pages)
20 August 2014Full accounts made up to 31 December 2013 (16 pages)
20 August 2014Full accounts made up to 31 December 2013 (16 pages)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 20,000,001
(6 pages)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 20,000,001
(6 pages)
15 August 2013Full accounts made up to 31 December 2012 (23 pages)
15 August 2013Full accounts made up to 31 December 2012 (23 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
4 December 2012Termination of appointment of Stephen Eighteen as a director (1 page)
4 December 2012Termination of appointment of Stephen Eighteen as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (24 pages)
6 July 2012Full accounts made up to 31 December 2011 (24 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
3 February 2012Termination of appointment of James Goddard as a director (1 page)
3 February 2012Termination of appointment of James Goddard as a director (1 page)
9 August 2011Appointment of Robert Dyllan Hook as a director (2 pages)
9 August 2011Appointment of Robert Dyllan Hook as a director (2 pages)
8 August 2011Termination of appointment of Danny Duke as a director (1 page)
8 August 2011Termination of appointment of Danny Duke as a director (1 page)
28 July 2011Full accounts made up to 31 December 2010 (23 pages)
28 July 2011Full accounts made up to 31 December 2010 (23 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
13 September 2010Termination of appointment of Benoit Wiedemann as a director (1 page)
13 September 2010Appointment of Danny Andrew Duke as a director (2 pages)
13 September 2010Appointment of Danny Andrew Duke as a director (2 pages)
13 September 2010Termination of appointment of Benoit Wiedemann as a director (1 page)
17 June 2010Full accounts made up to 31 December 2009 (23 pages)
17 June 2010Full accounts made up to 31 December 2009 (23 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
10 February 2010Appointment of Rajesh Sivaraman as a director (2 pages)
10 February 2010Termination of appointment of Simon Pattinson as a director (1 page)
10 February 2010Termination of appointment of Neil Adcock as a director (1 page)
10 February 2010Appointment of Rajesh Sivaraman as a director (2 pages)
10 February 2010Termination of appointment of Simon Pattinson as a director (1 page)
10 February 2010Termination of appointment of Neil Adcock as a director (1 page)
9 February 2010Appointment of James Michael Goddard as a director (2 pages)
9 February 2010Appointment of Benoit Jonathan Wiedemann as a director (2 pages)
9 February 2010Appointment of Alistair Richmond Aitken as a director (2 pages)
9 February 2010Appointment of James Michael Goddard as a director (2 pages)
9 February 2010Appointment of Benoit Jonathan Wiedemann as a director (2 pages)
9 February 2010Appointment of Alistair Richmond Aitken as a director (2 pages)
11 August 2009Appointment terminated director julian griffiths (1 page)
11 August 2009Appointment terminated director julian griffiths (1 page)
26 June 2009Full accounts made up to 31 December 2008 (22 pages)
26 June 2009Full accounts made up to 31 December 2008 (22 pages)
4 March 2009Return made up to 20/02/09; full list of members (4 pages)
4 March 2009Return made up to 20/02/09; full list of members (4 pages)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
16 January 2009Appointment terminated director neal moy (1 page)
16 January 2009Appointment terminated director neal moy (1 page)
5 December 2008Appointment terminated director trevor castledine (1 page)
5 December 2008Appointment terminated director trevor castledine (1 page)
13 August 2008Appointment terminated secretary marcos castro (1 page)
13 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
13 August 2008Appointment terminated secretary marcos castro (1 page)
13 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
30 June 2008Full accounts made up to 31 December 2007 (21 pages)
30 June 2008Full accounts made up to 31 December 2007 (21 pages)
21 April 2008Director appointed mr simon timothy pattinson (2 pages)
21 April 2008Director appointed mr neil robert adcock (1 page)
21 April 2008Director appointed mr julian griffiths (1 page)
21 April 2008Director appointed mr simon timothy pattinson (2 pages)
21 April 2008Director appointed mr neil robert adcock (1 page)
21 April 2008Director appointed mr julian griffiths (1 page)
7 March 2008Return made up to 20/02/08; full list of members (4 pages)
7 March 2008Return made up to 20/02/08; full list of members (4 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
17 May 2007Full accounts made up to 31 December 2006 (23 pages)
17 May 2007Full accounts made up to 31 December 2006 (23 pages)
15 March 2007Return made up to 20/02/07; full list of members (2 pages)
15 March 2007Return made up to 20/02/07; full list of members (2 pages)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
30 October 2006Full accounts made up to 31 December 2005 (18 pages)
30 October 2006Full accounts made up to 31 December 2005 (18 pages)
27 September 2006New secretary appointed (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (1 page)
9 March 2006Return made up to 20/02/06; full list of members (6 pages)
9 March 2006Return made up to 20/02/06; full list of members (6 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
1 August 2005Full accounts made up to 31 December 2004 (15 pages)
1 August 2005Full accounts made up to 31 December 2004 (15 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
4 March 2005Return made up to 20/02/05; full list of members (7 pages)
4 March 2005Return made up to 20/02/05; full list of members (7 pages)
12 October 2004Full accounts made up to 31 December 2003 (15 pages)
12 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
27 February 2004Return made up to 20/02/04; no change of members (6 pages)
27 February 2004Return made up to 20/02/04; no change of members (6 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
4 July 2003Full accounts made up to 31 December 2002 (15 pages)
4 July 2003Full accounts made up to 31 December 2002 (15 pages)
24 March 2003Return made up to 20/02/03; no change of members (6 pages)
24 March 2003Return made up to 20/02/03; no change of members (6 pages)
7 October 2002Full accounts made up to 31 December 2001 (16 pages)
7 October 2002Full accounts made up to 31 December 2001 (16 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
9 March 2002Return made up to 20/02/02; full list of members (7 pages)
9 March 2002Return made up to 20/02/02; full list of members (7 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
4 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
22 March 2001Ad 06/03/01--------- £ si 20000000@1=20000000 £ ic 1/20000001 (2 pages)
22 March 2001Ad 06/03/01--------- £ si 20000000@1=20000000 £ ic 1/20000001 (2 pages)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
22 March 2001£ nc 100/50000000 02/03/01 (2 pages)
22 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 March 2001£ nc 100/50000000 02/03/01 (2 pages)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
22 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(1 page)
28 February 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
28 February 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 2001Incorporation (14 pages)
20 February 2001Incorporation (14 pages)