Ifield
West Sussex
RH11 0LQ
Director Name | Mr Paul Christopher Ashton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months (closed 23 April 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaseley 10 Longley Drive Worsley Lancashire M28 2TP |
Director Name | Mr Mark Warner |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2012(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Stuart Laurence May |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2017(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 April 2019) |
Role | Chief Product Officer |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Mr Mikael Weis |
---|---|
Status | Closed |
Appointed | 05 June 2017(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Carl Rubin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Attorney |
Correspondence Address | Holland House 1/4 Bury Street London EC3 5AE |
Secretary Name | Mark William Alexander Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 55a Clapham Common North Side London SW4 9RX |
Director Name | Martin Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(6 days after company formation) |
Appointment Duration | 2 years (resigned 04 March 2003) |
Role | Snr Vp Business Director |
Correspondence Address | 5d Scholastic Gardens Mid Levels Hong Kong Foreign |
Director Name | Archie Caldwell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2004) |
Role | Purchasing Manager |
Correspondence Address | 23 Paidmyre Crescent Glasgow East Renfrewshire G77 5AQ Scotland |
Director Name | Constantine Stelios Fafalios |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 October 2002) |
Role | Marketing |
Correspondence Address | 5 The Shaw Hatfield Heath Hertfordshire CM22 7DD |
Director Name | Wouter Van Der Zwaag |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2002) |
Role | Manager |
Correspondence Address | Laanweg 4 Spjkeerisse 3311 Fh Holland |
Director Name | Dimitrios Theodossiou |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2003) |
Role | Managing Director |
Correspondence Address | 57 Akti Miaouli Str 185036 Piraeus Greece |
Director Name | Jeremy Stewart Langdon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 October 2002) |
Role | Director Operations |
Correspondence Address | Craffield Aughrim Co Wicklow Irish |
Director Name | Christopher Thain |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2002) |
Role | Marketing Director |
Correspondence Address | Hagaveien 12 Asker 1387 Norway |
Director Name | Evan Michaelides |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 March 2002) |
Role | Executive |
Correspondence Address | 407 Sul Ross Houston Texas 77006 United States |
Director Name | Michael Pearson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 April 2002) |
Role | Manager |
Correspondence Address | 6-17 Holyport Road Fulham London SW6 6LZ |
Director Name | Donald Staffin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2004) |
Role | Managing Director |
Correspondence Address | 680 St Georges Road Bridgewater New Jersey 08807 |
Secretary Name | Philip Peter Van Bergen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2003) |
Role | Consultant |
Correspondence Address | 6 Glenrhondda Emmer Green Reading Berkshire RG4 8LB |
Director Name | Mr Mark Douglas Holford |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 July 2012) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wilton Street London SW1X 7AX |
Director Name | Robert Schumaker |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2003) |
Role | Software Director |
Correspondence Address | 17197 North Laurel Park Drive Livonia Michigan 48152 United States |
Director Name | Jens Jarl Olsen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2004) |
Role | Co Director |
Correspondence Address | 8 Havslundevej Hellerup 2900 Denmark |
Director Name | Peter Graham Murrey Stockley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2003) |
Role | CEO |
Correspondence Address | Honsveien 43 Asker 1384 Norway |
Secretary Name | Mr Ake Georg Nilson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 27 February 2004(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upway Rye Road Newenden Cranbrook Kent TN18 5PL |
Director Name | Mrs Kulvinder Kaur Sangha |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(10 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Mr Stuart May |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(10 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 August 2011) |
Role | Senior Vice President, Product Management |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Secretary Name | Mrs Kulvinder Sangha |
---|---|
Status | Resigned |
Appointed | 15 March 2011(10 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Stubbs Gerard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Secretary Name | Michael Neame |
---|---|
Status | Resigned |
Appointed | 23 July 2012(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 January 2013) |
Role | Company Director |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Secretary Name | Mr Stephen Coxhead |
---|---|
Status | Resigned |
Appointed | 28 January 2013(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 January 2017) |
Role | Company Director |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Director Name | HFW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Telephone | 020 30510260 |
---|---|
Telephone region | London |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60 |
Current Liabilities | £24 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 March 2018 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to Devonshire House 60 Goswell Road London EC1M 7AD on 15 March 2018 (4 pages) |
20 June 2017 | Appointment of Mr Stuart Laurence May as a director on 5 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Mikael Weis as a secretary on 5 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Stuart Laurence May as a director on 5 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Mikael Weis as a secretary on 5 June 2017 (2 pages) |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
16 February 2017 | Termination of appointment of Stephen Coxhead as a secretary on 23 January 2017 (1 page) |
16 February 2017 | Termination of appointment of Stephen Coxhead as a secretary on 23 January 2017 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 February 2016 | Annual return made up to 20 February 2016 no member list (4 pages) |
25 February 2016 | Annual return made up to 20 February 2016 no member list (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 20 February 2015 no member list (4 pages) |
23 February 2015 | Annual return made up to 20 February 2015 no member list (4 pages) |
8 May 2014 | Annual return made up to 20 February 2014 no member list (4 pages) |
8 May 2014 | Annual return made up to 20 February 2014 no member list (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 April 2013 | Annual return made up to 20 February 2013 no member list (4 pages) |
11 April 2013 | Annual return made up to 20 February 2013 no member list (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
28 January 2013 | Termination of appointment of Stubbs Gerard as a director (1 page) |
28 January 2013 | Termination of appointment of Michael Neame as a secretary (1 page) |
28 January 2013 | Appointment of Mr Stephen Coxhead as a secretary (1 page) |
28 January 2013 | Appointment of Mr Stephen Coxhead as a secretary (1 page) |
28 January 2013 | Termination of appointment of Michael Neame as a secretary (1 page) |
28 January 2013 | Termination of appointment of Stubbs Gerard as a director (1 page) |
1 August 2012 | Appointment of Stubbs Gerard as a director (2 pages) |
1 August 2012 | Appointment of Mr Mark Warner as a director (2 pages) |
1 August 2012 | Appointment of Mr Mark Warner as a director (2 pages) |
1 August 2012 | Appointment of Stubbs Gerard as a director (2 pages) |
31 July 2012 | Termination of appointment of Kulvinder Sangha as a director (1 page) |
31 July 2012 | Termination of appointment of Stuart May as a director (1 page) |
31 July 2012 | Termination of appointment of Kulvinder Sangha as a secretary (1 page) |
31 July 2012 | Appointment of Michael Neame as a secretary (1 page) |
31 July 2012 | Termination of appointment of Kulvinder Sangha as a secretary (1 page) |
31 July 2012 | Termination of appointment of Stuart May as a director (1 page) |
31 July 2012 | Termination of appointment of Mark Holford as a director (1 page) |
31 July 2012 | Termination of appointment of Kulvinder Sangha as a secretary (1 page) |
31 July 2012 | Termination of appointment of Kulvinder Sangha as a secretary (1 page) |
31 July 2012 | Termination of appointment of Kulvinder Sangha as a secretary (1 page) |
31 July 2012 | Termination of appointment of Kulvinder Sangha as a director (1 page) |
31 July 2012 | Termination of appointment of Mark Holford as a director (1 page) |
31 July 2012 | Termination of appointment of Kulvinder Sangha as a secretary (1 page) |
31 July 2012 | Appointment of Michael Neame as a secretary (1 page) |
16 July 2012 | Annual return made up to 20 February 2012 no member list (6 pages) |
16 July 2012 | Annual return made up to 20 February 2012 no member list (6 pages) |
2 May 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
2 May 2012 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
2 May 2012 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
2 May 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Annual return made up to 20 February 2011 no member list (4 pages) |
16 March 2011 | Appointment of Mr Stuart May as a director (2 pages) |
16 March 2011 | Appointment of Mr Stuart May as a director (2 pages) |
16 March 2011 | Annual return made up to 20 February 2011 no member list (4 pages) |
15 March 2011 | Appointment of Mrs Kulvinder Sangha as a secretary (1 page) |
15 March 2011 | Appointment of Mrs Kulvinder Sangha as a director (2 pages) |
15 March 2011 | Appointment of Mrs Kulvinder Sangha as a secretary (1 page) |
15 March 2011 | Appointment of Mrs Kulvinder Sangha as a director (2 pages) |
5 May 2010 | Annual return made up to 20 February 2010 (14 pages) |
5 May 2010 | Annual return made up to 20 February 2010 (14 pages) |
23 October 2009 | Annual return made up to 20 February 2009 (5 pages) |
23 October 2009 | Annual return made up to 20 February 2009 (5 pages) |
1 October 2009 | Director's change of particulars / william phillips / 25/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / william phillips / 25/09/2009 (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Location of register of members (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 1 gainsford street london greater london SE1 2NE (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 1 gainsford street london greater london SE1 2NE (1 page) |
2 July 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
2 July 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
2 January 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
24 November 2008 | Appointment terminated secretary ake nilson (1 page) |
24 November 2008 | Appointment terminated secretary ake nilson (1 page) |
7 November 2008 | Appointment terminated director archie caldwell (1 page) |
7 November 2008 | Appointment terminated director archie caldwell (1 page) |
7 November 2008 | Appointment terminated director jens olsen (1 page) |
7 November 2008 | Appointment terminated director jens olsen (1 page) |
7 November 2008 | Appointment terminated director donald staffin (1 page) |
7 November 2008 | Appointment terminated director donald staffin (1 page) |
26 March 2008 | Annual return made up to 20/02/08 (4 pages) |
26 March 2008 | Annual return made up to 20/02/08 (4 pages) |
4 January 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
4 January 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
7 March 2007 | Annual return made up to 20/02/07 (6 pages) |
7 March 2007 | Annual return made up to 20/02/07 (6 pages) |
29 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
29 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: international house 26 creechurch lane london EC3A 5BA (1 page) |
19 April 2006 | Annual return made up to 20/02/06 (2 pages) |
19 April 2006 | Annual return made up to 20/02/06 (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: international house 26 creechurch lane london EC3A 5BA (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
16 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
16 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
3 March 2005 | Annual return made up to 20/02/05 (6 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: holland house 1-4 bury street london EC3A 5AE (1 page) |
3 March 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: holland house 1-4 bury street london EC3A 5AE (1 page) |
3 March 2005 | Annual return made up to 20/02/05 (6 pages) |
14 April 2004 | Annual return made up to 20/02/04
|
14 April 2004 | Annual return made up to 20/02/04
|
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
6 March 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
6 March 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
21 March 2003 | Annual return made up to 20/02/03 (8 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: carl rubin shipserv holland house 1-4 bury street london EC3 5AE (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: carl rubin shipserv holland house 1-4 bury street london EC3 5AE (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Annual return made up to 20/02/03 (8 pages) |
21 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
22 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
22 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
16 May 2002 | Location of register of members (1 page) |
16 May 2002 | Location of register of members (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (1 page) |
2 May 2002 | New director appointed (1 page) |
23 April 2002 | Annual return made up to 20/02/02 (9 pages) |
23 April 2002 | Annual return made up to 20/02/02 (9 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
21 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
20 February 2001 | Incorporation (23 pages) |
20 February 2001 | Incorporation (23 pages) |