Company NameHammerson (Kingston) Limited
Company StatusDissolved
Company Number04170271
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamesPrecis (2000) Limited and Hammerson Investments (No. 20) Limited

Business Activity

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

Directors

Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(16 years after company formation)
Appointment Duration4 years (closed 23 March 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 23 March 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2020(19 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusClosed
Appointed23 September 2011(10 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 23 March 2021)
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2006)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr John Andrew William Dodds
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouth Cockerham
Hacche Lane
South Molton
Devon
EX36 3EH
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month, 4 weeks after company formation)
Appointment Duration18 years (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 22 September 2011)
RoleCharterd Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2006)
RoleSurvyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Plocica
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2012(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 March 2017)
RoleSenior Certified Shopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Contact

Websitehammerson.co.uk
Email address[email protected]

Location

Registered AddressKings Place
90 York Way
London
N1 9GE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10m at £1Hammerson Uk Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£724,000
Gross Profit£516,000
Net Worth£3,684,000
Current Liabilities£8,593,000

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (2 pages)
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page)
21 August 2020Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
10 January 2020Statement by Directors (1 page)
10 January 2020Statement of capital on 10 January 2020
  • GBP 1.00
(3 pages)
10 January 2020Solvency Statement dated 16/12/19 (1 page)
10 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2019Full accounts made up to 31 December 2018 (16 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
3 May 2019Appointment of Mr. Simon Charles Travis as a director on 30 April 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (15 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
28 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
20 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
20 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
20 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000,000
(4 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000,000
(4 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000,000
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000,000
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000,000
(5 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000,000
(7 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000,000
(7 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000,000
(7 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Appointment of Mr. Martin Plocica as a director (2 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Appointment of Mr. Martin Plocica as a director (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
11 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
11 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
28 July 2009Full accounts made up to 31 December 2008 (14 pages)
28 July 2009Full accounts made up to 31 December 2008 (14 pages)
11 March 2009Return made up to 01/03/09; full list of members (5 pages)
11 March 2009Return made up to 01/03/09; full list of members (5 pages)
10 December 2008Director appointed lawrence francis hutchings (5 pages)
10 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
15 October 2008Ad 08/09/08\gbp si 9999998@1=9999998\gbp ic 2/10000000\ (2 pages)
15 October 2008Ad 08/09/08\gbp si 9999998@1=9999998\gbp ic 2/10000000\ (2 pages)
29 March 2008Return made up to 01/03/08; full list of members (4 pages)
29 March 2008Return made up to 01/03/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2007£ nc 100/50000000 05/09/07 (2 pages)
13 November 2007£ nc 100/50000000 05/09/07 (2 pages)
17 September 2007Company name changed hammerson investments (no. 20) l imited\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed hammerson investments (no. 20) l imited\certificate issued on 17/09/07 (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
16 April 2007Return made up to 01/03/07; full list of members (3 pages)
16 April 2007Return made up to 01/03/07; full list of members (3 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
19 April 2006Return made up to 01/03/06; full list of members (3 pages)
19 April 2006Return made up to 01/03/06; full list of members (3 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2005Return made up to 01/03/05; full list of members (8 pages)
30 March 2005Return made up to 01/03/05; full list of members (8 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
9 March 2003Return made up to 01/03/03; full list of members (7 pages)
9 March 2003Return made up to 01/03/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 March 2002Return made up to 01/03/02; full list of members (7 pages)
9 March 2002Return made up to 01/03/02; full list of members (7 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
9 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
3 September 2001New director appointed (5 pages)
3 September 2001New director appointed (5 pages)
3 September 2001New director appointed (7 pages)
3 September 2001New director appointed (7 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
18 May 2001Memorandum and Articles of Association (4 pages)
18 May 2001Memorandum and Articles of Association (4 pages)
11 May 2001Registered office changed on 11/05/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
11 May 2001Registered office changed on 11/05/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
9 May 2001Company name changed precis (2000) LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed precis (2000) LIMITED\certificate issued on 09/05/01 (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
1 March 2001Incorporation (17 pages)
1 March 2001Incorporation (17 pages)