Bexley
Kent
DA5 2HW
Director Name | Mr Andrew Jeremy Ambler |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Sport Administration |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley Middlesex HA9 0WS |
Director Name | Mr Anthony Scholes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Football Officer |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley Middlesex HA9 0WS |
Director Name | Mr Trevor Nigel Birch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Efl House West Cliff Preston PR1 8HU |
Director Name | Mr Martin Richard Glenn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(22 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley Middlesex HA9 0WS |
Director Name | Claire Louise Codd |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 17 Orchard Drive Wooburn Green High Wycombe Buckinghamshire HP10 0QN |
Secretary Name | Mr Nicholas Ian Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Director Name | Adam Alexander Crozier |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 November 2002) |
Role | Chief Executive |
Correspondence Address | 41 Manor Road Teddington Middlesex TW11 8AA |
Director Name | Peter James Heard |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 June 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 4 22 Elvaston Place London SW7 5QE |
Director Name | David Campbell Burns |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 August 2002) |
Role | Chief Executive |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Director Name | Mr Richard Craig Scudamore |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JN Wales |
Director Name | Andrew Godfrey Williamson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 April 2013) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Windsor Road Lytham St. Annes Lancashire FY8 1ET |
Director Name | Mr Nicholas Ian Coward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 October 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Director Name | Mark Palios |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2004) |
Role | Accountant |
Correspondence Address | 25 Soho Square London W1D 4FA |
Director Name | Mr Jonathan Patrick Bracebridge Hall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 18 February 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 68 The Street Puttenham Guildford Surrey GU3 1AU |
Director Name | Mr Brian Robert Barwick |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 90 Amyand Park Road Twickenham TW1 3HH |
Director Name | Mr Michael Foster |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 December 2023) |
Role | General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harvey Orchard Beaconsfield Buckinghamshire HP9 1TH |
Director Name | Mr Michael Henry Tattersall |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2015) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley Middlesex HA9 0WS |
Director Name | Mr John Owen Williams |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wembley Stadium Wembley Middlesex HA9 0WS |
Director Name | Mr Mike Austin Riley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 May 2023) |
Role | Sport Management |
Country of Residence | United Kingdom |
Correspondence Address | Wembley Stadium Wembley Middlesex HA9 0WS |
Director Name | Mr Darren Michael Bailey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2016) |
Role | Sport Management |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley Middlesex HA9 0WS |
Director Name | Mr David Francis Cookson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(15 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 September 2022) |
Role | Football Services Director |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley Middlesex HA9 0WS |
Director Name | Mr Simon Charles Morgan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 February 2020) |
Role | Sport Administrator |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley Middlesex HA9 0WS |
Director Name | Mr Richard Paul Garlick |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2021) |
Role | Director Of Football |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wembley Stadium Wembley Middlesex HA9 0WS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,980,784 |
Gross Profit | £1,069,065 |
Net Worth | £1,021,580 |
Cash | £1,299,271 |
Current Liabilities | £7,945,237 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
3 May 2023 | Termination of appointment of Mike Austin Riley as a director on 2 May 2023 (1 page) |
---|---|
27 April 2023 | Full accounts made up to 31 July 2022 (21 pages) |
8 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
8 April 2023 | Notification of Trevor Nigel Birch as a person with significant control on 4 April 2023 (2 pages) |
5 September 2022 | Cessation of David Francis Cookson as a person with significant control on 2 September 2022 (1 page) |
5 September 2022 | Termination of appointment of David Francis Cookson as a director on 2 September 2022 (1 page) |
5 September 2022 | Appointment of Mr Trevor Nigel Birch as a director on 2 September 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
6 April 2022 | Notification of Anthony Scholes as a person with significant control on 25 February 2022 (2 pages) |
15 March 2022 | Appointment of Mr Anthony Scholes as a director on 25 February 2022 (2 pages) |
11 March 2022 | Cessation of Richard Paul Garlick as a person with significant control on 25 February 2022 (1 page) |
26 January 2022 | Full accounts made up to 31 July 2021 (21 pages) |
3 May 2021 | Termination of appointment of Richard Paul Garlick as a director on 30 April 2021 (1 page) |
27 April 2021 | Full accounts made up to 31 July 2020 (20 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Mr Richard Paul Garlick as a director on 13 February 2020 (2 pages) |
18 February 2020 | Cessation of Simon Charles Morgan as a person with significant control on 13 February 2020 (1 page) |
18 February 2020 | Termination of appointment of Simon Charles Morgan as a director on 13 February 2020 (1 page) |
18 February 2020 | Notification of Richard Garlick as a person with significant control on 13 February 2020 (2 pages) |
28 November 2019 | Full accounts made up to 31 July 2019 (20 pages) |
6 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
12 February 2019 | Full accounts made up to 31 July 2018 (20 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
20 February 2018 | Full accounts made up to 31 July 2017 (20 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
13 April 2017 | Full accounts made up to 31 July 2016 (19 pages) |
13 April 2017 | Full accounts made up to 31 July 2016 (19 pages) |
1 February 2017 | Appointment of Mr Simon Charles Morgan as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Simon Charles Morgan as a director on 1 February 2017 (2 pages) |
28 November 2016 | Appointment of Mr Andrew Jeremy Ambler as a director on 24 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Andrew Jeremy Ambler as a director on 24 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Mike Austin Riley on 1 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Darren Michael Bailey as a director on 28 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Darren Michael Bailey as a director on 28 October 2016 (1 page) |
10 November 2016 | Director's details changed for Mr Mike Austin Riley on 1 November 2016 (2 pages) |
9 August 2016 | Termination of appointment of John Owen Williams as a director on 27 July 2016 (1 page) |
9 August 2016 | Termination of appointment of John Owen Williams as a director on 27 July 2016 (1 page) |
4 May 2016 | Appointment of Mr David Francis Cookson as a director on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr David Francis Cookson as a director on 29 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 6 April 2016 no member list (5 pages) |
6 April 2016 | Annual return made up to 6 April 2016 no member list (5 pages) |
19 December 2015 | Full accounts made up to 31 July 2015 (16 pages) |
19 December 2015 | Full accounts made up to 31 July 2015 (16 pages) |
18 November 2015 | Termination of appointment of Michael Henry Tattersall as a director on 1 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Michael Henry Tattersall as a director on 1 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Michael Henry Tattersall as a director on 1 November 2015 (1 page) |
26 August 2015 | Appointment of Mr Darren Michael Bailey as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Darren Michael Bailey as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Darren Michael Bailey as a director on 1 August 2015 (2 pages) |
30 July 2015 | Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 30 July 2015 (1 page) |
30 April 2015 | Director's details changed for Mr John Owen Williams on 24 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr John Owen Williams on 24 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 6 April 2015 no member list (6 pages) |
7 April 2015 | Annual return made up to 6 April 2015 no member list (6 pages) |
7 April 2015 | Annual return made up to 6 April 2015 no member list (6 pages) |
7 April 2015 | Appointment of Mr Mike Austin Riley as a director on 27 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Mike Austin Riley as a director on 27 March 2015 (2 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
19 December 2014 | Memorandum and Articles of Association (38 pages) |
19 December 2014 | Memorandum and Articles of Association (38 pages) |
11 December 2014 | Full accounts made up to 31 July 2014 (14 pages) |
11 December 2014 | Full accounts made up to 31 July 2014 (14 pages) |
23 June 2014 | Annual return made up to 6 April 2014 no member list (5 pages) |
23 June 2014 | Annual return made up to 6 April 2014 no member list (5 pages) |
23 June 2014 | Annual return made up to 6 April 2014 no member list (5 pages) |
13 March 2014 | Full accounts made up to 31 July 2013 (14 pages) |
13 March 2014 | Full accounts made up to 31 July 2013 (14 pages) |
24 July 2013 | Termination of appointment of Peter Heard as a director (1 page) |
24 July 2013 | Termination of appointment of Peter Heard as a director (1 page) |
24 July 2013 | Appointment of Mr John Owen Williams as a director (2 pages) |
24 July 2013 | Appointment of Mr John Owen Williams as a director (2 pages) |
12 April 2013 | Appointment of Mr Michael Henry Tattersall as a director (2 pages) |
12 April 2013 | Appointment of Mr Michael Henry Tattersall as a director (2 pages) |
12 April 2013 | Termination of appointment of Andrew Williamson as a director (1 page) |
12 April 2013 | Termination of appointment of Andrew Williamson as a director (1 page) |
11 April 2013 | Annual return made up to 6 April 2013 no member list (6 pages) |
11 April 2013 | Annual return made up to 6 April 2013 no member list (6 pages) |
11 April 2013 | Annual return made up to 6 April 2013 no member list (6 pages) |
14 December 2012 | Full accounts made up to 31 July 2012 (15 pages) |
14 December 2012 | Full accounts made up to 31 July 2012 (15 pages) |
16 April 2012 | Annual return made up to 6 April 2012 no member list (6 pages) |
16 April 2012 | Annual return made up to 6 April 2012 no member list (6 pages) |
16 April 2012 | Annual return made up to 6 April 2012 no member list (6 pages) |
29 November 2011 | Full accounts made up to 31 July 2011 (15 pages) |
29 November 2011 | Full accounts made up to 31 July 2011 (15 pages) |
14 April 2011 | Annual return made up to 6 April 2011 no member list (6 pages) |
14 April 2011 | Annual return made up to 6 April 2011 no member list (6 pages) |
14 April 2011 | Annual return made up to 6 April 2011 no member list (6 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (16 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (16 pages) |
12 April 2010 | Annual return made up to 6 April 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for Mr Michael Foster on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 April 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for Peter James Heard on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Michael Foster on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Peter James Heard on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 April 2010 no member list (4 pages) |
8 December 2009 | Full accounts made up to 31 July 2009 (16 pages) |
8 December 2009 | Full accounts made up to 31 July 2009 (16 pages) |
1 September 2009 | Director appointed mr michael foster (1 page) |
1 September 2009 | Director appointed mr michael foster (1 page) |
1 September 2009 | Appointment terminated director richard scudamore (1 page) |
1 September 2009 | Appointment terminated director richard scudamore (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from, 25 soho square, london, W1D 4FA (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 25 soho square london W1D 4FA (1 page) |
6 April 2009 | Annual return made up to 06/04/09 (3 pages) |
6 April 2009 | Annual return made up to 06/04/09 (3 pages) |
7 January 2009 | Director appointed mr jonathan patrick bracebridge hall (1 page) |
7 January 2009 | Director appointed mr jonathan patrick bracebridge hall (1 page) |
7 January 2009 | Appointment terminated director brian barwick (1 page) |
7 January 2009 | Appointment terminated director brian barwick (1 page) |
1 December 2008 | Full accounts made up to 31 July 2008 (15 pages) |
1 December 2008 | Full accounts made up to 31 July 2008 (15 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
30 April 2008 | Annual return made up to 06/04/08 (3 pages) |
30 April 2008 | Annual return made up to 06/04/08 (3 pages) |
5 February 2008 | Full accounts made up to 31 July 2007 (13 pages) |
5 February 2008 | Full accounts made up to 31 July 2007 (13 pages) |
10 April 2007 | Annual return made up to 06/04/07 (2 pages) |
10 April 2007 | Annual return made up to 06/04/07 (2 pages) |
29 November 2006 | Full accounts made up to 31 July 2006 (14 pages) |
29 November 2006 | Full accounts made up to 31 July 2006 (14 pages) |
12 April 2006 | Annual return made up to 06/04/06 (2 pages) |
12 April 2006 | Annual return made up to 06/04/06 (2 pages) |
10 February 2006 | Full accounts made up to 31 July 2005 (12 pages) |
10 February 2006 | Full accounts made up to 31 July 2005 (12 pages) |
8 June 2005 | Annual return made up to 06/04/05 (2 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Annual return made up to 06/04/05 (2 pages) |
8 June 2005 | New director appointed (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
28 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | New director appointed (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Annual return made up to 06/04/04
|
6 July 2004 | Annual return made up to 06/04/04
|
6 July 2004 | Director resigned (1 page) |
24 February 2004 | Full accounts made up to 31 July 2003 (11 pages) |
24 February 2004 | Full accounts made up to 31 July 2003 (11 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 May 2003 | Annual return made up to 06/04/03 (5 pages) |
9 May 2003 | Annual return made up to 06/04/03 (5 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
16 May 2002 | Annual return made up to 06/04/02
|
16 May 2002 | Annual return made up to 06/04/02
|
14 March 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
14 March 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
21 September 2001 | Memorandum and Articles of Association (16 pages) |
21 September 2001 | Memorandum and Articles of Association (16 pages) |
19 September 2001 | Company name changed needtrack LIMITED\certificate issued on 19/09/01 (2 pages) |
19 September 2001 | Company name changed needtrack LIMITED\certificate issued on 19/09/01 (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
6 April 2001 | Incorporation (17 pages) |
6 April 2001 | Incorporation (17 pages) |