London
E14 5GL
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 02 March 2018(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 June 2020) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Dean Clarke |
---|---|
Status | Closed |
Appointed | 11 December 2018(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 June 2020) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Nicholas John David Crocker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 February 2004) |
Role | Insurance |
Correspondence Address | The Barn Little Biddenden Green Lewd Lane Smarden Kent TN27 8NP |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 January 2013) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Wealden Hall Parkfield Sevenoaks Kent TN15 0HX |
Director Name | Paul Francis Dyer |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2006) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | The Foxes Eastling Road Ospringe Faversham Kent ME13 0RT |
Director Name | Mr Antony Proverbs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2009) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 27 Capital Wharf 50 Wapping High Street London E1W 1LY |
Secretary Name | John Reddi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farbank 21 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Colin Charles Birch |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2004) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 12 The Coach House 12 Moat Road, Fordham Colchester Essex CO6 3LU |
Director Name | Mr Timothy Duncan Philip |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Old Saw Mill Long Mill Lane Platt Sevenoaks Kent TN15 8QJ |
Secretary Name | Mr Timothy Charles Craton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2010) |
Role | Solicitor |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Darryl Clark |
---|---|
Status | Resigned |
Appointed | 01 July 2010(9 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 03 December 2010) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Resigned |
Appointed | 03 December 2010(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 2011) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 22 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(17 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | towergate.co.uk |
---|---|
Telephone | 01638 533150 |
Telephone region | Newmarket |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Towergate Insurance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2003 | Delivered on: 15 May 2003 Satisfied on: 15 February 2012 Persons entitled: Norwich Union Insurance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The assigned rights being all rights titles and benefits and interests whether present or future of the company to the commissions being all money from time to time owing or incurred and whether present or future actual or contingent by the chargee to the company as the result of any introduction by the company to the chargee of third parties requiring general insurance. Fully Satisfied |
---|---|
31 August 2001 | Delivered on: 13 September 2001 Satisfied on: 10 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor to the chargee (the agent), the lender, the mezzanine lender, the overdraft bank, the hedging bank, the zero per cent lenders, the investors and to any of them on any account whatsoever including without limitation under any of the financing documents (all terms as defined). Particulars: (Other than f/h property k/a 317 woodham lane new haw t/no.SY350608 and the f/h land at the south west of scotland bridge road new haw t/no.SY536467 in each case so long as the same is charged by towergate chase parkinson limited to coutts & co). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 July 2019 | Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 17 July 2019 (2 pages) |
16 July 2019 | Declaration of solvency (5 pages) |
16 July 2019 | Appointment of a voluntary liquidator (3 pages) |
16 July 2019 | Resolutions
|
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
27 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
9 October 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
9 October 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
21 January 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 September 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
19 September 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
3 July 2012 | Termination of appointment of Timothy Philip as a director (1 page) |
3 July 2012 | Termination of appointment of Timothy Philip as a director (1 page) |
18 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
18 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
27 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
27 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
27 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
31 December 2010 | Termination of appointment of Darryl Clark as a secretary (1 page) |
31 December 2010 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
31 December 2010 | Termination of appointment of Darryl Clark as a secretary (1 page) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 July 2010 | Appointment of Mr Darryl Clark as a secretary (1 page) |
29 July 2010 | Appointment of Mr Darryl Clark as a secretary (1 page) |
29 July 2010 | Termination of appointment of Timothy Craton as a secretary (1 page) |
29 July 2010 | Termination of appointment of Timothy Craton as a secretary (1 page) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Mr Timothy Charles Craton on 10 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Mr Timothy Charles Craton on 10 April 2010 (1 page) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Termination of appointment of Antony Proverbs as a director (1 page) |
18 November 2009 | Termination of appointment of Antony Proverbs as a director (1 page) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 2 county gate, staceys street maidstone kent ME14 1ST (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 2 county gate, staceys street maidstone kent ME14 1ST (1 page) |
13 October 2008 | Appointment terminated secretary john reddi (1 page) |
13 October 2008 | Secretary appointed mr timothy charles craton (1 page) |
13 October 2008 | Secretary appointed mr timothy charles craton (1 page) |
13 October 2008 | Appointment terminated secretary john reddi (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
18 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
26 April 2005 | Return made up to 10/04/05; full list of members
|
26 April 2005 | Return made up to 10/04/05; full list of members
|
27 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: towergate house st leonards road 20-20 maidstone kent ME16 0LS (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: towergate house st leonards road 20-20 maidstone kent ME16 0LS (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
31 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members
|
13 May 2003 | Return made up to 10/04/03; full list of members
|
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
13 September 2001 | Particulars of mortgage/charge (9 pages) |
13 September 2001 | Particulars of mortgage/charge (9 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
7 June 2001 | Memorandum and Articles of Association (9 pages) |
7 June 2001 | Memorandum and Articles of Association (9 pages) |
4 June 2001 | Company name changed broomco (2538) LIMITED\certificate issued on 04/06/01 (3 pages) |
4 June 2001 | Company name changed broomco (2538) LIMITED\certificate issued on 04/06/01 (3 pages) |
10 April 2001 | Incorporation (17 pages) |
10 April 2001 | Incorporation (17 pages) |