London
EC4V 4BG
Director Name | Mr David Samuel Peter Firth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2015(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Jagdish Dutt Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 332 Horton Road Datchet Slough Berkshire SL3 9HY |
Director Name | Christine Rothwell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 8 Red House Gardens Soham Ely Cambridgeshire CB7 5FQ |
Director Name | Mr Roger John Juniper |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 14 years (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Trinity Wood Road Hockley Essex SS5 5JW |
Secretary Name | Mrs Maureen Margaret Juniper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 14 years (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Trinity Wood Road Hockley Essex SS5 5JW |
Director Name | Mrs Nicola Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Sunny Road Hockley Essex SS5 4NZ |
Director Name | Omar Al Hasso |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 28 Beechwood Gardens Caterham Surrey CR3 6NH |
Director Name | Graeme Holiday |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Prittlewell Chase Westcliff On Sea Essex SS0 0RT |
Director Name | Anne Marie Whelan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 26b The Grangeway Grange Park London N21 2HG |
Director Name | Mr Franklin John Hartle |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fairview Gardens Leigh-On-Sea Essex SS9 3PD |
Director Name | Mrs Nicola Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Trinity Wood Road Hockley Essex SS5 5JW |
Director Name | Mr Martin Ralph Bojam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Merrion Avenue Stanmore HA7 4RU |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Status | Resigned |
Appointed | 29 June 2015(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(15 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | 360degrees.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 541732 |
Telephone region | Southend-on-Sea |
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
10k at £1 | Career Cafe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 November 2010 | Delivered on: 7 December 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
11 October 2004 | Delivered on: 12 October 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (2 pages) |
4 October 2017 | Application to strike the company off the register (2 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
20 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
20 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
24 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 November 2015 | Registered office address changed from 337 Bath Road Slough SL1 5PR to C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 337 Bath Road Slough SL1 5PR to C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd on 13 November 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Appointment of Mr Keith Robert Philip Pilling as a director on 29 June 2015 (2 pages) |
20 July 2015 | Appointment of Mr David Samuel Peter Firth as a secretary on 29 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Martin Ralph Bojam as a director on 29 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Maureen Margaret Juniper as a secretary on 29 June 2015 (1 page) |
20 July 2015 | Appointment of Mr Keith Robert Philip Pilling as a director on 29 June 2015 (2 pages) |
20 July 2015 | Appointment of Mr David Samuel Peter Firth as a secretary on 29 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Nicola Edwards as a director on 29 June 2015 (1 page) |
20 July 2015 | Appointment of Mr David Samuel Peter Firth as a director on 29 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Roger John Juniper as a director on 29 June 2015 (1 page) |
20 July 2015 | Appointment of Mr David Samuel Peter Firth as a director on 29 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Roger John Juniper as a director on 29 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Martin Ralph Bojam as a director on 29 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Maureen Margaret Juniper as a secretary on 29 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Nicola Edwards as a director on 29 June 2015 (1 page) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 October 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mrs Nicola Edwards on 28 February 2014 (2 pages) |
3 June 2014 | Director's details changed for Mrs Nicola Edwards on 28 February 2014 (2 pages) |
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 June 2012 | Section 519 (aud res) (2 pages) |
25 June 2012 | Section 519 (aud res) (2 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
5 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Appointment of Mr Martin Ralph Bojam as a director (2 pages) |
3 May 2011 | Appointment of Mr Martin Ralph Bojam as a director (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 January 2011 | Termination of appointment of Franklin Hartle as a director (1 page) |
26 January 2011 | Termination of appointment of Franklin Hartle as a director (1 page) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
23 September 2010 | Company name changed 360 education LTD\certificate issued on 23/09/10
|
23 September 2010 | Change of name notice (2 pages) |
23 September 2010 | Change of name notice (2 pages) |
23 September 2010 | Company name changed 360 education LTD\certificate issued on 23/09/10
|
16 September 2010 | Appointment of Mrs Nicola Edwards as a director (2 pages) |
16 September 2010 | Appointment of Mrs Nicola Edwards as a director (2 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
24 November 2009 | Appointment of Mr Franklin John Hartle as a director (2 pages) |
24 November 2009 | Appointment of Mr Franklin John Hartle as a director (2 pages) |
16 November 2009 | Termination of appointment of Nicola Edwards as a director (1 page) |
16 November 2009 | Termination of appointment of Graeme Holiday as a director (1 page) |
16 November 2009 | Termination of appointment of Nicola Edwards as a director (1 page) |
16 November 2009 | Termination of appointment of Graeme Holiday as a director (1 page) |
21 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
14 February 2009 | Company name changed 360 degrees advertising LTD\certificate issued on 16/02/09 (2 pages) |
14 February 2009 | Company name changed 360 degrees advertising LTD\certificate issued on 16/02/09 (2 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 August 2007 | Return made up to 15/05/07; full list of members (3 pages) |
28 August 2007 | Return made up to 15/05/07; full list of members (3 pages) |
19 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
6 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
7 February 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
7 February 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
5 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 15/05/05; full list of members
|
24 May 2005 | Return made up to 15/05/05; full list of members
|
6 April 2005 | Registered office changed on 06/04/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page) |
12 October 2004 | Particulars of mortgage/charge (7 pages) |
12 October 2004 | Particulars of mortgage/charge (7 pages) |
15 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
28 June 2004 | Particulars of contract relating to shares (3 pages) |
28 June 2004 | Particulars of contract relating to shares (3 pages) |
28 June 2004 | Ad 28/05/04--------- £ si 1177@1=1177 £ ic 8823/10000 (2 pages) |
28 June 2004 | Ad 28/05/04--------- £ si 1177@1=1177 £ ic 8823/10000 (2 pages) |
22 June 2004 | Company name changed tsjr LTD\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed tsjr LTD\certificate issued on 22/06/04 (2 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members
|
21 May 2004 | Return made up to 15/05/04; full list of members
|
22 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
4 July 2003 | Return made up to 15/05/03; full list of members
|
4 July 2003 | Return made up to 15/05/03; full list of members
|
27 February 2003 | Ad 01/01/03--------- £ si 489@1=489 £ ic 8334/8823 (2 pages) |
27 February 2003 | Ad 01/01/03--------- £ si 489@1=489 £ ic 8334/8823 (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Return made up to 15/05/02; full list of members
|
19 July 2002 | Return made up to 15/05/02; full list of members
|
29 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
29 May 2002 | Ad 31/03/02--------- £ si 834@1=834 £ ic 7500/8334 (2 pages) |
29 May 2002 | Ad 31/03/02--------- £ si 834@1=834 £ ic 7500/8334 (2 pages) |
29 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Ad 21/06/01--------- £ si 99@1=99 £ ic 7401/7500 (2 pages) |
22 October 2001 | Resolutions
|
22 October 2001 | Registered office changed on 22/10/01 from: 332 horton road, datchet slough berkshire SL3 9HY (1 page) |
22 October 2001 | Ad 21/06/01--------- £ si 99@1=99 £ ic 7401/7500 (2 pages) |
22 October 2001 | Nc inc already adjusted 01/09/01 (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Ad 01/09/01--------- £ si 7400@1=7400 £ ic 1/7401 (2 pages) |
22 October 2001 | Resolutions
|
22 October 2001 | Ad 01/09/01--------- £ si 7400@1=7400 £ ic 1/7401 (2 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 332 horton road, datchet slough berkshire SL3 9HY (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Nc inc already adjusted 01/09/01 (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Company name changed westmall property LTD\certificate issued on 25/06/01 (2 pages) |
25 June 2001 | Company name changed westmall property LTD\certificate issued on 25/06/01 (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 May 2001 | Incorporation (12 pages) |
15 May 2001 | Incorporation (12 pages) |