55 Mark Lane
London
EC3R 7NE
Director Name | Mr Stewart Andrew King |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 November 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Closed |
Appointed | 31 October 2017(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Philip Casement |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 314-316 Bournemouth Road Poole Dorset BH14 9AP |
Secretary Name | Mr Stephen Mark Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 January 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Telford House, Hamilton Close Basingstoke Hampshire RG21 6YT |
Director Name | Paul Brian Simmonds |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 October 2009) |
Role | Insurance Broker |
Correspondence Address | Stocks Stockton Avenue Fleet Hampshire GU51 4NP |
Director Name | Mr Stephen Mark Harrop |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 12 January 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 314-316 Bournemouth Road Poole Dorset BH14 9AP |
Director Name | Mrs Carole Anne Lowe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 12 January 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 314-316 Bournemouth Road Poole Dorset BH14 9AP |
Director Name | Mr Stewart Andrew King |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(13 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 January 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ |
Secretary Name | Mr Stewart Andrew King |
---|---|
Status | Resigned |
Appointed | 12 January 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | bennettscommercial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01256 300440 |
Telephone region | Basingstoke |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
65k at £1 | Alan & Thomas Insurance Brokers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £407,248 |
Cash | £450,940 |
Current Liabilities | £117,325 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
8 December 2015 | Delivered on: 10 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 2003 | Delivered on: 4 April 2003 Satisfied on: 24 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy intimated on 3RD april 2003 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy number LC1008965261 with skandia life assurance company dated 1ST february 2002 for the sum of £250,000 with life assured mr.P.casement and whole suma assured thereby and all bonuses and benefits arising therefrom. Fully Satisfied |
23 January 2002 | Delivered on: 2 February 2002 Satisfied on: 24 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2021 | Statement of capital on 14 October 2021
|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2021 | Application to strike the company off the register (1 page) |
24 August 2021 | Resolutions
|
24 August 2021 | Statement by Directors (1 page) |
24 August 2021 | Statement of capital on 24 August 2021
|
24 August 2021 | Solvency Statement dated 19/08/21 (1 page) |
11 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
9 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
9 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
9 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
9 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages) |
9 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
9 December 2019 | Director's details changed for Mr Stewart Andrew King on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Julian Clive Boughton on 9 December 2019 (2 pages) |
26 September 2019 | Resolutions
|
9 July 2019 | Termination of appointment of Michael Andrew Bruce as a director on 1 July 2019 (1 page) |
7 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
17 January 2019 | Resolutions
|
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
29 May 2018 | Cessation of Julian Clive Boughton as a person with significant control on 6 April 2016 (1 page) |
29 May 2018 | Notification of Alan & Thomas Insurance Brokers Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Appointment of Mr Michael Andrew Bruce as a director on 31 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Andrew Hunter as a secretary on 31 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Michael Andrew Bruce as a director on 31 October 2017 (2 pages) |
9 November 2017 | Registered office address changed from The George Business Centre Christchurch Road New Milton BH25 6QJ United Kingdom to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Stewart Andrew King as a secretary on 31 October 2017 (1 page) |
9 November 2017 | Registered office address changed from The George Business Centre Christchurch Road New Milton BH25 6QJ United Kingdom to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Stewart Andrew King as a secretary on 31 October 2017 (1 page) |
9 November 2017 | Appointment of Mr Andrew Hunter as a secretary on 31 October 2017 (2 pages) |
8 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
8 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
6 November 2017 | Satisfaction of charge 042174140003 in full (1 page) |
6 November 2017 | Satisfaction of charge 042174140003 in full (1 page) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 February 2017 | Registered office address changed from 314-316 Bournemouth Road Poole Dorset BH14 9AP to The George Business Centre Christchurch Road New Milton BH25 6QJ on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 314-316 Bournemouth Road Poole Dorset BH14 9AP to The George Business Centre Christchurch Road New Milton BH25 6QJ on 23 February 2017 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
28 April 2016 | Company name changed bennetts commercial LIMITED\certificate issued on 28/04/16
|
28 April 2016 | Company name changed bennetts commercial LIMITED\certificate issued on 28/04/16
|
28 April 2016 | Change of name notice (2 pages) |
28 April 2016 | Change of name notice (2 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
10 December 2015 | Registration of charge 042174140003, created on 8 December 2015 (6 pages) |
10 December 2015 | Registration of charge 042174140003, created on 8 December 2015 (6 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 January 2015 | Termination of appointment of Stewart Andrew King as a director on 12 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Stewart Andrew King as a director on 12 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Stewart Andrew King as a director on 12 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Stewart Andrew King as a director on 12 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Stewart Andrew King as a director on 12 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Carole Anne Lowe as a director on 12 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Julian Clive Boughton as a director on 12 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Philip Casement as a director on 12 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Philip Casement as a director on 12 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Julian Clive Boughton as a director on 12 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Woodlands Business Village Units 6 & 7 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX England to 314-316 Bournemouth Road Poole Dorset BH14 9AP on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from Woodlands Business Village Units 6 & 7 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX England to 314-316 Bournemouth Road Poole Dorset BH14 9AP on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Stephen Mark Harrop as a director on 12 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Stewart Andrew King as a secretary on 12 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Stephen Mark Harrop as a secretary on 12 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Stephen Mark Harrop as a director on 12 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Stewart Andrew King as a secretary on 12 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Stewart Andrew King as a director on 12 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Carole Anne Lowe as a director on 12 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Stephen Mark Harrop as a secretary on 12 January 2015 (1 page) |
24 December 2014 | Satisfaction of charge 1 in full (3 pages) |
24 December 2014 | Satisfaction of charge 1 in full (3 pages) |
24 December 2014 | Satisfaction of charge 2 in full (3 pages) |
24 December 2014 | Satisfaction of charge 2 in full (3 pages) |
11 August 2014 | Registered office address changed from Telford House, Hamilton Close Basingstoke Hampshire RG21 6YT to Woodlands Business Village Units 6 & 7 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Telford House, Hamilton Close Basingstoke Hampshire RG21 6YT to Woodlands Business Village Units 6 & 7 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX on 11 August 2014 (1 page) |
11 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Secretary's details changed (1 page) |
17 May 2012 | Director's details changed (2 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Secretary's details changed (1 page) |
17 May 2012 | Secretary's details changed for {officer_name} (1 page) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Mr Mark Stephen Harrop on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Mark Stephen Harrop on 17 May 2012 (2 pages) |
17 May 2012 | Secretary's details changed for Mr Mark Stephen Harrop on 17 May 2012 (1 page) |
17 May 2012 | Secretary's details changed for Mr Mark Stephen Harrop on 17 May 2012 (1 page) |
17 May 2012 | Director's details changed (2 pages) |
30 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Appointment of Mrs Carole Lowe as a director (2 pages) |
5 January 2010 | Appointment of Mrs Carole Lowe as a director (2 pages) |
1 December 2009 | Secretary's details changed for Mr Mark Stephen Harrop on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mr Mark Stephen Harrop on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Mark Stephen Harrop on 1 December 2009 (2 pages) |
1 December 2009 | Termination of appointment of Paul Simmonds as a director (1 page) |
1 December 2009 | Director's details changed for Philip Casement on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Philip Casement on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Philip Casement on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Mark Stephen Harrop on 1 December 2009 (2 pages) |
1 December 2009 | Termination of appointment of Paul Simmonds as a director (1 page) |
1 December 2009 | Secretary's details changed for Mr Mark Stephen Harrop on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Mark Stephen Harrop on 1 December 2009 (2 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 May 2008 | Director and secretary's change of particulars / mark harrop / 29/05/2008 (2 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
29 May 2008 | Director and secretary's change of particulars / mark harrop / 29/05/2008 (2 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
15 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
11 October 2004 | £ ic 110000/65000 18/08/04 £ sr 45000@1=45000 (1 page) |
11 October 2004 | £ ic 110000/65000 18/08/04 £ sr 45000@1=45000 (1 page) |
29 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
18 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 1ST floor 154 bartholomew street newbury berkshire RG14 5HB (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 1ST floor 154 bartholomew street newbury berkshire RG14 5HB (1 page) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
12 February 2003 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
12 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
16 June 2002 | Return made up to 15/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 15/05/02; full list of members (6 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Particulars of mortgage/charge (6 pages) |
2 February 2002 | Particulars of mortgage/charge (6 pages) |
27 January 2002 | Ad 21/01/02--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
27 January 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Ad 21/01/02--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
11 January 2002 | £ nc 1000/121000 10/01/02 (1 page) |
11 January 2002 | £ nc 1000/121000 10/01/02 (1 page) |
10 January 2002 | Company name changed gweco 156 LIMITED\certificate issued on 10/01/02 (2 pages) |
10 January 2002 | Company name changed gweco 156 LIMITED\certificate issued on 10/01/02 (2 pages) |
15 May 2001 | Incorporation (17 pages) |
15 May 2001 | Incorporation (17 pages) |