London
W1H 5BX
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2011(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 02 May 2023) |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road Hampstead Garden Suburb London NW11 6UL |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Director Name | Tom Blane Hunter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | The Paddock Southwood Road Troon Ayrshire KA10 7EL Scotland |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 September 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Director Name | Andrew Nicholas Hewson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | Abesters Fernden Lane Blackdown Haslemere Surrey GU27 3BS |
Secretary Name | Brian McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 26 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ayr Road Prestwick Ayrshire KA9 1SX Scotland |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Andrew James Gray Thomson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 March 2014) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2012) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 October 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 August 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 2021) |
Role | Managing Director Uk And Ireland |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Thomas Cochrane |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(19 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Ms Abigail Jane Dunning |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(20 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 15 February 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.hammerson.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78871000 |
Telephone region | London |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,746,000 |
Current Liabilities | £5,377,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 October 2001 | Delivered on: 29 October 2001 Satisfied on: 28 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee under or pursuant to the financing documents, including the debenture (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
21 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
16 September 2020 | Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 pages) |
11 September 2020 | Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page) |
11 September 2020 | Appointment of Mr Thomas James Cochrane as a director on 9 September 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
3 May 2019 | Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
17 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
26 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
22 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
21 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
8 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
1 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
14 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
14 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
15 December 2008 | Director appointed nicholas alan scott hardie (6 pages) |
15 December 2008 | Director appointed nicholas alan scott hardie (6 pages) |
9 December 2008 | Director appointed andrew john berger-north (5 pages) |
9 December 2008 | Director appointed andrew john berger-north (5 pages) |
8 December 2008 | Director appointed andrew james gray thomson (5 pages) |
8 December 2008 | Director appointed david john atkins (6 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
8 December 2008 | Director appointed david john atkins (6 pages) |
8 December 2008 | Director appointed andrew james gray thomson (5 pages) |
12 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
28 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
14 February 2006 | Auditor's resignation (1 page) |
14 February 2006 | Auditor's resignation (1 page) |
14 February 2006 | Auditor's resignation (1 page) |
14 February 2006 | Auditor's resignation (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
16 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
12 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
9 April 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
9 April 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE (1 page) |
26 November 2002 | New director appointed (9 pages) |
26 November 2002 | New director appointed (9 pages) |
26 November 2002 | New director appointed (9 pages) |
26 November 2002 | New director appointed (9 pages) |
21 November 2002 | Auditor's resignation (1 page) |
21 November 2002 | Auditor's resignation (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed (1 page) |
17 October 2002 | New secretary appointed (1 page) |
22 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
11 July 2002 | Resolutions
|
11 July 2002 | Resolutions
|
10 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
24 April 2002 | New director appointed (8 pages) |
24 April 2002 | New director appointed (7 pages) |
24 April 2002 | New director appointed (7 pages) |
24 April 2002 | New director appointed (8 pages) |
29 October 2001 | Particulars of mortgage/charge (5 pages) |
29 October 2001 | Particulars of mortgage/charge (5 pages) |
27 July 2001 | Memorandum and Articles of Association (17 pages) |
27 July 2001 | Memorandum and Articles of Association (17 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
2 July 2001 | Company name changed grantwest LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed grantwest LIMITED\certificate issued on 02/07/01 (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (5 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (5 pages) |
22 June 2001 | New director appointed (5 pages) |
22 June 2001 | New director appointed (5 pages) |
8 June 2001 | Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page) |
8 June 2001 | Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
22 May 2001 | Company name changed brandygreen LIMITED\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed brandygreen LIMITED\certificate issued on 22/05/01 (2 pages) |
17 May 2001 | Incorporation (24 pages) |
17 May 2001 | Incorporation (24 pages) |