4 Temple Place London
WC2R 2PG
Secretary Name | Christopher Worlock |
---|---|
Status | Current |
Appointed | 22 June 2022(21 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Globe House Water Street London WC2R 3LA |
Director Name | Mr Nicholas George Brookes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Murray Road Wimbledon Village London SW19 4PF |
Director Name | Paul Ashley Rayner |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Earley House Earleydene, Sunninghill Ascot Berkshire SL5 9JY |
Director Name | Mr John Benedict Stevens |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 18 years (resigned 05 August 2019) |
Role | Tobacco Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Geoffrey Charles William Cunnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 March 2006) |
Role | Secretary |
Correspondence Address | 19 Connaught Road Harpenden Hertfordshire AL5 4TW |
Director Name | Mr David Cameron Potter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2008) |
Role | Accountant, Financial Controll |
Country of Residence | England |
Correspondence Address | Campions Tanyard Hill Shorne Kent DA12 3EN |
Director Name | Mr David Andrew Swann |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2008) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Birch House Silver Street, Bourton Swindon Oxfordshire SN6 8JF |
Director Name | Mr Kenneth John Hardman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 December 2014) |
Role | Head Of Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Neil Robert Withington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Anne Christine Girling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 5 Walden Road Hornchurch Essex RM11 2JT |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 May 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Terrence Donald McConnell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 October 2011(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 September 2016) |
Role | Accountant |
Country of Residence | Romania |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Philip John Colman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 2018) |
Role | Cio, Information Technology |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Miss Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 16 July 2013(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 June 2014) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Ann Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 09 June 2014(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Jerome Bruce Abelman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2015(14 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Steven Glyn Dale |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(14 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 2020) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Janaki Biharilal Patel |
---|---|
Status | Resigned |
Appointed | 25 September 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Mr Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 19 September 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Mr Peter McCormack |
---|---|
Status | Resigned |
Appointed | 26 August 2020(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Ms Carola Wiegand |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 2020(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2022) |
Role | Global Commercial Tax Manager |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | bat.com |
---|---|
Telephone | 020 78451000 |
Telephone region | London |
Registered Address | Globe House 4 Temple Place London WC2R 2PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
36.4m at £1 | British-american Tobacco (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
3 March 2021 | Second filing for the appointment of Ms Carola Wiegand as a director (3 pages) |
---|---|
23 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
4 September 2020 | Appointment of Mr Peter Mccormack as a secretary on 26 August 2020 (2 pages) |
4 September 2020 | Termination of appointment of Steven Glyn Dale as a director on 27 August 2020 (1 page) |
4 September 2020 | Termination of appointment of Jerome Bruce Abelman as a director on 27 August 2020 (1 page) |
4 September 2020 | Appointment of Ridirectors Limited as a director on 27 August 2020 (2 pages) |
4 September 2020 | Appointment of Ms Carola Wiegand as a director on 27 August 2020
|
8 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
19 September 2019 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 19 September 2019 (2 pages) |
5 August 2019 | Termination of appointment of John Benedict Stevens as a director on 5 August 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
24 April 2018 | Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page) |
28 March 2018 | Termination of appointment of Philip John Colman as a director on 12 February 2018 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Appointment of Ms Janaki Biharilal Patel as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Ms Janaki Biharilal Patel as a secretary on 25 September 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
30 September 2016 | Termination of appointment of Terrence Donald Mcconnell as a director on 5 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Terrence Donald Mcconnell as a director on 5 September 2016 (1 page) |
8 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2015 | Secretary's details changed for Ms Ann Elizabeth Griffiths on 1 January 2015 (1 page) |
3 June 2015 | Secretary's details changed for Ms Ann Elizabeth Griffiths on 1 January 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Terrence Donald Mcconnell on 1 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Ms Ann Elizabeth Griffiths on 1 January 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Terrence Donald Mcconnell on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Terrence Donald Mcconnell on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Jerome Bruce Abelman as a director on 29 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Jerome Bruce Abelman as a director on 29 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Steven Glyn Dale as a director on 29 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Steven Glyn Dale as a director on 29 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page) |
12 January 2015 | Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page) |
18 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 June 2014 | Termination of appointment of Sallie Ellis as a secretary (1 page) |
9 June 2014 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
9 June 2014 | Termination of appointment of Sallie Ellis as a secretary (1 page) |
9 June 2014 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
3 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 July 2013 | Appointment of Miss Sallie Ellis as a secretary (2 pages) |
17 July 2013 | Appointment of Miss Sallie Ellis as a secretary (2 pages) |
25 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Director's details changed for Mr Philip John Colman on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Philip John Colman on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Terrence Donald Mcconnell on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Terrence Donald Mcconnell on 24 June 2013 (2 pages) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
4 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
13 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Appointment of Mr Philip John Colman as a director (2 pages) |
3 October 2011 | Appointment of Mr Terence Donald Mcconnell as a director (2 pages) |
3 October 2011 | Appointment of Mr Terence Donald Mcconnell as a director (2 pages) |
3 October 2011 | Appointment of Mr Philip John Colman as a director (2 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 June 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page) |
25 June 2010 | Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page) |
25 June 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
20 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 October 2008 | Secretary appointed mr richard cordeschi (1 page) |
9 October 2008 | Secretary appointed mr richard cordeschi (1 page) |
29 August 2008 | Appointment terminated secretary anne girling (1 page) |
29 August 2008 | Appointment terminated secretary anne girling (1 page) |
20 August 2008 | Appointment terminated director david potter (1 page) |
20 August 2008 | Appointment terminated director david potter (1 page) |
19 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
11 June 2008 | Appointment terminated director david swann (1 page) |
11 June 2008 | Appointment terminated director david swann (1 page) |
29 May 2008 | Appointment terminated director paul rayner (1 page) |
29 May 2008 | Appointment terminated director paul rayner (1 page) |
6 May 2008 | Director's change of particulars / john stevens / 16/04/2008 (1 page) |
6 May 2008 | Director's change of particulars / john stevens / 16/04/2008 (1 page) |
17 January 2008 | Memorandum and Articles of Association (13 pages) |
17 January 2008 | Memorandum and Articles of Association (13 pages) |
16 January 2008 | Company name changed british american enterprises lim ited\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed british american enterprises lim ited\certificate issued on 16/01/08 (2 pages) |
1 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New secretary appointed (1 page) |
16 March 2006 | New secretary appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
29 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
1 June 2005 | Return made up to 29/05/05; full list of members
|
1 June 2005 | Return made up to 29/05/05; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Resolutions
|
10 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
19 November 2003 | Auditor's resignation (1 page) |
19 November 2003 | Auditor's resignation (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
25 June 2002 | Return made up to 29/05/02; full list of members
|
25 June 2002 | Return made up to 29/05/02; full list of members
|
28 May 2002 | Secretary's particulars changed (1 page) |
28 May 2002 | Secretary's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
13 November 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
13 November 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
2 July 2001 | Company name changed precis (2038) LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed precis (2038) LIMITED\certificate issued on 02/07/01 (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
29 May 2001 | Incorporation (18 pages) |
29 May 2001 | Incorporation (18 pages) |