Montpelier Street
London
SW7 1HH
Director Name | Mr Jonathan Mark Fairhurst |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Jennifer Margaret Buckley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 May 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director Of People |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Alexandre Serge Nicolas Lejeune |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 March 2024(22 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Robert Brooks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Secretary Name | Johannes Martinas Adrianus Schalken |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 20 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 4 months (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | Kennedylaan 88 5051 Xh Goirle Netherlands |
Director Name | Johannes Martinas Adrianus Schalken |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Pierre Maurice Gilbert Mallevays |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2004) |
Role | Director Of Aquisitions |
Country of Residence | England |
Correspondence Address | Flat 1 23 Gledhow Gardens London SW5 0AZ |
Director Name | Bernard Rolley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 65 Avenue Edouard-Vaillant Boulogne-Billancourt 92100 France |
Director Name | Mr Geoffrey Ronald Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 November 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Hermannus Antonius Tulp |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 September 2018) |
Role | Tax Advisor |
Country of Residence | Netherlands |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr James Cameron Kelly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(16 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 September 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Matthew David Girling |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr James Edward Knight |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | bonhams.com |
---|---|
Email address | [email protected] |
Telephone | 0121 4574898 |
Telephone region | Birmingham |
Registered Address | Montpelier Galleries Montpelier Street London SW7 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
270m at £0.01 | Bonhams Brooks Ps & N LTD 45.00% Ordinary A |
---|---|
270m at £0.01 | Bonhams Brooks Ps & N LTD 45.00% Ordinary B |
60m at £0.01 | Bonhams Brooks Ps & N LTD 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £52,481,207 |
Current Liabilities | £22,879,377 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
21 February 2022 | Delivered on: 23 February 2022 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
15 June 2020 | Delivered on: 22 June 2020 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
16 October 2018 | Delivered on: 1 November 2018 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
6 May 2015 | Delivered on: 18 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
27 April 2010 | Delivered on: 29 April 2010 Satisfied on: 26 March 2011 Persons entitled: Pasquale Investments Limited Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 sovereign park coronation road park royal london t/no AGL15288 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
22 June 2020 | Registration of charge 042321510005, created on 15 June 2020 (110 pages) |
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
5 May 2020 | Resolutions
|
5 May 2020 | Resolutions
|
5 May 2020 | Memorandum and Articles of Association (39 pages) |
5 May 2020 | Memorandum and Articles of Association (39 pages) |
18 February 2020 | Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page) |
13 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
14 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
1 November 2018 | Registration of charge 042321510004, created on 16 October 2018 (40 pages) |
19 September 2018 | Termination of appointment of Johannes Martinas Adrianus Schalken as a director on 11 September 2018 (1 page) |
19 September 2018 | Appointment of Mr James Edward Knight as a director on 11 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Matthew David Girling as a director on 11 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Jonathan Mark Fairhurst as a director on 11 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of James Cameron Kelly as a director on 11 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Robert Brooks as a director on 11 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Hermannus Antonius Tulp as a director on 11 September 2018 (1 page) |
12 September 2018 | Satisfaction of charge 042321510003 in full (4 pages) |
28 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
29 November 2017 | Appointment of Mr James Cameron Kelly as a director on 21 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr James Cameron Kelly as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Geoffrey Ronald Davies as a director on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Geoffrey Ronald Davies as a director on 21 November 2017 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 October 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
18 May 2015 | Registration of charge 042321510003, created on 6 May 2015 (91 pages) |
18 May 2015 | Registration of charge 042321510003, created on 6 May 2015 (91 pages) |
18 May 2015 | Registration of charge 042321510003, created on 6 May 2015 (91 pages) |
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
21 December 2011 | Company name changed bonhams brooks ps&n LIMITED\certificate issued on 21/12/11
|
21 December 2011 | Company name changed bonhams brooks ps&n LIMITED\certificate issued on 21/12/11
|
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (44 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (44 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Memorandum and Articles of Association (41 pages) |
8 December 2010 | Memorandum and Articles of Association (41 pages) |
8 December 2010 | Resolutions
|
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
17 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
16 September 2010 | Director's details changed for Hermannus Antonius Tulp on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages) |
16 September 2010 | Register inspection address has been changed (1 page) |
16 September 2010 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Hermannus Antonius Tulp on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Geoffrey Ronald Davies on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Geoffrey Ronald Davies on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Hermannus Antonius Tulp on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Geoffrey Ronald Davies on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
16 September 2010 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
16 September 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
16 September 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
21 April 2010 | Statement of capital on 18 March 2010
|
21 April 2010 | Statement of capital on 18 March 2010
|
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (44 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (44 pages) |
12 August 2009 | Return made up to 09/06/09; full list of members (5 pages) |
12 August 2009 | Return made up to 09/06/09; full list of members (5 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | S-div (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | S-div (1 page) |
18 June 2008 | Return made up to 09/06/08; full list of members (7 pages) |
18 June 2008 | Return made up to 09/06/08; full list of members (7 pages) |
29 April 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
29 April 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
4 January 2008 | £ ic 24904555/10000700 21/12/07 £ sr 14903855@1=14903855 (1 page) |
4 January 2008 | £ ic 24904555/10000700 21/12/07 £ sr 14903855@1=14903855 (1 page) |
19 June 2007 | Return made up to 09/06/07; full list of members (5 pages) |
19 June 2007 | Return made up to 09/06/07; full list of members (5 pages) |
7 June 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
7 June 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
13 September 2005 | £ ic 24905255/24904556 29/07/05 £ sr [email protected]=699 (2 pages) |
13 September 2005 | £ ic 24905255/24904556 29/07/05 £ sr [email protected]=699 (2 pages) |
17 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
17 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Resolutions
|
16 August 2005 | Declaration of assistance for shares acquisition (8 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Declaration of assistance for shares acquisition (5 pages) |
16 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
16 August 2005 | Declaration of assistance for shares acquisition (5 pages) |
16 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
16 August 2005 | Declaration of assistance for shares acquisition (8 pages) |
10 August 2005 | £ ic 49799099/24905255 29/07/05 £ sr 24893844@1=24893844 (1 page) |
10 August 2005 | £ ic 49799099/24905255 29/07/05 £ sr 24893844@1=24893844 (1 page) |
11 July 2005 | Return made up to 09/06/05; full list of members
|
11 July 2005 | Return made up to 09/06/05; full list of members
|
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
21 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
22 July 2002 | Return made up to 11/06/02; full list of members
|
22 July 2002 | Return made up to 11/06/02; full list of members
|
14 March 2002 | Location of register of members (1 page) |
14 March 2002 | Location of register of members (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
27 December 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
27 December 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
18 December 2001 | S-div 05/11/01 (1 page) |
18 December 2001 | Ad 01/11/01--------- £ si [email protected]=699 £ si 24903855@1=24903855 £ ic 24894544/49799098 (2 pages) |
18 December 2001 | S-div 05/11/01 (1 page) |
18 December 2001 | Nc inc already adjusted 01/11/01 (1 page) |
18 December 2001 | Ad 01/11/01--------- £ si [email protected]=699 £ si 24903855@1=24903855 £ ic 24894544/49799098 (2 pages) |
18 December 2001 | Ad 01/11/01--------- £ si [email protected]=699 £ si 24893844@1=24893844 £ ic 1/24894544 (2 pages) |
18 December 2001 | Ad 01/11/01--------- £ si [email protected]=699 £ si 24893844@1=24893844 £ ic 1/24894544 (2 pages) |
18 December 2001 | Nc inc already adjusted 01/11/01 (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
1 November 2001 | Company name changed pacechoice LIMITED\certificate issued on 01/11/01 (3 pages) |
1 November 2001 | Company name changed pacechoice LIMITED\certificate issued on 01/11/01 (3 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 120 east road london N1 6AA (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 120 east road london N1 6AA (1 page) |
11 June 2001 | Incorporation (15 pages) |
11 June 2001 | Incorporation (15 pages) |