London
EC2A 1AG
Director Name | Mr Jonathan Nicholas Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Antonio Guilherme Ramos Gusmao |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 03 August 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Neil Graham Mitchell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(2 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion Wharf Albion Street Manchester Lancashire M1 5LN |
Secretary Name | Joanna Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(2 days after company formation) |
Appointment Duration | 3 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 14 Norman Road Heaton Moor Stockport Cheshire SK4 4HJ |
Director Name | Christine Theresa Catherine Firth |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2013) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Albion Wharf Albion Street Manchester Lancashire M1 5LN |
Secretary Name | Linda Mary Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 November 2017) |
Role | Company Director |
Correspondence Address | Albion Wharf Albion Street Manchester Lancashire M1 5LN |
Director Name | Mr Gerard Jude Walsh |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 March 2022) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Antony Paul Miller |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 March 2022) |
Role | Pension Scheme Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 20-20 Trustees Ltd Albion Wharf Albion Street Manchester M1 5LN |
Director Name | Mr Paul Ian Noone |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Grant Edwin Stobart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 27 November 2017(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mitchellconsulting.co.uk/ |
---|---|
Telephone | 0161 2361330 |
Telephone region | Manchester |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
263 at £0.1 | Antony Miller 25.00% Ordinary A |
---|---|
263 at £0.1 | Gerard Walsh 25.00% Ordinary A |
263 at £0.1 | Neil Mitchell 25.00% Ordinary A |
263 at £0.1 | Nigel Jones 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £752,096 |
Cash | £459,668 |
Current Liabilities | £482,371 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 9 July 2023 (overdue) |
28 May 2021 | Delivered on: 4 June 2021 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 November 2020 | Delivered on: 12 November 2020 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
22 October 2019 | Delivered on: 4 November 2019 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
3 November 2017 | Delivered on: 16 November 2017 Persons entitled: The Royal Bank of Scotland PLC (Acting as Agent on Behalf of National Westminster Bank PLC) Classification: A registered charge Particulars: N/A. Outstanding |
20 February 2006 | Delivered on: 24 February 2006 Persons entitled: Neil Mitchell 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. Outstanding |
6 July 2023 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (2 pages) |
---|---|
16 June 2023 | Appointment of a voluntary liquidator (3 pages) |
14 June 2023 | Registered office address changed from 100 Wood Street London EC2V 7AN England to 30 Finsbury Square London EC2A 1AG on 14 June 2023 (2 pages) |
14 June 2023 | Declaration of solvency (5 pages) |
14 June 2023 | Resolutions
|
2 June 2023 | Statement by Directors (1 page) |
2 June 2023 | Statement of capital on 2 June 2023
|
2 June 2023 | Solvency Statement dated 02/06/23 (1 page) |
2 June 2023 | Resolutions
|
17 April 2023 | Satisfaction of charge 042400920005 in full (1 page) |
3 March 2023 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 28 January 2023 (2 pages) |
11 August 2022 | Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 3 August 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
5 April 2022 | Termination of appointment of Gerard Jude Walsh as a director on 28 March 2022 (1 page) |
5 April 2022 | Termination of appointment of Antony Paul Miller as a director on 28 March 2022 (1 page) |
22 March 2022 | Termination of appointment of Grant Edwin Stobart as a director on 17 March 2022 (1 page) |
2 March 2022 | Full accounts made up to 30 June 2021 (26 pages) |
12 January 2022 | Director's details changed for Mr Nigel Jones on 19 November 2021 (2 pages) |
8 July 2021 | Change of details for Broadstone Holdco Limited as a person with significant control on 1 July 2019 (2 pages) |
8 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
4 June 2021 | Registration of charge 042400920005, created on 28 May 2021 (26 pages) |
8 April 2021 | Satisfaction of charge 042400920002 in full (1 page) |
8 April 2021 | Satisfaction of charge 042400920003 in full (1 page) |
8 April 2021 | Satisfaction of charge 042400920004 in full (1 page) |
11 February 2021 | Full accounts made up to 30 June 2020 (23 pages) |
12 November 2020 | Registration of charge 042400920004, created on 3 November 2020 (76 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 January 2020 | Full accounts made up to 30 June 2019 (24 pages) |
4 November 2019 | Registration of charge 042400920003, created on 22 October 2019 (75 pages) |
7 October 2019 | Termination of appointment of Paul Ian Noone as a director on 25 September 2019 (1 page) |
9 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
1 July 2019 | Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Wood Street London EC2V 7AN on 1 July 2019 (1 page) |
6 November 2018 | Total exemption full accounts made up to 30 June 2018 (23 pages) |
28 June 2018 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
28 June 2018 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
27 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
27 November 2017 | Appointment of Paul Ian Noone as a director on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Grant Edwin Stobart as a director on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Grant Edwin Stobart as a director on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Paul Ian Noone as a director on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Jonathan Nicholas Jones as a director on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Jonathan Nicholas Jones as a director on 27 November 2017 (2 pages) |
16 November 2017 | Registration of charge 042400920002, created on 3 November 2017 (13 pages) |
16 November 2017 | Registration of charge 042400920002, created on 3 November 2017 (13 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
9 November 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
9 November 2017 | Notification of Broadstone Holdco Limited as a person with significant control on 3 November 2017 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from Albion Wharf Albion Street Manchester Lancashire M1 5LN to 55 Baker Street London W1U 8EW on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Linda Mary Hadley as a secretary on 3 November 2017 (1 page) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
9 November 2017 | Notification of Broadstone Holdco Limited as a person with significant control on 3 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Linda Mary Hadley as a secretary on 3 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Albion Wharf Albion Street Manchester Lancashire M1 5LN to 55 Baker Street London W1U 8EW on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Neil Graham Mitchell as a director on 3 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Neil Graham Mitchell as a director on 3 November 2017 (1 page) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
21 April 2017 | Satisfaction of charge 1 in full (2 pages) |
21 April 2017 | Satisfaction of charge 1 in full (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for Mr Nigel Jones on 26 March 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Nigel Jones on 26 March 2016 (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 March 2015 | Change of share class name or designation (2 pages) |
17 March 2015 | Change of share class name or designation (2 pages) |
17 March 2015 | Resolutions
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 April 2014 | Termination of appointment of Christine Firth as a director (1 page) |
30 April 2014 | Termination of appointment of Christine Firth as a director (1 page) |
28 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
25 November 2013 | Resolutions
|
25 November 2013 | Change of share class name or designation (2 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
25 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
25 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
25 November 2013 | Change of share class name or designation (2 pages) |
31 October 2013 | Appointment of Mr Antony Paul Miller as a director (2 pages) |
31 October 2013 | Appointment of Mr Antony Paul Miller as a director (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Director's details changed for Neil Graham Mitchell on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Gerard Jude Walsh on 13 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Linda Mary Hadley on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Christine Theresa Catherine Firth on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Christine Theresa Catherine Firth on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Gerard Jude Walsh on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Neil Graham Mitchell on 13 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Linda Mary Hadley on 13 July 2012 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 November 2011 | Director's details changed for Neil Graham Mitchell on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Neil Graham Mitchell on 17 November 2011 (2 pages) |
13 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Director's details changed for Mr Nigel Jones on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Nigel Jones on 12 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 January 2011 | Appointment of Mr Nigel Jones as a director (2 pages) |
17 January 2011 | Appointment of Mr Nigel Jones as a director (2 pages) |
14 January 2011 | Statement of company's objects (2 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Change of share class name or designation (2 pages) |
14 January 2011 | Change of share class name or designation (2 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Statement of company's objects (2 pages) |
1 July 2010 | Director's details changed for Christine Theresa Catherine Firth on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christine Theresa Catherine Firth on 25 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
4 July 2008 | Director's change of particulars / gerard walsh / 29/11/2007 (1 page) |
4 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
4 July 2008 | Director's change of particulars / gerard walsh / 29/11/2007 (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Return made up to 25/06/06; full list of members
|
3 July 2006 | Return made up to 25/06/06; full list of members
|
30 June 2006 | Ad 23/06/06--------- £ si [email protected]=5 £ ic 1/6 (2 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | S-div 23/06/06 (1 page) |
30 June 2006 | S-div 23/06/06 (1 page) |
30 June 2006 | Ad 23/06/06--------- £ si [email protected]=5 £ ic 1/6 (2 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
30 June 2005 | Return made up to 25/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 25/06/05; full list of members (7 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
20 June 2002 | Return made up to 25/06/02; full list of members (6 pages) |
20 June 2002 | Return made up to 25/06/02; full list of members (6 pages) |
15 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
15 April 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
15 April 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
15 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
27 March 2002 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
27 March 2002 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
30 November 2001 | Company name changed silverseal LIMITED\certificate issued on 30/11/01 (2 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
30 November 2001 | Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2001 | Company name changed silverseal LIMITED\certificate issued on 30/11/01 (2 pages) |
30 November 2001 | Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 June 2001 | Incorporation (18 pages) |
25 June 2001 | Incorporation (18 pages) |