London
SE1 9RA
Director Name | Mr Pierre-Hubert Seguin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 November 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | Two London Bridge London SE1 9RA |
Secretary Name | Mr Pierre-Hubert Seguin |
---|---|
Status | Current |
Appointed | 01 November 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Mark Jonathan Rands |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chippenham 5 New Road Chilworth Surrey GU4 8LR |
Secretary Name | Mr Alan Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Philip Avenue Rush Green Romford Essex RM7 0XD |
Director Name | Shlomo Yacov Kariv |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 6/5 Remez Street Rishon Le Zion 75236 Israel |
Director Name | Mr Arie Kremeris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 477 Douglas Avenue Toronto Ontario Canada |
Director Name | Mr Clive Baron Saron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Acacia Road London NW8 6AP |
Secretary Name | Mr Arie Kremeris |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2009(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 May 2015) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 477 Douglas Avenue Toronto Ontario Canada |
Director Name | Mr Paul Escott |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr David Evans |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Secretary Name | Mr Mark Richard Hampton |
---|---|
Status | Resigned |
Appointed | 08 May 2015(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 January 2020) |
Role | Company Director |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Scott Sunderman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2022) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Secretary Name | Susan Elizabeth Hayward |
---|---|
Status | Resigned |
Appointed | 16 January 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.specialty-group.com/ |
---|---|
Telephone | 020 79027405 |
Telephone region | London |
Registered Address | Two London Bridge London SE1 9RA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £400,537 |
Cash | £305,874 |
Current Liabilities | £1,675,316 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
6 November 2023 | Company name changed intana global LIMITED\certificate issued on 06/11/23
|
---|---|
19 September 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
6 December 2022 | Statement of company's objects (2 pages) |
6 December 2022 | Resolutions
|
6 December 2022 | Memorandum and Articles of Association (15 pages) |
29 November 2022 | Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to Two London Bridge London SE1 9RA on 29 November 2022 (1 page) |
29 November 2022 | Cessation of The Collinson Insurance Group Limited as a person with significant control on 1 November 2022 (1 page) |
29 November 2022 | Notification of Stephan Crétier as a person with significant control on 1 November 2022 (2 pages) |
22 November 2022 | Appointment of Mr Pierre-Hubert Seguin as a secretary on 1 November 2022 (2 pages) |
22 November 2022 | Termination of appointment of Paul Escott as a director on 1 November 2022 (1 page) |
22 November 2022 | Termination of appointment of David Evans as a director on 1 November 2022 (1 page) |
22 November 2022 | Termination of appointment of Scott Sunderman as a director on 1 November 2022 (1 page) |
22 November 2022 | Appointment of Mr Patrick Prince as a director on 1 November 2022 (2 pages) |
22 November 2022 | Appointment of Mr Pierre-Hubert Seguin as a director on 1 November 2022 (2 pages) |
22 November 2022 | Termination of appointment of Susan Elizabeth Hayward as a secretary on 1 November 2022 (1 page) |
18 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
18 November 2022 | Audit exemption subsidiary accounts made up to 30 April 2022 (17 pages) |
18 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
18 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (98 pages) |
6 September 2022 | Change of share class name or designation (2 pages) |
6 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
27 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
17 May 2022 | Director's details changed for Mr Scott Sunderman on 1 April 2021 (2 pages) |
15 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (92 pages) |
28 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (92 pages) |
28 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages) |
28 January 2022 | Audit exemption subsidiary accounts made up to 30 April 2021 (19 pages) |
28 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (2 pages) |
27 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
10 June 2021 | Audit exemption subsidiary accounts made up to 30 April 2020 (18 pages) |
5 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (86 pages) |
5 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (2 pages) |
5 May 2021 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages) |
15 September 2020 | Director's details changed for Mr Scott Sunderman on 2 September 2019 (2 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
27 January 2020 | Full accounts made up to 30 April 2019 (20 pages) |
24 January 2020 | Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020 (1 page) |
24 December 2019 | Change of details for The Collinson Insurance Group Limited as a person with significant control on 20 December 2019 (2 pages) |
27 November 2019 | Second filing to change the details of David Evans as a director (6 pages) |
31 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 30 April 2018 (20 pages) |
9 November 2018 | Appointment of Mr Scott Sunderman as a director on 9 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Mark Jonathan Rands as a director on 9 November 2018 (1 page) |
22 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
2 February 2018 | Full accounts made up to 30 April 2017 (21 pages) |
21 November 2017 | Director's details changed for Mr David Evans on 16 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr David Evans on 16 November 2017
|
3 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 August 2017 | Notification of The Collinson Insurance Group Limited as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 August 2017 | Notification of The Collinson Insurance Group Limited as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of The Collinson Insurance Group Limited as a person with significant control on 6 April 2016 (1 page) |
28 July 2017 | Full accounts made up to 30 April 2016 (22 pages) |
28 July 2017 | Full accounts made up to 30 April 2016 (22 pages) |
16 March 2017 | Director's details changed for Mr Paul Escott on 23 June 2016 (2 pages) |
16 March 2017 | Director's details changed for Mr Paul Escott on 23 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
10 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
10 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
25 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (18 pages) |
25 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (18 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 June 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
3 June 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Arie Kremeris as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Register(s) moved to registered office address Cutlers Exchange 123 Houndsditch London EC3A 7BU (1 page) |
8 May 2015 | Registered office address changed from , Europoint 5-11 Lavington Street, London, SE1 0NZ to Cutlers Exchange 123 Houndsditch London EC3A 7BU on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Mark Richard Hampton as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Register(s) moved to registered office address Cutlers Exchange 123 Houndsditch London EC3A 7BU (1 page) |
8 May 2015 | Registered office address changed from , Europoint 5-11 Lavington Street, London, SE1 0NZ to Cutlers Exchange 123 Houndsditch London EC3A 7BU on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Arie Kremeris as a director on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr David Evans as a director on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Arie Kremeris as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Mark Richard Hampton as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Mark Richard Hampton as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr David Evans as a director on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Arie Kremeris as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Clive Baron Saron as a director on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Europoint 5-11 Lavington Street London SE1 0NZ to Cutlers Exchange 123 Houndsditch London EC3A 7BU on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Clive Baron Saron as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Clive Baron Saron as a director on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Paul Escott as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Escott as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr David Evans as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Escott as a director on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Arie Kremeris as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Arie Kremeris as a secretary on 8 May 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for Mr Arie Kremeris on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Arie Kremeris on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Arie Kremeris on 1 March 2010 (2 pages) |
17 November 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from europoint 5-11 lavington street london SE1 0NZ (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from, europoint, 5-11 lavington street, london, SE1 0NZ (1 page) |
15 July 2009 | Appointment terminated secretary alan wood (1 page) |
15 July 2009 | Appointment terminated secretary alan wood (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from, europoint, 5-11 lavington street, london, SE1 0NZ (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
24 June 2009 | Secretary appointed mr arie kremeris (1 page) |
24 June 2009 | Secretary appointed mr arie kremeris (1 page) |
28 January 2009 | Return made up to 26/06/08; full list of members (12 pages) |
28 January 2009 | Return made up to 26/06/08; full list of members (12 pages) |
20 January 2009 | Company name changed specialty group LIMITED\certificate issued on 21/01/09 (2 pages) |
20 January 2009 | Company name changed specialty group LIMITED\certificate issued on 21/01/09 (2 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 May 2008 | Appointment terminated director shlomo kariv (1 page) |
5 May 2008 | Appointment terminated director shlomo kariv (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
31 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
31 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
8 May 2007 | Ad 01/01/07--------- £ si [email protected]=140 £ ic 47000/47140 (2 pages) |
8 May 2007 | Ad 01/01/07--------- £ si [email protected]=140 £ ic 47000/47140 (2 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (4 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (4 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 July 2005 | Return made up to 26/06/05; full list of members (4 pages) |
25 July 2005 | Return made up to 26/06/05; full list of members (4 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: holmwood, oaken drive claygate esher surrey KT10 0DL (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: holmwood, oaken drive, claygate, esher, surrey KT10 0DL (1 page) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 August 2004 | Return made up to 26/06/04; full list of members
|
27 August 2004 | Return made up to 26/06/04; full list of members
|
7 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
26 August 2003 | Return made up to 26/06/03; full list of members (10 pages) |
26 August 2003 | Return made up to 26/06/03; full list of members (10 pages) |
20 January 2003 | Ad 01/07/02--------- £ si [email protected]=1700 £ ic 30600/32300 (4 pages) |
20 January 2003 | Ad 01/07/02--------- £ si [email protected]=1700 £ ic 30600/32300 (4 pages) |
17 January 2003 | Div 14/06/02 (1 page) |
17 January 2003 | Div 14/06/02 (1 page) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 August 2002 | Return made up to 26/06/02; full list of members (6 pages) |
20 August 2002 | Return made up to 26/06/02; full list of members (6 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: holmwood oaken drive claygate surrey KT10 0DL (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: holmwood, oaken drive, claygate, surrey KT10 0DL (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
9 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: suite 17 city business centre, lower road london SE16 2XB (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: suite 17, city business centre, lower road, london, SE16 2XB (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
26 June 2001 | Incorporation (11 pages) |
26 June 2001 | Incorporation (11 pages) |