London
SW1Y 6LB
Director Name | Toniann Sanzone |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2017(15 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O W.P. Carey Inc. One Manhattan West 395 9th Avenue, 58th Floor New York 10001 |
Director Name | Jason Edward Fox |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2018(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O W.P. Carey Inc. One Manhattan West 395 9th Avenue, 58th Floor New York 10001 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2005(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Anne Coolidge |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 400 E 57th Street New York Ny 10022 United States |
Director Name | Johnathan James Longden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 2006) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Northington Down Alresford Hampshire SO24 9TZ |
Secretary Name | Johnathan James Longden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 2006) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Northington Down Alresford Hampshire SO24 9TZ |
Secretary Name | David Wingate Stuart Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2005) |
Role | Solicitor |
Correspondence Address | Sunshine Cottage Pirton Worcestershire WR8 9EJ |
Director Name | Alistair David Calvert |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Prince Of Wales Road London NW5 3PU |
Director Name | Edward Vincent Lapuma |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 December 2009) |
Role | Company Director |
Correspondence Address | 44 Wynwood Road Chatham New Jersey 07928 United States |
Director Name | Jan Karst |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40 Sawmill Lane Greenwich Connecticut 06830 |
Director Name | Thomas Kelly Quigley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Duton Hill Great Dunmow Essex CM6 2DT |
Director Name | Henry Cabot Lodge Iii |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2010(9 years after company formation) |
Appointment Duration | 4 years (resigned 13 August 2014) |
Role | Real Estate Investor |
Country of Residence | United States |
Correspondence Address | 275 Hale St. Beverly Massachusetts 01915 |
Director Name | Trevor Paul Bond |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2010(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 February 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | C/O W. P. Carey Inc 50 Rockefeller Plaza New York Ny 10020 |
Director Name | Mrs Jennifer Lucas |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 2016) |
Role | Investment Officer |
Country of Residence | England |
Correspondence Address | C/O W.P. Carey & Co. Limited 17 Duke Of York Street London SW1Y 6LB |
Director Name | Thomas E Zacharias |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2014(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2017) |
Role | Head Of Asset Management, Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | C/O W. P. Carey Inc 50 Rockefeller Plaza New York Ny 10020 |
Director Name | Hisham Abdul Kader |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2016(14 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 16 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O W. P. Carey Inc 50 Rockefeller Plaza New York Ny 10020 |
Director Name | Mark Joseph Decesaris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O W. P. Carey Inc 50 Rockefeller Plaza New York 10020 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 74797510 |
---|---|
Telephone region | London |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,308,178 |
Net Worth | £6,976,400 |
Cash | £984,848 |
Current Liabilities | £514,049 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
23 August 2004 | Delivered on: 6 September 2004 Persons entitled: C & C Properties 2027 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £46,900. Outstanding |
---|
25 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
29 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
5 January 2018 | Appointment of Jason Edward Fox as a director on 1 January 2018 (2 pages) |
5 January 2018 | Appointment of Jason Edward Fox as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Mark Joseph Decesaris as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Mark Joseph Decesaris as a director on 31 December 2017 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
4 April 2017 | Appointment of Toniann Sanzone as a director on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Toniann Sanzone as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Thomas E Zacharias as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Thomas E Zacharias as a director on 31 March 2017 (1 page) |
20 December 2016 | Termination of appointment of Hisham Abdul Kader as a director on 16 December 2016 (1 page) |
20 December 2016 | Appointment of Mark Joseph Decesaris as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Gregory Mark Butchart as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of Mark Joseph Decesaris as a director on 16 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Hisham Abdul Kader as a director on 16 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Gregory Mark Butchart as a director on 16 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Jennifer Lucas as a director on 16 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Jennifer Lucas as a director on 16 December 2016 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 June 2016 | Appointment of Hisham Abdul Kader as a director on 17 May 2016 (2 pages) |
23 June 2016 | Appointment of Hisham Abdul Kader as a director on 17 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Trevor Paul Bond as a director on 10 February 2016 (1 page) |
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Termination of appointment of Trevor Paul Bond as a director on 10 February 2016 (1 page) |
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 June 2016 | Director's details changed for Mrs Jennifer Lucas on 15 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Trevor Paul Bond on 15 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Mrs Jennifer Lucas on 15 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Trevor Paul Bond on 15 May 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
9 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 August 2014 | Termination of appointment of Henry Cabot Lodge Iii as a director on 13 August 2014 (1 page) |
19 August 2014 | Appointment of Thomas E Zacharias as a director on 13 August 2014 (2 pages) |
19 August 2014 | Appointment of Thomas E Zacharias as a director on 13 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Henry Cabot Lodge Iii as a director on 13 August 2014 (1 page) |
8 July 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 9 June 2014 (1 page) |
8 July 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 9 June 2014 (1 page) |
8 July 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 9 June 2014 (1 page) |
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 June 2014 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 9 June 2014 (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
10 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Director's details changed for Henry Cabot Lodge Iii on 15 June 2012 (2 pages) |
10 June 2013 | Director's details changed for Trevor Paul Bond on 15 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Henry Cabot Lodge Iii on 15 June 2012 (2 pages) |
10 June 2013 | Director's details changed for Trevor Paul Bond on 15 May 2013 (2 pages) |
20 November 2012 | Appointment of Jennifer Lucas as a director (2 pages) |
20 November 2012 | Termination of appointment of Jan Karst as a director (1 page) |
20 November 2012 | Appointment of Jennifer Lucas as a director (2 pages) |
20 November 2012 | Termination of appointment of Jan Karst as a director (1 page) |
31 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Memorandum and Articles of Association (14 pages) |
23 January 2012 | Memorandum and Articles of Association (14 pages) |
23 January 2012 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 June 2011 | Director's details changed for Henry Cabot Lodge Iii on 15 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Henry Cabot Lodge Iii on 15 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Appointment of Trevor Paul Bond as a director (2 pages) |
29 October 2010 | Appointment of Trevor Paul Bond as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 July 2010 | Appointment of Henry Cabot Lodge Iii as a director (2 pages) |
28 July 2010 | Appointment of Henry Cabot Lodge Iii as a director (2 pages) |
28 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Jan Karst on 15 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Jan Karst on 15 May 2010 (2 pages) |
14 June 2010 | Termination of appointment of Edward Lapuma as a director (1 page) |
14 June 2010 | Termination of appointment of Edward Lapuma as a director (1 page) |
30 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 August 2009 | Return made up to 16/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 16/05/09; full list of members (4 pages) |
22 July 2009 | Director's change of particulars / jan karst / 24/06/2009 (1 page) |
22 July 2009 | Director's change of particulars / jan karst / 24/06/2009 (1 page) |
25 June 2009 | Appointment terminated director thomas quigley (1 page) |
25 June 2009 | Appointment terminated director thomas quigley (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
30 December 2008 | Director appointed thomas kelly quigley (3 pages) |
30 December 2008 | Director appointed thomas kelly quigley (3 pages) |
16 December 2008 | Memorandum and Articles of Association (13 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Memorandum and Articles of Association (7 pages) |
16 December 2008 | Memorandum and Articles of Association (13 pages) |
16 December 2008 | Memorandum and Articles of Association (7 pages) |
16 December 2008 | Resolutions
|
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 September 2008 | Auditor's resignation (1 page) |
18 September 2008 | Auditor's resignation (1 page) |
10 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 52 jermyn street london SW1Y 6LX (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 52 jermyn street london SW1Y 6LX (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | New secretary appointed (1 page) |
24 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 July 2005 | Ad 16/06/05--------- £ si 180000@1=180000 £ ic 45000/225000 (2 pages) |
4 July 2005 | Ad 16/06/05--------- £ si 180000@1=180000 £ ic 45000/225000 (2 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Nc inc already adjusted 16/06/05 (1 page) |
4 July 2005 | Resolutions
|
4 July 2005 | Nc inc already adjusted 16/06/05 (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 16/05/05; full list of members
|
23 May 2005 | Return made up to 16/05/05; full list of members
|
21 September 2004 | Registered office changed on 21/09/04 from: 18 savile row london W1S 3PR (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 18 savile row london W1S 3PR (1 page) |
6 September 2004 | Particulars of mortgage/charge (3 pages) |
6 September 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
3 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
3 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | £ nc 1000/45000 05/06/02 (1 page) |
13 June 2002 | Ad 05/06/02--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages) |
13 June 2002 | £ nc 1000/45000 05/06/02 (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Ad 05/06/02--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 2001 | Resolutions
|
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Resolutions
|
17 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
17 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Company name changed sailbase LIMITED\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed sailbase LIMITED\certificate issued on 08/08/01 (2 pages) |
2 July 2001 | Incorporation (13 pages) |
2 July 2001 | Incorporation (13 pages) |