Wembley
London
HA9 0WS
Director Name | Mr Richard James McDermott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2015(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Claire Louise Codd |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 17 Orchard Drive Wooburn Green High Wycombe Buckinghamshire HP10 0QN |
Secretary Name | Mr Nicholas Ian Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Director Name | Mr Howard Wilkinson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 18 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Croft Lane Sheffield South Yorkshire S11 9QG |
Director Name | Paul John Barber |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 18 February 2003) |
Role | Marketing Director |
Correspondence Address | 15 Queen Annes Gardens Bush Hill Park Enfield Middlesex EN1 2JW |
Director Name | Robin Milne Russell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | Flat 501 Albion House Benjamin Street Clerkenwell London EC1M 5QL |
Director Name | Leslie Arnold Reed |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | Blossom Cottage School Lane Molehill Green Hertfordshire CM22 6PQ |
Director Name | Michael Graeme Cunnah |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 18 February 2003) |
Role | Finance Director |
Correspondence Address | Beeches Wash Hill Wooburn Green Buckinghamshire HP10 0JA |
Director Name | Mr Francis Davison Pattison |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 18 February 2003) |
Role | Solicitor |
Correspondence Address | Glenroy 60 Front Street Stanhope Durham DL13 2UE |
Director Name | Mr Nicholas Ian Coward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Director Name | Stephen Parkin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2003) |
Role | Fa Director National Game |
Correspondence Address | 25 Soho Square London W1D 4FA |
Director Name | James Edmund Grenville Magraw |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 September 2003) |
Role | Finance Director |
Correspondence Address | 25 Soho Square London W1D 4FA |
Director Name | Mr Alexander James Horne |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Secretary Name | Dino Andrea Gazzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 May 2009) |
Role | Financial Accountant |
Correspondence Address | 97 Salisbury Road Barnet Hertfordshire EN5 4JL |
Director Name | Mr Simon Harris Johnson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cornwood Close London N2 0HP |
Director Name | Danielle Every |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. George's Park Newborough Road Needwood Burton Upon Trent Staffordshire DE13 9PD |
Director Name | Mr Robert Duckworth Coar |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorncroft Gallows Lane Ribchester Preston Lancashire PR3 3ZQ |
Director Name | Sir Trevor Brooking |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cramond Mill Hill Shenfield Brentwood Essex CM15 8EU |
Director Name | Mr David Richard Sheepshanks |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Lodge Eyke Woodbridge Suffolk IP12 2RP |
Director Name | Mr Christopher John Saunders |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2011) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Folly Bottom Scottalls Lane, Hampstead Norreys Thatcham Berkshire RG18 0RT |
Secretary Name | Mr Alistair Ritchie Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 July 2015) |
Role | Solicitor |
Correspondence Address | Pen Y Lan 18 Roopers Speldhurst Kent TN3 0QL |
Director Name | Dr Frank William Dick |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 11 July 2013) |
Role | Coach |
Country of Residence | United Kingdom |
Correspondence Address | 7 East Hill Sanderstead South Croydon Surrey CR2 0AL |
Director Name | Mr Howard Wilkinson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Mr John Albert Little |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 2013) |
Role | University Senior Lecturer |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thefacareers.com |
---|
Registered Address | Wembley Stadium Wembley London HA9 0WS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Football Association LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 4 August 2016 with updates (11 pages) |
23 August 2016 | Confirmation statement made on 4 August 2016 with updates (11 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
14 June 2016 | Appointment of Mr Richard James Mcdermott as a director on 4 November 2015 (2 pages) |
14 June 2016 | Appointment of Mr Richard James Mcdermott as a director on 4 November 2015 (2 pages) |
2 June 2016 | Termination of appointment of David Richard Sheepshanks as a director on 3 November 2015 (1 page) |
2 June 2016 | Termination of appointment of David Richard Sheepshanks as a director on 3 November 2015 (1 page) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (10 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (10 pages) |
29 September 2015 | Resolutions
|
15 September 2015 | Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page) |
15 September 2015 | Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages) |
15 September 2015 | Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages) |
15 September 2015 | Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
3 March 2015 | Full accounts made up to 31 July 2014 (14 pages) |
3 March 2015 | Full accounts made up to 31 July 2014 (14 pages) |
24 February 2015 | Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 July 2013 | Termination of appointment of Trevor Brooking as a director (1 page) |
17 July 2013 | Termination of appointment of Frank Dick as a director (1 page) |
17 July 2013 | Termination of appointment of Howard Wilkinson as a director (1 page) |
17 July 2013 | Termination of appointment of Danielle Every as a director (1 page) |
17 July 2013 | Termination of appointment of Howard Wilkinson as a director (1 page) |
17 July 2013 | Termination of appointment of John Little as a director (1 page) |
17 July 2013 | Termination of appointment of John Little as a director (1 page) |
17 July 2013 | Termination of appointment of Frank Dick as a director (1 page) |
17 July 2013 | Termination of appointment of Danielle Every as a director (1 page) |
17 July 2013 | Termination of appointment of Trevor Brooking as a director (1 page) |
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 March 2013 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages) |
6 March 2013 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages) |
21 February 2013 | Director's details changed for Danielle Every on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Danielle Every on 21 February 2013 (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
17 October 2011 | Termination of appointment of Christopher Saunders as a director (1 page) |
17 October 2011 | Termination of appointment of Christopher Saunders as a director (1 page) |
17 October 2011 | Appointment of Mr John Albert Little as a director (2 pages) |
17 October 2011 | Appointment of Mr John Albert Little as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (10 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 August 2010 | Appointment of Mr Howard Wilkinson as a director (2 pages) |
2 August 2010 | Appointment of Mr Howard Wilkinson as a director (2 pages) |
30 July 2010 | Director's details changed for Danielle Every on 10 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Director's details changed for Alexander James Horne on 10 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Director's details changed for Mr Frank William Dick on 10 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Danielle Every on 10 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Alexander James Horne on 10 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Frank William Dick on 10 July 2010 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 25 soho square london W1D 4FA (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from wembley stadium wembley london HA9 0WS (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 25 soho square london W1D 4FA (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from wembley stadium wembley london HA9 0WS (1 page) |
7 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
7 August 2009 | Location of debenture register (1 page) |
28 July 2009 | Director appointed mr frank william dick (1 page) |
28 July 2009 | Director appointed mr frank william dick (1 page) |
28 May 2009 | Director appointed mr christopher john saunders (2 pages) |
28 May 2009 | Director appointed mr christopher john saunders (2 pages) |
27 May 2009 | Secretary appointed mr alistair ritchie maclean (1 page) |
27 May 2009 | Secretary appointed mr alistair ritchie maclean (1 page) |
26 May 2009 | Appointment terminated secretary dino gazzi (1 page) |
26 May 2009 | Appointment terminated secretary dino gazzi (1 page) |
11 February 2009 | Appointment terminated director simon johnson (1 page) |
11 February 2009 | Appointment terminated director simon johnson (1 page) |
5 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 August 2008 | Director's change of particulars / trevor brooking / 14/09/2006 (1 page) |
11 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / trevor brooking / 14/09/2006 (1 page) |
11 August 2008 | Director's change of particulars / trevor brooking / 14/09/2006 (1 page) |
11 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / trevor brooking / 14/09/2006 (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
23 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | New director appointed (2 pages) |
20 November 2006 | Return made up to 10/07/06; full list of members (2 pages) |
20 November 2006 | Return made up to 10/07/06; full list of members (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
15 March 2006 | Return made up to 10/07/05; full list of members
|
15 March 2006 | Return made up to 10/07/05; full list of members
|
19 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 July 2005 | Director resigned (1 page) |
10 July 2005 | Director resigned (1 page) |
4 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 September 2004 | Return made up to 10/07/04; full list of members (7 pages) |
30 September 2004 | Return made up to 10/07/04; full list of members (7 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
22 September 2003 | Return made up to 10/07/03; full list of members (8 pages) |
22 September 2003 | Return made up to 10/07/03; full list of members (8 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 March 2003 | Company name changed F.A. national football centre li mited\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed F.A. national football centre li mited\certificate issued on 17/03/03 (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
11 October 2002 | Return made up to 10/07/02; full list of members (7 pages) |
11 October 2002 | Return made up to 10/07/02; full list of members (7 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
2 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
31 May 2002 | Company name changed hostchain LIMITED\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed hostchain LIMITED\certificate issued on 31/05/02 (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 July 2001 | Incorporation (13 pages) |
10 July 2001 | Incorporation (13 pages) |