Canary Wharf
London
E14 5EP
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2012(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2016(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 24 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Gillian Anne Gissing |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 January 2008) |
Role | Business Administration |
Correspondence Address | 4 Mount Close Bromley Kent BR1 2PH |
Director Name | Michael Murton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 34 Blenheim Park Road South Croydon Surrey CR2 6BD |
Secretary Name | Gillian Anne Gissing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 February 2005) |
Role | Business Administration |
Correspondence Address | 4 Mount Close Bromley Kent BR1 2PH |
Director Name | Richard Gissing |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(5 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 18 January 2008) |
Role | Computer Consultant |
Correspondence Address | 4 Mount Close Bromley Kent BR1 2PH |
Director Name | Darren Richards |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2005) |
Role | Computer Software Developer |
Correspondence Address | 28 Stock Hill Biggin Hill Kent TN16 3TJ |
Director Name | Mr Michael Philip Vieyra |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Melrose Road London SW19 3HG |
Secretary Name | Stephen Paul Kerigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 47 Station Road Teddington Middlesex TW11 9AA |
Director Name | Stephen Paul Kerigan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Accountant |
Correspondence Address | 47 Station Road Teddington Middlesex TW11 9AA |
Director Name | Mr Andrew Cunningham |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Costock Road Wysall Nottinghamshire NG12 5QT |
Director Name | Daragh Patrick Feltrim |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Matthew Richard Thomas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 6 Muirfield Road London W3 7NR |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 2011) |
Role | Secretary |
Correspondence Address | 394 Baddow Road Chelmsford Essex CM2 9RA |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 2011) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Richard Tarling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gissing.com |
---|
Registered Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
3.4k at £1 | Gissing Group LTD 97.72% Ordinary |
---|---|
80 at £1 | Gissing Group LTD 2.28% Non Voting |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2002 | Delivered on: 30 January 2002 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Solvency Statement dated 30/08/16 (1 page) |
2 September 2016 | Resolutions
|
2 September 2016 | Statement by Directors (1 page) |
2 September 2016 | Statement by Directors (1 page) |
2 September 2016 | Statement of capital on 2 September 2016
|
2 September 2016 | Statement of capital on 2 September 2016
|
2 September 2016 | Solvency Statement dated 30/08/16 (1 page) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 May 2016 | Statement of company's objects (2 pages) |
26 May 2016 | Statement of company's objects (2 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
16 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
16 July 2013 | Termination of appointment of Daragh Feltrim as a director (1 page) |
16 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
16 July 2013 | Termination of appointment of Daragh Feltrim as a director (1 page) |
16 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
9 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 September 2011 | Director's details changed for Daragh Patrick Feltrim on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Daragh Patrick Feltrim on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Daragh Patrick Feltrim on 1 September 2011 (2 pages) |
19 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Director's details changed for Daragh Patrick Feltrim on 22 July 2011 (2 pages) |
19 August 2011 | Director's details changed for Daragh Patrick Feltrim on 22 July 2011 (2 pages) |
11 August 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
11 August 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
11 August 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
11 August 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
10 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
10 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
12 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from the thomson reuters building 30 south colonnade canary wharf london london E14 5EP uk (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from the thomson reuters building 30 south colonnade canary wharf london london E14 5EP uk (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from the reuters building south colonnade canary wharf london E14 5EP (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from the reuters building south colonnade canary wharf london E14 5EP (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Location of debenture register (1 page) |
3 November 2008 | Appointment terminated director matthew thomas (1 page) |
3 November 2008 | Appointment terminated director andrew cunningham (1 page) |
3 November 2008 | Appointment terminated director matthew thomas (1 page) |
3 November 2008 | Appointment terminated director andrew cunningham (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 September 2008 | Director appointed nicholas david harding (2 pages) |
10 September 2008 | Director appointed nicholas david harding (2 pages) |
28 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
11 March 2008 | Secretary appointed elizabeth maria maclean (2 pages) |
11 March 2008 | Appointment terminated director richard gissing (1 page) |
11 March 2008 | Appointment terminated director and secretary stephen kerigan (1 page) |
11 March 2008 | Secretary appointed elizabeth maria maclean (2 pages) |
11 March 2008 | Director appointed daragh patrick feltrim (5 pages) |
11 March 2008 | Director appointed daragh patrick feltrim (5 pages) |
11 March 2008 | Appointment terminated director richard gissing (1 page) |
11 March 2008 | Director appointed matthew richard thomas (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from kingfisher house 21-23 elmfield road bromley kent BR1 1LT (1 page) |
11 March 2008 | Appointment terminated director gillian gissing (1 page) |
11 March 2008 | Appointment terminated director and secretary stephen kerigan (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from kingfisher house 21-23 elmfield road bromley kent BR1 1LT (1 page) |
11 March 2008 | Appointment terminated director michael vieyra (1 page) |
11 March 2008 | Appointment terminated director michael vieyra (1 page) |
11 March 2008 | Director appointed matthew richard thomas (4 pages) |
11 March 2008 | Appointment terminated director gillian gissing (1 page) |
11 March 2008 | Director appointed andrew cunningham (2 pages) |
11 March 2008 | Director appointed andrew cunningham (2 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Resolutions
|
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
26 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
26 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 September 2006 | Return made up to 22/07/06; full list of members (4 pages) |
18 September 2006 | Return made up to 22/07/06; full list of members (4 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (3 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | £ ic 4080/3510 18/02/05 £ sr 570@1=570 (1 page) |
10 June 2005 | £ ic 4080/3510 18/02/05 £ sr 570@1=570 (1 page) |
10 June 2005 | Resolutions
|
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: northumberland house 230 high street bromley kent BR1 1PQ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: northumberland house 230 high street bromley kent BR1 1PQ (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
24 September 2004 | Company name changed mighter gissing software LIMITED\certificate issued on 24/09/04 (2 pages) |
24 September 2004 | Company name changed mighter gissing software LIMITED\certificate issued on 24/09/04 (2 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
28 August 2002 | Return made up to 02/08/02; full list of members
|
28 August 2002 | Ad 16/07/02--------- £ si 80@1 (2 pages) |
28 August 2002 | Ad 16/07/02--------- £ si 80@1 (2 pages) |
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Return made up to 02/08/02; full list of members
|
25 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
25 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Ad 10/01/02--------- £ si 2999@1=2999 £ ic 2/3001 (2 pages) |
26 January 2002 | Ad 10/01/02--------- £ si 999@1=999 £ ic 3001/4000 (2 pages) |
26 January 2002 | Particulars of contract relating to shares (4 pages) |
26 January 2002 | Particulars of contract relating to shares (4 pages) |
26 January 2002 | Ad 10/01/02--------- £ si 2999@1=2999 £ ic 2/3001 (2 pages) |
26 January 2002 | Particulars of contract relating to shares (4 pages) |
26 January 2002 | Ad 10/01/02--------- £ si 999@1=999 £ ic 3001/4000 (2 pages) |
26 January 2002 | Particulars of contract relating to shares (4 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | £ nc 1000/1000000 10/01/02 (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: c/o a s b law 8 ifield road crawley west sussex RH11 7YY (1 page) |
15 January 2002 | Resolutions
|
15 January 2002 | Resolutions
|
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | £ nc 1000/1000000 10/01/02 (2 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: c/o a s b law 8 ifield road crawley west sussex RH11 7YY (1 page) |
17 September 2001 | Company name changed speed 8877 LIMITED\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Company name changed speed 8877 LIMITED\certificate issued on 17/09/01 (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: 6-8 underwood street london N1 7JQ (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 August 2001 | Incorporation (20 pages) |
2 August 2001 | Incorporation (20 pages) |