London
EC3A 3BP
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Gillian Anne Morrison |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Administrator |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Middlemarch Lissoms Road Chipstead Surrey CR5 3LE |
Director Name | Mr Thomas David Wilson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 May 2016) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | David John Carmichael |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 33 Etheldene Avenue London N10 3QG |
Director Name | Mr Peter James Hicks |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2011) |
Role | Lloyds Insurance Broker |
Country of Residence | England |
Correspondence Address | 24 Horn Lane Woodford Green Essex IG8 9AA |
Director Name | Raymond Michael Kite |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 day after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 May 2015) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Elmwood 18 Greenway Brentwood Essex CM13 2NR |
Director Name | Mr Mark Rhoderick Wylie Warren |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 May 2016) |
Role | Lloyds Insurance Broker |
Country of Residence | England |
Correspondence Address | 70 Margravine Gardens London W6 8RJ |
Secretary Name | David John Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 33 Etheldene Avenue London N10 3QG |
Director Name | Mr Angus Geoffrey Michael Priestley Simpson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2015) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Carl Thomas Gray |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2010(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Rodney Charles Eccleston |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 May 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Paul Costantini |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 October 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 05 May 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 05 May 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | JJ Company Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | Washington House PO Box 112 Washington Close Reigate Surrey RH2 9FT |
Website | kwwltd.com |
---|---|
Telephone | 020 79295555 |
Telephone region | London |
Registered Address | 100 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
111.1k at £1 | Integro Insurance Brokers LTD 75.00% Ordinary |
---|---|
37.1k at £1 | Integro Insurance Brokers LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £134,500 |
Current Liabilities | £500 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
5 April 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 April 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
17 October 2016 | Resolutions
|
17 October 2016 | Declaration of solvency (3 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Resolutions
|
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Declaration of solvency (3 pages) |
8 September 2016 | Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
3 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
3 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
5 May 2016 | Termination of appointment of Mark Rhoderick Wylie Warren as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Toby James Humphreys as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of John David Sutton as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of John David Sutton as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Toby James Humphreys as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Thomas David Wilson as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Thomas David Wilson as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Mark Rhoderick Wylie Warren as a director on 5 May 2016 (1 page) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
21 August 2015 | Auditor's resignation (1 page) |
21 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Termination of appointment of Carl Thomas Gray as a director on 31 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Carl Thomas Gray as a director on 31 July 2015 (1 page) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 May 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
21 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 May 2015 | Appointment of Mr William Paul Costantini as a director on 8 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr William Frederick Goldstein as a director on 8 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr William Frederick Goldstein as a director on 8 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr William Frederick Goldstein as a director on 8 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr William Paul Costantini as a director on 8 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr William Paul Costantini as a director on 8 May 2015 (2 pages) |
19 May 2015 | Registered office address changed from 133 Houndsditch London EC3A 7BX to 100 Leadenhall Street London EC3A 3BP on 19 May 2015 (1 page) |
19 May 2015 | Appointment of Mr John David Sutton as a director on 8 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Angus Geoffrey Michael Priestley Simpson as a director on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Mr John Gerard Owens as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr John Gerard Owens as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr John Gerard Owens as a director on 8 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Rodney Charles Eccleston as a director on 8 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Raymond Michael Kite as a director on 8 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 133 Houndsditch London EC3A 7BX to 100 Leadenhall Street London EC3A 3BP on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Rodney Charles Eccleston as a director on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Peter John Burton as a secretary on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Peter John Burton as a secretary on 8 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Rodney Charles Eccleston as a director on 8 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Angus Geoffrey Michael Priestley Simpson as a director on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Toby James Humphreys as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr John David Sutton as a director on 8 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Raymond Michael Kite as a director on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Toby James Humphreys as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Toby James Humphreys as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Peter John Burton as a secretary on 8 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Raymond Michael Kite as a director on 8 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Angus Geoffrey Michael Priestley Simpson as a director on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Mr John David Sutton as a director on 8 May 2015 (2 pages) |
12 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
9 July 2014 | Registered office address changed from Second Floor 80 Leadenhall Street London EC3A 3DH Uk on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Second Floor 80 Leadenhall Street London EC3A 3DH Uk on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Second Floor 80 Leadenhall Street London EC3A 3DH Uk on 9 July 2014 (1 page) |
17 June 2014 | A set of accounts for kite warren & wilson LIMITED, company number 3586926 was incorrectly accepted for this company. It hjas now been removed and transferred. (1 page) |
17 June 2014 | A set of accounts for kite warren & wilson LIMITED, company number 3586926 was incorrectly accepted for this company. It hjas now been removed and transferred. (1 page) |
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (8 pages) |
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
20 January 2012 | Termination of appointment of Peter James Hicks as a director on 31 December 2011 (1 page) |
20 January 2012 | Termination of appointment of Peter James Hicks as a director on 31 December 2011 (1 page) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
9 September 2011 | Director's details changed for Mr Thomas David Wilson on 9 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
9 September 2011 | Director's details changed for Mr Thomas David Wilson on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Thomas David Wilson on 9 September 2011 (2 pages) |
6 October 2010 | Appointment of Mr Rodney Charles Eccleston as a director (2 pages) |
6 October 2010 | Appointment of Mr Rodney Charles Eccleston as a director (2 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
14 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
16 March 2010 | Appointment of Mr Angus Geoffrey Michael Priestley Simpson as a director (2 pages) |
16 March 2010 | Appointment of Mr Angus Geoffrey Michael Priestley Simpson as a director (2 pages) |
15 March 2010 | Termination of appointment of David Carmichael as a secretary (1 page) |
15 March 2010 | Termination of appointment of David Carmichael as a secretary (1 page) |
15 March 2010 | Appointment of Mr Carl Thomas Gray as a director (2 pages) |
15 March 2010 | Termination of appointment of David Carmichael as a director (1 page) |
15 March 2010 | Termination of appointment of David Carmichael as a director (1 page) |
15 March 2010 | Appointment of Mr Carl Thomas Gray as a director (2 pages) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
10 September 2009 | Location of debenture register (1 page) |
9 September 2009 | Director's change of particulars / thomas wilson / 02/12/2008 (1 page) |
9 September 2009 | Director's change of particulars / thomas wilson / 02/12/2008 (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 80 second floor 80 leadenhall street london EC3A 3DH uk (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 80 second floor 80 leadenhall street london EC3A 3DH uk (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 1ST floor 19-21 great tower street, london EC3R 5AR (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 1ST floor 19-21 great tower street, london EC3R 5AR (1 page) |
27 August 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
27 August 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Ad 11/09/08\gbp si 10000@1=10000\gbp ic 135000/145000\ (2 pages) |
7 October 2008 | Gbp nc 170000/200000\10/09/08 (1 page) |
7 October 2008 | Gbp nc 170000/200000\10/09/08 (1 page) |
7 October 2008 | Ad 11/09/08\gbp si 10000@1=10000\gbp ic 135000/145000\ (2 pages) |
7 October 2008 | Resolutions
|
15 September 2008 | Return made up to 14/08/08; full list of members (6 pages) |
15 September 2008 | Return made up to 14/08/08; full list of members (6 pages) |
12 September 2008 | Director's change of particulars / thomas wilson / 05/09/2008 (2 pages) |
12 September 2008 | Director's change of particulars / thomas wilson / 05/09/2008 (2 pages) |
6 May 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
6 May 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 14/08/07; full list of members (4 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (4 pages) |
14 August 2007 | Director's particulars changed (1 page) |
30 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (14 pages) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (14 pages) |
15 August 2006 | Return made up to 14/08/06; full list of members (4 pages) |
15 August 2006 | Return made up to 14/08/06; full list of members (4 pages) |
14 August 2006 | Nc inc already adjusted 23/08/04 (2 pages) |
14 August 2006 | Nc inc already adjusted 23/08/04 (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 1ST floor 19-21 great tower street londn EC3R 5AR (1 page) |
24 August 2005 | Location of debenture register (1 page) |
24 August 2005 | Return made up to 14/08/05; full list of members (5 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 1ST floor 19-21 great tower street londn EC3R 5AR (1 page) |
24 August 2005 | Location of debenture register (1 page) |
24 August 2005 | Return made up to 14/08/05; full list of members (5 pages) |
24 August 2005 | Location of register of members (1 page) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 140 minories london EC3N 1NT (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 140 minories london EC3N 1NT (1 page) |
6 October 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
6 October 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
31 August 2004 | Return made up to 14/08/04; full list of members (10 pages) |
31 August 2004 | Return made up to 14/08/04; full list of members (10 pages) |
11 September 2003 | Return made up to 14/08/03; full list of members
|
11 September 2003 | Return made up to 14/08/03; full list of members
|
16 August 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
16 August 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
11 November 2002 | Ad 15/12/01--------- £ si 115000@1 £ si [email protected] (3 pages) |
11 November 2002 | Statement of affairs (3 pages) |
11 November 2002 | Ad 15/12/01--------- £ si 115000@1 £ si [email protected] (3 pages) |
11 November 2002 | Statement of affairs (3 pages) |
7 October 2002 | Return made up to 14/08/02; full list of members
|
7 October 2002 | Return made up to 14/08/02; full list of members
|
26 September 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
26 September 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
5 March 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
5 March 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
22 January 2002 | Nc inc already adjusted 15/12/01 (1 page) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
22 January 2002 | Nc inc already adjusted 15/12/01 (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: washington house off washington close po box 112 reigate surrey RH2 9LT (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: washington house off washington close po box 112 reigate surrey RH2 9LT (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed;new director appointed (3 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed;new director appointed (3 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
14 August 2001 | Incorporation (16 pages) |
14 August 2001 | Incorporation (16 pages) |