London
EC2V 7QP
Director Name | Mr Kevin Patrick McKenna |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 December 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chief Operating Officer Of Investec Bank Plc |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Alan Tapnack |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Steven Mark Burgess |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Nipan Malde |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 2003) |
Role | Accountant |
Correspondence Address | 49 Copley Park Streatham London SW16 3DB |
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 65 St Martins Lane Langley Park Beckenham Kent BR3 3XU |
Director Name | Leon Saul Blitz |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 2006) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 3a Harley Road Hampstead London NW1 1BX |
Director Name | Mr Robert Anthony Clifford |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 March 2009) |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Maison Du Coin Rue Du Coin St Ouen Channel Islands JE3 2LJ |
Director Name | Mr Cecil Lyddon Simon |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fleur House Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Secretary Name | Grant Ashley Davies-Ratcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 18 Priory Street Lewes East Sussex BN7 1HH |
Director Name | Mr Andrew James Barnes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(2 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 19 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Kathy Cong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | 12 Macarthur Terrace Charlton Park Road London SE7 8HY |
Secretary Name | Shilla Pindoria |
---|---|
Status | Resigned |
Appointed | 27 April 2009(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Richard Gregg Brearley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 20 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Christopher Stephen Heyworth |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Brian Mark Johnson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Catherine Elizabeth Dyson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 30 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
14.3m at £1 | Investec Trust Holdings Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
3 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
---|---|
23 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
27 August 2019 | Director's details changed for Mr Brian Mark Johnson on 23 August 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
5 June 2018 | Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018 (1 page) |
5 June 2018 | Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018 (2 pages) |
29 May 2018 | Change of details for a person with significant control (2 pages) |
26 May 2018 | Secretary's details changed for Mr David Miller on 23 May 2018 (1 page) |
25 May 2018 | Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page) |
23 May 2018 | Director's details changed for Mr Andrew James Barnes on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Christopher Stephen Heyworth on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Brian Mark Johnson on 23 May 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (6 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
12 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
5 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
25 August 2016 | Termination of appointment of Alan Tapnack as a director on 22 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Alan Tapnack as a director on 22 August 2016 (1 page) |
2 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
13 January 2016 | Statement of capital following an allotment of shares on 27 April 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 27 April 2015
|
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
29 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 March 2015 | Termination of appointment of Richard Brearley as a director on 20 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Richard Brearley as a director on 20 March 2015 (1 page) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 December 2014 | Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page) |
29 December 2014 | Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page) |
29 December 2014 | Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
2 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
4 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders
|
25 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
4 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
18 July 2013 | Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages) |
18 July 2013 | Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages) |
17 July 2013 | Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages) |
17 July 2013 | Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages) |
17 July 2013 | Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (16 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (16 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 March 2010 | Appointment of Mr Richard Gregg Brearley as a director (2 pages) |
15 March 2010 | Appointment of Mr Richard Gregg Brearley as a director (2 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
30 November 2009 | Secretary's details changed for David Miller on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Shilla Pindoria on 30 November 2009 (1 page) |
30 November 2009 | Termination of appointment of Shilla Pindoria as a secretary (1 page) |
30 November 2009 | Termination of appointment of Shilla Pindoria as a secretary (1 page) |
30 November 2009 | Secretary's details changed for David Miller on 30 November 2009 (1 page) |
30 November 2009 | Appointment of Mr David Miller as a secretary (1 page) |
30 November 2009 | Appointment of Mr David Miller as a secretary (1 page) |
30 November 2009 | Secretary's details changed for Shilla Pindoria on 30 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Andrew James Barnes on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Andrew James Barnes on 18 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages) |
27 April 2009 | Appointment terminated secretary kathy cong (1 page) |
27 April 2009 | Secretary appointed shilla pindoria (1 page) |
27 April 2009 | Secretary appointed shilla pindoria (1 page) |
27 April 2009 | Appointment terminated secretary kathy cong (1 page) |
7 April 2009 | Appointment terminated director robert clifford (1 page) |
7 April 2009 | Appointment terminated director robert clifford (1 page) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | New secretary appointed (2 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
9 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
9 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
5 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
8 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
3 May 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 May 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
14 January 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
14 January 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
21 December 2001 | Secretary's particulars changed (1 page) |
21 December 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Ad 28/09/01--------- £ si 11000000@1=11000000 £ ic 1/11000001 (2 pages) |
5 October 2001 | Ad 28/09/01--------- £ si 11000000@1=11000000 £ ic 1/11000001 (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New director appointed (4 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | £ nc 1000/15000000 26/09/01 (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | £ nc 1000/15000000 26/09/01 (1 page) |
27 September 2001 | New director appointed (4 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | New director appointed (3 pages) |
26 September 2001 | Company name changed mindforge LIMITED\certificate issued on 26/09/01 (2 pages) |
26 September 2001 | Company name changed mindforge LIMITED\certificate issued on 26/09/01 (2 pages) |
31 August 2001 | Incorporation (16 pages) |
31 August 2001 | Incorporation (16 pages) |