London
E1W 1DD
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2014(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2014(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Peter Charles Percival Hambro |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 2004) |
Role | Merchant Financier |
Country of Residence | United Kingdom |
Correspondence Address | Durrington House Old Harlow Essex CM17 0NE |
Director Name | Mr Digby John Harper |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2004) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Roke Barn 18 Fifield Barns Benson Wallingford Oxfordshire OX10 6EZ |
Director Name | Mr Geoffrey Roy Steer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Roundway Camberley Surrey GU15 1NU |
Secretary Name | Mark Sean Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA |
Director Name | Mark Sean Goddard |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(3 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Digby John Harper |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roke Barn 18 Fifield Barns Benson Wallingford Oxfordshire OX10 6EZ |
Director Name | Richard Stratten Pemberton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Saint Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Nicolas Suret |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2012(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2014) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Saint-Gobain Isover Les Miroirs 18 Avenue D'Alsace 92400 Courbevoie France |
Director Name | Mr Emmanuel Du Moulin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2012(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | David Anderson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(10 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2013) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bpb Limited East Leake Loughborough LE12 6JS |
Director Name | Mr Michael Strickland Chaldecott |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Head Office East Leake Loughborough Leicestershire LE12 6HX |
Director Name | Mr Adam Quincey Gilson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Craig Stephen Chambers |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | www.celotex.co.uk |
---|
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.6m at £0.1 | Celotex Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £312,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 June 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 October 2014 | Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT to Tower Bridge House St Katharine's Way London E1W 1DD on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT to Tower Bridge House St Katharine's Way London E1W 1DD on 16 October 2014 (2 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Declaration of solvency (3 pages) |
14 October 2014 | Appointment of a voluntary liquidator (1 page) |
14 October 2014 | Declaration of solvency (3 pages) |
14 October 2014 | Appointment of a voluntary liquidator (1 page) |
25 July 2014 | Termination of appointment of Nicolas Suret as a director on 21 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Michael Strickland Chaldecott as a director on 21 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Michael Strickland Chaldecott as a director on 21 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Nicolas Suret as a director on 21 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Philip Edward Moore as a director on 21 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Emmanuel Du Moulin as a director on 21 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Emmanuel Du Moulin as a director on 21 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Alun Roy Oxenham as a director on 21 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Philip Edward Moore as a director on 21 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Alun Roy Oxenham as a director on 21 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Craig Stephen Chambers as a director on 21 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Craig Stephen Chambers as a director on 21 July 2014 (1 page) |
30 June 2014 | Termination of appointment of Adam Gilson as a director (1 page) |
30 June 2014 | Termination of appointment of Adam Gilson as a director (1 page) |
18 February 2014 | Auditor's resignation (3 pages) |
18 February 2014 | Auditor's resignation (3 pages) |
17 February 2014 | Aud section 519 (3 pages) |
17 February 2014 | Aud section 519 (3 pages) |
5 November 2013 | Statement of capital on 5 November 2013
|
5 November 2013 | Solvency statement dated 05/11/13 (4 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Statement of capital on 5 November 2013
|
5 November 2013 | Statement of capital on 5 November 2013
|
5 November 2013 | Solvency statement dated 05/11/13 (4 pages) |
5 November 2013 | Statement by directors (4 pages) |
5 November 2013 | Statement by directors (4 pages) |
5 November 2013 | Resolutions
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (8 pages) |
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (8 pages) |
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (8 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
16 April 2013 | Appointment of Mr Craig Stephen Chambers as a director (2 pages) |
16 April 2013 | Appointment of Mr Craig Stephen Chambers as a director (2 pages) |
8 April 2013 | Appointment of Mr Adam Quincey Gilson as a director (2 pages) |
8 April 2013 | Appointment of Mr Adam Quincey Gilson as a director (2 pages) |
2 April 2013 | Termination of appointment of Mark Goddard as a director (1 page) |
2 April 2013 | Termination of appointment of Mark Goddard as a director (1 page) |
28 February 2013 | Appointment of Mr Michael Strickland Chaldecott as a director (2 pages) |
28 February 2013 | Appointment of Mr Michael Strickland Chaldecott as a director (2 pages) |
27 February 2013 | Termination of appointment of David Anderson as a director (1 page) |
27 February 2013 | Termination of appointment of Richard Pemberton as a director (1 page) |
27 February 2013 | Termination of appointment of David Anderson as a director (1 page) |
27 February 2013 | Termination of appointment of Richard Pemberton as a director (1 page) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Appointment of David Anderson as a director (3 pages) |
25 September 2012 | Appointment of David Anderson as a director (3 pages) |
18 September 2012 | Registered office address changed from Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA on 18 September 2012 (2 pages) |
18 September 2012 | Appointment of Mr Emmanuel Du Moulin as a director (3 pages) |
18 September 2012 | Registered office address changed from Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA on 18 September 2012 (2 pages) |
18 September 2012 | Appointment of Alun Oxenham as a secretary (3 pages) |
18 September 2012 | Appointment of Mr Emmanuel Du Moulin as a director (3 pages) |
18 September 2012 | Appointment of Alun Oxenham as a secretary (3 pages) |
12 September 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Resolutions
|
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 September 2012 | Termination of appointment of Mark Goddard as a secretary (2 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 September 2012 | Termination of appointment of Mark Goddard as a secretary (2 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 September 2012 | Appointment of Nicolas Suret as a director (3 pages) |
12 September 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
12 September 2012 | Statement of company's objects (2 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2012 | Appointment of Nicolas Suret as a director (3 pages) |
12 September 2012 | Statement of company's objects (2 pages) |
5 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
27 February 2012 | Full accounts made up to 31 August 2011 (11 pages) |
27 February 2012 | Full accounts made up to 31 August 2011 (11 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (11 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (11 pages) |
19 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
19 March 2010 | Full accounts made up to 31 August 2009 (11 pages) |
19 March 2010 | Full accounts made up to 31 August 2009 (11 pages) |
29 October 2009 | Secretary's details changed for Mark Sean Goddard on 5 October 2009 (1 page) |
29 October 2009 | Director's details changed for Richard Stratten Pemberton on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Stratten Pemberton on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Sean Goddard on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Stratten Pemberton on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Sean Goddard on 5 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Secretary's details changed for Mark Sean Goddard on 5 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mark Sean Goddard on 5 October 2009 (1 page) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mark Sean Goddard on 5 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Full accounts made up to 31 August 2008 (10 pages) |
3 June 2009 | Full accounts made up to 31 August 2008 (10 pages) |
10 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
2 June 2008 | Full accounts made up to 31 August 2007 (10 pages) |
2 June 2008 | Full accounts made up to 31 August 2007 (10 pages) |
30 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
1 June 2007 | Full accounts made up to 31 August 2006 (9 pages) |
1 June 2007 | Full accounts made up to 31 August 2006 (9 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 05/10/06; full list of members
|
22 November 2006 | Return made up to 05/10/06; full list of members
|
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Full accounts made up to 31 August 2005 (9 pages) |
7 April 2006 | Full accounts made up to 31 August 2005 (9 pages) |
31 October 2005 | Return made up to 05/10/05; full list of members (9 pages) |
31 October 2005 | Return made up to 05/10/05; full list of members (9 pages) |
19 May 2005 | Group of companies' accounts made up to 31 August 2004 (29 pages) |
19 May 2005 | Group of companies' accounts made up to 31 August 2004 (29 pages) |
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
2 November 2004 | Return made up to 05/10/04; full list of members (10 pages) |
2 November 2004 | Return made up to 05/10/04; full list of members (10 pages) |
30 October 2004 | Resolutions
|
30 October 2004 | Resolutions
|
30 October 2004 | Resolutions
|
30 October 2004 | Resolutions
|
30 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
30 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
30 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
30 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 October 2004 | Particulars of mortgage/charge (13 pages) |
27 October 2004 | Particulars of mortgage/charge (13 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Ad 14/10/04--------- £ si [email protected]=1000 £ ic 156020/157020 (2 pages) |
22 October 2004 | Particulars of mortgage/charge (19 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Ad 14/10/04--------- £ si [email protected]=1000 £ ic 156020/157020 (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Particulars of mortgage/charge (19 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
6 July 2004 | Ad 25/06/04--------- £ si [email protected]=500 £ ic 155520/156020 (2 pages) |
6 July 2004 | Ad 25/06/04--------- £ si [email protected]=500 £ ic 155520/156020 (2 pages) |
24 June 2004 | Ad 16/06/04--------- £ si [email protected]=1000 £ ic 154520/155520 (2 pages) |
24 June 2004 | Ad 16/06/04--------- £ si [email protected]=1000 £ ic 154520/155520 (2 pages) |
22 June 2004 | Group of companies' accounts made up to 31 August 2003 (29 pages) |
22 June 2004 | Ad 14/06/04--------- £ si [email protected]=1000 £ ic 153520/154520 (2 pages) |
22 June 2004 | Ad 14/06/04--------- £ si [email protected]=1000 £ ic 153520/154520 (2 pages) |
22 June 2004 | Group of companies' accounts made up to 31 August 2003 (29 pages) |
21 May 2004 | Ad 04/05/04--------- £ si [email protected]=1500 £ ic 152020/153520 (2 pages) |
21 May 2004 | Ad 04/05/04--------- £ si [email protected]=1500 £ ic 152020/153520 (2 pages) |
30 October 2003 | Return made up to 05/10/03; change of members (8 pages) |
30 October 2003 | Return made up to 05/10/03; change of members (8 pages) |
9 June 2003 | Group of companies' accounts made up to 31 August 2002 (29 pages) |
9 June 2003 | Group of companies' accounts made up to 31 August 2002 (29 pages) |
15 April 2003 | Auditor's resignation (1 page) |
15 April 2003 | Auditor's resignation (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
29 October 2002 | Return made up to 05/10/02; full list of members (19 pages) |
29 October 2002 | Return made up to 05/10/02; full list of members (19 pages) |
17 May 2002 | Statement of affairs (12 pages) |
17 May 2002 | Statement of affairs (12 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Ad 26/02/02--------- £ si [email protected]=152019 £ ic 1/152020 (10 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Ad 26/02/02--------- £ si [email protected]=152019 £ ic 1/152020 (10 pages) |
16 April 2002 | Nc inc already adjusted 26/02/02 (1 page) |
16 April 2002 | Nc inc already adjusted 26/02/02 (1 page) |
9 April 2002 | S-div 26/02/02 (1 page) |
9 April 2002 | Resolutions
|
9 April 2002 | S-div 26/02/02 (1 page) |
9 April 2002 | Resolutions
|
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (3 pages) |
21 March 2002 | Company name changed shelfco (no.2588) LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed shelfco (no.2588) LIMITED\certificate issued on 21/03/02 (2 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
19 February 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
5 October 2001 | Incorporation (23 pages) |
5 October 2001 | Incorporation (23 pages) |