Company NameCelotex (Holdings) Limited
Company StatusDissolved
Company Number04299724
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)
Dissolution Date10 September 2015 (8 years, 7 months ago)
Previous NameShelfco (No.2588) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Secretary NameAlun Oxenham
NationalityBritish
StatusClosed
Appointed31 August 2012(10 years, 11 months after company formation)
Appointment Duration3 years (closed 10 September 2015)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 10 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Peter Charles Percival Hambro
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2004)
RoleMerchant Financier
Country of ResidenceUnited Kingdom
Correspondence AddressDurrington House
Old Harlow
Essex
CM17 0NE
Director NameMr Digby John Harper
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2004)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressRoke Barn 18 Fifield Barns
Benson
Wallingford
Oxfordshire
OX10 6EZ
Director NameMr Geoffrey Roy Steer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Roundway
Camberley
Surrey
GU15 1NU
Secretary NameMark Sean Goddard
NationalityBritish
StatusResigned
Appointed21 January 2002(3 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Lane Industrial Estate
Hadleigh
Ipswich
Suffolk
IP7 6BA
Director NameMark Sean Goddard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(3 years after company formation)
Appointment Duration8 years, 5 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Gobain House
Binley Business Park
Coventry
CV3 2TT
Director NameDigby John Harper
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoke Barn 18 Fifield Barns
Benson
Wallingford
Oxfordshire
OX10 6EZ
Director NameRichard Stratten Pemberton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(4 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Gobain House
Binley Business Park
Coventry
CV3 2TT
Director NameNicolas Suret
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2012(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2014)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressSaint-Gobain Isover Les Miroirs
18 Avenue D'Alsace 92400
Courbevoie
France
Director NameMr Emmanuel Du Moulin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2012(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Gobain House
Binley Business Park
Coventry
CV3 2TT
Director NameDavid Anderson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(10 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 February 2013)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBpb Limited East Leake
Loughborough
LE12 6JS
Director NameMr Michael Strickland Chaldecott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHead Office
East Leake
Loughborough
Leicestershire
LE12 6HX
Director NameMr Adam Quincey Gilson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Craig Stephen Chambers
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Lane Industrial Estate Hadleigh
Ipswich
Suffolk
IP7 6BA
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitewww.celotex.co.uk

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.6m at £0.1Celotex Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£312,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Return of final meeting in a members' voluntary winding up (4 pages)
10 June 2015Return of final meeting in a members' voluntary winding up (4 pages)
16 October 2014Registered 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 2014Registered 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 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
(2 pages)
14 October 2014Declaration of solvency (3 pages)
14 October 2014Appointment of a voluntary liquidator (1 page)
14 October 2014Declaration of solvency (3 pages)
14 October 2014Appointment of a voluntary liquidator (1 page)
25 July 2014Termination of appointment of Nicolas Suret as a director on 21 July 2014 (1 page)
25 July 2014Termination of appointment of Michael Strickland Chaldecott as a director on 21 July 2014 (1 page)
25 July 2014Termination of appointment of Michael Strickland Chaldecott as a director on 21 July 2014 (1 page)
25 July 2014Termination of appointment of Nicolas Suret as a director on 21 July 2014 (1 page)
24 July 2014Appointment of Mr Philip Edward Moore as a director on 21 July 2014 (2 pages)
24 July 2014Termination of appointment of Emmanuel Du Moulin as a director on 21 July 2014 (1 page)
24 July 2014Termination of appointment of Emmanuel Du Moulin as a director on 21 July 2014 (1 page)
24 July 2014Appointment of Mr Alun Roy Oxenham as a director on 21 July 2014 (2 pages)
24 July 2014Appointment of Mr Philip Edward Moore as a director on 21 July 2014 (2 pages)
24 July 2014Appointment of Mr Alun Roy Oxenham as a director on 21 July 2014 (2 pages)
24 July 2014Termination of appointment of Craig Stephen Chambers as a director on 21 July 2014 (1 page)
24 July 2014Termination of appointment of Craig Stephen Chambers as a director on 21 July 2014 (1 page)
30 June 2014Termination of appointment of Adam Gilson as a director (1 page)
30 June 2014Termination of appointment of Adam Gilson as a director (1 page)
18 February 2014Auditor's resignation (3 pages)
18 February 2014Auditor's resignation (3 pages)
17 February 2014Aud section 519 (3 pages)
17 February 2014Aud section 519 (3 pages)
5 November 2013Statement of capital on 5 November 2013
  • GBP 157,020
(4 pages)
5 November 2013Solvency statement dated 05/11/13 (4 pages)
5 November 2013Resolutions
  • RES13 ‐ Cancel share premium account 05/11/2013
(2 pages)
5 November 2013Statement of capital on 5 November 2013
  • GBP 157,020
(4 pages)
5 November 2013Statement of capital on 5 November 2013
  • GBP 157,020
(4 pages)
5 November 2013Solvency statement dated 05/11/13 (4 pages)
5 November 2013Statement by directors (4 pages)
5 November 2013Statement by directors (4 pages)
5 November 2013Resolutions
  • RES13 ‐ Cancel share premium account 05/11/2013
(2 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (8 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (8 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (8 pages)
17 July 2013Full accounts made up to 31 December 2012 (11 pages)
17 July 2013Full accounts made up to 31 December 2012 (11 pages)
16 April 2013Appointment of Mr Craig Stephen Chambers as a director (2 pages)
16 April 2013Appointment of Mr Craig Stephen Chambers as a director (2 pages)
8 April 2013Appointment of Mr Adam Quincey Gilson as a director (2 pages)
8 April 2013Appointment of Mr Adam Quincey Gilson as a director (2 pages)
2 April 2013Termination of appointment of Mark Goddard as a director (1 page)
2 April 2013Termination of appointment of Mark Goddard as a director (1 page)
28 February 2013Appointment of Mr Michael Strickland Chaldecott as a director (2 pages)
28 February 2013Appointment of Mr Michael Strickland Chaldecott as a director (2 pages)
27 February 2013Termination of appointment of David Anderson as a director (1 page)
27 February 2013Termination of appointment of Richard Pemberton as a director (1 page)
27 February 2013Termination of appointment of David Anderson as a director (1 page)
27 February 2013Termination of appointment of Richard Pemberton as a director (1 page)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
25 September 2012Appointment of David Anderson as a director (3 pages)
25 September 2012Appointment of David Anderson as a director (3 pages)
18 September 2012Registered office address changed from Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA on 18 September 2012 (2 pages)
18 September 2012Appointment of Mr Emmanuel Du Moulin as a director (3 pages)
18 September 2012Registered office address changed from Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA on 18 September 2012 (2 pages)
18 September 2012Appointment of Alun Oxenham as a secretary (3 pages)
18 September 2012Appointment of Mr Emmanuel Du Moulin as a director (3 pages)
18 September 2012Appointment of Alun Oxenham as a secretary (3 pages)
12 September 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2012Termination of appointment of Mark Goddard as a secretary (2 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2012Termination of appointment of Mark Goddard as a secretary (2 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 September 2012Appointment of Nicolas Suret as a director (3 pages)
12 September 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
12 September 2012Statement of company's objects (2 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2012Appointment of Nicolas Suret as a director (3 pages)
12 September 2012Statement of company's objects (2 pages)
5 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
27 February 2012Full accounts made up to 31 August 2011 (11 pages)
27 February 2012Full accounts made up to 31 August 2011 (11 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
27 May 2011Full accounts made up to 31 August 2010 (11 pages)
27 May 2011Full accounts made up to 31 August 2010 (11 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
19 March 2010Full accounts made up to 31 August 2009 (11 pages)
19 March 2010Full accounts made up to 31 August 2009 (11 pages)
29 October 2009Secretary's details changed for Mark Sean Goddard on 5 October 2009 (1 page)
29 October 2009Director's details changed for Richard Stratten Pemberton on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Stratten Pemberton on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Sean Goddard on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Stratten Pemberton on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Sean Goddard on 5 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
29 October 2009Secretary's details changed for Mark Sean Goddard on 5 October 2009 (1 page)
29 October 2009Secretary's details changed for Mark Sean Goddard on 5 October 2009 (1 page)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mark Sean Goddard on 5 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
3 June 2009Full accounts made up to 31 August 2008 (10 pages)
3 June 2009Full accounts made up to 31 August 2008 (10 pages)
10 October 2008Return made up to 05/10/08; full list of members (3 pages)
10 October 2008Return made up to 05/10/08; full list of members (3 pages)
2 June 2008Full accounts made up to 31 August 2007 (10 pages)
2 June 2008Full accounts made up to 31 August 2007 (10 pages)
30 October 2007Return made up to 05/10/07; full list of members (2 pages)
30 October 2007Return made up to 05/10/07; full list of members (2 pages)
1 June 2007Full accounts made up to 31 August 2006 (9 pages)
1 June 2007Full accounts made up to 31 August 2006 (9 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
22 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Full accounts made up to 31 August 2005 (9 pages)
7 April 2006Full accounts made up to 31 August 2005 (9 pages)
31 October 2005Return made up to 05/10/05; full list of members (9 pages)
31 October 2005Return made up to 05/10/05; full list of members (9 pages)
19 May 2005Group of companies' accounts made up to 31 August 2004 (29 pages)
19 May 2005Group of companies' accounts made up to 31 August 2004 (29 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 November 2004Return made up to 05/10/04; full list of members (10 pages)
2 November 2004Return made up to 05/10/04; full list of members (10 pages)
30 October 2004Resolutions
  • RES13 ‐ Agreements 14/10/04
(6 pages)
30 October 2004Resolutions
  • RES13 ‐ Agreements 14/10/04
(6 pages)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 October 2004Declaration of assistance for shares acquisition (9 pages)
30 October 2004Declaration of assistance for shares acquisition (9 pages)
30 October 2004Declaration of assistance for shares acquisition (9 pages)
30 October 2004Declaration of assistance for shares acquisition (9 pages)
27 October 2004Particulars of mortgage/charge (13 pages)
27 October 2004Particulars of mortgage/charge (13 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Ad 14/10/04--------- £ si [email protected]=1000 £ ic 156020/157020 (2 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Ad 14/10/04--------- £ si [email protected]=1000 £ ic 156020/157020 (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
6 July 2004Ad 25/06/04--------- £ si [email protected]=500 £ ic 155520/156020 (2 pages)
6 July 2004Ad 25/06/04--------- £ si [email protected]=500 £ ic 155520/156020 (2 pages)
24 June 2004Ad 16/06/04--------- £ si [email protected]=1000 £ ic 154520/155520 (2 pages)
24 June 2004Ad 16/06/04--------- £ si [email protected]=1000 £ ic 154520/155520 (2 pages)
22 June 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
22 June 2004Ad 14/06/04--------- £ si [email protected]=1000 £ ic 153520/154520 (2 pages)
22 June 2004Ad 14/06/04--------- £ si [email protected]=1000 £ ic 153520/154520 (2 pages)
22 June 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
21 May 2004Ad 04/05/04--------- £ si [email protected]=1500 £ ic 152020/153520 (2 pages)
21 May 2004Ad 04/05/04--------- £ si [email protected]=1500 £ ic 152020/153520 (2 pages)
30 October 2003Return made up to 05/10/03; change of members (8 pages)
30 October 2003Return made up to 05/10/03; change of members (8 pages)
9 June 2003Group of companies' accounts made up to 31 August 2002 (29 pages)
9 June 2003Group of companies' accounts made up to 31 August 2002 (29 pages)
15 April 2003Auditor's resignation (1 page)
15 April 2003Auditor's resignation (1 page)
7 January 2003Secretary's particulars changed (1 page)
7 January 2003Secretary's particulars changed (1 page)
29 October 2002Return made up to 05/10/02; full list of members (19 pages)
29 October 2002Return made up to 05/10/02; full list of members (19 pages)
17 May 2002Statement of affairs (12 pages)
17 May 2002Statement of affairs (12 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 May 2002Ad 26/02/02--------- £ si [email protected]=152019 £ ic 1/152020 (10 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 May 2002Ad 26/02/02--------- £ si [email protected]=152019 £ ic 1/152020 (10 pages)
16 April 2002Nc inc already adjusted 26/02/02 (1 page)
16 April 2002Nc inc already adjusted 26/02/02 (1 page)
9 April 2002S-div 26/02/02 (1 page)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 April 2002S-div 26/02/02 (1 page)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (3 pages)
21 March 2002Company name changed shelfco (no.2588) LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed shelfco (no.2588) LIMITED\certificate issued on 21/03/02 (2 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: lacon house theobalds road london WC1X 8RW (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (3 pages)
19 February 2002New director appointed (3 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: lacon house theobalds road london WC1X 8RW (1 page)
19 February 2002New director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
5 October 2001Incorporation (23 pages)
5 October 2001Incorporation (23 pages)