St Charles
Illinois 60174
United States
Secretary Name | Mr Kirk Jeffrey Isaacson |
---|---|
Status | Closed |
Appointed | 05 July 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 August 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1110 Fox Glen Drive St Charles Illinois 60174 United States |
Director Name | Mr David Christopher Squire Willis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Chairman And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Perry Hill Worplesdon Guildford Surrey GU3 3RB |
Director Name | Mr Baljit Kumar Tank |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 24 Grange Avenue Littleover Derby Derbyshire DE23 8DG |
Director Name | Peter Harding |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinyat Cowley View Glenthorne Road Exeter Devon EX4 4XA |
Secretary Name | Robert John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Mannings Meadow Bovey Tracey Devon TQ13 9SA |
Director Name | Robert John Parsons |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 2005) |
Role | Finance Director |
Correspondence Address | 10 Mannings Meadow Bovey Tracey Devon TQ13 9SA |
Director Name | Mark Gavin Woodbridge |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2004) |
Role | Company Director |
Correspondence Address | The Bungalow Marton Rugby Warwickshire CV23 9RS |
Director Name | Mr Philip Hunter Matthews |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Barony Terrace Edinburgh Midlothian EH12 8RE Scotland |
Director Name | Robert William Day |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Weathertop Blackmires Lane, Silverstone Towcester Northamptonshire NN12 8UZ |
Secretary Name | Clare Margaret Auty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2004) |
Role | Solicitor |
Correspondence Address | 9 Spiers Court St Laurence Way Bidford On Avon Warwickshire B50 4LF |
Director Name | Robert William Loosemore |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 7 Crick Road Oxford OX2 6QJ |
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Fairfields Drive Ravenshead Nottingham Nottinghamshire NG15 9HR |
Secretary Name | Mr Richard James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Fairfields Drive Ravenshead Nottingham Nottinghamshire NG15 9HR |
Director Name | Nigel David Horn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Featherbow House Ratley Banbury Oxfordshire OX15 6DS |
Director Name | Mr Mark Chalice Pearman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Honiley Kenilworth Warwickshire CV8 1NP |
Secretary Name | Nigel David Horn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Featherbow House Ratley Banbury Oxfordshire OX15 6DS |
Director Name | Mr Michael Gerald Meade |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 November 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 54 Clapham Common North Side London SW4 9RX |
Director Name | Robert Neil Whyte Mitchell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(5 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 50 Leckford Road Jericho Oxford Oxfordshire OX2 6HY |
Director Name | Marcus Leek |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 7 Gloster Drive Kenilworth Warwickshire CV8 2TU |
Secretary Name | Marcus Leek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(5 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 7 Gloster Drive Kenilworth Warwickshire CV8 2TU |
Director Name | Mr Keith Wilhall Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dove Cottage Sly Corner Lee Common Great Missenden Bucks HP16 9LD |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Graeme Cooksley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 July 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 19 Charmer Fussweg Zug 6300 Switzerland |
Director Name | Michael Greenough |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 July 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 711 Pintail Court Granbury Texas 76049 United States |
Director Name | Mr Peter Prince |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 The Chase Ascot Berkshire SL5 7UJ |
Director Name | Mr Stephen Earhart |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2008(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 April 2009) |
Role | Finance Director |
Correspondence Address | 1 Brittens Lane Salford Milton Keynes Buckinghamshire MK17 8BE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2011 | Final Gazette dissolved following liquidation (1 page) |
10 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 27 October 2010 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 27 October 2010 (5 pages) |
12 May 2010 | Liquidators' statement of receipts and payments to 27 April 2010 (5 pages) |
12 May 2010 | Liquidators statement of receipts and payments to 27 April 2010 (5 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
13 May 2009 | Registered office changed on 13/05/2009 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom (1 page) |
9 May 2009 | Declaration of solvency (5 pages) |
9 May 2009 | Appointment of a voluntary liquidator (1 page) |
9 May 2009 | Declaration of solvency (5 pages) |
9 May 2009 | Appointment of a voluntary liquidator (1 page) |
24 April 2009 | Appointment terminated director stephen earhart (1 page) |
24 April 2009 | Appointment Terminated Director graeme cooksley (1 page) |
24 April 2009 | Appointment Terminated Director stephen earhart (1 page) |
24 April 2009 | Appointment terminated director graeme cooksley (1 page) |
18 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
18 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
3 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 September 2008 | Director appointed mr stephen earhart (1 page) |
10 September 2008 | Appointment terminated director peter prince (1 page) |
10 September 2008 | Appointment Terminated Director peter prince (1 page) |
10 September 2008 | Director appointed mr stephen earhart (1 page) |
30 June 2008 | Full accounts made up to 30 June 2007 (13 pages) |
30 June 2008 | Full accounts made up to 30 June 2007 (13 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF (1 page) |
28 November 2007 | Return made up to 27/11/07; full list of members (4 pages) |
28 November 2007 | Return made up to 27/11/07; full list of members (4 pages) |
30 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
30 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
28 October 2007 | Full accounts made up to 31 December 2005 (12 pages) |
28 October 2007 | Full accounts made up to 31 December 2005 (12 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (3 pages) |
4 June 2007 | New director appointed (3 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
26 March 2007 | Location of debenture register (1 page) |
26 March 2007 | Location of debenture register (1 page) |
26 March 2007 | Return made up to 27/11/06; full list of members (3 pages) |
26 March 2007 | Return made up to 27/11/06; full list of members (3 pages) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | New secretary appointed;new director appointed (4 pages) |
17 January 2007 | New secretary appointed;new director appointed (4 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (4 pages) |
15 January 2007 | New director appointed (4 pages) |
6 March 2006 | Return made up to 27/11/05; full list of members
|
6 March 2006 | Return made up to 27/11/05; full list of members (8 pages) |
2 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
18 February 2005 | New director appointed (4 pages) |
18 February 2005 | New director appointed (4 pages) |
18 January 2005 | New secretary appointed;new director appointed (3 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed;new director appointed (3 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
9 December 2004 | Declaration of assistance for shares acquisition (19 pages) |
9 December 2004 | Declaration of assistance for shares acquisition (19 pages) |
9 December 2004 | Declaration of assistance for shares acquisition (19 pages) |
9 December 2004 | Declaration of assistance for shares acquisition (19 pages) |
9 December 2004 | Declaration of assistance for shares acquisition (21 pages) |
9 December 2004 | Declaration of assistance for shares acquisition (19 pages) |
9 December 2004 | Declaration of assistance for shares acquisition (21 pages) |
9 December 2004 | Declaration of assistance for shares acquisition (19 pages) |
3 December 2004 | Particulars of mortgage/charge (7 pages) |
3 December 2004 | Particulars of mortgage/charge (7 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (10 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (10 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | New secretary appointed;new director appointed (3 pages) |
22 July 2004 | New secretary appointed;new director appointed (3 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
28 February 2004 | Declaration of assistance for shares acquisition (29 pages) |
28 February 2004 | Declaration of assistance for shares acquisition (29 pages) |
28 February 2004 | Declaration of assistance for shares acquisition (27 pages) |
28 February 2004 | Auditor's resignation (1 page) |
28 February 2004 | Declaration of assistance for shares acquisition (28 pages) |
28 February 2004 | Auditor's resignation (1 page) |
28 February 2004 | Declaration of assistance for shares acquisition (25 pages) |
28 February 2004 | Declaration of assistance for shares acquisition (27 pages) |
28 February 2004 | Declaration of assistance for shares acquisition (28 pages) |
28 February 2004 | Declaration of assistance for shares acquisition (25 pages) |
27 February 2004 | Particulars of mortgage/charge (6 pages) |
27 February 2004 | Particulars of mortgage/charge (6 pages) |
19 February 2004 | Particulars of mortgage/charge (7 pages) |
19 February 2004 | Particulars of mortgage/charge (7 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Return made up to 27/11/03; full list of members (9 pages) |
8 December 2003 | Return made up to 27/11/03; full list of members (9 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: churchfields stonesfield witney oxfordshire OX29 8ST (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: churchfields stonesfield witney oxfordshire OX29 8ST (1 page) |
9 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
17 December 2002 | Return made up to 27/11/02; full list of members (9 pages) |
17 December 2002 | Return made up to 27/11/02; full list of members (9 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: knightshayes park five harrier way sowton exeter devon EX2 7HU (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: knightshayes park five harrier way sowton exeter devon EX2 7HU (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
1 February 2002 | Amending 882R (3 pages) |
1 February 2002 | Amending 882R (3 pages) |
26 January 2002 | Particulars of mortgage/charge (7 pages) |
26 January 2002 | Particulars of mortgage/charge (7 pages) |
18 January 2002 | Ad 20/12/01--------- £ si [email protected]=1000 £ si 507500@1=507500 £ ic 120001/628501 (3 pages) |
18 January 2002 | Ad 20/12/01--------- £ si 120000@1=120000 £ ic 628501/748501 (2 pages) |
18 January 2002 | Ad 20/12/01--------- £ si 120000@1=120000 £ ic 628501/748501 (2 pages) |
18 January 2002 | Ad 20/12/01--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages) |
18 January 2002 | Ad 20/12/01--------- £ si [email protected]=1000 £ si 507500@1=507500 £ ic 120001/628501 (3 pages) |
18 January 2002 | Ad 20/12/01--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages) |
9 January 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
9 January 2002 | Memorandum and Articles of Association (11 pages) |
9 January 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
9 January 2002 | Memorandum and Articles of Association (11 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Resolutions
|
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 December 2001 | New director appointed (2 pages) |
27 November 2001 | Incorporation (31 pages) |
27 November 2001 | Incorporation (31 pages) |