London
W4 4HS
Director Name | Mrs Manju Malhotra |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(8 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Mr Dickson Pearson Guanda Poon |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Executive Director |
Country of Residence | Hong Kong |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Angelina Li Phing Soon |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 28 Heathdene Chase Side London N14 5PR |
Director Name | Colin Cooke |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 59 Newland Court Saint Lukes Estate London EC1V 9NS |
Secretary Name | Angelina Li Phing Soon |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 28 Heathdene Chase Side London N14 5PR |
Director Name | Mr Patrick Noel Hanly |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher Cottage Troutrise, Loudwater Rickmansworth Hertfordshire WD3 4JS |
Director Name | Mr Joseph Sai Cheong Wan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Clive Morton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 20 Broadgates Avenue Hadley Wood Barnet Hertfordshire EN4 0NU |
Secretary Name | Clive Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 20 Broadgates Avenue Hadley Wood Barnet Hertfordshire EN4 0NU |
Secretary Name | Gillian Maisie Toal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2006) |
Role | Personnel Director |
Correspondence Address | 6 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(4 years after company formation) |
Appointment Duration | 4 years (resigned 29 January 2010) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Sisu Blagdens Lane Southgate London N14 6DG |
Director Name | Mr Martin John Schofield |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2011) |
Role | Retail Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Brompton Road London SW3 1DB |
Director Name | Brian Paul Handley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Mr Robert Gordon Drummond |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Mr Iain Alexander Grant Mackenzie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Paul Joseph Finucane |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Daniela Francesca Rinaldi |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | harveynichols.com |
---|---|
Telephone | 020 27201808 |
Telephone region | London |
Registered Address | Harvey Nichols Harriet Walk Knightsbridge London SW1X 7RJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Harvey Nichols Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,023,000 |
Gross Profit | £28,538,000 |
Net Worth | £5,528,000 |
Current Liabilities | £688,000 |
Latest Accounts | 2 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
22 January 2003 | Delivered on: 20 February 2003 Satisfied on: 7 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 12TH february 2003 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenant's interest in a ground lease in respect of the harvey nicholas store 34 sy andrew square edinburgh t/n MID30878. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 January 2003 | Delivered on: 5 February 2003 Satisfied on: 5 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Appointment of Dickson Pearson Guanda Poon as a director on 20 December 2019 (2 pages) |
30 December 2019 | Termination of appointment of Daniela Francesca Rinaldi as a director on 20 December 2019 (1 page) |
16 December 2019 | Full accounts made up to 30 March 2019 (28 pages) |
3 September 2019 | Termination of appointment of Paul Joseph Finucane as a director on 23 August 2019 (1 page) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Iain Alexander Grant Mackenzie as a director on 30 March 2019 (1 page) |
20 September 2018 | Full accounts made up to 31 March 2018 (28 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Stacey Lee Cartwright as a director on 30 April 2018 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
18 December 2017 | Full accounts made up to 1 April 2017 (27 pages) |
24 July 2017 | Notification of Harvey Nichols Group Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Harvey Nichols Group Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
23 December 2016 | Full accounts made up to 2 April 2016 (28 pages) |
23 December 2016 | Full accounts made up to 2 April 2016 (28 pages) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 February 2016 | Termination of appointment of Robert Gordon Drummond as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Robert Gordon Drummond as a director on 26 February 2016 (1 page) |
4 January 2016 | Full accounts made up to 28 March 2015 (23 pages) |
4 January 2016 | Full accounts made up to 28 March 2015 (23 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 November 2014 | Full accounts made up to 29 March 2014 (23 pages) |
27 November 2014 | Full accounts made up to 29 March 2014 (23 pages) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
2 April 2014 | Termination of appointment of Joseph Wan as a director (1 page) |
2 April 2014 | Termination of appointment of Joseph Wan as a director (1 page) |
18 February 2014 | Appointment of Stacey Lee Cartwright as a director (2 pages) |
18 February 2014 | Appointment of Stacey Lee Cartwright as a director (2 pages) |
24 December 2013 | Sect 519 (1 page) |
24 December 2013 | Sect 519 (1 page) |
16 August 2013 | Full accounts made up to 30 March 2013 (24 pages) |
16 August 2013 | Full accounts made up to 30 March 2013 (24 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
20 June 2013 | Appointment of Daniela Francesca Rinaldi as a director (3 pages) |
20 June 2013 | Appointment of Daniela Francesca Rinaldi as a director (3 pages) |
8 October 2012 | Termination of appointment of Brian Handley as a director (1 page) |
8 October 2012 | Termination of appointment of Brian Handley as a director (1 page) |
14 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Register inspection address has been changed from 67 Brompton Road London SW3 1DB United Kingdom (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register inspection address has been changed from 67 Brompton Road London SW3 1DB United Kingdom (1 page) |
18 April 2012 | Director's details changed for Robert Gordon Drummond on 5 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Robert Gordon Drummond on 5 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Robert Gordon Drummond on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Brian Paul Handley on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Manju Malhotra on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Brian Paul Handley on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Manju Malhotra on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Manju Malhotra on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Brian Paul Handley on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page) |
16 April 2012 | Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page) |
16 April 2012 | Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page) |
3 April 2012 | Appointment of Iain Mackenzie as a director (2 pages) |
3 April 2012 | Appointment of Iain Mackenzie as a director (2 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2011 | Full accounts made up to 2 April 2011 (21 pages) |
14 December 2011 | Full accounts made up to 2 April 2011 (21 pages) |
14 December 2011 | Full accounts made up to 2 April 2011 (21 pages) |
17 October 2011 | Appointment of Paul Joseph Finucane as a director (3 pages) |
17 October 2011 | Appointment of Paul Joseph Finucane as a director (3 pages) |
7 October 2011 | Termination of appointment of Martin Schofield as a director (2 pages) |
7 October 2011 | Termination of appointment of Martin Schofield as a director (2 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
25 July 2011 | Register(s) moved to registered office address (1 page) |
25 July 2011 | Register(s) moved to registered office address (1 page) |
26 August 2010 | Full accounts made up to 3 April 2010 (20 pages) |
26 August 2010 | Full accounts made up to 3 April 2010 (20 pages) |
26 August 2010 | Full accounts made up to 3 April 2010 (20 pages) |
15 July 2010 | Director's details changed for Martin John Schofield on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Director's details changed for Martin John Schofield on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Director's details changed for Martin John Schofield on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages) |
8 April 2010 | Appointment of Manju Malhotra as a director (3 pages) |
8 April 2010 | Appointment of Brian Paul Handley as a director (3 pages) |
8 April 2010 | Appointment of Manju Malhotra as a director (3 pages) |
8 April 2010 | Appointment of Brian Paul Handley as a director (3 pages) |
8 April 2010 | Appointment of Robert Gordon Drummond as a director (3 pages) |
8 April 2010 | Appointment of Robert Gordon Drummond as a director (3 pages) |
16 February 2010 | Appointment of Manju Malhotra as a secretary (2 pages) |
16 February 2010 | Appointment of Manju Malhotra as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Maninder Gill as a secretary (1 page) |
15 February 2010 | Termination of appointment of Maninder Gill as a secretary (1 page) |
25 November 2009 | Full accounts made up to 28 March 2009 (21 pages) |
25 November 2009 | Full accounts made up to 28 March 2009 (21 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
31 March 2009 | Appointment terminated director patrick hanly (1 page) |
31 March 2009 | Director appointed martin john schofield (2 pages) |
31 March 2009 | Director appointed martin john schofield (2 pages) |
31 March 2009 | Appointment terminated director patrick hanly (1 page) |
7 October 2008 | Full accounts made up to 29 March 2008 (21 pages) |
7 October 2008 | Full accounts made up to 29 March 2008 (21 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
7 November 2006 | Full accounts made up to 1 April 2006 (19 pages) |
7 November 2006 | Full accounts made up to 1 April 2006 (19 pages) |
7 November 2006 | Full accounts made up to 1 April 2006 (19 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
14 November 2005 | Full accounts made up to 2 April 2005 (17 pages) |
14 November 2005 | Full accounts made up to 2 April 2005 (17 pages) |
14 November 2005 | Full accounts made up to 2 April 2005 (17 pages) |
27 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
27 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
2 February 2005 | Full accounts made up to 3 April 2004 (16 pages) |
2 February 2005 | Full accounts made up to 3 April 2004 (16 pages) |
2 February 2005 | Full accounts made up to 3 April 2004 (16 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
8 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
18 December 2003 | Full accounts made up to 29 March 2003 (14 pages) |
18 December 2003 | Full accounts made up to 29 March 2003 (14 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
25 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Particulars of mortgage/charge (9 pages) |
5 February 2003 | Particulars of mortgage/charge (9 pages) |
1 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
1 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: norton rose kempson house camomile street londonan EC3A 7AN (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: norton rose kempson house camomile street londonan EC3A 7AN (1 page) |
21 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: norton rose kempson house camomile street london EC3A 7AN (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: 280 grays inn road london WC1X 8EB (1 page) |
16 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: 280 grays inn road london WC1X 8EB (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: norton rose kempson house camomile street london EC3A 7AN (1 page) |
10 January 2002 | Incorporation (17 pages) |
10 January 2002 | Incorporation (17 pages) |