London
W1S 2FT
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2015(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clifford Street London W1S 2FT |
Director Name | Simon Nicholas Hewitt Lewis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 July 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bickley Court 36 Chiselhurst Road Bickley Kent BR1 2NW |
Director Name | Christopher John Phoenix |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Secretary Name | Christopher John Phoenix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Director Name | Mr Andrew William Johnson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(5 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Farm Culworth Banbury Oxfordshire OX17 2HL |
Director Name | Richard Marcus Melhuish |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(5 months after company formation) |
Appointment Duration | 1 week (resigned 10 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | The Roundel Buncton Lane, Bolney Haywards Heath West Sussex RH17 5RE |
Secretary Name | Mr Myron Murugendra Mahendra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(5 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellesley Road Chiswick London W4 4BS |
Director Name | Kamal Bhatia |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 5 Highfields Grove Fitzroy Park London N6 6HN |
Director Name | Mr Peter John Gorringe Lee |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | South Park Farm Lower South Park South Godstone Surrey RH9 8LF |
Director Name | John Williams |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 July 2004) |
Role | Chartered Surveyor |
Correspondence Address | 13 Doran Drive Redhill Surrey RH1 6AX |
Director Name | Mr Michael Joseph O'Flynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockfield House Kilcrea Ovens Cork Ireland |
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoke Court Greete Ludlow Shropshire SY8 3BX Wales |
Director Name | Michael Kelleher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bridgehill, Anglish Balleneadig Coachford Cork Irish |
Secretary Name | Brian O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochestown Road Cork Irish |
Director Name | Mr Thomas Anthony Barry |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Director Name | Brian O Neil |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochester Town Cork Irish |
Secretary Name | Mr Thomas Anthony Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(13 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clifford Street London W1S 2FT |
Director Name | Mr James Robert Lock |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(13 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(13 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 9 Clifford Street London W1S 2FT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Tiger No 2 General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages) |
19 December 2015 | Appointment of Michael Joseph Oflynn as a director on 28 October 2015 (3 pages) |
19 December 2015 | Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages) |
19 December 2015 | Appointment of John Oliver Nesbitt as a director on 28 October 2015 (3 pages) |
19 December 2015 | Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages) |
19 December 2015 | Appointment of John Oliver Nesbitt as a director on 28 October 2015 (3 pages) |
19 December 2015 | Appointment of Michael Joseph Oflynn as a director on 28 October 2015 (3 pages) |
19 December 2015 | Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages) |
30 November 2015 | Satisfaction of charge 4 in full (4 pages) |
30 November 2015 | Satisfaction of charge 3 in full (4 pages) |
30 November 2015 | Satisfaction of charge 4 in full (4 pages) |
30 November 2015 | Satisfaction of charge 5 in full (4 pages) |
30 November 2015 | Satisfaction of charge 3 in full (4 pages) |
30 November 2015 | Satisfaction of charge 5 in full (4 pages) |
15 November 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL England to 9 Clifford Street London W1S 2FT on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL England to 9 Clifford Street London W1S 2FT on 15 November 2015 (2 pages) |
11 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
7 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
9 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
15 August 2014 | Appointment of receiver or manager (4 pages) |
15 August 2014 | Appointment of receiver or manager (4 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Director's details changed for Michael Joseph O'flynn on 9 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Michael Joseph O'flynn on 9 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Michael Kelleher on 9 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Michael Kelleher on 9 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Director's details changed for Michael Kelleher on 9 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Michael Joseph O'flynn on 9 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (16 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (16 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (16 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
3 July 2009 | Return made up to 09/04/09; full list of members (7 pages) |
3 July 2009 | Return made up to 09/04/09; full list of members (7 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 December 2008 | Appointment terminated director brian o neil (1 page) |
3 December 2008 | Appointment terminated director brian o neil (1 page) |
3 December 2008 | Director's change of particulars / michael kelleher / 28/08/2008 (1 page) |
3 December 2008 | Director's change of particulars / michael kelleher / 28/08/2008 (1 page) |
5 November 2008 | Return made up to 09/04/08; full list of members (6 pages) |
5 November 2008 | Return made up to 09/04/08; full list of members (6 pages) |
5 November 2008 | Director's change of particulars / michael o'flynn / 01/09/2006 (1 page) |
5 November 2008 | Director's change of particulars / michael o'flynn / 01/09/2006 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 July 2007 | Return made up to 09/04/07; full list of members (8 pages) |
30 July 2007 | Return made up to 09/04/07; full list of members (8 pages) |
30 November 2006 | New secretary appointed;new director appointed (1 page) |
30 November 2006 | New secretary appointed;new director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 94 jermyn street london SW17 6JE (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 94 jermyn street london SW17 6JE (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Secretary resigned (1 page) |
30 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 June 2005 | Return made up to 09/04/05; full list of members (7 pages) |
24 June 2005 | Return made up to 09/04/05; full list of members (7 pages) |
7 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
7 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
7 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
7 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
28 July 2004 | New director appointed (5 pages) |
28 July 2004 | New director appointed (5 pages) |
26 July 2004 | Return made up to 09/04/04; full list of members (6 pages) |
26 July 2004 | Particulars of mortgage/charge (9 pages) |
26 July 2004 | Particulars of mortgage/charge (9 pages) |
26 July 2004 | Return made up to 09/04/04; full list of members (6 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 12 plumtree court london EC4A 4HT (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 12 plumtree court london EC4A 4HT (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
6 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
30 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
5 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
4 February 2003 | Secretary's particulars changed (1 page) |
4 February 2003 | Secretary's particulars changed (1 page) |
20 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
20 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
8 August 2002 | New director appointed (5 pages) |
8 August 2002 | New director appointed (5 pages) |
8 August 2002 | New director appointed (4 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (4 pages) |
8 August 2002 | New director appointed (3 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (10 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: the potteries pottery lane east whittington moor chesterfield derbyshire S41 9BH (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (10 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: the potteries pottery lane east whittington moor chesterfield derbyshire S41 9BH (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
18 July 2002 | Particulars of mortgage/charge (8 pages) |
18 July 2002 | Particulars of mortgage/charge (8 pages) |
9 July 2002 | Particulars of mortgage/charge (14 pages) |
9 July 2002 | Particulars of mortgage/charge (14 pages) |
12 April 2002 | Particulars of mortgage/charge (16 pages) |
12 April 2002 | Particulars of mortgage/charge (16 pages) |
26 March 2002 | New director appointed (7 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed;new director appointed (7 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (7 pages) |
26 March 2002 | New secretary appointed;new director appointed (7 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Incorporation (17 pages) |
28 January 2002 | Incorporation (17 pages) |