London
N1 9JY
Secretary Name | Mr Benjamin Peter Lambert |
---|---|
Status | Current |
Appointed | 28 May 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Christophe Bellynck |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 January 2019(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Donald John Fraser Macphail |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(18 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Miss Katherine Anne Swann |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2007) |
Role | Chief Executive |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(11 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Director Name | James Alastair Pettigrew |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2007) |
Role | Integrated Waste Manager |
Correspondence Address | 47 Latchmere Road Kingstone Upon Thames Surrey KT2 5TS |
Director Name | Mr Keith Riley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Folly Godstone Road Lingfield Surrey RH7 6BT |
Director Name | Mr Paul Michael Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Gavin Howard Graveson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(6 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 02 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Neil Vincent Gallagher |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Finance Director, Veolia Icuk |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | veoliaenvironmentalservices.co.u |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £48,200,000 |
Gross Profit | £4,088,000 |
Net Worth | £1,681,000 |
Current Liabilities | £3,309,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
2 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 31 December 2021 (39 pages) |
1 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 31 December 2020 (39 pages) |
30 June 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (37 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
10 July 2020 | Appointment of Miss Katherine Anne Swann as a director on 2 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page) |
16 March 2020 | Director's details changed for Mr Donald John Fraser Macphail on 16 March 2020 (2 pages) |
25 February 2020 | Appointment of Mr Donald John Fraser Macphail as a director on 21 February 2020 (2 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (32 pages) |
29 January 2019 | Appointment of Mr Christophe Bellynck as a director on 18 January 2019 (2 pages) |
29 January 2019 | Appointment of Mr Neil Vincent Gallagher as a director on 18 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page) |
1 November 2018 | Termination of appointment of Robert Charles Hunt as a director on 31 October 2018 (1 page) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (30 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (34 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (34 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
9 July 2014 | Termination of appointment of Robert Hunt as a secretary (1 page) |
9 July 2014 | Appointment of Mr Benjamin Peter Lambert as a secretary (2 pages) |
9 July 2014 | Appointment of Mr Benjamin Peter Lambert as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Robert Hunt as a secretary (1 page) |
2 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 November 2013 | Appointment of Mr Benjamin Slater as a director (2 pages) |
8 November 2013 | Appointment of Mr Benjamin Slater as a director (2 pages) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
26 September 2013 | Director's details changed for Mr Thomas Spaul on 26 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 26 September 2013 (1 page) |
26 September 2013 | Director's details changed for Mr Thomas Spaul on 26 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 26 September 2013 (1 page) |
10 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 November 2012 | Amended full accounts made up to 31 December 2011 (18 pages) |
5 November 2012 | Amended full accounts made up to 31 December 2011 (18 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
22 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
22 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
21 June 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
21 June 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
27 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mr David Ivan Gerrard on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Ivan Gerrard on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Ivan Gerrard on 1 October 2009 (2 pages) |
16 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
16 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
16 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
16 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
15 October 2009 | Appointment of Mr David Ivan Gerrard as a director (2 pages) |
15 October 2009 | Appointment of Mr David Ivan Gerrard as a director (2 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 March 2009 | Director appointed thomas spaul (3 pages) |
18 March 2009 | Director appointed thomas spaul (3 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
3 February 2009 | Appointment terminated director keith riley (1 page) |
3 February 2009 | Appointment terminated director keith riley (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
30 January 2009 | Director appointed gavin howard graveson (3 pages) |
30 January 2009 | Director appointed gavin howard graveson (3 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 September 2007 | New director appointed (3 pages) |
27 September 2007 | New director appointed (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 25/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 25/01/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
16 March 2006 | Return made up to 29/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 29/01/06; full list of members (3 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
26 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 April 2005 | Return made up to 29/01/05; full list of members (8 pages) |
12 April 2005 | Return made up to 29/01/05; full list of members (8 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
25 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
14 May 2003 | Return made up to 29/01/03; full list of members (7 pages) |
14 May 2003 | Return made up to 29/01/03; full list of members (7 pages) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (3 pages) |
10 April 2003 | New director appointed (3 pages) |
2 April 2003 | Ad 25/03/03--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
2 April 2003 | Ad 25/03/03--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | £ nc 1000/100000000 25/03/03 (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | £ nc 1000/100000000 25/03/03 (1 page) |
1 April 2003 | New director appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: onyx house 401 mile end road london E3 4PB (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: onyx house 401 mile end road london E3 4PB (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
15 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: onyx house 154 a pentonville road london N1 9PE (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: onyx house 154 a pentonville road london N1 9PE (1 page) |
15 January 2003 | New director appointed (4 pages) |
15 January 2003 | New secretary appointed;new director appointed (4 pages) |
15 January 2003 | New director appointed (4 pages) |
15 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
15 January 2003 | New secretary appointed;new director appointed (4 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 80 great eastern street london EC2A 3RX (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 80 great eastern street london EC2A 3RX (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
29 January 2002 | Incorporation (20 pages) |
29 January 2002 | Incorporation (20 pages) |