London
EC4M 6AH
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2017(15 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 29 October 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Cannon Street London EC4M 6AH |
Director Name | Darren Youngleson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Private Bag X34 Benmore 2010 South Africa |
Director Name | Jack Shevel |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Doctor |
Correspondence Address | Private Bag X34 Benmore 2010 South Africa |
Director Name | Dr Richard Friedland |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2007) |
Role | Doctor Executive |
Correspondence Address | Private Bag X34 Benmore 2010 South Africa |
Director Name | Jason Marshall Blank |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | The Manor House Lower Woodford Salisbury SP3 5NL |
Director Name | Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 6 Jocelyn Road Richmond Surrey TW9 2TH |
Director Name | Mark Ian Adams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2007) |
Role | CEO |
Correspondence Address | 3 D'Abernon Close Esher Place Esher Surrey KT10 8PT |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrook 19 Briar Walk Putney London SW15 6UD |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Ms Patricia Anne Robson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2007) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Unicorns Beech Lane Guildford Surrey GU2 4ES |
Director Name | Mr Christoffel Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Horton Crescent Livingstone Park Epsom Surrey KT19 8AA |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Director Name | Dr Sarah Harriet Wilson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2007) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Shieling The Warren Kingswood Surrey KT20 6PQ |
Director Name | Janet Elizabeth Benson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Nurse Jenners House Palmers Lane Aylsham Norfolk NR11 6JA |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(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 | 06 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | EIS Haines Watts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 3rd Floor 7-10 Chandos Street London W1G 9DQ |
Website | bmihealthcare.co.uk |
---|---|
Telephone | 0808 1010337 |
Telephone region | Freephone |
Registered Address | 1st Floor Cannon Street London EC4M 6AH |
---|
100 at £1 | Pedalclip LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 December 2004 | Delivered on: 24 December 2004 Persons entitled: Britel Fund Trustees Limited and Andrew Charles Cherry, Andrew Edward Guy Gulliford, Johnandrews Strachan and John Richard Lewis Traverspracticing Together Under the Name or Style of Cushman & Wakefield Healey & Baker Classification: Deed 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: The credit balance held on lovells client deposit account at barclays bank PLC. See the mortgage charge document for full details. Outstanding |
---|
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | Satisfaction of charge 1 in full (1 page) |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2019 | Application to strike the company off the register (3 pages) |
31 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page) |
29 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
28 March 2019 | Statement by Directors (2 pages) |
28 March 2019 | Statement of capital on 28 March 2019
|
28 March 2019 | Resolutions
|
28 March 2019 | Solvency Statement dated 28/03/19 (2 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
3 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
29 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
16 April 2018 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages) |
31 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
31 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
6 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Pedalclip Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Pedalclip Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Amended accounts for a dormant company made up to 30 September 2016 (5 pages) |
4 July 2017 | Amended accounts for a dormant company made up to 30 September 2016 (5 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
28 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
19 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
19 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
3 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
21 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
9 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
9 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
9 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
17 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
17 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
17 June 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
21 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page) |
28 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
14 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
2 February 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
2 February 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
29 June 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
22 January 2010 | Full accounts made up to 30 September 2009 (19 pages) |
22 January 2010 | Full accounts made up to 30 September 2009 (19 pages) |
3 June 2009 | Full accounts made up to 30 September 2008 (19 pages) |
3 June 2009 | Full accounts made up to 30 September 2008 (19 pages) |
21 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
21 May 2009 | Director's change of particulars / phil wieland / 17/04/2009 (1 page) |
21 May 2009 | Director's change of particulars / phil wieland / 17/04/2009 (1 page) |
21 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (19 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (19 pages) |
30 July 2008 | Return made up to 11/05/07; full list of members; amend (12 pages) |
30 July 2008 | Return made up to 11/05/07; full list of members; amend (12 pages) |
17 July 2008 | Appointment terminate, director richard friedland logged form (1 page) |
17 July 2008 | Appointment terminate, director richard friedland logged form (1 page) |
8 July 2008 | Return made up to 11/05/08; full list of members
|
8 July 2008 | Return made up to 11/05/08; full list of members
|
17 April 2008 | Appointment terminated director janet benson (1 page) |
17 April 2008 | Appointment terminated director janet benson (1 page) |
18 January 2008 | New director appointed (8 pages) |
18 January 2008 | New director appointed (8 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
6 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 11/05/07; full list of members (12 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 11/05/07; full list of members (12 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (7 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (7 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
19 December 2006 | New director appointed (8 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (8 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New director appointed (8 pages) |
19 December 2006 | New director appointed (8 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
31 May 2006 | New director appointed (4 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (4 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
10 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
20 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
20 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
11 March 2005 | Return made up to 06/02/05; full list of members
|
11 March 2005 | Return made up to 06/02/05; full list of members
|
21 February 2005 | Registered office changed on 21/02/05 from: c/o euro industrial securities LIMITED 6TH floor walmar house 288 regent street london W1B 3AL (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: c/o euro industrial securities LIMITED 6TH floor walmar house 288 regent street london W1B 3AL (1 page) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
19 April 2004 | Return made up to 06/02/04; full list of members
|
19 April 2004 | Return made up to 06/02/04; full list of members
|
4 November 2003 | Full accounts made up to 30 September 2002 (10 pages) |
4 November 2003 | Full accounts made up to 30 September 2002 (10 pages) |
22 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
22 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
1 May 2003 | Return made up to 06/02/03; full list of members (7 pages) |
1 May 2003 | Return made up to 06/02/03; full list of members (7 pages) |
31 May 2002 | Ad 06/02/02-06/02/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2002 | Ad 06/02/02-06/02/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
26 March 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
26 March 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
6 February 2002 | Incorporation (31 pages) |
6 February 2002 | Incorporation (31 pages) |