London
WC1B 5HA
Secretary Name | Mr Gareth Luke Sefton John |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2009(7 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Helen Deborah North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Corn Mill Main Street Staveley North Yorkshire HG5 9LE |
Director Name | Rebecca Sian Herbert Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Rue Saint Senoch 75017 Paris Foreign |
Director Name | Vincent John Pearson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 May 2003) |
Role | Company Director |
Correspondence Address | 6 Chaseley Court Oatlands Weybridge Surrey KT13 9JH |
Director Name | Mr Herbert Neville Nahapiet |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latchmoor Park Lane Beaconsfield Buckinghamshire HP9 2HT |
Director Name | Laurent Detrie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 April 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 November 2006) |
Role | Director Structured Finance |
Correspondence Address | 1 Rue Scheffer 75016 Paris Foreign |
Director Name | Mark Robert Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | Paul Aitchison |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 9 Ship Lane Farnborough Hampshire GU14 8BX |
Director Name | Mark Shipman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2004) |
Role | Chief Executive |
Correspondence Address | 3 First Terrace Easton Pennsylvania 18042 Usa Foreign |
Director Name | Mrs Debra Jayne White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Low Farm Clarke Lane Langley Macclesfield SK11 0NE |
Director Name | Mr Philip Eric Rene Jansen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Orchard Chiswick London W4 1JX |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(5 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Yann Francois Daniel Coleou |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2008(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 16 Dukes Mews Marylebone London W1U 3ET |
Director Name | Mrs Rachel Claire Elizabeth Osborne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Stuart Anthony Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Lynn Christine Mawdsley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Laurent Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2016(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexho Corporate Services (No 1) Limited (Corporation) |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | Kenley House Kenley Lane Kenley Surrey CR8 5ED |
Director Name | Sodexho Corporate Services (No 2) Limited (Corporation) |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | Kenley House Kenley Lane Kenley Surrey CR8 5ED |
Secretary Name | Sodexho Corporate Services (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | Kenley House Kenley Lane Kenley Surrey CR8 5ED |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 February 2009) |
Correspondence Address | Solar House Kings Way Stevenage Hertfordshire SG1 2UA |
Website | sodexho.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Sodexo Corporate Services (No. 1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,003,000 |
Cash | £6,921,000 |
Current Liabilities | £20,994,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
23 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
7 July 2023 | Accounts for a small company made up to 31 August 2022 (23 pages) |
22 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
20 May 2022 | Full accounts made up to 31 August 2021 (22 pages) |
23 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 August 2020 (21 pages) |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
3 September 2020 | Full accounts made up to 31 August 2019 (22 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Laurent Arnaudo as a director on 1 November 2019 (1 page) |
4 November 2019 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages) |
10 June 2019 | Full accounts made up to 31 August 2018 (20 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2018 | Full accounts made up to 31 August 2017 (19 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (18 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (18 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (18 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (18 pages) |
18 April 2016 | Termination of appointment of Lynn Christine Mawdsley as a director on 15 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Laurent Arnaudo as a director on 15 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Lynn Christine Mawdsley as a director on 15 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Laurent Arnaudo as a director on 15 April 2016 (2 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
7 June 2015 | Full accounts made up to 31 August 2014 (18 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (18 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 May 2014 | Full accounts made up to 31 August 2013 (19 pages) |
14 May 2014 | Full accounts made up to 31 August 2013 (19 pages) |
10 March 2014 | Appointment of Mrs Lynn Christine Mawdsley as a director (2 pages) |
10 March 2014 | Appointment of Mrs Lynn Christine Mawdsley as a director (2 pages) |
13 February 2014 | Termination of appointment of Stuart Carter as a director (1 page) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Termination of appointment of Stuart Carter as a director (1 page) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
17 April 2013 | Full accounts made up to 31 August 2012 (19 pages) |
17 April 2013 | Full accounts made up to 31 August 2012 (19 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
14 February 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
7 June 2012 | Full accounts made up to 31 August 2011 (19 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (19 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
27 June 2011 | Termination of appointment of Rachel Osborne as a director (1 page) |
27 June 2011 | Termination of appointment of Rachel Osborne as a director (1 page) |
27 June 2011 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
27 June 2011 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA England on 7 June 2011 (1 page) |
8 April 2011 | Full accounts made up to 31 August 2010 (18 pages) |
8 April 2011 | Full accounts made up to 31 August 2010 (18 pages) |
17 March 2011 | Director's details changed for Mr Stuart Anthony Carter on 9 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Stuart Anthony Carter on 9 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Stuart Anthony Carter on 9 March 2011 (2 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Appointment of Rachel Claire Elizabeth Osborne as a director (2 pages) |
3 September 2010 | Appointment of Rachel Claire Elizabeth Osborne as a director (2 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (18 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (18 pages) |
17 February 2010 | Director's details changed for Stuart Anthony Carter on 12 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from Solar House Stevenage Leisure Park Kings Way Stevenage Hertfordshire SG1 2UA on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Mr Gareth Luke Sefton John on 12 February 2010 (1 page) |
17 February 2010 | Registered office address changed from Solar House Stevenage Leisure Park Kings Way Stevenage Hertfordshire SG1 2UA on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Stuart Anthony Carter on 12 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Aidan Joseph Connolly on 12 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Aidan Joseph Connolly on 12 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mr Gareth Luke Sefton John on 12 February 2010 (1 page) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
7 April 2009 | Appointment terminated director yann coleou (1 page) |
7 April 2009 | Appointment terminated director yann coleou (1 page) |
2 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
17 February 2009 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2009 (2 pages) |
17 February 2009 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2009 (2 pages) |
17 February 2009 | Appointment terminated secretary sodexo corporate services (no 2) LIMITED (1 page) |
17 February 2009 | Secretary appointed gareth luke sefton john (1 page) |
17 February 2009 | Appointment terminated secretary sodexo corporate services (no 2) LIMITED (1 page) |
17 February 2009 | Secretary appointed gareth luke sefton john (1 page) |
15 January 2009 | Full accounts made up to 31 August 2008 (17 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (17 pages) |
16 December 2008 | Appointment terminated director herbert nahapiet (1 page) |
16 December 2008 | Appointment terminated director herbert nahapiet (1 page) |
22 September 2008 | Director appointed yann francois daniel coleou (1 page) |
22 September 2008 | Director appointed yann francois daniel coleou (1 page) |
22 September 2008 | Appointment terminated director philip jansen (1 page) |
22 September 2008 | Appointment terminated director philip jansen (1 page) |
19 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
17 March 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (1 page) |
17 March 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (1 page) |
27 February 2008 | Appointment terminated director rebecca herbert jones (1 page) |
27 February 2008 | Appointment terminated director rebecca herbert jones (1 page) |
25 January 2008 | Full accounts made up to 31 August 2007 (16 pages) |
25 January 2008 | Full accounts made up to 31 August 2007 (16 pages) |
23 January 2008 | Company name changed sodexho investment services limi ted\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed sodexho investment services limi ted\certificate issued on 23/01/08 (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
21 February 2007 | Full accounts made up to 31 August 2006 (16 pages) |
21 February 2007 | Full accounts made up to 31 August 2006 (16 pages) |
13 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
5 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
21 June 2005 | Full accounts made up to 31 August 2004 (10 pages) |
21 June 2005 | Full accounts made up to 31 August 2004 (10 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
23 March 2005 | Return made up to 12/02/05; full list of members
|
23 March 2005 | Return made up to 12/02/05; full list of members
|
21 December 2004 | Full accounts made up to 31 August 2003 (10 pages) |
21 December 2004 | Full accounts made up to 31 August 2003 (10 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (2 pages) |
3 February 2004 | Director resigned (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
13 November 2003 | Secretary's particulars changed (1 page) |
13 November 2003 | Secretary's particulars changed (1 page) |
2 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
2 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
10 June 2003 | Return made up to 12/02/03; full list of members (8 pages) |
10 June 2003 | Return made up to 12/02/03; full list of members (8 pages) |
11 May 2003 | New director appointed (1 page) |
11 May 2003 | New director appointed (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
17 December 2002 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
17 December 2002 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 1 church court morley leeds west yorkshire LS27 9TN (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 1 church court morley leeds west yorkshire LS27 9TN (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (1 page) |
18 April 2002 | New secretary appointed (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
12 February 2002 | Incorporation (36 pages) |
12 February 2002 | Incorporation (36 pages) |