Regent's Place
London
NW1 3BF
Director Name | Mr John David Clark |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2018(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 July 2019) |
Role | Egmf Finance, Construction |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr David Keith Perry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Leonards Road Surbiton Surrey KT6 4DE |
Director Name | David Stewart Hutton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 2-138 Fellows Road Swiss Cottage London NW3 3JH |
Director Name | Herbert William Martin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 July 2007) |
Role | Development Officer |
Correspondence Address | 10 Plummets Croft Dunton Green Sevenoaks Kent TN13 2TZ |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 10 March 2003) |
Role | Chartered Secretary |
Correspondence Address | 39 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LJ |
Secretary Name | Susan Patricia Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | Flat 4 7 Barkston Gardens Earls Court London SW5 0ER |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Secretary Name | Mr Alistair Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vine Road East Molesey Surrey KT8 9LF |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Daniel Labbad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2007(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Matthew Taylor |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 18 July 2008) |
Role | Accountant |
Correspondence Address | 95 Solon Road Lambeth London SW2 5UX |
Director Name | Mr Glenn Kondo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2012) |
Role | Head Of Projects |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 2011(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Georgina Jane Scott |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2014) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Marianne Pettett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Rebecca Jayne Seeley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2018) |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 15 November 2016(14 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 January 2017) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | www.lendlease.com |
---|
Registered Address | 20 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2019 | Application to strike the company off the register (3 pages) |
17 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
19 April 2018 | Termination of appointment of Rebecca Seeley as a director on 18 April 2018 (1 page) |
19 April 2018 | Appointment of Mr John David Clark as a director on 18 April 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
18 September 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
18 September 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
19 April 2017 | Full accounts made up to 30 June 2016 (11 pages) |
19 April 2017 | Full accounts made up to 30 June 2016 (11 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
11 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 11 January 2017 (1 page) |
23 November 2016 | Termination of appointment of Claire Marianne Pettett as a director on 15 November 2016 (1 page) |
23 November 2016 | Appointment of Rebecca Seeley as a director on 15 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Mark John Packer as a director on 15 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Claire Marianne Pettett as a director on 15 November 2016 (1 page) |
23 November 2016 | Appointment of Rebecca Seeley as a director on 15 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Mark John Packer as a director on 15 November 2016 (2 pages) |
23 November 2016 | Appointment of Jennifer Draper as a secretary on 15 November 2016 (2 pages) |
23 November 2016 | Appointment of Jennifer Draper as a secretary on 15 November 2016 (2 pages) |
15 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
29 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
29 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page) |
2 July 2014 | Appointment of Ms Claire Marianne Pettett as a director (2 pages) |
2 July 2014 | Appointment of Ms Claire Marianne Pettett as a director (2 pages) |
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Register inspection address has been changed (1 page) |
27 February 2014 | Register inspection address has been changed (1 page) |
27 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
27 February 2014 | Register(s) moved to registered inspection location (1 page) |
27 February 2014 | Register(s) moved to registered inspection location (1 page) |
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
2 July 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
2 July 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
2 July 2013 | Appointment of Miss Georgina Jane Scott as a director (2 pages) |
2 July 2013 | Appointment of Miss Georgina Jane Scott as a director (2 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
19 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
8 November 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
8 November 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
12 October 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
30 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
30 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
12 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 12 May 2011 (1 page) |
26 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
26 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
17 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (2 pages) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (2 pages) |
13 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 September 2009 | Director appointed glenn kondo (1 page) |
9 September 2009 | Director appointed glenn kondo (1 page) |
19 March 2009 | Full accounts made up to 30 June 2008 (14 pages) |
19 March 2009 | Full accounts made up to 30 June 2008 (14 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
25 November 2008 | Appointment terminated director william hugill (1 page) |
25 November 2008 | Appointment terminated director william hugill (1 page) |
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
23 July 2008 | Appointment terminated director matthew taylor (1 page) |
23 July 2008 | Appointment terminated director matthew taylor (1 page) |
21 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
28 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | New director appointed (3 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
9 March 2006 | Full accounts made up to 30 June 2005 (10 pages) |
9 March 2006 | Full accounts made up to 30 June 2005 (10 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
17 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
17 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 7TH floor york house, 23 kingsway, london, WC2B 6UJ (1 page) |
18 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
18 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (5 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (5 pages) |
1 December 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
1 December 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (1 page) |
20 October 2003 | New secretary appointed (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Location of debenture register (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Location of register of directors' interests (1 page) |
25 March 2003 | Location of register of members (1 page) |
25 March 2003 | Location of register of directors' interests (1 page) |
25 March 2003 | Location of register of members (1 page) |
25 March 2003 | Location of debenture register (1 page) |
26 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
26 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
27 July 2002 | Director's particulars changed (1 page) |
27 July 2002 | Director's particulars changed (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
20 May 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Memorandum and Articles of Association (17 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Memorandum and Articles of Association (17 pages) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
20 May 2002 | New director appointed (3 pages) |
10 May 2002 | Company name changed sugarway LIMITED\certificate issued on 10/05/02 (2 pages) |
10 May 2002 | Company name changed sugarway LIMITED\certificate issued on 10/05/02 (2 pages) |
15 February 2002 | Incorporation (24 pages) |
15 February 2002 | Incorporation (24 pages) |