London
W2 2ET
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Closed |
Appointed | 02 July 2019(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Simon John O'Gorman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2020(18 years, 2 months after company formation) |
Appointment Duration | 5 months (closed 13 October 2020) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glaston Hill Lodge Church Road Eversley Hampshire RG27 0PX |
Director Name | John Boyne Meadowcroft |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2007) |
Role | Accountant |
Correspondence Address | 2 Bailey Close High Wycombe Buckinghamshire HP13 6QA |
Director Name | Amanda Whalley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 August 2007) |
Role | Chartered Secretary |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (resigned 03 April 2007) |
Role | Chartered Secretary |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | Mr Paul Anthony Forman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2009) |
Role | Group Chief Executive |
Correspondence Address | Manor Farm House Coln St Aldwyns Cirencester Glos GL7 5AD Wales |
Secretary Name | David Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2009) |
Role | Secretary |
Correspondence Address | 12 Victoria Street Dunstable Bedfordshire LU6 3BA |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Geoffrey Byard Hammond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 273 London Road Stoneygate Leicestershire LE2 3BE |
Director Name | Mr Stephen Paul Good |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Mr Simon John Dray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(9 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Wallace Brett Simpson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 29 September 2014(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Philip Joachim De Klerk |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2017(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Mrs Erika Britt Percival |
---|---|
Status | Resigned |
Appointed | 19 June 2018(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2019) |
Role | Company Director |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Daniel Alexander Dayan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(7 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 June 2018) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | One Connaught Place London W2 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Low & Bonar PLC 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (1 page) |
19 May 2020 | Accounts for a dormant company made up to 30 November 2019 (5 pages) |
14 May 2020 | Termination of appointment of Daniel Alexander Dayan as a director on 12 May 2020 (1 page) |
14 May 2020 | Appointment of Mr Simon John O'gorman as a director on 12 May 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
16 July 2019 | Secretary's details changed for Mr Matthew Alexander Jones on 15 July 2019 (1 page) |
5 July 2019 | Appointment of Mr Matthew Alexander Jones as a secretary on 2 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Philip Joachim De Klerk as a director on 2 July 2019 (1 page) |
4 July 2019 | Termination of appointment of Erika Britt Percival as a secretary on 2 July 2019 (1 page) |
4 July 2019 | Appointment of Mr Daniel Alexander Dayan as a director on 2 July 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
19 September 2018 | Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on 19 September 2018 (1 page) |
29 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
28 August 2018 | Resolutions
|
23 August 2018 | Appointment of Mrs Erika Britt Percival as a secretary on 19 June 2018 (2 pages) |
23 August 2018 | Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 19 June 2018 (1 page) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
24 January 2018 | Appointment of Mr Andrew Michael Watt as a director on 2 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page) |
27 December 2017 | Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page) |
27 December 2017 | Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages) |
27 December 2017 | Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page) |
27 December 2017 | Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages) |
23 May 2017 | Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
15 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 May 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
8 May 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 October 2014 | Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page) |
8 October 2014 | Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages) |
8 October 2014 | Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page) |
8 October 2014 | Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page) |
8 October 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
14 May 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
14 May 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
5 April 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
13 April 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
15 March 2011 | Appointment of Mr Michael John Holt as a director (2 pages) |
15 March 2011 | Appointment of Mr Michael John Holt as a director (2 pages) |
21 February 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
21 February 2011 | Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Termination of appointment of Kevin Higginson as a director (1 page) |
8 September 2010 | Termination of appointment of Kevin Higginson as a director (1 page) |
23 March 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
23 March 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon John Dray on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon John Dray on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages) |
29 September 2009 | Director appointed stephen paul good (1 page) |
29 September 2009 | Director appointed simon john dray (1 page) |
29 September 2009 | Director appointed stephen paul good (1 page) |
29 September 2009 | Appointment terminated director paul forman (1 page) |
29 September 2009 | Director appointed simon john dray (1 page) |
29 September 2009 | Appointment terminated director paul forman (1 page) |
12 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
25 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
19 March 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
19 March 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
18 March 2009 | Appointment terminated secretary david morris (1 page) |
18 March 2009 | Appointment terminated secretary david morris (1 page) |
22 May 2008 | Return made up to 25/02/08; full list of members (4 pages) |
22 May 2008 | Return made up to 25/02/08; full list of members (4 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
1 April 2008 | Appointment terminated director geoffrey hammond (1 page) |
1 April 2008 | Appointment terminated director geoffrey hammond (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page) |
4 October 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
4 October 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (3 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Return made up to 25/02/07; full list of members (7 pages) |
1 June 2007 | Return made up to 25/02/07; full list of members (7 pages) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | New secretary appointed (1 page) |
28 April 2007 | New secretary appointed (1 page) |
28 April 2007 | New secretary appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
14 September 2006 | Return made up to 01/08/06; no change of members (5 pages) |
14 September 2006 | Return made up to 01/08/06; no change of members (5 pages) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | New director appointed (3 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: low and bonar PLC 3RD floor mimet house 5A praed street london W2 1NJ (1 page) |
15 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: low and bonar PLC 3RD floor mimet house 5A praed street london W2 1NJ (1 page) |
15 March 2006 | Director resigned (1 page) |
5 July 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
5 July 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
7 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2004 | Full accounts made up to 30 November 2003 (8 pages) |
11 October 2004 | Full accounts made up to 30 November 2003 (8 pages) |
29 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
10 October 2003 | Full accounts made up to 30 November 2002 (10 pages) |
10 October 2003 | Full accounts made up to 30 November 2002 (10 pages) |
4 August 2003 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
4 August 2003 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
7 April 2003 | Return made up to 25/02/03; full list of members (6 pages) |
7 April 2003 | Return made up to 25/02/03; full list of members (6 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: c/o low & bonar PLC 4TH floor berkeley street london W1J 8DT (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: c/o low & bonar PLC 4TH floor berkeley street london W1J 8DT (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 12 berkeley street london W1J 8DT (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 12 berkeley street london W1J 8DT (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New secretary appointed;new director appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed;new director appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
25 February 2002 | Incorporation (19 pages) |
25 February 2002 | Incorporation (19 pages) |