1 Mornington Crescent
London
NW1 7RH
Director Name | Philip Robin McGee |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 1 Mornington Crescent London NW1 7RH |
Director Name | Mark James McDonald |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 1 Mornington Crescent London NW1 7RH |
Director Name | Mr Thomas Thrussell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2007(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 263 Hampstead Road London NW1 3EA |
Director Name | Jackson Toms-Limb |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2010(8 years after company formation) |
Appointment Duration | 14 years |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 1 Mornington Crescent London NW1 7RH |
Secretary Name | Jackson Toms-Limb |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2011(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mornington Crescent London NW1 7RH |
Director Name | Mr Henry George Kennedy-Skipton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(14 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Mornington Crescent 1 Mornington Crescent London NW1 7RH |
Director Name | Mr Andrew William Gilbert |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(16 years after company formation) |
Appointment Duration | 6 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Mornington Crescent London NW1 7RH |
Director Name | Mr Mark Raymond Myers |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(21 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mornington Crescent London NW1 7RH |
Director Name | Jozelda Adler |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 1 Mornington Crescent London NW1 7RH |
Director Name | David William Barnett |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 263 Hampstead Road London NW1 3RE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Barbara Brierley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 1 Mornington Crescent London NW1 7RH |
Director Name | John Frederick Brooks |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Park Road Brentwood Essex CM14 4TX |
Director Name | Nick Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 2 1 Mornington Crescent London NW1 7RH |
Director Name | Mike McKinley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 1 Mornington Crescent London NW1 7RH |
Director Name | Reema Taylor |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 263a Hampstead Road London NW1 3EA |
Director Name | Mr Mark Wolferstan Thomas |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Mornington Crescent London NW1 7RH |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Jozelda Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 8 1 Mornington Crescent London NW1 7RH |
Director Name | Simon John Leppington |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | Flat 1 1 Mornington Crescent London NW1 7RH |
Director Name | Esther Gerratt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2009) |
Role | Advisor |
Correspondence Address | Flat 6 1 Mornington Crescent London NW1 7RH |
Secretary Name | Darren Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 263a Hampstead Road London NW1 3EA |
Director Name | David Benjamin Freeder |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2010) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 1 Mornington Crescent Camden Town London NW1 7RH |
Director Name | Mr Andrew William Gilbert |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 April 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 1 Mornington Crescent London NW1 7RH |
Director Name | Darren Robert Taylor |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 263a Hampstead Road London NW1 3EA |
Director Name | Mr Daniel Seddon |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 April 2023) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mornington Crescent London NW1 7RH |
Registered Address | 1 Mornington Crescent London NW1 7RH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Robert Harland Miller & Jane Hirst Miller 20.00% Ordinary |
---|---|
1 at £1 | Andrew William Gilbert 10.00% Ordinary |
1 at £1 | Daniel Stephen Seddon 10.00% Ordinary |
1 at £1 | Louise Tibbitts & Jackson Toms-limb 10.00% Ordinary |
1 at £1 | Mark James McDonald & Selma Audi 10.00% Ordinary |
1 at £1 | Mark Thomas 10.00% Ordinary |
1 at £1 | Nick Beresford 10.00% Ordinary |
1 at £1 | Philip Robin Mcgee 10.00% Ordinary |
1 at £1 | Tom Thrussell & Jennifer Toaldo 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,995 |
Cash | £20,366 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
19 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
29 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 April 2018 | Appointment of Mr Andrew William Gilbert as a director on 9 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
21 May 2017 | Appointment of Mr Henry George Kennedy-Skipton as a director on 30 April 2016 (2 pages) |
21 May 2017 | Appointment of Mr Henry George Kennedy-Skipton as a director on 30 April 2016 (2 pages) |
21 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 April 2016 | Termination of appointment of Mark Wolferstan Thomas as a director on 22 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Mark Wolferstan Thomas as a director on 22 March 2016 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Secretary's details changed for Mr Jackson Toms-Limb on 12 April 2014 (1 page) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Secretary's details changed for Mr Jackson Toms-Limb on 12 April 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Jackson Toms-Limb as a director (1 page) |
22 April 2014 | Director's details changed for Andrew William Gilbert on 22 April 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Mr Andrew Beresford on 22 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Jackson Toms-Limb as a director (1 page) |
22 April 2014 | Termination of appointment of Jackson Toms-Limb as a director (1 page) |
22 April 2014 | Termination of appointment of Jackson Toms-Limb as a director (1 page) |
22 April 2014 | Director's details changed for Andrew William Gilbert on 22 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Jackson Toms-Limb as a director (1 page) |
22 April 2014 | Secretary's details changed for Mr Jackson Toms-Limb on 22 April 2014 (1 page) |
22 April 2014 | Secretary's details changed for Mr Jackson Toms-Limb on 22 April 2014 (1 page) |
22 April 2014 | Secretary's details changed for Mr Andrew Beresford on 22 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Jackson Toms-Limb as a director (1 page) |
15 October 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
15 October 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (12 pages) |
7 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (12 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Director's details changed for Mr Tom Thrussell on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Tom Thrussell on 29 August 2012 (2 pages) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (12 pages) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (12 pages) |
4 April 2012 | Registered office address changed from 263a Hampstead Road London NW1 3EA on 4 April 2012 (1 page) |
4 April 2012 | Appointment of Mr Daniel Seddon as a director (2 pages) |
4 April 2012 | Termination of appointment of Darren Taylor as a secretary (1 page) |
4 April 2012 | Appointment of Mr Daniel Seddon as a director (2 pages) |
4 April 2012 | Termination of appointment of Darren Taylor as a director (1 page) |
4 April 2012 | Registered office address changed from 263a Hampstead Road London NW1 3EA on 4 April 2012 (1 page) |
4 April 2012 | Appointment of Mr Jackson Toms-Limb as a secretary (1 page) |
4 April 2012 | Appointment of Mr Jackson Toms-Limb as a secretary (1 page) |
4 April 2012 | Registered office address changed from 263a Hampstead Road London NW1 3EA on 4 April 2012 (1 page) |
4 April 2012 | Termination of appointment of Darren Taylor as a director (1 page) |
4 April 2012 | Termination of appointment of Darren Taylor as a secretary (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (13 pages) |
13 June 2011 | Director's details changed for Nick Beresford on 10 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Nick Beresford on 10 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (13 pages) |
10 June 2011 | Director's details changed for Darren Robert Taylor on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Andrew William Gilbert on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Tom Thrussell on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Philip Robin Mcgee on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Andrew William Gilbert on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Darren Robert Taylor on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Jane Hirst Miller on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Tom Thrussell on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Philip Robin Mcgee on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Jane Hirst Miller on 10 June 2011 (2 pages) |
11 January 2011 | Appointment of Jackson Toms-Limb as a director (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Appointment of Jackson Toms-Limb as a director (3 pages) |
22 June 2010 | Termination of appointment of Esther Gerratt as a director (2 pages) |
22 June 2010 | Termination of appointment of Esther Gerratt as a director (2 pages) |
22 June 2010 | Termination of appointment of David Freeder as a director (2 pages) |
22 June 2010 | Termination of appointment of David Freeder as a director (2 pages) |
22 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (20 pages) |
22 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (20 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Return made up to 26/03/09; full list of members (11 pages) |
29 July 2009 | Director appointed darren robert taylor (1 page) |
29 July 2009 | Appointment terminated director reema taylor (1 page) |
29 July 2009 | Appointment terminated director reema taylor (1 page) |
29 July 2009 | Return made up to 26/03/09; full list of members (11 pages) |
29 July 2009 | Director appointed darren robert taylor (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 26/03/08; full list of members (9 pages) |
2 June 2008 | Return made up to 26/03/08; full list of members (9 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 1 mornington crescent london NW1 7RH (1 page) |
30 May 2008 | Location of debenture register (1 page) |
30 May 2008 | Director appointed mr tom thrussell (1 page) |
30 May 2008 | Location of debenture register (1 page) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 1 mornington crescent london NW1 7RH (1 page) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Director appointed mr tom thrussell (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
25 May 2007 | Return made up to 26/03/07; full list of members (14 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 26/03/07; full list of members (14 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Return made up to 26/03/06; full list of members
|
10 May 2006 | Return made up to 26/03/06; full list of members
|
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 26/03/05; full list of members (14 pages) |
20 April 2005 | Return made up to 26/03/05; full list of members (14 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 26/03/04; full list of members
|
5 May 2004 | Return made up to 26/03/04; full list of members
|
6 June 2003 | Return made up to 26/03/03; full list of members
|
6 June 2003 | Return made up to 26/03/03; full list of members
|
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New secretary appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New secretary appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Ad 26/03/02--------- £ si 9@1=9 £ ic 1/10 (3 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Ad 26/03/02--------- £ si 9@1=9 £ ic 1/10 (3 pages) |
26 March 2002 | Incorporation (16 pages) |
26 March 2002 | Incorporation (16 pages) |