Weybridge
KT13 0XW
Director Name | Robert Alexander Lake |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2024(21 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 1050 Caribbean Way Miami Florida 33132 |
Director Name | Naftali Holtz |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2024(21 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1050 Caribbean Way Miami Florida 33132 |
Director Name | Dana Ritzcovan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2024(21 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Chief People Officer |
Country of Residence | United States |
Correspondence Address | 1050 Caribbean Way Miami Florida 33132 |
Director Name | Alf Clausen |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Retired |
Correspondence Address | The Old Rectory Stanton, Nr. Broadway Worcestershire WR12 7NE |
Director Name | Mr Harri Uolevi Kulovaara |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | Aviator Park Building 2 Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Mike Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16101 Sw 81st Avenue Miami Florida 33157 |
Director Name | Ms Susan Mary Hooper |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Moor Park Gardens Coombe Hills Kingston Upon Thames KT2 7UD |
Secretary Name | Bradley Harris Stein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 May 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2007) |
Role | Lawyer |
Correspondence Address | 7220 Sw 108th Terrace Miami Florida 33156 Foreign |
Secretary Name | Ruth Geraldine Marshall |
---|---|
Status | Resigned |
Appointed | 17 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2023) |
Role | Solicitor |
Correspondence Address | First Floor 7 The Heights, North Wing Brooklands Weybridge KT13 0XW |
Director Name | Patrick Ryan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2007(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Oak Road Cobham Surrey KT11 3AZ |
Director Name | Mr Robin Shaw |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2010) |
Role | Managing Director |
Correspondence Address | 23 Woodham Waye Woking Surrey GU21 5SW |
Director Name | Ms Diana Gabrielle Allen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Aviator Park Building 2 Station Road Addlestone Surrey KT15 2PG |
Director Name | Ruth Geraldine Marshall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 7 The Heights, North Wing Brooklands Weybridge KT13 0XW |
Director Name | Mr Michael William Bayley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2012) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Aviator Park Building 2 Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr Richard Fain |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Aviator Park Building 2 Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr Andrew Edward Glendinning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Aviator Park Building 2 Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr Andrew Glendinning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Aviator Park Building 2 Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr Dominic James Paul |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 The Heights The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Ms Lisa Bauer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2013) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Aviator Park Building 2 Station Road Addlestone Surrey KT15 2PG |
Director Name | Ms Diana Joan Block |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2013(11 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2014) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 3 The Heights The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Andrew Glendinning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2019) |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | 3 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Gavin Stuart Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2016(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 September 2020) |
Role | Senior Vice President |
Country of Residence | Australia |
Correspondence Address | 3 The Heights The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Sean Treacy |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2020(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2022) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | First Floor 7 The Heights, North Wing Brooklands Weybridge KT13 0XW |
Director Name | Mr Alberto Antolin Hernandez |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 2024) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | First Floor 7 The Heights, North Wing Brooklands Weybridge KT13 0XW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01932 265700 |
---|---|
Telephone region | Weybridge |
Registered Address | First Floor 7 The Heights, North Wing Brooklands Weybridge KT13 0XW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £101,097,172 |
Gross Profit | £73,916,102 |
Net Worth | £9,259,923 |
Cash | £168,592 |
Current Liabilities | £34,192,221 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
5 July 2002 | Delivered on: 11 July 2002 Persons entitled: Halifax Leasing (September) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment of the charterer's assigned property. Outstanding |
---|
7 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
21 September 2020 | Appointment of Mr Sean Treacy as a director on 21 September 2020 (2 pages) |
21 September 2020 | Notification of Rcl Investments Ltd as a person with significant control on 21 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Gavin Stuart Smith as a director on 21 September 2020 (1 page) |
21 September 2020 | Cessation of Gavin Smith as a person with significant control on 21 September 2020 (1 page) |
22 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
25 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
25 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Andrew Glendinning as a director on 20 January 2019 (1 page) |
20 December 2018 | Full accounts made up to 31 December 2017 (28 pages) |
22 October 2018 | Amended full accounts made up to 31 December 2016 (34 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
4 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 April 2016 | Termination of appointment of Dominic James Paul as a director on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Dominic James Paul as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Gavin Stuart Smith as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Gavin Stuart Smith as a director on 1 April 2016 (2 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 July 2014 | Termination of appointment of Diana Block as a director (1 page) |
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of Diana Block as a director (1 page) |
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 May 2014 | Appointment of Mr Andrew Glendinning as a director (2 pages) |
23 May 2014 | Appointment of Mr Andrew Glendinning as a director (2 pages) |
30 April 2014 | Registered office address changed from Aviator Park Building 2 Station Road Addlestone Surrey KT15 2PG on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Aviator Park Building 2 Station Road Addlestone Surrey KT15 2PG on 30 April 2014 (1 page) |
16 December 2013 | Appointment of Ms Diana Joan Block as a director (2 pages) |
16 December 2013 | Appointment of Ms Diana Joan Block as a director (2 pages) |
19 September 2013 | Termination of appointment of Lisa Bauer as a director (1 page) |
19 September 2013 | Termination of appointment of Lisa Bauer as a director (1 page) |
27 August 2013 | Termination of appointment of Andrew Glendinning as a director (1 page) |
27 August 2013 | Termination of appointment of Andrew Glendinning as a director (1 page) |
18 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
31 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Appointment of Ms Lisa Bauer as a director (2 pages) |
31 July 2012 | Appointment of Ms Lisa Bauer as a director (2 pages) |
26 April 2012 | Appointment of Mr Dominic James Paul as a director (2 pages) |
26 April 2012 | Appointment of Mr Dominic James Paul as a director (2 pages) |
25 April 2012 | Termination of appointment of Michael Bayley as a director (1 page) |
25 April 2012 | Termination of appointment of Michael Bayley as a director (1 page) |
9 December 2011 | Appointment of Mr Andrew Glendinning as a director (2 pages) |
9 December 2011 | Termination of appointment of Richard Fain as a director (1 page) |
9 December 2011 | Appointment of Mr Andrew Glendinning as a director (2 pages) |
9 December 2011 | Termination of appointment of Richard Fain as a director (1 page) |
30 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
11 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Appointment of Mr Richard Fain as a director (2 pages) |
11 November 2010 | Appointment of Mr Richard Fain as a director (2 pages) |
11 October 2010 | Appointment of Mrs Ruth Geraldine Marshall as a director (2 pages) |
11 October 2010 | Appointment of Mrs Ruth Geraldine Marshall as a director (2 pages) |
4 October 2010 | Termination of appointment of Harri Kulovaara as a director (1 page) |
4 October 2010 | Termination of appointment of Harri Kulovaara as a director (1 page) |
4 October 2010 | Appointment of Mr Michael Bayley as a director (2 pages) |
4 October 2010 | Appointment of Mr Michael Bayley as a director (2 pages) |
4 October 2010 | Termination of appointment of Diana Allen as a director (1 page) |
4 October 2010 | Termination of appointment of Diana Allen as a director (1 page) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Harri Uolevi Kulovaara on 11 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Harri Uolevi Kulovaara on 11 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mrs Ruth Geraldine Marshall on 11 June 2010 (1 page) |
16 June 2010 | Director's details changed for Ms Diana Gabrielle Allen on 11 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mrs Ruth Geraldine Marshall on 11 June 2010 (1 page) |
16 June 2010 | Director's details changed for Ms Diana Gabrielle Allen on 11 June 2010 (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
24 March 2010 | Termination of appointment of Robin Shaw as a director (1 page) |
24 March 2010 | Termination of appointment of Robin Shaw as a director (1 page) |
2 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
23 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
17 November 2008 | Director appointed ms diana allen (1 page) |
17 November 2008 | Appointment terminated director patrick ryan (1 page) |
17 November 2008 | Director appointed ms diana allen (1 page) |
17 November 2008 | Appointment terminated director patrick ryan (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
1 August 2008 | Appointment terminated director susan hooper (1 page) |
1 August 2008 | Director appointed mr robin shaw (1 page) |
1 August 2008 | Appointment terminated director susan hooper (1 page) |
1 August 2008 | Director appointed mr robin shaw (1 page) |
12 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
6 July 2007 | Return made up to 11/06/07; no change of members
|
6 July 2007 | Return made up to 11/06/07; no change of members
|
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: ocean house addlestone road weybridge surrey KT15 2RL (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: ocean house addlestone road weybridge surrey KT15 2RL (1 page) |
26 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 August 2006 | Return made up to 11/06/06; full list of members
|
8 August 2006 | Return made up to 11/06/06; full list of members
|
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: royal caribbean house addlestone road weybridge surrey KT15 2UE (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: royal caribbean house addlestone road weybridge surrey KT15 2UE (1 page) |
20 July 2005 | Return made up to 11/06/05; no change of members
|
20 July 2005 | Return made up to 11/06/05; no change of members
|
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
14 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
14 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
22 December 2004 | Amended group of companies' accounts made up to 31 December 2003 (24 pages) |
22 December 2004 | Amended group of companies' accounts made up to 31 December 2003 (24 pages) |
20 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
20 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
8 July 2004 | Return made up to 11/06/04; no change of members
|
8 July 2004 | Return made up to 11/06/04; no change of members
|
17 September 2003 | Return made up to 11/06/03; full list of members
|
17 September 2003 | Return made up to 11/06/03; full list of members
|
2 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
2 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
26 October 2002 | Memorandum and Articles of Association (27 pages) |
26 October 2002 | Memorandum and Articles of Association (27 pages) |
8 August 2002 | Ad 01/07/02--------- us$ si 10000@1=10000 us$ ic 10000/20000 (2 pages) |
8 August 2002 | Ad 01/07/02--------- us$ si 10000@1=10000 us$ ic 10000/20000 (2 pages) |
5 August 2002 | Nc inc already adjusted 01/07/02 (1 page) |
5 August 2002 | Nc inc already adjusted 01/07/02 (1 page) |
22 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
22 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
11 July 2002 | Particulars of mortgage/charge (4 pages) |
11 July 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | New secretary appointed (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | New secretary appointed (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | New director appointed (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
11 June 2002 | Incorporation (38 pages) |
11 June 2002 | Incorporation (38 pages) |