Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Ashok Sinha |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 27 August 2021(19 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Independent Director |
Country of Residence | India |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Dr Sahid Hocine |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2022(20 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Swapn Malpani |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 March 2024(21 years, 7 months after company formation) |
Appointment Duration | 4 weeks |
Role | Service |
Country of Residence | India |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Joseph Charles Dunne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Mr Peter Wilman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post House Heath Road Weybridge Surrey KT13 8TS |
Secretary Name | Stuart Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Wellingtonia House Church Road Addlestone Surrey KT15 1RL |
Secretary Name | Mr Joseph Charles Dunne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2002(4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Mr Peter Anthony Robertson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Subramani Vaidyanathan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 January 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Karl Roberts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Kamil Hamied |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 April 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2015) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Herman Van Barneveld |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Sudhanshu Shekhar Priyadarshi |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2015(12 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Christos Kartalis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 June 2016(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2019) |
Role | Service |
Country of Residence | United Arab Emirates |
Correspondence Address | Cipla Limited 111 1st Floor, Dubiotech Nucleotide Complex, Al Barsha Dubai 478926 |
Director Name | Samina Hamied |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 June 2016(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2024) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Ms Gillian Mary Latham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2017(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 2022) |
Role | Service |
Country of Residence | England |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Anchal Sultania |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2018(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 April 2023) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Nishant Saxena |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 August 2019(17 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 March 2024) |
Role | Service |
Country of Residence | United Arab Emirates |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
22.1m at £1 | Cipla LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,454,700 |
Cash | £293,348 |
Current Liabilities | £12,760,342 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
17 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
---|---|
2 October 2020 | Statement of capital following an allotment of shares on 9 September 2020
|
24 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
23 September 2020 | Director's details changed for Samina Vaziralli on 4 December 2019 (2 pages) |
23 September 2020 | Director's details changed for Nishant Saxena on 15 January 2020 (2 pages) |
23 September 2020 | Director's details changed for Anchal Sultania on 1 June 2020 (2 pages) |
17 August 2020 | Full accounts made up to 31 March 2020 (31 pages) |
29 July 2020 | Statement of capital following an allotment of shares on 14 July 2020
|
11 March 2020 | Statement of capital following an allotment of shares on 19 February 2020
|
6 February 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
26 September 2019 | Statement of capital following an allotment of shares on 4 September 2019
|
24 September 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
24 September 2019 | Appointment of Nishant Saxena as a director on 21 August 2019 (2 pages) |
10 September 2019 | Second filing of a statement of capital following an allotment of shares on 19 July 2019
|
1 August 2019 | Statement of capital following an allotment of shares on 19 July 2019
|
30 July 2019 | Termination of appointment of Christos Kartalis as a director on 23 July 2019 (1 page) |
25 July 2019 | Full accounts made up to 31 March 2019 (30 pages) |
21 December 2018 | Appointment of Anchal Sultania as a director on 18 December 2018 (2 pages) |
10 September 2018 | Full accounts made up to 31 March 2018 (104 pages) |
23 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
21 August 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
12 January 2018 | Termination of appointment of Karl Roberts as a director on 31 December 2017 (1 page) |
12 January 2018 | Appointment of Gillian Mary Latham as a director on 27 December 2017 (2 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
29 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
23 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
23 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
13 March 2017 | Director's details changed for Karl Roberts on 31 December 2016 (2 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
13 March 2017 | Director's details changed for Karl Roberts on 31 December 2016 (2 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
19 January 2017 | Director's details changed for Christos Kartalis on 19 September 2016 (2 pages) |
19 January 2017 | Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017 (1 page) |
19 January 2017 | Director's details changed for Christos Kartalis on 19 September 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
19 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
13 July 2016 | Appointment of Christos Kartalis as a director on 17 June 2016 (2 pages) |
13 July 2016 | Appointment of Christos Kartalis as a director on 17 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Herman Van Barneveld as a director on 17 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Herman Van Barneveld as a director on 17 June 2016 (1 page) |
11 July 2016 | Appointment of Samina Vaziralli as a director on 17 June 2016 (2 pages) |
11 July 2016 | Appointment of Samina Vaziralli as a director on 17 June 2016 (2 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
29 January 2016 | Termination of appointment of Sudhanshu Shekhar Priyadarshi as a director on 31 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Sudhanshu Shekhar Priyadarshi as a director on 31 December 2015 (1 page) |
1 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
21 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
18 June 2015 | Termination of appointment of Kamil Hamied as a director on 17 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Kamil Hamied as a director on 17 June 2015 (1 page) |
8 June 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
8 June 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
28 May 2015 | Statement of capital following an allotment of shares on 4 May 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 4 May 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 4 May 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
2 April 2015 | Statement of company's objects (2 pages) |
2 April 2015 | Statement of company's objects (2 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Resolutions
|
18 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
18 March 2015 | Appointment of Sudhanshu Shekhar Priyadarshi as a director on 3 March 2015 (2 pages) |
18 March 2015 | Appointment of Sudhanshu Shekhar Priyadarshi as a director on 3 March 2015 (2 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
18 March 2015 | Appointment of Sudhanshu Shekhar Priyadarshi as a director on 3 March 2015 (2 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Resolutions
|
2 December 2014 | Termination of appointment of Subramani Vaidyanathan as a director on 11 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Subramani Vaidyanathan as a director on 11 November 2014 (1 page) |
20 November 2014 | Appointment of Herman Van Barneveld as a director on 11 November 2014 (2 pages) |
20 November 2014 | Appointment of Herman Van Barneveld as a director on 11 November 2014 (2 pages) |
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
26 June 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
13 May 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 May 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 April 2014 | Appointment of Kamil Hamied as a director (2 pages) |
10 April 2014 | Termination of appointment of Peter Robertson as a director (1 page) |
10 April 2014 | Appointment of Kamil Hamied as a director (2 pages) |
10 April 2014 | Termination of appointment of Peter Robertson as a director (1 page) |
4 February 2014 | Appointment of Karl Roberts as a director (2 pages) |
4 February 2014 | Appointment of Subramani Vaidyanathan as a director (2 pages) |
4 February 2014 | Appointment of Karl Roberts as a director (2 pages) |
4 February 2014 | Appointment of Subramani Vaidyanathan as a director (2 pages) |
18 December 2013 | Appointment of Peter Anthony Robertson as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Joseph Dunne as a secretary (1 page) |
18 December 2013 | Appointment of Peter Anthony Robertson as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Joseph Dunne as a secretary (1 page) |
18 December 2013 | Termination of appointment of Joseph Dunne as a director (1 page) |
18 December 2013 | Termination of appointment of Joseph Dunne as a director (1 page) |
4 September 2013 | Annual return made up to 16 August 2013 (4 pages) |
4 September 2013 | Annual return made up to 16 August 2013 (4 pages) |
3 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 August 2012 | Annual return made up to 16 August 2012 (4 pages) |
24 August 2012 | Annual return made up to 16 August 2012 (4 pages) |
11 July 2012 | Company name changed std chemicals LIMITED\certificate issued on 11/07/12
|
11 July 2012 | Change of name notice (2 pages) |
11 July 2012 | Change of name notice (2 pages) |
11 July 2012 | Company name changed std chemicals LIMITED\certificate issued on 11/07/12
|
23 April 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 April 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 September 2011 | Termination of appointment of Peter Wilman as a director (1 page) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Appointment of Peter Anthony Robertson as a director (2 pages) |
8 September 2011 | Termination of appointment of Peter Wilman as a director (1 page) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Appointment of Peter Anthony Robertson as a director (2 pages) |
19 April 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
19 April 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
5 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
8 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
16 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Mr Joseph Charles Dunne on 12 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Mr Joseph Charles Dunne on 12 February 2010 (1 page) |
23 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
25 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
19 August 2008 | Return made up to 16/08/08; no change of members (3 pages) |
19 August 2008 | Return made up to 16/08/08; no change of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
29 August 2002 | Resolutions
|
29 August 2002 | Ad 16/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Ad 16/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
28 August 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (3 pages) |
27 August 2002 | New director appointed (3 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
16 August 2002 | Incorporation (17 pages) |
16 August 2002 | Incorporation (17 pages) |