London
EC2M 5TQ
Director Name | Mrs Elizabeth Anne Horner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2010(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 15 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Secretary Name | Ing Real Estate Investment Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2002(3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 February 2011) |
Correspondence Address | PO Box 60 2nd London Wall London EC2M 5TQ |
Director Name | Thomas Francis Hazell King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | 61 Beechwood Road South Croydon Surrey CR2 0AE |
Director Name | Stephen Colin Pyne |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | 59 Woodlands Avenue New Malden Surrey KT3 3UH |
Director Name | Mr Andrew Guy Le Strange Beaton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mr David Arthur Love |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 April 2003(7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesters Deans Lane Walton On The Hill Surrey KT20 7UA |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mr David John Gibbs |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2010) |
Role | Operational Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2011 | Termination of appointment of Andrew Dewhirst as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Dewhirst as a director (1 page) |
6 January 2011 | Termination of appointment of David Gibbs as a director (1 page) |
6 January 2011 | Termination of appointment of David Gibbs as a director (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2010 | Application to strike the company off the register (3 pages) |
25 October 2010 | Application to strike the company off the register (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
4 October 2010 | Appointment of Mrs Elizabeth Anne Horner as a director (2 pages) |
4 October 2010 | Termination of appointment of Andrew Beaton as a director (1 page) |
4 October 2010 | Appointment of Mrs Elizabeth Anne Horner as a director (2 pages) |
4 October 2010 | Termination of appointment of Andrew Beaton as a director (1 page) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Director's details changed for Mr David John Gibbs on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr David John Gibbs on 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
3 August 2010 | Director's details changed for Andrew David Dewhirst on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew David Dewhirst on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Oliver Patrick Bartrum on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew Guy Le Strange Beaton on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew Guy Le Strange Beaton on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Oliver Patrick Bartrum on 30 July 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 November 2009 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 January 2009 | Accounts made up to 31 December 2008 (6 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 May 2008 | Accounts made up to 31 December 2007 (6 pages) |
4 December 2007 | Particulars of mortgage/charge (7 pages) |
4 December 2007 | Particulars of mortgage/charge (7 pages) |
4 November 2007 | Secretary's particulars changed (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page) |
4 November 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
4 July 2007 | Accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (3 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
24 October 2006 | Particulars of mortgage/charge (7 pages) |
24 October 2006 | Particulars of mortgage/charge (7 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
8 February 2006 | Accounts made up to 31 December 2005 (6 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
5 August 2005 | Particulars of mortgage/charge (7 pages) |
5 August 2005 | Particulars of mortgage/charge (7 pages) |
12 July 2005 | Particulars of mortgage/charge (7 pages) |
12 July 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 January 2005 | Accounts made up to 31 December 2004 (6 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (6 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (6 pages) |
13 October 2004 | Particulars of mortgage/charge (6 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (6 pages) |
12 October 2004 | Particulars of mortgage/charge (8 pages) |
12 October 2004 | Particulars of mortgage/charge (8 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (8 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (8 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: first floor 9 devonshire square london EC2M 4WX (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: first floor 9 devonshire square london EC2M 4WX (1 page) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 April 2004 | Accounts made up to 31 December 2003 (6 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Particulars of mortgage/charge (8 pages) |
10 November 2003 | Particulars of mortgage/charge (8 pages) |
3 October 2003 | Secretary's particulars changed (1 page) |
3 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
3 October 2003 | Secretary's particulars changed (1 page) |
3 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
27 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | New director appointed (3 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 9 devonshire square london EC2M 4WX (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 9 devonshire square london EC2M 4WX (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
28 January 2003 | Particulars of mortgage/charge (7 pages) |
28 January 2003 | Particulars of mortgage/charge (7 pages) |
22 January 2003 | Particulars of mortgage/charge (7 pages) |
22 January 2003 | Particulars of mortgage/charge (7 pages) |
7 December 2002 | Particulars of mortgage/charge (6 pages) |
7 December 2002 | Particulars of mortgage/charge (6 pages) |
7 December 2002 | Particulars of mortgage/charge (6 pages) |
7 December 2002 | Particulars of mortgage/charge (6 pages) |
6 November 2002 | Particulars of mortgage/charge (14 pages) |
6 November 2002 | Particulars of mortgage/charge (14 pages) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | New director appointed (3 pages) |
8 October 2002 | New director appointed (3 pages) |
8 October 2002 | New director appointed (3 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New director appointed (3 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
6 October 2002 | Resolutions
|
6 October 2002 | Resolutions
|
4 October 2002 | Company name changed broomco (3007) LIMITED\certificate issued on 04/10/02 (3 pages) |
4 October 2002 | Company name changed broomco (3007) LIMITED\certificate issued on 04/10/02 (3 pages) |
6 September 2002 | Incorporation (19 pages) |