London
SW5 0QT
Director Name | Miss Ruby Susanna Weatherall |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Ms Sophia Unterthurner |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 February 2021(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Julius Christian Stig Lehmann |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 13 April 2021(18 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Ms Marlize Claasen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 June 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2015(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 8 Hogarth Place Hogarth Place London SW5 0QT |
Director Name | Peter Tomley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 48 Lavington Road Worthing West Sussex BN14 7SN |
Secretary Name | Janice Mary Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 127a Heene Road Worthing West Sussex BN11 4NY |
Director Name | Peter Hedley Waller |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years (resigned 27 November 2020) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Daphne Michaela Alexandra Dulnig |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Henrik Freye |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2009) |
Role | Financial Analyst |
Correspondence Address | Flat 5 12 Bramham Gardens London SW5 0JJ |
Director Name | Robin William Farr |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2005) |
Role | Retailer |
Correspondence Address | Flat 14 72 Courtfield Gardens South Kensington London Sw5 Onl |
Director Name | Richard Cardiff |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 April 2003) |
Role | Banking |
Correspondence Address | Flat 3 12 Bramham Gardens London SW5 0JJ |
Secretary Name | Peter Hedley Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2005) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Bramham Gardens London SW5 0JJ |
Director Name | Andrew Matthew Broeren |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2003(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2005) |
Role | Finance |
Correspondence Address | 6 Rabbit Row Kensington London W8 4DX |
Director Name | Mr Thomas Stephen Vallance |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2009) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Flat 1 12 Bramham Gardens London SW5 0JJ |
Secretary Name | Mr Thomas Stephen Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 12 Bramham Gardens London SW5 0JJ |
Director Name | Mr Leo Phillip Marco Schwartz |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 April 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Cesare Vandini |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 November 2017(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 August 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2014) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Marco Schwartz 20.00% Ordinary |
---|---|
200 at £1 | Mr P. Waller 20.00% Ordinary |
200 at £1 | Ms D. Netzberger 20.00% Ordinary |
200 at £1 | Swantje Conrad 20.00% Ordinary |
200 at £1 | Trustees Of 10th Duke Of Northumberland 1972 Settlement 20.00% Ordinary |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
13 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 February 2022 | Confirmation statement made on 15 February 2022 with updates (5 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 June 2021 | Appointment of Mr Julius Christian Stig Lehmann as a director on 13 April 2021 (2 pages) |
4 June 2021 | Appointment of Ms Marlize Claasen as a director on 1 June 2021 (2 pages) |
28 May 2021 | Termination of appointment of Leo Phillip Marco Schwartz as a director on 6 April 2021 (1 page) |
6 April 2021 | Termination of appointment of Peter Hedley Waller as a director on 27 November 2020 (1 page) |
17 February 2021 | Confirmation statement made on 15 February 2021 with updates (5 pages) |
16 February 2021 | Appointment of Ms Sophia Unterthurner as a director on 12 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of Cesare Vandini as a director on 14 August 2020 (1 page) |
11 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 April 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
9 November 2017 | Appointment of Mr Cesare Vandini as a director on 8 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Cesare Vandini as a director on 8 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Daphne Michaela Alexandra Dulnig as a director on 10 August 2017 (1 page) |
7 November 2017 | Termination of appointment of Daphne Michaela Alexandra Dulnig as a director on 10 August 2017 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 August 2017 | Director's details changed for Daphne Michaela Alexandra Dulnig on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Daphne Michaela Alexandra Dulnig on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Peter Hedley Waller on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Leo Phillip Marco Schwartz on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Leo Phillip Marco Schwartz on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Ms Swantje Conrad on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Miss Ruby Susanna Weatherall on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from Abingdon Estates 8 Hogarth Place London SW5 0QT to 8 Hogarth Place London SW5 0QT on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Abingdon Estates 8 Hogarth Place London SW5 0QT to 8 Hogarth Place London SW5 0QT on 14 August 2017 (1 page) |
14 August 2017 | Director's details changed for Miss Ruby Susanna Weatherall on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Daphne Michaela Alexandra Dulnig on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Miss Ruby Susanna Weatherall on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Leo Phillip Marco Schwartz on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Miss Ruby Susanna Weatherall on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Leo Phillip Marco Schwartz on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Peter Hedley Waller on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Ms Swantje Conrad on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Daphne Michaela Alexandra Dulnig on 14 August 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 January 2017 | Appointment of Miss Ruby Susanna Weatherall as a director on 23 January 2017 (2 pages) |
26 January 2017 | Appointment of Miss Ruby Susanna Weatherall as a director on 23 January 2017 (2 pages) |
21 November 2016 | Director's details changed for Daphne Michaela Netzberger on 7 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Daphne Michaela Netzberger on 7 November 2016 (2 pages) |
20 November 2016 | Appointment of Mr Leo Phillip Marco Schwartz as a director on 7 November 2016 (2 pages) |
20 November 2016 | Appointment of Mr Leo Phillip Marco Schwartz as a director on 7 November 2016 (2 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 August 2016 | Appointment of Tlc Real Estate Services Limited as a secretary on 9 February 2015 (2 pages) |
29 August 2016 | Appointment of Tlc Real Estate Services Limited as a secretary on 9 February 2015 (2 pages) |
2 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
9 February 2015 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Abingdon Estates 8 Hogarth Place London SW5 0QT on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Abingdon Estates 8 Hogarth Place London SW5 0QT on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Urang Property Management Limited as a secretary on 31 December 2014 (1 page) |
9 February 2015 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Abingdon Estates 8 Hogarth Place London SW5 0QT on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Urang Property Management Limited as a secretary on 31 December 2014 (1 page) |
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Registered office address changed from C/O Urang Property Mangement Ltd 196 New Kings Road London SW6 4NF United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from C/O Urang Property Mangement Ltd 196 New Kings Road London SW6 4NF United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Urang Property Management Limited on 15 April 2010 (1 page) |
10 May 2010 | Director's details changed for Swantje Conrad on 15 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Peter Waller on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Swantje Conrad on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Daphne Michaela Netzberger on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Daphne Michaela Netzberger on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Waller on 15 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Urang Property Management Limited on 15 April 2010 (1 page) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Termination of appointment of Thomas Vallance as a director (1 page) |
16 April 2010 | Termination of appointment of Henrik Freye as a director (1 page) |
16 April 2010 | Termination of appointment of Henrik Freye as a director (1 page) |
16 April 2010 | Termination of appointment of Henrik Freye as a director (1 page) |
16 April 2010 | Termination of appointment of Thomas Vallance as a director (1 page) |
16 April 2010 | Termination of appointment of Henrik Freye as a director (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF (1 page) |
15 May 2009 | Appointment terminated secretary thomas vallance (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o urang LTD 196 new kings road london SW64NF (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o urang LTD 196 new kings road london SW64NF (1 page) |
15 May 2009 | Appointment terminated secretary thomas vallance (1 page) |
15 May 2009 | Return made up to 17/04/09; full list of members (6 pages) |
15 May 2009 | Return made up to 17/04/09; full list of members (6 pages) |
15 May 2009 | Secretary appointed urang property management LIMITED (1 page) |
15 May 2009 | Secretary appointed urang property management LIMITED (1 page) |
24 October 2008 | Return made up to 09/10/08; full list of members (6 pages) |
24 October 2008 | Return made up to 09/10/08; full list of members (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 November 2007 | Return made up to 09/10/07; full list of members (4 pages) |
28 November 2007 | Return made up to 09/10/07; full list of members (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 12 bramham gardens london SW5 0JJ (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 12 bramham gardens london SW5 0JJ (1 page) |
4 December 2006 | Return made up to 09/10/06; full list of members (5 pages) |
4 December 2006 | Return made up to 09/10/06; full list of members (5 pages) |
5 October 2006 | Ad 14/09/06-14/09/06 £ si 900@1=900 £ ic 100/1000 (2 pages) |
5 October 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
5 October 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
5 October 2006 | Ad 14/09/06-14/09/06 £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
2 August 2006 | Return made up to 09/10/05; full list of members (9 pages) |
2 August 2006 | Return made up to 09/10/05; full list of members (9 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 2/4 ash lane, rustington littlehampton west sussex BN16 3DT (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 2/4 ash lane, rustington littlehampton west sussex BN16 3DT (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
4 April 2005 | Return made up to 09/10/04; full list of members (9 pages) |
4 April 2005 | Return made up to 09/10/04; full list of members (9 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
14 April 2004 | Return made up to 09/10/03; full list of members (9 pages) |
14 April 2004 | Return made up to 09/10/03; full list of members (9 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (17 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (17 pages) |
9 October 2002 | Secretary resigned (1 page) |