Surbiton
KT6 6QX
Director Name | Amritjot Kaur Takhar |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2007(4 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Legal |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Director Name | Andrew Robert Garrett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(4 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Walpole Road Surbiton Surrey KT6 6BU |
Director Name | Joanna Mary Clarke |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2010(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Counsellor |
Country of Residence | New Zealand |
Correspondence Address | Flat 4 Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Director Name | Jean Anderson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Tai Chi / Exercise To Music Instructor |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Sophie Louise Owen |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Product Manger |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Secretary Name | Peter Kempster |
---|---|
Status | Current |
Appointed | 08 June 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Malcolm George Piercy Savage |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | Hallams Farm House Littleford Lane Shamley Green Guildford Surrey GU5 0RH |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Arthur Robert Gary Hutson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 December 2005) |
Role | Accountant |
Correspondence Address | Flat 4 Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Director Name | Nathan Lee Trevett |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 2006) |
Role | Account Executive |
Correspondence Address | Flat 5 Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Director Name | James Ransome Douglas |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2005) |
Role | Purchasing Manager |
Correspondence Address | Flat 1 Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Director Name | Lee Barrett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 3 Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Director Name | Davinder Kaur Gill |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2007) |
Role | Police Officer |
Correspondence Address | Flat 6 Surrey Heighs 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Secretary Name | Sarah Jane Anne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 2007) |
Role | Accountant |
Correspondence Address | 4 Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Director Name | Rodney Francis Cunningham Prior |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Director Name | Sarah-Jane Anne Taylor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Director Name | Nicholas Roger Raoul Delawa |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2010) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Secretary Name | Rodney Francis Cunningham Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Director Name | Mr Simon Richard Mussett |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2016) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
Secretary Name | Mr Paul Wells |
---|---|
Status | Resigned |
Appointed | 08 February 2013(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 2017) |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Ms Sharmilee Angela Rau |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2016(13 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 24 June 2021) |
Role | Brand & Communications |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 338 Hook Road Chessington Surrey KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
18 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
29 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
13 June 2022 | Termination of appointment of Sharmilee Angela Rau as a director on 24 June 2021 (1 page) |
9 June 2022 | Appointment of Peter Kempster as a secretary on 8 June 2022 (2 pages) |
12 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
30 September 2021 | Appointment of Sophie Louise Owen as a director on 29 September 2021 (2 pages) |
28 July 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
19 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
19 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
31 July 2018 | Appointment of Jean Anderson as a director on 30 July 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
21 February 2018 | Termination of appointment of Paul Wells as a secretary on 4 December 2017 (1 page) |
21 February 2018 | Registered office address changed from C/O Sumtotal Accountantcy Chessington Business Centre Suite 8 Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 21 February 2018 (1 page) |
8 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
8 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
12 April 2017 | Termination of appointment of Rodney Francis Cunningham Prior as a director on 1 September 2016 (1 page) |
12 April 2017 | Appointment of Ms Sharmilee Angela Rau as a director on 4 June 2016 (2 pages) |
12 April 2017 | Appointment of Ms Sharmilee Angela Rau as a director on 4 June 2016 (2 pages) |
12 April 2017 | Termination of appointment of Rodney Francis Cunningham Prior as a director on 1 September 2016 (1 page) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
19 March 2016 | Termination of appointment of Simon Richard Mussett as a director on 1 January 2016 (1 page) |
19 March 2016 | Termination of appointment of Simon Richard Mussett as a director on 1 January 2016 (1 page) |
10 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
25 June 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
25 June 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
24 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD England on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD England on 24 February 2014 (1 page) |
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
3 July 2013 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 3 July 2013 (1 page) |
6 June 2013 | Amended accounts made up to 31 January 2012 (7 pages) |
6 June 2013 | Amended accounts made up to 31 January 2012 (7 pages) |
8 February 2013 | Termination of appointment of Rodney Prior as a secretary (1 page) |
8 February 2013 | Registered office address changed from C/O Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Termination of appointment of Rodney Prior as a secretary (1 page) |
8 February 2013 | Registered office address changed from C/O Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (10 pages) |
8 February 2013 | Registered office address changed from C/O Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (10 pages) |
8 February 2013 | Appointment of Mr Paul Wells as a secretary (1 page) |
8 February 2013 | Registered office address changed from Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX on 8 February 2013 (1 page) |
8 February 2013 | Appointment of Mr Paul Wells as a secretary (1 page) |
8 February 2013 | Registered office address changed from Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX on 8 February 2013 (1 page) |
20 September 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
20 September 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
19 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (10 pages) |
19 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (10 pages) |
29 November 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
29 November 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Appointment of Mr Simon Richard Mussett as a director (2 pages) |
31 January 2011 | Appointment of Mr Simon Richard Mussett as a director (2 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (10 pages) |
30 January 2011 | Termination of appointment of Nicholas Delawa as a director (1 page) |
30 January 2011 | Termination of appointment of Nicholas Delawa as a director (1 page) |
23 September 2010 | Appointment of Joanna Mary Clarke as a director (3 pages) |
23 September 2010 | Appointment of Joanna Mary Clarke as a director (3 pages) |
27 August 2010 | Termination of appointment of Sarah-Jane Taylor as a director (2 pages) |
27 August 2010 | Termination of appointment of Sarah-Jane Taylor as a director (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
27 April 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
27 February 2010 | Director's details changed for Andrew Robert Garrett on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Nicholas Roger Raoul Delawa on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Amritjot Kaur Takhar on 27 February 2010 (2 pages) |
27 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (9 pages) |
27 February 2010 | Director's details changed for Rodney Francis Cunningham Prior on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Rodney Francis Cunningham Prior on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Nicholas Roger Raoul Delawa on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Andrew Robert Garrett on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Sarah-Jane Anne Taylor on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Sarah-Jane Anne Taylor on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Amritjot Kaur Takhar on 27 February 2010 (2 pages) |
27 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (9 pages) |
6 April 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
6 April 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
2 February 2009 | Return made up to 14/01/09; full list of members (7 pages) |
2 February 2009 | Return made up to 14/01/09; full list of members (7 pages) |
28 April 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
28 April 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
12 February 2008 | Return made up to 14/01/08; change of members
|
12 February 2008 | Return made up to 14/01/08; change of members
|
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
15 May 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
6 March 2007 | Return made up to 14/01/07; full list of members (11 pages) |
6 March 2007 | Return made up to 14/01/07; full list of members (11 pages) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | Director resigned (1 page) |
16 May 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
16 May 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
7 February 2006 | Return made up to 14/01/06; full list of members
|
7 February 2006 | Return made up to 14/01/06; full list of members
|
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
7 April 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
7 April 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members
|
8 February 2005 | Return made up to 14/01/05; full list of members
|
14 January 2005 | Registered office changed on 14/01/05 from: red tiles 62 park road woking surrey GU22 7DB (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: red tiles 62 park road woking surrey GU22 7DB (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
30 September 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
30 September 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | New director appointed (2 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
13 February 2004 | New director appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 29 upper brighton road surbiton surrey KT6 6QX (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 29 upper brighton road surbiton surrey KT6 6QX (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
14 January 2003 | Incorporation (15 pages) |
14 January 2003 | Incorporation (15 pages) |