London
WC2H 0AU
Director Name | Mr Thomas Benedict Symes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Andrew Stephen Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2004) |
Role | Chartered Accounta |
Country of Residence | England |
Correspondence Address | 283 Broadwater Road West Malling Kent ME19 6HT |
Director Name | Mr Anthony Carmelo Norris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Hollow Seal Hollow Road Sevenoaks Kent TN13 3SF |
Director Name | Nicholas Andrew Pitts Tucker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Temple Court 11 Queen Victoria Street London EC4N 4TA |
Director Name | Neil Newton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 11 May 2009) |
Role | Accountant |
Correspondence Address | The Old School Audit Hall Road Epingham Rutland Leicestershire LE15 8PH |
Director Name | Mr Philip John Gadsden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 March 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | David James Wood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Warkton Lane Barton Seagrave Kettering Northamptonshire NN15 5AA |
Director Name | Mr David James Wood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Warkton Lane Barton Seagrave Kettering Northamptonshire NN15 5AA |
Director Name | Mr David Maurice Eilbeck |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Windmill Road Sevenoaks Kent TN13 1TN |
Director Name | Jeremy Russell Tilford |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | Barnfield Cottage Barnfield Plumpton Green Lewes East Sussex BN7 3ED |
Director Name | Paul Anthony Cartwright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tenterden Street London W1S 1TD |
Director Name | Mr John Richard Trustram Eve |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Astra Court Hythe Southampton Hampshire SO45 6DZ |
Director Name | Mr James Alistair Sullivan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 89 Broadwater Road London N17 6EP |
Director Name | Ms Vanessa Mary James |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | London Pension Funds Authority Dexter House 2 Royal Mint Court London EC3N 4LP |
Director Name | Isao Sakata |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Queen Victoria Street London EC4V 4EH |
Director Name | Nigel Smithyes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2012) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sumitomo Mitsui Banking Corporation Europe Limited 99 Victoria Street London EC4V 4EH |
Director Name | Mill Asset Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 6-8 Old Bond Street London W1S 4PH |
Secretary Name | Mill Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 6-8 Old Bond Street London W1S 4PH |
Secretary Name | Mill Asset Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 April 2004) |
Correspondence Address | 6-8 Old Bond Street London W1S 4PH |
Secretary Name | Parnership Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 April 2012) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | PIL Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2010(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 April 2011) |
Correspondence Address | 64 North Row London W1K 7DA |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
29 March 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 March 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 September 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (4 pages) |
23 September 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (4 pages) |
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
31 July 2015 | Registered office address changed from C/O Cristina Felipez 8th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0AU to 15 Canada Square London E14 5GL on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from C/O Cristina Felipez 8th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0AU to 15 Canada Square London E14 5GL on 31 July 2015 (2 pages) |
30 July 2015 | Appointment of a voluntary liquidator (3 pages) |
30 July 2015 | Appointment of a voluntary liquidator (3 pages) |
30 July 2015 | Resolutions
|
30 July 2015 | Declaration of solvency (3 pages) |
30 July 2015 | Declaration of solvency (3 pages) |
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 February 2014 | Director's details changed for Mr Thomas Benedict Symes on 1 September 2013 (2 pages) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Thomas Benedict Symes on 1 September 2013 (2 pages) |
10 February 2014 | Director's details changed for Mr Thomas Benedict Symes on 1 September 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 June 2012 | Annual return made up to 14 January 2011 with a full list of shareholders
|
15 June 2012 | Annual return made up to 14 January 2012 with a full list of shareholders
|
15 June 2012 | Annual return made up to 14 January 2011 with a full list of shareholders
|
15 June 2012 | Annual return made up to 14 January 2012 with a full list of shareholders
|
4 April 2012 | Termination of appointment of Paul Cartwright as a director (1 page) |
4 April 2012 | Termination of appointment of Nigel Smithyes as a director (1 page) |
4 April 2012 | Termination of appointment of Parnership Incorporations Limited as a secretary (1 page) |
4 April 2012 | Termination of appointment of Philip Gadsden as a director (1 page) |
4 April 2012 | Termination of appointment of Vanessa James as a director (1 page) |
4 April 2012 | Termination of appointment of Parnership Incorporations Limited as a secretary (1 page) |
4 April 2012 | Termination of appointment of Philip Gadsden as a director (1 page) |
4 April 2012 | Termination of appointment of Nigel Smithyes as a director (1 page) |
4 April 2012 | Termination of appointment of Vanessa James as a director (1 page) |
4 April 2012 | Termination of appointment of Paul Cartwright as a director (1 page) |
29 March 2012 | Director's details changed for Mr David Hugh Sheridan Toplas on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr David Hugh Sheridan Toplas on 29 March 2012 (2 pages) |
20 February 2012 | Director's details changed for Ms Vanessa Mary James on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Ms Vanessa Mary James on 20 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from , 3 Tenterden Street, London, W1S 1TD, United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from , 3 Tenterden Street, London, W1S 1TD, United Kingdom on 14 February 2012 (1 page) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders
|
1 February 2012 | Secretary's details changed for Parnership Incorporations Limited on 13 October 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Parnership Incorporations Limited on 13 October 2011 (2 pages) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders
|
22 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 September 2011 | Director's details changed for Philip John Gadsden on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Philip John Gadsden on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Philip John Gadsden on 1 September 2011 (2 pages) |
16 August 2011 | Auditor's resignation (2 pages) |
16 August 2011 | Auditor's resignation (2 pages) |
5 May 2011 | Termination of appointment of Nicholas Pitts Tucker as a director (1 page) |
5 May 2011 | Termination of appointment of Pil Corporate Director Limited as a director (1 page) |
5 May 2011 | Appointment of Nigel Smithyes as a director (2 pages) |
5 May 2011 | Appointment of Nigel Smithyes as a director (2 pages) |
5 May 2011 | Termination of appointment of Nicholas Pitts Tucker as a director (1 page) |
5 May 2011 | Termination of appointment of Pil Corporate Director Limited as a director (1 page) |
8 April 2011 | Termination of appointment of Isao Sakata as a director (1 page) |
8 April 2011 | Termination of appointment of Isao Sakata as a director (1 page) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders
|
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders
|
6 January 2011 | Full accounts made up to 31 December 2009 (15 pages) |
6 January 2011 | Full accounts made up to 31 December 2009 (15 pages) |
2 December 2010 | Appointment of Pil Corporate Director Limited as a director (2 pages) |
2 December 2010 | Appointment of Pil Corporate Director Limited as a director (2 pages) |
30 November 2010 | Director's details changed for Paul Anthony Cartwright on 29 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Paul Anthony Cartwright on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Paul Anthony Cartwright on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Paul Anthony Cartwright on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Thomas Benedict Symes on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Thomas Benedict Symes on 29 November 2010 (2 pages) |
12 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages) |
12 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages) |
10 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages) |
21 July 2010 | Registered office address changed from , First Floor 2-3 Woodstock Street, London, W1C 2AB on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from , First Floor 2-3 Woodstock Street, London, W1C 2AB on 21 July 2010 (1 page) |
17 March 2010 | Appointment of Isao Sakata as a director (3 pages) |
17 March 2010 | Appointment of Isao Sakata as a director (3 pages) |
2 February 2010 | Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (10 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (10 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 June 2009 | Director appointed vanessa mary james (3 pages) |
10 June 2009 | Director appointed vanessa mary james (3 pages) |
7 June 2009 | Appointment terminated director neil newton (1 page) |
7 June 2009 | Appointment terminated director neil newton (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from, 140 london wall, london, EC2Y 5DN (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from, 140 london wall, london, EC2Y 5DN (1 page) |
5 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
5 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
6 February 2009 | Return made up to 14/01/09; full list of members (7 pages) |
6 February 2009 | Return made up to 14/01/09; full list of members (7 pages) |
1 February 2009 | Director appointed james alistair sullivan (3 pages) |
1 February 2009 | Director appointed james alistair sullivan (3 pages) |
30 October 2008 | Director appointed john richard trustram eve (4 pages) |
30 October 2008 | Appointment terminated director anthony norris (1 page) |
30 October 2008 | Appointment terminated director anthony norris (1 page) |
30 October 2008 | Director appointed john richard trustram eve (4 pages) |
7 February 2008 | Return made up to 14/01/08; full list of members (5 pages) |
7 February 2008 | Return made up to 14/01/08; full list of members (5 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: c/o investors in the community, 3RD floor, 140 aldersgate street, london EC1A 4HY (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: c/o investors in the community, 3RD floor, 140 aldersgate street, london EC1A 4HY (1 page) |
21 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 June 2007 | New director appointed (4 pages) |
18 June 2007 | New director appointed (4 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 14/01/07; full list of members (5 pages) |
5 February 2007 | Return made up to 14/01/07; full list of members (5 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: c/o mill group LTD, 6-8 old bond street, london, W1S 4PH (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: c/o mill group LTD, 6-8 old bond street, london, W1S 4PH (1 page) |
27 March 2006 | Ad 15/08/05--------- £ si [email protected] (3 pages) |
27 March 2006 | Ad 15/08/05--------- £ si [email protected] (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
31 January 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
31 January 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
30 January 2006 | Return made up to 14/01/06; full list of members
|
30 January 2006 | Return made up to 14/01/06; full list of members
|
24 August 2005 | Full accounts made up to 31 January 2005 (12 pages) |
24 August 2005 | Full accounts made up to 31 January 2005 (12 pages) |
23 June 2005 | New director appointed (5 pages) |
23 June 2005 | New director appointed (5 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
17 June 2005 | Company name changed investors in the community (gp) LIMITED\certificate issued on 17/06/05 (2 pages) |
17 June 2005 | Company name changed investors in the community (gp) LIMITED\certificate issued on 17/06/05 (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
11 January 2005 | Return made up to 14/01/05; full list of members
|
11 January 2005 | Return made up to 14/01/05; full list of members
|
29 December 2004 | Registered office changed on 29/12/04 from: 3 new burlington mews, london, W1B 4QB (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Ad 13/04/04--------- £ si [email protected]=2311 £ ic 1/2312 (3 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Ad 13/04/04--------- £ si [email protected]=2311 £ ic 1/2312 (3 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 3 new burlington mews, london, W1B 4QB (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 3 new burlington mews, london, W1S 4PH (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 3 new burlington mews, london, W1S 4PH (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (3 pages) |
10 May 2004 | New director appointed (3 pages) |
5 May 2004 | S-div 16/04/04 (2 pages) |
5 May 2004 | S-div 16/04/04 (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | New director appointed (3 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | New director appointed (3 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
22 March 2004 | Return made up to 14/01/04; full list of members (8 pages) |
22 March 2004 | Return made up to 14/01/04; full list of members (8 pages) |
5 October 2003 | New director appointed (4 pages) |
5 October 2003 | New director appointed (3 pages) |
5 October 2003 | New director appointed (7 pages) |
5 October 2003 | New director appointed (7 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | New director appointed (6 pages) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | New director appointed (3 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | New director appointed (4 pages) |
5 October 2003 | New director appointed (6 pages) |
5 October 2003 | Secretary resigned (1 page) |
17 March 2003 | Company name changed mill bidco no.6 LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed mill bidco no.6 LIMITED\certificate issued on 17/03/03 (2 pages) |
14 January 2003 | Incorporation (32 pages) |
14 January 2003 | Incorporation (32 pages) |