London
EC4A 3AG
Director Name | Mr Sean Gorman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2012(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4th Floor, 20 St. Andrew Street London EC4A 3AG |
Secretary Name | Mr Sean Gorman |
---|---|
Status | Current |
Appointed | 16 July 2015(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 4th Floor, 20 St. Andrew Street London EC4A 3AG |
Director Name | Martin Paul Doble |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 September 2010) |
Role | Engineer |
Correspondence Address | 27 Parkshore Place Carlisle Ontario L0r 1h1 |
Director Name | Michael Doran |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 03 February 2005) |
Role | Businessman |
Correspondence Address | 27 Chieftain Crescent Toronto Ontario M2l 3h3 Canada |
Director Name | Dr Harvey Dwayne Fentie |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2004) |
Role | Engineer |
Correspondence Address | 3 Gainsborough Avenue Malahide County Dublin Irish |
Director Name | Dr Rodney Graham Beddows |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Portland House Bressenden Place London SW1E 5BH |
Secretary Name | John Pierre Tummers |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 2003(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 September 2010) |
Role | Company Director |
Correspondence Address | 2024 Steeles Avenue West Campbellville Ontario Lop 1bo Canada |
Director Name | Dr Kurt Anton Strobele |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2010) |
Role | Engineer |
Country of Residence | Canada |
Correspondence Address | 68 Barringham Drive Oakville Ontario L6j 4bz L6j 4b2 |
Director Name | Richard Horrocks-Taylor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2005) |
Role | Executive |
Correspondence Address | 17 Chisholm Road Richmond Surrey TW10 6JH |
Director Name | Ralph Lawrenson Catterall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2005) |
Role | Engineer |
Correspondence Address | 42 Sundance Way 4216 Runaway Bay Queensland 4216 Australia |
Director Name | Bruce MacDonald |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2010) |
Role | Accountant |
Correspondence Address | 223 Meadow Lark Lane Aurora Ontario L4g 3g8 Canada |
Director Name | Mr Anthony Paul Pedder |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Dore Road Sheffield South Yorkshire S17 3ND |
Director Name | James Ronald Gordon McBurney |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Uk Usa Dual Citizen |
Status | Resigned |
Appointed | 27 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Luxemburg Gardens London W6 7EA |
Secretary Name | Mark Andrew Wyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | 9th Floor Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Mrs Eloise Nederveen |
---|---|
Status | Resigned |
Appointed | 11 November 2015(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 2019) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hcfintl.com |
---|
Registered Address | 4th Floor, 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
494 at £1.6k | Okeburn Corp. 79.55% Deferred |
---|---|
50 at £1000 | Guy De Sellers De Moranville 5.11% Ordinary A |
50 at £1000 | Guy De Sellers De Moranville 5.11% Ordinary B |
50 at £1000 | Okeburn Corp. 5.11% Ordinary A |
50 at £1000 | Okeburn Corp. 5.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £615,368 |
Cash | £477,011 |
Current Liabilities | £212,239 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
15 February 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
14 August 2020 | Change of share class name or designation (2 pages) |
14 August 2020 | Statement of company's objects (2 pages) |
14 August 2020 | Memorandum and Articles of Association (43 pages) |
14 August 2020 | Resolutions
|
14 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 August 2020 | Resolutions
|
27 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
24 June 2019 | Cessation of Okeburn Corporation as a person with significant control on 1 April 2019 (1 page) |
24 June 2019 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH England to 4th Floor, 20 st. Andrew Street London EC4A 3AG on 24 June 2019 (1 page) |
24 June 2019 | Notification of Guy Jacques Marie Ernest De Selliers De Moranville as a person with significant control on 1 April 2019 (2 pages) |
30 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
1 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Eloise Nederveen as a secretary on 20 January 2019 (1 page) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
24 April 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 April 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
11 January 2017 | Registered office address changed from , 9th Floor, Portland House Bressenden Place, London, SW1E 5BH to Portland House Bressenden Place London SW1E 5BH on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 9th Floor Portland House Bressenden Place London SW1E 5BH to Portland House Bressenden Place London SW1E 5BH on 11 January 2017 (1 page) |
8 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
14 January 2016 | Appointment of Mrs Eloise Nederveen as a secretary on 11 November 2015 (2 pages) |
14 January 2016 | Appointment of Mrs Eloise Nederveen as a secretary on 11 November 2015 (2 pages) |
16 July 2015 | Appointment of Mr Sean Gorman as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Anthony Paul Pedder as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Anthony Paul Pedder as a director on 30 June 2015 (1 page) |
16 July 2015 | Appointment of Mr Sean Gorman as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Mark Andrew Wyer as a secretary on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Mark Andrew Wyer as a secretary on 16 July 2015 (1 page) |
6 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 April 2015 | Termination of appointment of Rodney Graham Beddows as a director on 31 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Rodney Graham Beddows as a director on 31 March 2015 (1 page) |
26 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
27 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
7 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
18 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Director's details changed for Rodney Graham Beddows on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Rodney Graham Beddows on 12 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
15 October 2012 | Auditor's resignation (2 pages) |
15 October 2012 | Auditor's resignation (2 pages) |
12 July 2012 | Appointment of Sean Gorman as a director (2 pages) |
12 July 2012 | Termination of appointment of James Mcburney as a director (1 page) |
12 July 2012 | Appointment of Sean Gorman as a director (2 pages) |
12 July 2012 | Termination of appointment of James Mcburney as a director (1 page) |
25 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Auditor's resignation (1 page) |
1 February 2012 | Auditor's resignation (1 page) |
12 October 2011 | Cancellation of shares. Statement of capital on 12 October 2011
|
12 October 2011 | Purchase of own shares. (3 pages) |
12 October 2011 | Cancellation of shares. Statement of capital on 12 October 2011
|
12 October 2011 | Purchase of own shares. (3 pages) |
30 September 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
29 September 2011 | Resolutions
|
29 September 2011 | Statement of capital on 29 September 2011
|
29 September 2011 | Solvency statement dated 28/09/11 (1 page) |
29 September 2011 | Solvency statement dated 28/09/11 (1 page) |
29 September 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
29 September 2011 | Resolutions
|
29 September 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
29 September 2011 | Statement of capital on 29 September 2011
|
14 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
14 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
15 April 2011 | Purchase of own shares. (4 pages) |
15 April 2011 | Cancellation of shares. Statement of capital on 15 April 2011
|
15 April 2011 | Cancellation of shares. Statement of capital on 15 April 2011
|
15 April 2011 | Purchase of own shares. (4 pages) |
24 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (16 pages) |
24 February 2011 | Termination of appointment of John Tummers as a secretary (2 pages) |
24 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (16 pages) |
24 February 2011 | Termination of appointment of John Tummers as a secretary (2 pages) |
20 January 2011 | Full accounts made up to 30 September 2010 (20 pages) |
20 January 2011 | Full accounts made up to 30 September 2010 (20 pages) |
22 December 2010 | Company name changed hatch corporate finance LTD\certificate issued on 22/12/10
|
22 December 2010 | Company name changed hatch corporate finance LTD\certificate issued on 22/12/10
|
22 December 2010 | Change of name notice (1 page) |
22 December 2010 | Change of name notice (1 page) |
23 November 2010 | Change of name notice (2 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Resolutions
|
23 November 2010 | Change of name notice (2 pages) |
15 November 2010 | Appointment of Mark Andrew Wyer as a secretary (3 pages) |
15 November 2010 | Appointment of Mark Andrew Wyer as a secretary (3 pages) |
22 October 2010 | Cancellation of shares. Statement of capital on 22 October 2010
|
22 October 2010 | Cancellation of shares. Statement of capital on 22 October 2010
|
15 October 2010 | Resolutions
|
15 October 2010 | Purchase of own shares. (3 pages) |
15 October 2010 | Purchase of own shares. (3 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Resolutions
|
15 October 2010 | Resolutions
|
4 October 2010 | Termination of appointment of Kurt Strobele as a director (2 pages) |
4 October 2010 | Appointment of James Ronald Gordon Mcburney as a director (3 pages) |
4 October 2010 | Termination of appointment of Bruce Macdonald as a director (2 pages) |
4 October 2010 | Termination of appointment of Martin Doble as a director (2 pages) |
4 October 2010 | Termination of appointment of Kurt Strobele as a director (2 pages) |
4 October 2010 | Termination of appointment of Martin Doble as a director (2 pages) |
4 October 2010 | Appointment of James Ronald Gordon Mcburney as a director (3 pages) |
4 October 2010 | Termination of appointment of Bruce Macdonald as a director (2 pages) |
30 September 2010 | Solvency statement dated 29/09/10 (1 page) |
30 September 2010 | Solvency statement dated 29/09/10 (1 page) |
30 September 2010 | Statement of capital on 30 September 2010
|
30 September 2010 | Resolutions
|
30 September 2010 | Statement of capital on 30 September 2010
|
30 September 2010 | Resolutions
|
5 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (18 pages) |
5 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (18 pages) |
10 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
10 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 21 June 2004
|
4 February 2010 | Consolidation and sub-division of shares on 12 January 2010 (9 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 30 September 2003
|
4 February 2010 | Particulars of variation of rights attached to shares (3 pages) |
4 February 2010 | Particulars of variation of rights attached to shares (3 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 21 June 2004
|
4 February 2010 | Consolidation and sub-division of shares on 12 January 2010 (9 pages) |
4 February 2010 | Change of share class name or designation (2 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 3 December 2004
|
4 February 2010 | Resolutions
|
4 February 2010 | Statement of capital following an allotment of shares on 3 December 2004
|
4 February 2010 | Resolutions
|
4 February 2010 | Change of share class name or designation (2 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 3 December 2004
|
4 February 2010 | Statement of capital following an allotment of shares on 30 September 2003
|
16 March 2009 | Return made up to 16/01/09; full list of members (7 pages) |
16 March 2009 | Return made up to 16/01/09; full list of members (7 pages) |
19 December 2008 | Full accounts made up to 30 September 2008 (19 pages) |
19 December 2008 | Full accounts made up to 30 September 2008 (19 pages) |
11 February 2008 | Return made up to 16/01/08; no change of members (9 pages) |
11 February 2008 | Return made up to 16/01/08; no change of members (9 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (19 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (19 pages) |
4 June 2007 | Company name changed hb advisers LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed hb advisers LIMITED\certificate issued on 04/06/07 (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 9 dartmouth street london SW1H 9BL (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 9 dartmouth street, london, SW1H 9BL (1 page) |
2 March 2007 | Full accounts made up to 30 September 2006 (20 pages) |
2 March 2007 | Full accounts made up to 30 September 2006 (20 pages) |
22 February 2007 | Return made up to 16/01/07; full list of members
|
22 February 2007 | Return made up to 16/01/07; full list of members
|
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
13 March 2006 | Return made up to 16/01/06; full list of members (9 pages) |
13 March 2006 | Return made up to 16/01/06; full list of members (9 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
13 January 2006 | Full accounts made up to 30 September 2005 (18 pages) |
13 January 2006 | Full accounts made up to 30 September 2005 (18 pages) |
9 January 2006 | Ad 02/02/05--------- £ si 400@1=400 £ ic 641/1041 (2 pages) |
9 January 2006 | Ad 02/02/05--------- £ si 400@1=400 £ ic 641/1041 (2 pages) |
9 May 2005 | Full accounts made up to 30 September 2004 (17 pages) |
9 May 2005 | Full accounts made up to 30 September 2004 (17 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
22 March 2005 | Return made up to 16/01/05; full list of members (8 pages) |
22 March 2005 | Return made up to 16/01/05; full list of members (8 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 30 September 2003 (14 pages) |
1 November 2004 | Full accounts made up to 30 September 2003 (14 pages) |
5 August 2004 | Ad 21/06/04--------- £ si 320@1=320 £ ic 321/641 (2 pages) |
5 August 2004 | Ad 21/06/04--------- £ si 320@1=320 £ ic 321/641 (2 pages) |
5 August 2004 | Particulars of contract relating to shares (4 pages) |
5 August 2004 | Particulars of contract relating to shares (4 pages) |
5 August 2004 | Particulars of contract relating to shares (4 pages) |
5 August 2004 | Particulars of contract relating to shares (4 pages) |
29 July 2004 | Particulars of contract relating to shares (4 pages) |
29 July 2004 | Ad 21/06/04--------- £ si 320@1=320 £ ic 1/321 (2 pages) |
29 July 2004 | Particulars of contract relating to shares (4 pages) |
29 July 2004 | Particulars of contract relating to shares (4 pages) |
29 July 2004 | Particulars of contract relating to shares (4 pages) |
29 July 2004 | Ad 21/06/04--------- £ si 320@1=320 £ ic 1/321 (2 pages) |
22 June 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
22 June 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
14 April 2004 | Particulars of contract relating to shares (4 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Particulars of contract relating to shares (4 pages) |
14 April 2004 | Ad 30/09/03--------- £ si 400@1 (2 pages) |
14 April 2004 | Particulars of contract relating to shares (4 pages) |
14 April 2004 | Ad 01/10/03--------- £ si 100@1 (2 pages) |
14 April 2004 | Ad 01/10/03--------- £ si 100@1 (2 pages) |
14 April 2004 | Ad 30/09/03--------- £ si 249@1 (2 pages) |
14 April 2004 | Ad 30/09/03--------- £ si 400@1 (2 pages) |
14 April 2004 | Ad 30/09/03--------- £ si 249@1 (2 pages) |
14 April 2004 | Particulars of contract relating to shares (4 pages) |
14 April 2004 | Resolutions
|
13 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
23 April 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
23 April 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Memorandum and Articles of Association (10 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 March 2003 | Nc inc already adjusted 28/01/03 (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Memorandum and Articles of Association (10 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Nc inc already adjusted 28/01/03 (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
30 January 2003 | Company name changed storewand LIMITED\certificate issued on 30/01/03 (2 pages) |
30 January 2003 | Company name changed storewand LIMITED\certificate issued on 30/01/03 (2 pages) |
16 January 2003 | Incorporation (17 pages) |
16 January 2003 | Incorporation (17 pages) |