Elstead
Godalming
Surrey
GU1 6JL
Director Name | Mrs Lucinda Emma Joanna Sharman-Munday |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Tim Rollit Mason |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr James George Esson |
---|---|
Status | Current |
Appointed | 01 January 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr James George Esson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(19 years, 12 months after company formation) |
Appointment Duration | 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Edward James Pippin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Casa De Los Pescadores 1 School Lane Perry Hill Worplesdon Guildford Surrey GU3 3RB |
Secretary Name | Edward James Pippin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Senior Manager |
Correspondence Address | 1 Mawbray Close Lower Earley Reading Berkshire RG6 3BZ |
Director Name | Mr Julian Andrew Reiter |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Douai Grove Hampton Middlesex TW12 2SR |
Director Name | Mr Nigel Peter Wilson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoe Moor House Dodwell Lane Bursledon Southampton Hampshire SO31 1AB |
Secretary Name | Mr Nigel Peter Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoe Moor House Dodwell Lane Bursledon Southampton Hampshire SO31 1AB |
Director Name | Mr Christopher Michael Jack Gorell Barnes |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montagu Square London W1H 2LE |
Director Name | Sir Terrence Patrick Leahy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(8 years after company formation) |
Appointment Duration | 4 years (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr William Christopher Currie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(8 years after company formation) |
Appointment Duration | 4 years (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Castle Chambers 43 Castle Street Liverpool L2 9SH |
Director Name | Mr Simon Paul Burke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2011(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor City View Place 67 Sydenham Road Guildford Surrey GU1 3RY |
Director Name | Mr Phillip Robert Blundell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2017) |
Role | Commercial And Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Cambridge Road Teddington TW11 8DF |
Secretary Name | Mr Phillip Robert Blundell |
---|---|
Status | Resigned |
Appointed | 01 December 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 July 2015) |
Role | Company Director |
Correspondence Address | 121 Cambridge Road Teddington TW11 8DF |
Director Name | Mr Robert Alan Willett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(10 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aubrey House The Street Yatton Keynell Chippenham Wiltshire SN14 7BG |
Secretary Name | Lucinda Emma Joanna Sharman-Munday |
---|---|
Status | Resigned |
Appointed | 23 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | eagleeyesolutions.co.uk |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
852.6k at £0.001 | Eagle Eye Solutions Group PLC 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £4,854,000 |
Gross Profit | £3,469,000 |
Net Worth | -£2,300,000 |
Cash | £306,000 |
Current Liabilities | £3,778,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 3 days from now) |
30 November 2021 | Delivered on: 2 December 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The registered trademark eagle eye solutions limited with registered trademark registration number GB2430297 (b). Outstanding |
---|---|
23 June 2016 | Delivered on: 28 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 February 2021 | Full accounts made up to 30 June 2020 (30 pages) |
---|---|
30 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 30 June 2019 (28 pages) |
7 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 30 June 2018 (28 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 30 June 2017 (25 pages) |
24 November 2017 | Full accounts made up to 30 June 2017 (25 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
17 January 2017 | Termination of appointment of Phillip Robert Blundell as a director on 13 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Phillip Robert Blundell as a director on 13 January 2017 (1 page) |
5 December 2016 | Full accounts made up to 30 June 2016 (28 pages) |
5 December 2016 | Full accounts made up to 30 June 2016 (28 pages) |
13 September 2016 | Appointment of Mr Tim Rollit Mason as a director on 9 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Tim Rollit Mason as a director on 9 September 2016 (2 pages) |
28 June 2016 | Registration of charge 047457170001, created on 23 June 2016 (26 pages) |
28 June 2016 | Registration of charge 047457170001, created on 23 June 2016 (26 pages) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 November 2015 | Full accounts made up to 30 June 2015 (24 pages) |
30 November 2015 | Full accounts made up to 30 June 2015 (24 pages) |
23 July 2015 | Termination of appointment of Phillip Robert Blundell as a secretary on 23 July 2015 (1 page) |
23 July 2015 | Appointment of Lucinda Emma Joanna Sharman-Munday as a secretary on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Lucinda Emma Joanna Sharman-Munday as a secretary on 23 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Phillip Robert Blundell as a secretary on 23 July 2015 (1 page) |
26 May 2015 | Termination of appointment of William Christopher Currie as a director on 26 May 2015 (1 page) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Termination of appointment of Terrence Patrick Leahy as a director on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of William Christopher Currie as a director on 26 May 2015 (1 page) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Termination of appointment of Terrence Patrick Leahy as a director on 26 May 2015 (1 page) |
4 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
4 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
21 July 2014 | Director's details changed for Sir Terrence Patrick Leahy on 28 April 2014 (2 pages) |
21 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (9 pages) |
21 July 2014 | Appointment of Ms Lucinda Emma Joanna Sharman-Munday as a director on 17 July 2014 (2 pages) |
21 July 2014 | Appointment of Ms Lucinda Emma Joanna Sharman-Munday as a director on 17 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Sir Terrence Patrick Leahy on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Sir Terrence Patrick Leahy on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Sir Terrence Patrick Leahy on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Sir Terrence Patrick Leahy on 28 April 2014 (2 pages) |
21 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (9 pages) |
23 June 2014 | Termination of appointment of Christopher Michael Jack Gorell Barnes as a director on 16 April 2014 (1 page) |
23 June 2014 | Termination of appointment of Christopher Michael Jack Gorell Barnes as a director on 16 April 2014 (1 page) |
23 June 2014 | Termination of appointment of Robert Alan Willett as a director on 16 April 2014 (1 page) |
23 June 2014 | Termination of appointment of Robert Alan Willett as a director on 16 April 2014 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
1 April 2014 | Director's details changed for Mr William Christopher Currie on 1 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr William Christopher Currie on 1 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr William Christopher Currie on 1 March 2014 (2 pages) |
28 February 2014 | Registered office address changed from 1 the Croft Elstead Godalming Surrey GU8 6JL on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 1 the Croft Elstead Godalming Surrey GU8 6JL on 28 February 2014 (1 page) |
12 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
17 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (19 pages) |
17 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (19 pages) |
12 June 2013 | Full accounts made up to 30 June 2012 (12 pages) |
12 June 2013 | Full accounts made up to 30 June 2012 (12 pages) |
15 May 2013 | Appointment of Mr Robert Willett as a director on 30 April 2013 (2 pages) |
15 May 2013 | Appointment of Mr Robert Willett as a director on 30 April 2013 (2 pages) |
29 April 2013 | Termination of appointment of Simon Paul Burke as a director on 8 April 2013 (1 page) |
29 April 2013 | Termination of appointment of Simon Paul Burke as a director on 8 April 2013 (1 page) |
29 April 2013 | Termination of appointment of Simon Paul Burke as a director on 8 April 2013 (1 page) |
6 December 2012 | Appointment of Mr Phillip Robert Blundell as a director on 1 December 2012 (2 pages) |
6 December 2012 | Appointment of Mr Phillip Robert Blundell as a secretary on 1 December 2012 (2 pages) |
6 December 2012 | Appointment of Mr Phillip Robert Blundell as a director on 1 December 2012 (2 pages) |
6 December 2012 | Appointment of Mr Phillip Robert Blundell as a secretary on 1 December 2012 (2 pages) |
6 December 2012 | Appointment of Mr Phillip Robert Blundell as a director on 1 December 2012 (2 pages) |
6 December 2012 | Appointment of Mr Phillip Robert Blundell as a secretary on 1 December 2012 (2 pages) |
5 December 2012 | Termination of appointment of Nigel Peter Wilson as a director on 1 December 2012 (1 page) |
5 December 2012 | Termination of appointment of Nigel Peter Wilson as a secretary on 1 December 2012 (1 page) |
5 December 2012 | Termination of appointment of Nigel Peter Wilson as a director on 1 December 2012 (1 page) |
5 December 2012 | Termination of appointment of Nigel Peter Wilson as a secretary on 1 December 2012 (1 page) |
5 December 2012 | Termination of appointment of Nigel Peter Wilson as a director on 1 December 2012 (1 page) |
5 December 2012 | Termination of appointment of Nigel Peter Wilson as a secretary on 1 December 2012 (1 page) |
17 July 2012 | Sub-division of shares on 18 May 2012 (6 pages) |
17 July 2012 | Sub-division of shares on 18 May 2012 (6 pages) |
24 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (20 pages) |
24 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (20 pages) |
21 May 2012 | Register inspection address has been changed (2 pages) |
21 May 2012 | Register inspection address has been changed (2 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
7 July 2011 | Appointment of Sir Terrence Patrick Leahy as a director (3 pages) |
7 July 2011 | Appointment of Sir Terrence Patrick Leahy as a director (3 pages) |
16 June 2011 | Appointment of Mr William Christopher Currie as a director (3 pages) |
16 June 2011 | Appointment of Mr William Christopher Currie as a director (3 pages) |
16 June 2011 | Appointment of Mr Simon Paul Burke as a director (3 pages) |
16 June 2011 | Appointment of Christopher Michael Jack Gorell Barnes as a director (3 pages) |
16 June 2011 | Appointment of Mr Simon Paul Burke as a director (3 pages) |
16 June 2011 | Appointment of Christopher Michael Jack Gorell Barnes as a director (3 pages) |
15 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (14 pages) |
15 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
8 June 2011 | Resolutions
|
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
9 February 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Stephen John Rothwell on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Stephen John Rothwell on 2 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Stephen John Rothwell on 2 October 2009 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 February 2010 | Termination of appointment of Julian Reiter as a director (1 page) |
24 February 2010 | Termination of appointment of Edward Pippin as a director (1 page) |
24 February 2010 | Termination of appointment of Edward Pippin as a director (1 page) |
24 February 2010 | Termination of appointment of Julian Reiter as a director (1 page) |
28 August 2009 | Resolutions
|
28 August 2009 | Ad 24/08/09\gbp si [email protected]=109.5\gbp ic 416.68/526.18\ (2 pages) |
28 August 2009 | Ad 24/08/09\gbp si [email protected]=109.5\gbp ic 416.68/526.18\ (2 pages) |
28 August 2009 | Resolutions
|
19 June 2009 | Return made up to 28/04/09; full list of members (6 pages) |
19 June 2009 | Return made up to 28/04/09; full list of members (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 June 2008 | Return made up to 28/04/08; full list of members (6 pages) |
18 June 2008 | Return made up to 28/04/08; full list of members (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2007 | Ad 30/11/07--------- £ si [email protected]=83 £ ic 333/416 (2 pages) |
29 December 2007 | Ad 30/11/07--------- £ si [email protected]=83 £ ic 333/416 (2 pages) |
29 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Return made up to 28/04/07; change of members (8 pages) |
2 July 2007 | Return made up to 28/04/07; change of members (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 1 the croft elstead godalming surrey GU1 6JL (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 1 the croft elstead godalming surrey GU1 6JL (1 page) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 276 worplesdon road guildford surrey GU2 9XH (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 276 worplesdon road guildford surrey GU2 9XH (1 page) |
30 May 2006 | Return made up to 28/04/06; full list of members (10 pages) |
30 May 2006 | Return made up to 28/04/06; full list of members (10 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 July 2005 | Ad 26/05/05--------- £ si [email protected]=33 £ ic 300/333 (2 pages) |
19 July 2005 | New secretary appointed;new director appointed (1 page) |
19 July 2005 | Ad 26/05/05--------- £ si [email protected]=33 £ ic 300/333 (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New secretary appointed;new director appointed (1 page) |
18 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Nc inc already adjusted 04/05/05 (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Ad 04/05/05--------- £ si [email protected]=200 £ ic 100/300 (2 pages) |
12 May 2005 | Nc inc already adjusted 04/05/05 (1 page) |
12 May 2005 | Recon 04/05/05 (1 page) |
12 May 2005 | Ad 04/05/05--------- £ si [email protected]=200 £ ic 100/300 (2 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Recon 04/05/05 (1 page) |
18 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
21 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
27 April 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
27 April 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
21 May 2003 | New secretary appointed;new director appointed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 May 2003 | New secretary appointed;new director appointed (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
28 April 2003 | Incorporation (31 pages) |
28 April 2003 | Incorporation (31 pages) |