Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Director Name | Mr Andrew Mark James |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 28 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milford House 1 Milford Street Swindon Wiltshire SN1 1HL |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Closed |
Appointed | 15 July 2011(8 years after company formation) |
Appointment Duration | 9 years (closed 28 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Miss Alison Elizabeth Forster |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollow House Lower Vobster Radstock Somerset BA3 5RJ |
Director Name | Dr Michael James Ross Mitchell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 3 James Court Almondbury Huddersfield HD4 6SA |
Director Name | Glenda Ann Lamont |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2006) |
Role | Commercial Director |
Correspondence Address | Fir Tree House Summersales Hill London Road Lye Green East Sussex TN6 1UT |
Director Name | Mr Christopher Henry Kinchin-Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 February 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wester Lea 87 Greenway Lane Bath Avon BA2 4LN |
Director Name | Mr Paul Desmond Patrick Furze Waddock |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 November 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chaseville Park Road Winchmore Hill London N21 1PE |
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Director Name | Mr Nicholas Keith Chevis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Clive Burrows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hungerford Road Chippenham Wiltshire SN15 1QW |
Director Name | Graham Patrick Boot Handford |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2006) |
Role | Chartered Engineer |
Correspondence Address | 33 Broad Park Road Bere Alston Yelverton Devon PL20 7DT |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Director Name | Dr Benjamin John Caswell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milford House 1 Milford Street Swindon Wiltshire SN1 1HL |
Director Name | Mr Jeremy Paul Warwick Long |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(9 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minchin Court Forest Hill Oxfordshire OX33 1EH |
Director Name | Kevin Gale |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wellowmead Peasedown St. John Bath BA2 8SB |
Director Name | John William Andrew Nolan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2004) |
Role | HR Director |
Correspondence Address | 45 Plovers Mead Wyatts Green Brentwood Essex CM15 0PS |
Director Name | John Benedict Alan Williams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 13 Beaufort East Larkham Bath BA1 6QD |
Director Name | Richard Francis Drake |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 21 Crown Mill Elmswell Bury St Edmunds Suffolk IP30 9GF |
Secretary Name | Mr Max David Steinkopf |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 08 July 2005) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | Flat 82 25 Porchester Place London W2 2PF |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Michael John Crane |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2006) |
Role | Franchise Dev Mngr |
Correspondence Address | 4 Hormer Close Owlsmoor Sandhurst Berkshire GU47 0QW |
Director Name | Mr John Hamilton Curley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairgallop Brighton Road, Sway Lymington Hampshire SO41 6EA |
Director Name | Andrew Haines |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2006) |
Role | Executive |
Correspondence Address | Willow Lodge Smith's Field Overton Hampshire RG25 3PB |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2020 | Change of details for a person with significant control (2 pages) |
18 June 2020 | Change of details for a person with significant control (2 pages) |
28 April 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 September 2019 | Liquidators' statement of receipts and payments to 8 July 2019 (8 pages) |
3 August 2018 | Liquidators' statement of receipts and payments to 8 July 2018 (7 pages) |
18 September 2017 | Liquidators' statement of receipts and payments to 8 July 2017 (9 pages) |
18 September 2017 | Liquidators' statement of receipts and payments to 8 July 2017 (9 pages) |
9 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
9 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
28 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
28 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
28 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (6 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (6 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (6 pages) |
16 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (6 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (6 pages) |
16 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (6 pages) |
12 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
13 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
13 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Liquidators statement of receipts and payments to 8 July 2013 (5 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (5 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (5 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 8 July 2013 (5 pages) |
18 July 2012 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG United Kingdom on 18 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG United Kingdom on 18 July 2012 (2 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Declaration of solvency (4 pages) |
17 July 2012 | Appointment of a voluntary liquidator (1 page) |
17 July 2012 | Declaration of solvency (4 pages) |
17 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
13 July 2011 | Termination of appointment of Benjamin Caswell as a director (1 page) |
13 July 2011 | Termination of appointment of Nicholas Chevis as a director (1 page) |
13 July 2011 | Termination of appointment of Nicholas Chevis as a director (1 page) |
13 July 2011 | Termination of appointment of Benjamin Caswell as a director (1 page) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
2 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page) |
28 April 2010 | Director's details changed for Dr Benjamin John Caswell on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Benjamin John Caswell on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Benjamin John Caswell on 1 April 2010 (2 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
15 December 2009 | Appointment of Andrew Mark James as a director (3 pages) |
15 December 2009 | Appointment of Andrew Mark James as a director (3 pages) |
9 December 2009 | Termination of appointment of Paul Furze Waddock as a director (2 pages) |
9 December 2009 | Termination of appointment of Paul Furze Waddock as a director (2 pages) |
20 November 2009 | Director's details changed for David Clement Gausby on 27 October 2009 (3 pages) |
20 November 2009 | Director's details changed for David Clement Gausby on 27 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
13 July 2009 | Return made up to 19/06/09; full list of members (6 pages) |
13 July 2009 | Return made up to 19/06/09; full list of members (6 pages) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
16 March 2009 | Appointment terminated director john curley (1 page) |
16 March 2009 | Appointment terminated director john curley (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 September 2008 | Return made up to 19/06/08; full list of members (8 pages) |
3 September 2008 | Return made up to 19/06/08; full list of members (8 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from, milford house, 1 milford street, swindon, SN1 1HL (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from, milford house, 1 milford street, swindon, SN1 1HL (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of register of members (1 page) |
17 July 2008 | Appointment terminated director alison forster (1 page) |
17 July 2008 | Appointment terminated director alison forster (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
23 August 2007 | Return made up to 19/06/07; full list of members (10 pages) |
23 August 2007 | Return made up to 19/06/07; full list of members (10 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (26 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (26 pages) |
26 July 2006 | Return made up to 19/06/06; no change of members (7 pages) |
26 July 2006 | Return made up to 19/06/06; no change of members (7 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
6 December 2005 | Full accounts made up to 31 March 2005 (24 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (24 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
17 October 2005 | Return made up to 19/06/05; full list of members (12 pages) |
17 October 2005 | Return made up to 19/06/05; full list of members (12 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
16 December 2004 | Particulars of mortgage/charge (11 pages) |
16 December 2004 | Particulars of mortgage/charge (11 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Return made up to 19/06/04; full list of members (10 pages) |
2 August 2004 | Return made up to 19/06/04; full list of members (10 pages) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
20 July 2004 | Location of register of members (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Location of register of members (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
1 April 2004 | Company name changed first thames trains LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed first thames trains LIMITED\certificate issued on 01/04/04 (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
16 October 2003 | Resolutions
|
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Resolutions
|
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
1 October 2003 | Company name changed quayshelfco 1016 LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed quayshelfco 1016 LIMITED\certificate issued on 01/10/03 (2 pages) |
19 June 2003 | Incorporation (19 pages) |
19 June 2003 | Incorporation (19 pages) |