London
EC3M 4BS
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(12 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(13 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 29 July 2018) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr John Christopher Green |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Director Name | Cyril Henry Flajsner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 September 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Algar House Algar Road Fersfield Diss Norfolk IP22 2BH |
Director Name | James Barclay Tudor Davies |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Secretary Name | Cyril Henry Flajsner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 November 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Algar House Algar Road Fersfield Diss Norfolk IP22 2BH |
Director Name | Mr John Martineau Kinder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 November 2009(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 December 2015) |
Role | Private Investor |
Country of Residence | England |
Correspondence Address | 55 Thornhill Square London N1 1BE |
Director Name | Mr Jonathan Clyde Ticehurst |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr Neil Henry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 11 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr Bruce Birmingham Knox |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 May 2011(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 December 2015) |
Role | Insurance Broker |
Country of Residence | Canada |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Secretary Name | Mrs Janet Russell Lamprecht |
---|---|
Status | Resigned |
Appointed | 06 November 2012(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 2015) |
Role | Company Director |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr Leslie James Marshall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2016(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Turnbegin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Radbourne, 56 Kenilworth Road Leamington Spa CV32 6JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rtworldwide.com |
---|---|
Telephone | 020 75101234 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
649.9m at £0.002 | Entertainment Insurance Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,191,773 |
Cash | £1,094 |
Current Liabilities | £777,787 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 November 2009 | Delivered on: 10 November 2009 Satisfied on: 18 December 2015 Persons entitled: Lorica General Insurance Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Entire issued share capital of walton & parkinson limited see image for full details. Fully Satisfied |
---|
29 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 November 2017 | Change of details for Entertainment Insurance Partners Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Entertainment Insurance Partners Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Declaration of solvency (6 pages) |
4 September 2017 | Declaration of solvency (6 pages) |
2 August 2017 | Statement of capital on 2 August 2017
|
2 August 2017 | Statement of capital on 2 August 2017
|
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Resolutions
|
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 October 2016 | Statement of company's objects (2 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Statement of company's objects (2 pages) |
4 October 2016 | Resolutions
|
6 June 2016 | Registered office address changed from America House 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr William Frederick Goldstein as a director on 1 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from America House 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr William Frederick Goldstein as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Leslie James Marshall as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page) |
3 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Leslie James Marshall as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Neil Martin Clayton as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of James Barclay Tudor Davies as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of James Barclay Tudor Davies as a director on 1 June 2016 (1 page) |
3 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Neil Martin Clayton as a director on 1 June 2016 (1 page) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
20 January 2016 | Termination of appointment of Bruce Birmingham Knox as a director on 11 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Bruce Birmingham Knox as a director on 11 December 2015 (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
21 December 2015 | Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of John Martineau Kinder as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Neil Henry as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Jonathan Clyde Ticehurst as a director on 11 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of John Martineau Kinder as a director on 11 December 2015 (1 page) |
21 December 2015 | Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Neil Henry as a director on 11 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Jonathan Clyde Ticehurst as a director on 11 December 2015 (1 page) |
18 December 2015 | Satisfaction of charge 1 in full (1 page) |
18 December 2015 | Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages) |
18 December 2015 | Satisfaction of charge 1 in full (1 page) |
18 December 2015 | Termination of appointment of Janet Russell Lamprecht as a secretary on 11 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Janet Russell Lamprecht as a secretary on 11 December 2015 (1 page) |
25 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
10 September 2014 | Termination of appointment of Cyril Henry Flajsner as a director on 10 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Cyril Henry Flajsner as a director on 10 September 2014 (1 page) |
16 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Registered office address changed from C/O C/O Walton & Parkinson Ltd 20 St. Dunstan's Hill London EC3R 8PP United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from C/O C/O Walton & Parkinson Ltd 20 St. Dunstan's Hill London EC3R 8PP United Kingdom on 26 March 2013 (1 page) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 November 2012 | Termination of appointment of Cyril Flajsner as a secretary (1 page) |
6 November 2012 | Appointment of Mrs Janet Russell Lamprecht as a secretary (1 page) |
6 November 2012 | Termination of appointment of Cyril Flajsner as a secretary (1 page) |
6 November 2012 | Appointment of Mrs Janet Russell Lamprecht as a secretary (1 page) |
11 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
13 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Appointment of Mr Bruce Knox as a director (2 pages) |
18 August 2011 | Appointment of Mr Bruce Knox as a director (2 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
4 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 July 2010 | Registered office address changed from C/O Long Reach International 20-21 Tooks Court London EC4A 1LB on 19 July 2010 (1 page) |
19 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Registered office address changed from C/O Long Reach International 20-21 Tooks Court London EC4A 1LB on 19 July 2010 (1 page) |
19 July 2010 | Director's details changed for James Davies on 27 May 2010 (2 pages) |
19 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for James Davies on 27 May 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Appointment of Mr Neil Henry as a director (2 pages) |
8 December 2009 | Appointment of Mr Neil Henry as a director (2 pages) |
16 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2009 | Appointment of Mr Jonathan Clyde Ticehurst as a director (2 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2009 | Appointment of Mr Jonathan Clyde Ticehurst as a director (2 pages) |
5 November 2009 | Appointment of Mr John Martineau Kinder as a director (2 pages) |
5 November 2009 | Appointment of Mr John Martineau Kinder as a director (2 pages) |
30 October 2009 | Sub-division of shares on 16 September 2009 (1 page) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Sub-division of shares on 16 September 2009 (1 page) |
10 October 2009 | Statement of affairs (31 pages) |
10 October 2009 | Statement of capital following an allotment of shares on 20 September 2009
|
10 October 2009 | Statement of capital following an allotment of shares on 20 September 2009
|
10 October 2009 | Statement of affairs (31 pages) |
21 September 2009 | Memorandum and Articles of Association (13 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Gbp nc 1000/601000\16/09/09 (1 page) |
21 September 2009 | S-div (1 page) |
21 September 2009 | Memorandum and Articles of Association (13 pages) |
21 September 2009 | S-div (1 page) |
21 September 2009 | Gbp nc 1000/601000\16/09/09 (1 page) |
21 September 2009 | Resolutions
|
25 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Return made up to 27/05/08; full list of members (4 pages) |
1 August 2008 | Return made up to 27/05/08; full list of members (4 pages) |
20 August 2007 | Return made up to 27/05/07; full list of members (7 pages) |
20 August 2007 | Return made up to 27/05/07; full list of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 October 2006 | Ad 21/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 October 2006 | Ad 21/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
14 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
14 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
28 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 20-21 took's court london EC4A 1LB (1 page) |
28 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 20-21 took's court london EC4A 1LB (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: radbourne 56 kenilworth road leamington spa CV32 6JW (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: radbourne 56 kenilworth road leamington spa CV32 6JW (2 pages) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | New director appointed (1 page) |
14 July 2004 | Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2004 | Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
18 June 2004 | Company name changed directturn LIMITED\certificate issued on 18/06/04 (2 pages) |
18 June 2004 | Company name changed directturn LIMITED\certificate issued on 18/06/04 (2 pages) |
27 May 2004 | Incorporation (17 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Incorporation (17 pages) |
27 May 2004 | Secretary resigned (1 page) |