Chester
CH4 9FB
Wales
Director Name | Ms Laura Frances Christabel Dorey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(19 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Greig Albert James Sharratt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(19 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group 2nd Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2006) |
Role | Financial Controller |
Correspondence Address | Old Swan Cottage 9 London Road Westerham Kent TN16 1BB |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Neil Ivor Bennett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 December 2006) |
Role | Director Of Leasing |
Country of Residence | United Kingdom |
Correspondence Address | 9 Preston Village Mews Middle Road Brighton East Sussex BN1 6XU |
Director Name | Mr Edward Arthur Wilson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 28 Folgate Street London E1 6BX |
Director Name | Audrey Ann Kelly |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2008) |
Role | Banker |
Correspondence Address | 150c St Paul's Road Islington London N1 2LL |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | David Lawrence Shindler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2010) |
Role | Chartered Accountant |
Correspondence Address | 4 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Kenton Walsh |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2008) |
Role | Banker |
Correspondence Address | Winter House 83 Hedgerley Lane Beaconsfield Buckinghamshire HP9 2JS |
Director Name | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 22 July 2008) |
Role | Banker |
Correspondence Address | Old Swan Cottage 9 London Road Westerham Kent TN16 1BB |
Director Name | Timothy Sebastian Durham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2012) |
Role | Head Of Rail Capital |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Simon Christopher Gledhill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(6 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(8 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Neil Julian Blake |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Gerard Ashley Fox |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 03 September 2013(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 November 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr John Robert Turner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bank Of Scotland Structured Asset Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £387,000 |
Gross Profit | £387,000 |
Net Worth | £5,850,000 |
Cash | £5,000 |
Current Liabilities | £15,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
5 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with updates (3 pages) |
8 May 2019 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page) |
9 January 2019 | Director's details changed for Mr John Robert Turner on 4 January 2019 (2 pages) |
5 July 2018 | Termination of appointment of Gerard Ashley Fox as a director on 2 July 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
16 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
8 November 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 7 November 2017 (2 pages) |
8 November 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 7 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 7 November 2017 (1 page) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Bank of Scotland Structured Asset Finance Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Bank of Scotland Structured Asset Finance Limited as a person with significant control on 6 April 2016 (2 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 September 2015 | Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 September 2015 | Termination of appointment of Neil Julian Blake as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Neil Julian Blake as a director on 21 September 2015 (1 page) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
10 March 2015 | Director's details changed for Mr Neil Julian Blake on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Neil Julian Blake on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Neil Julian Blake on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
5 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
5 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
12 June 2013 | Appointment of Mr Neil Julian Blake as a director (2 pages) |
12 June 2013 | Appointment of Mr Neil Julian Blake as a director (2 pages) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
14 January 2013 | Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages) |
14 January 2013 | Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
22 October 2012 | Termination of appointment of Timothy Durham as a director (1 page) |
22 October 2012 | Termination of appointment of Timothy Durham as a director (1 page) |
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
6 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 July 2012 | Appointment of Mr Robin Alexander Isaacs as a director (2 pages) |
24 July 2012 | Appointment of Mr Robin Alexander Isaacs as a director (2 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages) |
11 April 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
11 April 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
20 January 2012 | Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
20 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
19 July 2010 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
19 July 2010 | Appointment of Simon Christopher Gledhill as a director (2 pages) |
19 July 2010 | Appointment of Timothy Sebastian Durham as a director (2 pages) |
19 July 2010 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
19 July 2010 | Appointment of Simon Christopher Gledhill as a director (2 pages) |
19 July 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
19 July 2010 | Appointment of Timothy Sebastian Durham as a director (2 pages) |
19 July 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
11 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
13 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
1 July 2009 | Auditor's resignation (2 pages) |
1 July 2009 | Auditor's resignation (2 pages) |
17 June 2009 | Sction 519 (2 pages) |
17 June 2009 | Sction 519 (2 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
25 September 2008 | Appointment terminated director kenton walsh (1 page) |
25 September 2008 | Appointment terminated director kenton walsh (1 page) |
22 July 2008 | Appointment terminated director audrey kelly (1 page) |
22 July 2008 | Appointment terminated director stephen peters (1 page) |
22 July 2008 | Appointment terminated director stephen peters (1 page) |
22 July 2008 | Appointment terminated director audrey kelly (1 page) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (3 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (3 pages) |
1 February 2008 | New director appointed (3 pages) |
1 February 2008 | New director appointed (3 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
19 July 2007 | Return made up to 09/07/07; full list of members (5 pages) |
19 July 2007 | Return made up to 09/07/07; full list of members (5 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
27 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
26 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
2 August 2005 | Return made up to 09/07/05; full list of members (5 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (5 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 March 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
8 March 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
16 September 2004 | Company name changed notefood LIMITED\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | Company name changed notefood LIMITED\certificate issued on 16/09/04 (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
9 July 2004 | Incorporation (17 pages) |
9 July 2004 | Incorporation (17 pages) |