Canary Wharf
London
E14 5NR
Secretary Name | Mrs Stephanie Ratcliffe |
---|---|
Status | Closed |
Appointed | 05 March 2015(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 November 2018) |
Role | Company Director |
Correspondence Address | 40 Bank Street 25th Floor Canary Wharf London E14 5NR |
Director Name | Mr Kevin Charles Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 November 2018) |
Role | Senior Advisory Roles |
Country of Residence | England |
Correspondence Address | 40 Bank Street 25th Floor Canary Wharf London E14 5NR |
Director Name | Mr Michael Tully |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 31 August 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 63 St George's Road London SE1 6ER |
Director Name | Mary Symes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2006) |
Role | Regulator |
Correspondence Address | Forest Way Groombridge Tunbridge Wells Kent TN3 9NG |
Director Name | Ms Sara Catherine Nathan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 31 August 2008) |
Role | Broadcaster Regulator |
Country of Residence | England |
Correspondence Address | 29 Goldsmith Avenue London W3 6HR |
Director Name | Nicholas Anthony Canning Higham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 31 August 2008) |
Role | Lawyer |
Correspondence Address | The Old Quarry Bledington Chipping Norton Oxfordshire OX7 6US |
Director Name | Sir Peter Machin North |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Principals Lodgings Jesus College Oxford Oxfordshire OX1 3DW |
Director Name | Mr Stephen Anthony John Locke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2009) |
Role | Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Zetland Villas 197 Brockley Rise Forest Hill London SE23 1NL |
Secretary Name | Mary Ann Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2006) |
Role | Finance Officer |
Correspondence Address | 172 Old Farm Avenue Sidcup Kent DA15 8AL |
Secretary Name | Chelsea Christensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | 8 Skipper Court Abbey Road Barking Essex IG11 7GW |
Director Name | John Alistair Graham |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2012) |
Role | Chairman Public Bodies |
Country of Residence | United Kingdom |
Correspondence Address | East Pavilion Belford Hall Belford Northumberland NE70 7EY |
Secretary Name | Mr Paul Whiteing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 June 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Hartington Villas Hove East Sussex BN3 6HF |
Secretary Name | Brian Neil Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | 132 Holly Court Green Roof Way Greenwich Peninsular London SE10 0BP |
Secretary Name | Mr Edward Jonathan Lean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2010) |
Role | Legal Director |
Correspondence Address | Meadow Cottage 58 Wimpole Road Barton Cambridge Cambridgeshire CB23 7AB |
Director Name | Miss Ruth Elizabeth Evans |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Falkland Road Kentish Town London NW5 2PX |
Director Name | Mr David Michael Clarke |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Tree Cottage Casterton Kirkby Lonsdale Cumbria LA6 2SF |
Director Name | Matti Alderson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Raglan House Windsor Road Gerrards Cross Buckinghamshire SL9 7ND |
Secretary Name | Mr Neil Hardwick |
---|---|
Status | Resigned |
Appointed | 10 February 2010(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 05 March 2015) |
Role | Company Director |
Correspondence Address | 4 Elm Bank Drive Bromley Kent BR1 2ST |
Director Name | Andrew John Pinder |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Paul Whiteing |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(9 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 09 May 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Neil Hardwick |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 March 2015) |
Role | Senior Finance Controller |
Country of Residence | England |
Correspondence Address | 4 Maguire Street Shad Thames London SE1 2NQ |
Director Name | Mr Peter Michael Hinchliffe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Board Member |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street 25th Floor Canary Wharf London E14 5NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(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 | 09 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | imcb.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 943355014 |
Telephone region | Mobile |
Registered Address | 40 Bank Street 25th Floor Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Phonepayplus LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2018 | Application to strike the company off the register (3 pages) |
21 March 2018 | Resolutions
|
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
4 January 2017 | Appointment of Mr Kevin Charles Brown as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Kevin Charles Brown as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Michael Hinchliffe as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Michael Hinchliffe as a director on 31 December 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
2 August 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
2 August 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
27 July 2016 | Elect to keep the members' register information on the public register (4 pages) |
27 July 2016 | Elect to keep the members' register information on the public register (4 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
14 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
14 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
25 February 2016 | Director's details changed for Ms Joanne Prowse on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Ms Joanne Prowse on 25 February 2016 (2 pages) |
29 September 2015 | Registered office address changed from 4 Maguire Street Shad Thames London SE1 2NQ to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 25th Floor Bank Street 40 London E14 5NR England to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 4 Maguire Street Shad Thames London SE1 2NQ to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 25th Floor Bank Street 40 London E14 5NR England to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page) |
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
26 June 2015 | Full accounts made up to 31 March 2015 (14 pages) |
26 June 2015 | Full accounts made up to 31 March 2015 (14 pages) |
25 June 2015 | Appointment of Mr Peter Michael Hinchliffe as a director on 18 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Peter Michael Hinchliffe as a director on 18 June 2015 (2 pages) |
17 March 2015 | Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page) |
17 March 2015 | Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages) |
17 March 2015 | Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page) |
17 March 2015 | Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page) |
11 December 2014 | Registered office address changed from Clove Building 4 Maguire Street London SE1 2NQ to 4 Maguire Street Shad Thames London SE1 2NQ on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Clove Building 4 Maguire Street London SE1 2NQ to 4 Maguire Street Shad Thames London SE1 2NQ on 11 December 2014 (1 page) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
9 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
15 May 2014 | Appointment of Mr Neil Hardwick as a director (2 pages) |
15 May 2014 | Appointment of Mr Neil Hardwick as a director (2 pages) |
14 May 2014 | Termination of appointment of Paul Whiteing as a director (1 page) |
14 May 2014 | Termination of appointment of Paul Whiteing as a director (1 page) |
17 September 2013 | Termination of appointment of Matti Alderson as a director (1 page) |
17 September 2013 | Termination of appointment of Andrew Pinder as a director (1 page) |
17 September 2013 | Termination of appointment of Matti Alderson as a director (1 page) |
17 September 2013 | Appointment of Mr Paul Whiteing as a director (2 pages) |
17 September 2013 | Termination of appointment of Andrew Pinder as a director (1 page) |
17 September 2013 | Appointment of Mr Paul Whiteing as a director (2 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 January 2013 | Termination of appointment of David Clarke as a director (1 page) |
2 January 2013 | Termination of appointment of David Clarke as a director (1 page) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 June 2012 | Termination of appointment of John Graham as a director (1 page) |
13 June 2012 | Termination of appointment of John Graham as a director (1 page) |
13 June 2012 | Appointment of Andrew John Pinder as a director (2 pages) |
13 June 2012 | Appointment of Andrew John Pinder as a director (2 pages) |
31 August 2011 | Termination of appointment of Ruth Evans as a director (1 page) |
31 August 2011 | Termination of appointment of Ruth Evans as a director (1 page) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 August 2010 | Director's details changed for Matti Alderson on 9 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Matti Alderson on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Matti Alderson on 9 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 June 2010 | Full accounts made up to 31 March 2010 (14 pages) |
10 February 2010 | Termination of appointment of Edward Lean as a secretary (1 page) |
10 February 2010 | Appointment of Mr Neil Hardwick as a secretary (1 page) |
10 February 2010 | Termination of appointment of Edward Lean as a secretary (1 page) |
10 February 2010 | Appointment of Mr Neil Hardwick as a secretary (1 page) |
7 January 2010 | Termination of appointment of Stephen Locke as a director (1 page) |
7 January 2010 | Termination of appointment of Stephen Locke as a director (1 page) |
15 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
2 December 2008 | Director appointed david michael clarke (2 pages) |
2 December 2008 | Director appointed david michael clarke (2 pages) |
2 December 2008 | Director appointed ruth evans (2 pages) |
2 December 2008 | Director appointed matti alderson (2 pages) |
2 December 2008 | Director appointed matti alderson (2 pages) |
2 December 2008 | Director appointed ruth evans (2 pages) |
8 October 2008 | Appointment terminated secretary brian lund (1 page) |
8 October 2008 | Appointment terminated secretary brian lund (1 page) |
8 October 2008 | Secretary appointed edward jonathan lean logged form (2 pages) |
8 October 2008 | Secretary appointed edward jonathan lean logged form (2 pages) |
3 October 2008 | Secretary appointed edward jonathan lean (2 pages) |
3 October 2008 | Secretary appointed edward jonathan lean (2 pages) |
19 September 2008 | Appointment terminated director michael tully (1 page) |
19 September 2008 | Appointment terminated director nicholas higham (1 page) |
19 September 2008 | Appointment terminated director sara nathan (1 page) |
19 September 2008 | Appointment terminated director sara nathan (1 page) |
19 September 2008 | Appointment terminated director michael tully (1 page) |
19 September 2008 | Appointment terminated director nicholas higham (1 page) |
5 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
10 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
25 June 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 June 2007 | Full accounts made up to 31 March 2007 (13 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
20 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
20 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
13 September 2006 | Return made up to 09/08/06; full list of members (9 pages) |
13 September 2006 | Return made up to 09/08/06; full list of members (9 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
22 September 2005 | Return made up to 09/08/05; full list of members (9 pages) |
22 September 2005 | Return made up to 09/08/05; full list of members (9 pages) |
11 January 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
11 January 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
22 October 2004 | Company name changed icb (uk) LTD\certificate issued on 22/10/04 (2 pages) |
22 October 2004 | Company name changed icb (uk) LTD\certificate issued on 22/10/04 (2 pages) |
7 October 2004 | Company name changed kentcrown LIMITED\certificate issued on 07/10/04 (2 pages) |
7 October 2004 | Company name changed kentcrown LIMITED\certificate issued on 07/10/04 (2 pages) |
9 August 2004 | Incorporation (30 pages) |
9 August 2004 | Incorporation (30 pages) |