9 White Lion Street
London
N1 9PD
Director Name | Mr Robert John Webb |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2013(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | London Block Management 9 White Lion Street London N1 9PD |
Director Name | Anita Lusanska |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 03 October 2018(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Ms Coanh Lau |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Imran Mumtaz Hussain |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Shaa Road Acton London W3 7LW |
Director Name | John Alfred Tattersall |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2008) |
Role | School Teacher |
Correspondence Address | Flat 47 Coopers Court Church Road London W3 8PN |
Director Name | Maximillian Victor Wright |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2008) |
Role | Property Developer |
Correspondence Address | 39 Cowper Road London W3 6PZ |
Director Name | Frederic Vacelet |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2004(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 2008) |
Role | Risk Management Consultant |
Correspondence Address | Flat 76 Coopers Court Church Road London W3 8PN |
Secretary Name | Frederic Vacelet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 10 December 2004(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 2008) |
Role | Risk Management Consultant |
Correspondence Address | Flat 76 Coopers Court Church Road London W3 8PN |
Director Name | Miss Suzanne Rachael Gray |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 July 2011) |
Role | Expeditor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Coopers Court Church Road Acton London W3 8PN |
Secretary Name | Miss Suzanne Rachael Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 July 2011) |
Role | Expeditor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Coopers Court Church Road Acton London W3 8PN |
Director Name | Mr Johan Herman Christoffel Van Diji |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2009) |
Role | Treasurer |
Correspondence Address | Flat 73 Coopers Court Church Road London W3 8PN |
Director Name | Miss Julie Kate Voce |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 76 Coopers Court Church Road London W3 8PN |
Director Name | Mr Stuart Neil Holmes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 44 Coopers Court Church Road London W3 8PN |
Director Name | Mr Rizwan Bin Ali |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2010) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 11 St. Dunstans Avenue London W3 6QD |
Director Name | Mr Oliver James Oakley Taylor |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2013) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 132 Sheen Road Richmond Surrey TW9 1UR |
Director Name | Ms Coanh Lau |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2019) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 349 Royal College Street London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Chris Burton 4.88% Ordinary |
---|---|
10 at £1 | Thomas Young 24.39% Ordinary |
1 at £1 | Ahli United Bank (Uk) PLC & Mr N. Saeed 2.44% Ordinary |
1 at £1 | Alfamax LTD 2.44% Ordinary |
1 at £1 | Ali Yazdi 2.44% Ordinary |
1 at £1 | Bob Webb 2.44% Ordinary |
1 at £1 | Choi 2.44% Ordinary |
1 at £1 | Dr Addala 2.44% Ordinary |
1 at £1 | Dr Khan & Mrs Khan 2.44% Ordinary |
1 at £1 | Elzbieta Solinska & Andrzej Wojciech Solinska 2.44% Ordinary |
1 at £1 | John Tattersall 2.44% Ordinary |
1 at £1 | Kam Hong Lou 2.44% Ordinary |
1 at £1 | Maria Eugenia Villada & Jonathan Villada 2.44% Ordinary |
1 at £1 | Max Wright 2.44% Ordinary |
1 at £1 | Mihir Raval 2.44% Ordinary |
1 at £1 | Mr Chris Van Dijl 2.44% Ordinary |
1 at £1 | Mr Man Kin David Lau & Coanh Voang 2.44% Ordinary |
1 at £1 | Mr Mohamed 2.44% Ordinary |
1 at £1 | Mr Patrick O'kelly 2.44% Ordinary |
1 at £1 | Mr S. Zivanovic & Ms V. Jakubcioniene 2.44% Ordinary |
1 at £1 | Mrs F. Bothwell 2.44% Ordinary |
1 at £1 | Mrs Gulzar Sadrudin Mulji Nurmohamed 2.44% Ordinary |
1 at £1 | Mrs Haiyan Xiong 2.44% Ordinary |
1 at £1 | Mrs Inger Levenhagen & Mr Inger Levenhagen 2.44% Ordinary |
1 at £1 | Ms Lai Yun Amanda Liu 2.44% Ordinary |
1 at £1 | Ms Maria Koroniotou 2.44% Ordinary |
1 at £1 | O. Taylor 2.44% Ordinary |
1 at £1 | Sheila Lau 2.44% Ordinary |
1 at £1 | Stuart Neil Holmes 2.44% Ordinary |
1 at £1 | Yijiang Li 2.44% Ordinary |
1 at £1 | Yvonne Scott-sawyer 2.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,364 |
Cash | £1,081 |
Current Liabilities | £28,847 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
25 April 2005 | Delivered on: 27 April 2005 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: £50,000.00 due or to become due from the company to. Particulars: 1-77 coopers court church road acton london t/no MX161422. Floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of the licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
---|
9 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
24 August 2023 | Appointment of Ringley Limited as a secretary on 3 April 2023 (2 pages) |
12 May 2023 | Registered office address changed from C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to 349 Royal College Street London NW1 9QS on 12 May 2023 (1 page) |
12 May 2023 | Director's details changed for Mr Robert John Webb on 3 April 2023 (2 pages) |
21 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 November 2022 | Registered office address changed from London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 16 November 2022 (1 page) |
11 October 2022 | Confirmation statement made on 8 October 2022 with updates (6 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with updates (6 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 November 2020 | Appointment of Ms Coanh Lau as a director on 19 November 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 8 October 2020 with updates (7 pages) |
10 March 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
15 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
16 September 2019 | Termination of appointment of Coanh Lau as a director on 30 August 2019 (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 December 2018 | Withdrawal of a person with significant control statement on 18 December 2018 (2 pages) |
18 December 2018 | Notification of Thomas Young as a person with significant control on 21 December 2016 (2 pages) |
31 October 2018 | Appointment of Anita Lusanska as a director on 3 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Robert John Webb on 16 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Ms Coanh Lau on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Christopher Alexander Burton on 16 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 8 October 2018 with updates (6 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 July 2018 | Registered office address changed from C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR to London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD on 16 July 2018 (1 page) |
21 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 November 2016 | Appointment of Ms Coanh Lau as a director on 11 November 2016 (2 pages) |
15 November 2016 | Appointment of Ms Coanh Lau as a director on 11 November 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Robert John Webb on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Robert John Webb on 1 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Robert John Webb on 1 October 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 July 2013 | Termination of appointment of Stuart Holmes as a director (1 page) |
4 July 2013 | Termination of appointment of Stuart Holmes as a director (1 page) |
4 July 2013 | Termination of appointment of Julie Voce as a director (1 page) |
4 July 2013 | Termination of appointment of Julie Voce as a director (1 page) |
29 June 2013 | Appointment of Mr Christopher Alexander Burton as a director (2 pages) |
29 June 2013 | Appointment of Mr Christopher Alexander Burton as a director (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 June 2013 | Appointment of Mr Robert John Webb as a director (2 pages) |
26 June 2013 | Appointment of Mr Robert John Webb as a director (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 March 2013 | Termination of appointment of Oliver Taylor as a director (1 page) |
16 March 2013 | Termination of appointment of Oliver Taylor as a director (1 page) |
4 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
4 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
4 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
12 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
16 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
16 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Registered office address changed from Flat 17, Coopers Court Church Road London W3 8PN United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Flat 17, Coopers Court Church Road London W3 8PN United Kingdom on 31 August 2011 (1 page) |
12 August 2011 | Appointment of Mr Oliver James Oakley Taylor as a director (2 pages) |
12 August 2011 | Appointment of Mr Oliver James Oakley Taylor as a director (2 pages) |
10 August 2011 | Termination of appointment of Suzanne Gray as a secretary (1 page) |
10 August 2011 | Termination of appointment of Suzanne Gray as a secretary (1 page) |
10 August 2011 | Termination of appointment of Suzanne Gray as a director (1 page) |
10 August 2011 | Termination of appointment of Suzanne Gray as a director (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Termination of appointment of Rizwan Ali as a director (1 page) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Termination of appointment of Rizwan Ali as a director (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
10 November 2009 | Termination of appointment of Johan Van Diji as a director (1 page) |
10 November 2009 | Director's details changed for Mr. Stuart Neil Holmes on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Rizwan Bin Ali on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Miss Suzanne Rachael Gray on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr. Stuart Neil Holmes on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (17 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (17 pages) |
10 November 2009 | Director's details changed for Miss Suzanne Rachael Gray on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Miss Julie Kate Voce on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Rizwan Bin Ali on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (17 pages) |
10 November 2009 | Termination of appointment of Johan Van Diji as a director (1 page) |
10 November 2009 | Director's details changed for Miss Julie Kate Voce on 10 November 2009 (2 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
8 October 2008 | Return made up to 08/10/08; full list of members (16 pages) |
8 October 2008 | Return made up to 08/10/08; full list of members (16 pages) |
30 September 2008 | Director appointed miss julie kate voce (1 page) |
30 September 2008 | Director appointed miss julie kate voce (1 page) |
17 September 2008 | Director appointed mr. Stuart neil holmes (1 page) |
17 September 2008 | Director appointed mr. Stuart neil holmes (1 page) |
4 September 2008 | Director appointed mr rizwan bin ali (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from flat 76 coopers court church road london W3 8PN (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from flat 76 coopers court church road london W3 8PN (1 page) |
4 September 2008 | Director appointed mr johan herman christoffel van diji (1 page) |
4 September 2008 | Director appointed mr rizwan bin ali (1 page) |
4 September 2008 | Director appointed mr johan herman christoffel van diji (1 page) |
4 August 2008 | Appointment terminated director maximillian wright (1 page) |
4 August 2008 | Appointment terminated director maximillian wright (1 page) |
20 June 2008 | Appointment terminated director imran hussain (4 pages) |
20 June 2008 | Appointment terminated director imran hussain (4 pages) |
6 June 2008 | Secretary appointed miss suzanne rachael gray (1 page) |
6 June 2008 | Director appointed miss suzanne rachael gray (1 page) |
6 June 2008 | Director appointed miss suzanne rachael gray (1 page) |
6 June 2008 | Secretary appointed miss suzanne rachael gray (1 page) |
4 June 2008 | Appointment terminated director and secretary frederic vacelet (1 page) |
4 June 2008 | Appointment terminated director and secretary frederic vacelet (1 page) |
8 May 2008 | Appointment terminated director john tattersall (1 page) |
8 May 2008 | Appointment terminated director john tattersall (1 page) |
15 October 2007 | Return made up to 08/10/07; full list of members (9 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (9 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2006 | Return made up to 08/10/06; full list of members (8 pages) |
11 October 2006 | Return made up to 08/10/06; full list of members (8 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
19 October 2005 | Return made up to 08/10/05; full list of members (8 pages) |
19 October 2005 | Return made up to 08/10/05; full list of members (8 pages) |
30 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
30 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New secretary appointed;new director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New secretary appointed;new director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 January 2005 | New director appointed (2 pages) |
8 October 2004 | Incorporation (16 pages) |
8 October 2004 | Incorporation (16 pages) |