London
EC4M 6XH
Director Name | Ms Catherine Lopez |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Mr Christopher John Marshall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Regional Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Mr James Alan Coultas |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 06 November 2008) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 180 Kennington Park Road Kennington London SE11 4BT |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 78 Hotham Road Putney London SW15 1QP |
Secretary Name | Mr Augustine Oluseyi Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Genesta Road London SE18 3ER |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2008) |
Role | Finance Director |
Correspondence Address | White Gables Bagshot Road Chobham Woking Surrey GU24 8SJ |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Angela Louise Mulholland |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 July 2009) |
Role | Regional Finance Director |
Correspondence Address | 26 Rack Close Road Alton Hampshire GU34 1JJ |
Director Name | Dr Fuad Faruque Hussain |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 October 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 36 Cannon Hill Lane Merton Park London SW20 9ES |
Director Name | Mrs Frances Campion-Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Field Close Merrow Guildford Surrey GU4 7DS |
Director Name | Mr Leon Guy Jonathan Newth |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2010) |
Role | Regional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Stringers Avenue Jacob's Well Guildford Surrey GU4 7NW |
Director Name | Mr Rory Christopher Passmore |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 January 2015) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Darren Scott Moody |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 2014) |
Role | Regional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Christopher John Marshall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2018) |
Role | Regional Finance Director |
Country of Residence | Wales |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 2016) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Justin Christopher Hely |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 2018) |
Role | Director Of Capital Investment, Bmi Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Keith John Search |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6YN |
Director Name | Mr Christopher John Sutton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(12 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6YN |
Director Name | Mr Henry Jonathan Davies |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Mr Dominic James Bath |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cannon Street London EC4M 6XH |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | generalhealthcare.co.uk |
---|
Registered Address | 1st Floor 30 Cannon Street London EC4M 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | General Healthcare Holdings (3) LTD 50.00% Ordinary A |
---|---|
50 at £1 | Imaging Clinic LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,960,446 |
Cash | £561,150 |
Current Liabilities | £262,893 |
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 | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
10 January 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
4 January 2021 | Registered office address changed from 1st Floor Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on 4 January 2021 (1 page) |
10 November 2020 | Termination of appointment of Dominic James Bath as a director on 9 November 2020 (1 page) |
10 November 2020 | Appointment of Mr Christopher John Marshall as a director on 9 November 2020 (2 pages) |
22 September 2020 | Change of details for Incorporated Health Limited as a person with significant control on 19 September 2017 (2 pages) |
20 April 2020 | Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor Cannon Street London EC4M 6XH on 20 April 2020 (1 page) |
25 March 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
5 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
18 December 2019 | Appointment of Mr Dominic James Bath as a director on 17 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Christopher John Sutton as a director on 17 December 2019 (1 page) |
8 October 2019 | Appointment of Mr Henry Jonathan Davies as a director on 12 July 2019 (2 pages) |
30 August 2019 | Termination of appointment of Keith John Search as a director on 28 June 2019 (1 page) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
31 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6YN on 31 May 2019 (1 page) |
25 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Christopher John Marshall as a director on 20 December 2018 (1 page) |
7 January 2019 | Appointment of Mr Keith John Search as a director on 14 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Christopher John Sutton as a director on 20 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page) |
23 November 2018 | Termination of appointment of Justin Christopher Hely as a director on 28 September 2018 (1 page) |
6 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
14 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 April 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
6 October 2016 | Appointment of Mr Justin Christopher Hely as a director on 29 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Justin Christopher Hely as a director on 29 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Peter Robert Harris as a director on 29 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Peter Robert Harris as a director on 29 September 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 April 2016 | Appointment of Ms Catherine Lopez as a director on 17 November 2015 (2 pages) |
1 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Appointment of Ms Catherine Lopez as a director on 17 November 2015 (2 pages) |
1 April 2016 | Director's details changed for Dr Anthony James Lopez on 1 January 2016 (2 pages) |
1 April 2016 | Director's details changed for Dr Anthony James Lopez on 1 January 2016 (2 pages) |
1 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 February 2016 | Termination of appointment of Fuad Faruque Hussain as a director on 9 October 2015 (1 page) |
16 February 2016 | Termination of appointment of Fuad Faruque Hussain as a director on 9 October 2015 (1 page) |
1 February 2016 | Appointment of Peter Robert Harris as a director on 17 November 2015 (2 pages) |
1 February 2016 | Appointment of Peter Robert Harris as a director on 17 November 2015 (2 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Termination of appointment of Rory Christopher Passmore as a director on 30 January 2015 (1 page) |
26 June 2015 | Termination of appointment of Rory Christopher Passmore as a director on 30 January 2015 (1 page) |
9 April 2015 | Appointment of Mr Christopher John Marshall as a director on 19 August 2014 (2 pages) |
9 April 2015 | Termination of appointment of Darren Scott Moody as a director on 19 August 2014 (1 page) |
9 April 2015 | Termination of appointment of Darren Scott Moody as a director on 19 August 2014 (1 page) |
9 April 2015 | Appointment of Mr Christopher John Marshall as a director on 19 August 2014 (2 pages) |
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 March 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
10 March 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
27 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
9 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
9 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
1 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
21 April 2010 | Director's details changed for Dr Fuad Faruque Hussain on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Dr Fuad Faruque Hussain on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Dr Fuad Faruque Hussain on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Termination of appointment of Leon Newth as a director (1 page) |
15 February 2010 | Termination of appointment of Leon Newth as a director (1 page) |
14 February 2010 | Appointment of Mr Darren Scott Moody as a director (2 pages) |
14 February 2010 | Termination of appointment of Frances Campion-Smith as a director (1 page) |
14 February 2010 | Appointment of Mr Rory Christopher Passmore as a director (2 pages) |
14 February 2010 | Appointment of Mr Leon Guy Jonathan Newth as a director (1 page) |
14 February 2010 | Appointment of Mr Rory Christopher Passmore as a director (2 pages) |
14 February 2010 | Appointment of Mr Darren Scott Moody as a director (2 pages) |
14 February 2010 | Termination of appointment of Angela Mulholland as a director (1 page) |
14 February 2010 | Termination of appointment of Frances Campion-Smith as a director (1 page) |
14 February 2010 | Appointment of Mr Leon Guy Jonathan Newth as a director (1 page) |
14 February 2010 | Termination of appointment of Angela Mulholland as a director (1 page) |
12 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
17 December 2008 | Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 December 2008 | Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 December 2008 | Memorandum and Articles of Association (27 pages) |
4 December 2008 | Memorandum and Articles of Association (27 pages) |
24 November 2008 | Accounting reference date shortened from 28/02/2008 to 30/09/2007 (1 page) |
24 November 2008 | Notice of assignment of name or new name to shares (1 page) |
24 November 2008 | Accounting reference date shortened from 28/02/2008 to 30/09/2007 (1 page) |
24 November 2008 | Notice of assignment of name or new name to shares (1 page) |
13 November 2008 | Company name changed ghg shelf co 5 LIMITED\certificate issued on 18/11/08 (4 pages) |
13 November 2008 | Company name changed ghg shelf co 5 LIMITED\certificate issued on 18/11/08 (4 pages) |
11 November 2008 | Director appointed mrs frances campion-smith (1 page) |
11 November 2008 | Director appointed mrs frances campion-smith (1 page) |
11 November 2008 | Director's change of particulars / anthony lopez / 11/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / anthony lopez / 11/11/2008 (1 page) |
10 November 2008 | Director appointed dr fuad faruque hussain (1 page) |
10 November 2008 | Director appointed dr anthony james lopez (1 page) |
10 November 2008 | Director appointed ms angela louise mulholland (1 page) |
10 November 2008 | Director appointed ms angela louise mulholland (1 page) |
10 November 2008 | Director appointed dr anthony james lopez (1 page) |
10 November 2008 | Director appointed dr fuad faruque hussain (1 page) |
7 November 2008 | Appointment terminated director phil wieland (1 page) |
7 November 2008 | Appointment terminated director stephen collier (1 page) |
7 November 2008 | Appointment terminated director stephen collier (1 page) |
7 November 2008 | Appointment terminated director phil wieland (1 page) |
19 August 2008 | Return made up to 13/02/08; full list of members (7 pages) |
19 August 2008 | Return made up to 13/02/08; full list of members (7 pages) |
7 March 2008 | Appointment terminated secretary augustine clement (1 page) |
7 March 2008 | Appointment terminated secretary augustine clement (1 page) |
6 March 2008 | Secretary appointed catherine mary jane vickery (2 pages) |
6 March 2008 | Secretary appointed catherine mary jane vickery (2 pages) |
13 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
13 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
14 June 2007 | Return made up to 13/02/07; full list of members (6 pages) |
14 June 2007 | Return made up to 13/02/07; full list of members (6 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
7 November 2006 | New director appointed (5 pages) |
7 November 2006 | New director appointed (5 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (5 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (5 pages) |
1 November 2006 | Secretary resigned (1 page) |
30 October 2006 | Company name changed dmwsl 503 LIMITED\certificate issued on 30/10/06 (2 pages) |
30 October 2006 | Company name changed dmwsl 503 LIMITED\certificate issued on 30/10/06 (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
13 February 2006 | Incorporation (32 pages) |
13 February 2006 | Incorporation (32 pages) |