London
EC3P 3DQ
Director Name | Mr Renos Peter Booth |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Bruce George McAra |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House Friday Street London EC4M 9JA |
Director Name | Mr Yoshifumi Yamamoto |
---|---|
Date of Birth | September 1989 (Born 33 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 02 April 2020(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | Shinagawa Intercity Tower B 2-15-2, Konan Minato-Ku Tokyo 108-8502 |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 22 December 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 22 December 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Mr Neil James McLeod |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 March 2012) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Andrew Peacock |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 March 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Rodolpho Amboss |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 June 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Hamilton Avenue Bronxville New York 10708 |
Director Name | Mr Jeffrey Goldberger |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2012) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 225 West 86th Street, Apt. 1001 Newyork Newyork 10024 United States |
Director Name | Mr Andrew B Cohen |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2007(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2012) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | Apartment 4b 267 W. 89th Street New York New York 10024 Ny 10024 |
Director Name | Mr John Patrick McCarthy |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2007(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2008) |
Role | Banker |
Correspondence Address | 120 Regents Park Road London NW1 8XL |
Director Name | Mr Philip John Payton Nell |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2015) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr David Alexandre Simon Dahan |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2012(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2016) |
Role | Strategic Development Director - Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Simon Robert Walter |
---|---|
Date of Birth | June 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 June 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Richard John Levis |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Julian Miles Cobourne |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 2019) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Dr David Stephen Skinner |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(12 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | norwich-union.co.uk |
---|---|
Telephone | 0800 0156227 |
Telephone region | Freephone |
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Norwich Union (Shareholder Gp) LTD 50.00% Ordinary A |
---|---|
5k at £1 | Norwich Union (Shareholder Gp) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,002 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 June 2022 (9 months ago) |
---|---|
Next Return Due | 13 July 2023 (3 months, 2 weeks from now) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
---|---|
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (40 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (54 pages) |
7 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
6 July 2020 | Cessation of Obayashi Corporation as a person with significant control on 29 June 2020 (1 page) |
6 July 2020 | Notification of Obayashi Properties Uk Limited as a person with significant control on 6 July 2020 (2 pages) |
20 May 2020 | Notification of Obayashi Corporation as a person with significant control on 3 April 2020 (2 pages) |
27 April 2020 | Memorandum and Articles of Association (16 pages) |
27 April 2020 | Resolutions
|
27 April 2020 | Resolutions
|
22 April 2020 | Appointment of Mr Bruce George Mcara as a director on 2 April 2020 (2 pages) |
22 April 2020 | Appointment of Mr Yoshifumi Yamamoto as a director on 2 April 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
16 January 2020 | Appointment of Mr Renos Peter Booth as a director on 16 January 2020 (2 pages) |
31 July 2019 | Termination of appointment of David Stephen Skinner as a director on 16 July 2019 (1 page) |
24 July 2019 | Full accounts made up to 31 December 2018 (52 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (6 pages) |
11 June 2019 | Appointment of Ms Melanie Collett as a director on 13 May 2019 (2 pages) |
11 June 2019 | Termination of appointment of Julian Miles Cobourne as a director on 13 May 2019 (1 page) |
11 June 2019 | Termination of appointment of Richard John Levis as a director on 13 May 2019 (1 page) |
11 June 2019 | Appointment of Dr David Stephen Skinner as a director on 13 May 2019 (2 pages) |
11 October 2018 | Full accounts made up to 31 December 2017 (49 pages) |
8 August 2018 | Confirmation statement made on 15 June 2018 with updates (6 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (40 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (40 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (8 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (8 pages) |
27 January 2017 | Director's details changed for Mr Julian Miles Cobourne on 16 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Julian Miles Cobourne on 16 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 24 January 2017 (1 page) |
2 August 2016 | Appointment of Mr Julian Miles Cobourne as a director on 15 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Simon Robert Walter as a director on 3 June 2016 (1 page) |
2 August 2016 | Appointment of Mr Julian Miles Cobourne as a director on 15 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Simon Robert Walter as a director on 3 June 2016 (1 page) |
29 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 June 2016 | Full accounts made up to 31 December 2015 (48 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (48 pages) |
26 April 2016 | Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 (1 page) |
26 April 2016 | Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 (1 page) |
25 April 2016 | Appointment of Mr Richard John Levis as a director on 31 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Richard John Levis as a director on 31 March 2016 (2 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (35 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (35 pages) |
17 July 2015 | Termination of appointment of Philip John Payton Nell as a director on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Philip John Payton Nell as a director on 17 July 2015 (1 page) |
14 July 2015 | Appointment of Simon Robert Walter as a director on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Simon Robert Walter as a director on 13 July 2015 (2 pages) |
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
27 June 2014 | Register(s) moved to registered office address (1 page) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
27 June 2014 | Register(s) moved to registered office address (1 page) |
6 December 2013 | Amended full accounts made up to 31 December 2012 (34 pages) |
6 December 2013 | Amended full accounts made up to 31 December 2012 (34 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Auditor's resignation (1 page) |
30 April 2013 | Auditor's resignation (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
16 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
14 March 2012 | Appointment of David Alexandre Simon Dahan as a director (2 pages) |
14 March 2012 | Appointment of Philip John Payton Nell as a director (2 pages) |
14 March 2012 | Termination of appointment of Andrew Peacock as a director (1 page) |
14 March 2012 | Termination of appointment of Neil Mcleod as a director (1 page) |
14 March 2012 | Termination of appointment of Richard Jones as a director (1 page) |
14 March 2012 | Appointment of David Alexandre Simon Dahan as a director (2 pages) |
14 March 2012 | Appointment of Philip John Payton Nell as a director (2 pages) |
14 March 2012 | Termination of appointment of Andrew Peacock as a director (1 page) |
14 March 2012 | Termination of appointment of Neil Mcleod as a director (1 page) |
14 March 2012 | Termination of appointment of Richard Jones as a director (1 page) |
9 March 2012 | Termination of appointment of Andrew Cohen as a director (1 page) |
9 March 2012 | Termination of appointment of Jeffrey Goldberger as a director (1 page) |
9 March 2012 | Termination of appointment of Andrew Cohen as a director (1 page) |
9 March 2012 | Termination of appointment of Jeffrey Goldberger as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (10 pages) |
11 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (10 pages) |
22 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for Andrew B Cohen on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jeffrey Goldberger on 2 June 2010 (2 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Director's details changed for Andrew B Cohen on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jeffrey Goldberger on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Andrew B Cohen on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jeffrey Goldberger on 2 June 2010 (2 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 2 June 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 2 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 2 June 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Neil James Mcleod on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard Peter Jones on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Andrew Peacock on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Neil James Mcleod on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard Peter Jones on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Andrew Peacock on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Neil James Mcleod on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard Peter Jones on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Andrew Peacock on 8 January 2010 (2 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from st helens 1 undershaft london EC3P 3DQ (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from st helens 1 undershaft london EC3P 3DQ (1 page) |
23 December 2008 | Appointment terminated director john mccarthy (1 page) |
23 December 2008 | Appointment terminated director john mccarthy (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
28 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 July 2008 | Appointment terminated director julius gottlieb (1 page) |
21 July 2008 | Appointment terminated director julius gottlieb (1 page) |
4 July 2008 | Return made up to 02/06/08; full list of members (5 pages) |
4 July 2008 | Director's change of particulars / andrew cohen / 13/06/2007 (1 page) |
4 July 2008 | Return made up to 02/06/08; full list of members (5 pages) |
4 July 2008 | Director's change of particulars / andrew cohen / 13/06/2007 (1 page) |
6 July 2007 | Director's particulars changed (2 pages) |
6 July 2007 | Director's particulars changed (2 pages) |
22 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
26 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Resolutions
|
19 January 2007 | Director resigned (1 page) |
17 October 2006 | Ad 06/10/06--------- £ si [email protected]=2 £ ic 10000/10002 (2 pages) |
17 October 2006 | Nc inc already adjusted 06/10/06 (2 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Ad 06/10/06--------- £ si [email protected]=2 £ ic 10000/10002 (2 pages) |
17 October 2006 | Nc inc already adjusted 06/10/06 (2 pages) |
17 October 2006 | Resolutions
|
2 October 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
2 October 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
29 September 2006 | Ad 08/08/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
29 September 2006 | Nc inc already adjusted 08/08/06 (2 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Ad 08/08/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
29 September 2006 | Nc inc already adjusted 08/08/06 (2 pages) |
29 September 2006 | Resolutions
|
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New director appointed (8 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New director appointed (8 pages) |
17 August 2006 | New director appointed (3 pages) |
10 August 2006 | Memorandum and Articles of Association (20 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (13 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | Memorandum and Articles of Association (20 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (13 pages) |
10 August 2006 | New director appointed (3 pages) |
21 July 2006 | Company name changed shelfco (no. 3255) LIMITED\certificate issued on 21/07/06 (3 pages) |
21 July 2006 | Company name changed shelfco (no. 3255) LIMITED\certificate issued on 21/07/06 (3 pages) |
2 June 2006 | Incorporation (25 pages) |
2 June 2006 | Incorporation (25 pages) |