London
EC4R 9AN
Director Name | Mr Darryl Kohler |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 09 August 2010(4 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 March 2024) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Donald Aaron Grant |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2015(9 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Matthew Richard Baddeley |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 March 2024) |
Role | Senior Asset Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Damian Flood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Bank Close Dobcross Oldham Lancashire OL3 5LE |
Director Name | Mr Arran Ian Wacks |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Avinadav 8 Pob 436 Telzstone 90840 D N Harei Ye Huda Israel |
Director Name | Sylvia Wacks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Avinadav 8 Pob 436 Telzstone 90840 D N Harei Ye Huda Israel |
Secretary Name | Mr Richard Thomas McGawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Director Name | Mr Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 25 March 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Mowbray Leigh Road Worsley Manchester M28 2QU |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Secretary Name | John Elwyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodholme 2 Hollowgate Swinton Manchester M27 Oad |
Director Name | Mr Andrew Rowell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Secretary Name | Andrew Rowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 June 2010) |
Role | Company Director |
Correspondence Address | 57 Rotherwood Road Putney London SW15 1LA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 79761840 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 December 2013 | Delivered on: 19 December 2013 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: F/H land k/a byron place, seaham harbour, seaham t/no DU296186. Notification of addition to or amendment of charge. Outstanding |
---|---|
2 November 2010 | Delivered on: 6 November 2010 Persons entitled: Corovest Mezzanine Capital Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and building k/a byron place shopping centre seaham county durham t/no DU296186 by way of fixed charge all land plant and machinery related rights and the insurances and all benefits see image for full details. Outstanding |
13 September 2010 | Delivered on: 22 September 2010 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from byron place seaham limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assigned property see image for full details. Outstanding |
13 September 2010 | Delivered on: 22 September 2010 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from byron place seaham limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings being byron place seaham harbour seaham durham t/no DU296186 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
13 September 2010 | Delivered on: 17 September 2010 Persons entitled: Corovest Mezzanine Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the holders from time to time of the loan stock on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a byron place shopping centre seaham county durham t/no DU296186 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 September 2006 | Delivered on: 4 October 2006 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Legal charge Secured details: All monies due or to become due from modus (seaham) limited and the company and any other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property to be k/a byron place shopping centre south crescent south terrace and foundry road seaham harbour seaham durham - DU50856 DU134242 DU255328 DU11178 for details of further properties charged please refer to form 395 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights evenues present and future including uncalled share capital (if any). See the mortgage charge document for full details. Outstanding |
22 September 2006 | Delivered on: 30 September 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and modus (seaham) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease f/h and l/h property k/a byron place shopping centre south crescent south terrace and foundry road, seaham harbour seaham durham - DU50856, DU134242 DU255328 DU11178 DU85459 DU177288 DU266910 DU261500 DU24499 DU267326 DU282651 DU240898 DU258962 and DU251109 and f/h land k/a 1 church street seaham. Outstanding |
10 April 2017 | Delivered on: 19 April 2017 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Byron place shopping centre located at seaham, county durham, SR7 7DR registered at the land registry with title number DU296186. Outstanding |
19 September 2006 | Delivered on: 30 September 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company and modus (seaham) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in the development agreement dated 15 october 2004. see the mortgage charge document for full details. Outstanding |
19 September 2006 | Delivered on: 7 October 2006 Satisfied on: 8 October 2009 Persons entitled: One Northeast Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at town centre seaham t/no DU251109 (part) and the whole of the land t/nos DU261500 and DU266910. Fully Satisfied |
22 October 2020 | Resolutions
|
---|---|
21 October 2020 | Statement of affairs (10 pages) |
21 October 2020 | Appointment of a voluntary liquidator (3 pages) |
19 October 2020 | Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 19 October 2020 (2 pages) |
18 May 2020 | Appointment of receiver or manager (4 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
12 March 2019 | Appointment of Mr Matthew Richard Baddeley as a director on 12 March 2019 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
19 January 2018 | Change of details for Redefine International P.L.C. as a person with significant control on 1 December 2017 (2 pages) |
19 January 2018 | Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 19 January 2018 (1 page) |
12 December 2017 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page) |
19 September 2017 | Director's details changed for Mr Darryl Kohler on 29 July 2016 (2 pages) |
19 September 2017 | Director's details changed for Mr Darryl Kohler on 29 July 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
4 May 2017 | Memorandum and Articles of Association (31 pages) |
4 May 2017 | Memorandum and Articles of Association (31 pages) |
27 April 2017 | Satisfaction of charge 5 in full (4 pages) |
27 April 2017 | Satisfaction of charge 5 in full (4 pages) |
27 April 2017 | Satisfaction of charge 8 in full (4 pages) |
27 April 2017 | Satisfaction of charge 8 in full (4 pages) |
19 April 2017 | Registration of charge 058934920010, created on 10 April 2017 (41 pages) |
19 April 2017 | Registration of charge 058934920010, created on 10 April 2017 (41 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
14 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages) |
14 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
25 June 2015 | Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr Darryl Kohler on 30 November 2011 (2 pages) |
13 January 2014 | Director's details changed for Mr Darryl Kohler on 30 November 2011 (2 pages) |
19 December 2013 | Registration of charge 058934920009 (51 pages) |
19 December 2013 | Registration of charge 058934920009 (51 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 14 August 2012 (1 page) |
17 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
20 August 2010 | Resolutions
|
20 August 2010 | Resolutions
|
11 August 2010 | Director's details changed for Mr Andrew Rowell on 10 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Andrew Rowell on 10 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Appointment of Mr Darryl Kohler as a director (2 pages) |
10 August 2010 | Appointment of Mr Darryl Kohler as a director (2 pages) |
17 June 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
17 June 2010 | Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page) |
17 June 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
17 June 2010 | Termination of appointment of Andrew Rowell as a secretary (1 page) |
17 June 2010 | Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page) |
17 June 2010 | Termination of appointment of Andrew Rowell as a secretary (1 page) |
13 April 2010 | Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NA on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NA on 13 April 2010 (2 pages) |
9 April 2010 | Appointment of Andrew Rowell as a secretary (3 pages) |
9 April 2010 | Termination of appointment of Damian Flood as a director (2 pages) |
9 April 2010 | Termination of appointment of Brendan Flood as a director (2 pages) |
9 April 2010 | Appointment of Andrew Rowell as a director (3 pages) |
9 April 2010 | Termination of appointment of Arran Wacks as a director (2 pages) |
9 April 2010 | Appointment of Andrew Rowell as a secretary (3 pages) |
9 April 2010 | Termination of appointment of Sylvia Wacks as a director (2 pages) |
9 April 2010 | Termination of appointment of Damian Flood as a director (2 pages) |
9 April 2010 | Termination of appointment of John Davies as a secretary (2 pages) |
9 April 2010 | Termination of appointment of Sylvia Wacks as a director (2 pages) |
9 April 2010 | Termination of appointment of John Davies as a secretary (2 pages) |
9 April 2010 | Appointment of Andrew Rowell as a director (3 pages) |
9 April 2010 | Termination of appointment of Brendan Flood as a director (2 pages) |
9 April 2010 | Termination of appointment of Arran Wacks as a director (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 September 2009 | Return made up to 10/08/09; no change of members (6 pages) |
3 September 2009 | Return made up to 10/08/09; no change of members (6 pages) |
18 August 2009 | Appointment terminated director james riddell (1 page) |
18 August 2009 | Appointment terminated director james riddell (1 page) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 August 2008 | Return made up to 10/08/08; no change of members (6 pages) |
19 August 2008 | Return made up to 10/08/08; no change of members (6 pages) |
4 June 2008 | Director's change of particulars / sylivia wacks / 23/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / arran wacks / 23/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / arran wacks / 23/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / sylivia wacks / 23/05/2008 (1 page) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 August 2007 | Return made up to 10/08/07; full list of members (8 pages) |
20 August 2007 | Return made up to 10/08/07; full list of members (8 pages) |
23 July 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
23 July 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Memorandum and Articles of Association (5 pages) |
18 August 2006 | Memorandum and Articles of Association (5 pages) |
18 August 2006 | New director appointed (2 pages) |
11 August 2006 | Company name changed wacks (seaham) LIMITED\certificate issued on 11/08/06 (2 pages) |
11 August 2006 | Company name changed wacks (seaham) LIMITED\certificate issued on 11/08/06 (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Incorporation (9 pages) |
1 August 2006 | Incorporation (9 pages) |