Scarborough
North Yorkshire
YO11 2AQ
Director Name | Mr Simon Charles McCabe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(18 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 14 May 2018) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 14 May 2018) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2012(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 May 2018) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Olav Bjorgulv Underdal |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Sollerupvej 20 Hertolge Dk 4681 Denmark |
Director Name | Keld Funr Petersen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 November 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Strandvejen 34 Frederikssund Dk 3600 Denmark |
Director Name | Henrik Klinge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 November 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 12 Coply Dene Bromley Kent BR7 2PW |
Director Name | Civil Engineer Niels Brockenhuus-Schack |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 November 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 August 1994) |
Role | Contracting And Construction Company |
Correspondence Address | Giesegaard Giesegaardvej 70 Ringsted 4100 Foreign |
Director Name | Henrik Klinge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 1997) |
Role | Company Director |
Correspondence Address | Gadevangen 54 Lyngby 2800 Denmark |
Director Name | Christine Ann Ash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Director Name | Mr Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 July 2012) |
Role | Surveyor |
Country of Residence | Belgium |
Correspondence Address | Bastion Tower Level 20 5 Place Du Champs De Mars 1050 Brussels Belgium |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Secretary Name | Mrs Alana Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1996(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 148 Longwestgate Scarborough North Yorkshire YO11 1RG |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1997(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 July 2012) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Windsor House 5 St Andrews Court Leeds LS3 1JY |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mrs Sandra McCabe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(17 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | BSHA Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 1995) |
Correspondence Address | C/O Mrs Randi Bach Poulsen 99 Speed House Barbican London EC2Y 8AU |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 July 2007) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Website | forsyth.co.uk |
---|---|
Telephone | 07 748960191 |
Telephone region | Mobile |
Registered Address | 1 St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Scarborough Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,039 |
Current Liabilities | £1,680 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
9 February 2005 | Delivered on: 14 February 2005 Satisfied on: 1 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
14 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (13 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (13 pages) |
19 January 2017 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on 19 January 2017 (2 pages) |
19 January 2017 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on 19 January 2017 (2 pages) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 August 2016 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 1 August 2016 (2 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Appointment of a voluntary liquidator (2 pages) |
27 July 2016 | Declaration of solvency (3 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Appointment of a voluntary liquidator (2 pages) |
27 July 2016 | Declaration of solvency (3 pages) |
2 December 2015 | Full accounts made up to 28 February 2015 (14 pages) |
2 December 2015 | Full accounts made up to 28 February 2015 (14 pages) |
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 April 2015 | Termination of appointment of Sandra Mccabe as a director on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Sandra Mccabe as a director on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Sandra Mccabe as a director on 7 April 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
26 September 2014 | Full accounts made up to 28 February 2014 (13 pages) |
26 September 2014 | Full accounts made up to 28 February 2014 (13 pages) |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
1 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
4 September 2013 | Accounts made up to 28 February 2013 (13 pages) |
4 September 2013 | Accounts made up to 28 February 2013 (13 pages) |
3 January 2013 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Accounts made up to 29 February 2012 (13 pages) |
21 September 2012 | Accounts made up to 29 February 2012 (13 pages) |
17 July 2012 | Termination of appointment of Kevin Mccabe as a director (1 page) |
17 July 2012 | Appointment of Esplanade Director Limited as a director (2 pages) |
17 July 2012 | Termination of appointment of Kevin Mccabe as a director (1 page) |
17 July 2012 | Appointment of Esplanade Director Limited as a director (2 pages) |
17 July 2012 | Termination of appointment of John Burnley as a director (1 page) |
17 July 2012 | Termination of appointment of John Burnley as a director (1 page) |
7 December 2011 | Accounts made up to 28 February 2011 (11 pages) |
7 December 2011 | Accounts made up to 28 February 2011 (11 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2010 | Accounts made up to 28 February 2010 (10 pages) |
30 November 2010 | Accounts made up to 28 February 2010 (10 pages) |
24 November 2010 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages) |
24 November 2010 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
18 February 2010 | Accounts made up to 28 February 2009 (12 pages) |
18 February 2010 | Accounts made up to 28 February 2009 (12 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Kevin Charles Mccabe on 2 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Kevin Charles Mccabe on 2 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Kevin Charles Mccabe on 2 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Lewis Burnley on 2 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Esplanade Secretarial Services Limited on 2 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Lewis Burnley on 2 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Lewis Burnley on 2 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Esplanade Secretarial Services Limited on 2 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Esplanade Secretarial Services Limited on 2 November 2009 (2 pages) |
19 October 2009 | Director's details changed for John Lewis Burnley on 13 October 2009 (3 pages) |
19 October 2009 | Director's details changed for John Lewis Burnley on 13 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Sandra Mccabe on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Sandra Mccabe on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Sandra Mccabe on 1 October 2009 (3 pages) |
10 June 2009 | Director's change of particulars / scott mccabe / 15/05/2009 (1 page) |
10 June 2009 | Director's change of particulars / scott mccabe / 15/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / simon mccabe / 15/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / simon mccabe / 15/05/2009 (1 page) |
4 June 2009 | Director's change of particulars / kevin mccabe / 15/05/2009 (1 page) |
4 June 2009 | Director's change of particulars / kevin mccabe / 15/05/2009 (1 page) |
2 March 2009 | Director's change of particulars / simon mccabe / 23/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / simon mccabe / 23/02/2009 (1 page) |
2 December 2008 | Accounts made up to 29 February 2008 (11 pages) |
2 December 2008 | Accounts made up to 29 February 2008 (11 pages) |
3 November 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
3 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
3 November 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
3 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
13 May 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
13 May 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
12 May 2008 | Director's change of particulars / kevin mccabe / 06/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / kevin mccabe / 06/05/2008 (1 page) |
13 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
6 November 2007 | Accounts made up to 28 February 2007 (12 pages) |
6 November 2007 | Accounts made up to 28 February 2007 (12 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
7 December 2006 | Return made up to 02/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 02/11/06; full list of members (3 pages) |
6 December 2006 | Accounts made up to 28 February 2006 (11 pages) |
6 December 2006 | Accounts made up to 28 February 2006 (11 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | New director appointed (4 pages) |
3 November 2006 | New director appointed (4 pages) |
22 August 2006 | New director appointed (3 pages) |
22 August 2006 | New director appointed (3 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | New director appointed (3 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
10 March 2006 | Company name changed kamcorp LIMITED\certificate issued on 10/03/06 (3 pages) |
10 March 2006 | Company name changed kamcorp LIMITED\certificate issued on 10/03/06 (3 pages) |
8 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
8 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
7 October 2005 | Accounts made up to 28 February 2005 (12 pages) |
7 October 2005 | Accounts made up to 28 February 2005 (12 pages) |
14 February 2005 | Particulars of mortgage/charge (7 pages) |
14 February 2005 | Particulars of mortgage/charge (7 pages) |
12 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
12 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
11 October 2004 | Accounts made up to 29 February 2004 (11 pages) |
11 October 2004 | Accounts made up to 29 February 2004 (11 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
12 December 2003 | Accounts made up to 28 February 2003 (11 pages) |
12 December 2003 | Accounts made up to 28 February 2003 (11 pages) |
7 November 2003 | Return made up to 02/11/03; full list of members
|
7 November 2003 | Return made up to 02/11/03; full list of members
|
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
13 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
13 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
31 October 2002 | Accounts made up to 28 February 2002 (11 pages) |
31 October 2002 | Accounts made up to 28 February 2002 (11 pages) |
8 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
14 September 2001 | Accounts made up to 28 February 2001 (10 pages) |
14 September 2001 | Accounts made up to 28 February 2001 (10 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
30 October 2000 | Accounts made up to 29 February 2000 (10 pages) |
30 October 2000 | Accounts made up to 29 February 2000 (10 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
7 September 1999 | Accounts made up to 28 February 1999 (10 pages) |
7 September 1999 | Accounts made up to 28 February 1999 (10 pages) |
12 November 1998 | Return made up to 02/11/98; full list of members (10 pages) |
12 November 1998 | Return made up to 02/11/98; full list of members (10 pages) |
23 September 1998 | Accounts made up to 28 February 1998 (10 pages) |
23 September 1998 | Accounts made up to 28 February 1998 (10 pages) |
6 March 1998 | Secretary's particulars changed (1 page) |
6 March 1998 | Secretary's particulars changed (1 page) |
18 December 1997 | Accounts made up to 28 February 1997 (10 pages) |
18 December 1997 | Accounts made up to 28 February 1997 (10 pages) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Director's particulars changed (1 page) |
18 November 1997 | Return made up to 02/11/97; full list of members (9 pages) |
18 November 1997 | Return made up to 02/11/97; full list of members (9 pages) |
24 September 1997 | New director appointed (4 pages) |
24 September 1997 | New director appointed (4 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary's particulars changed (1 page) |
24 March 1997 | Secretary's particulars changed (1 page) |
17 December 1996 | Accounts made up to 29 February 1996 (10 pages) |
17 December 1996 | Accounts made up to 29 February 1996 (10 pages) |
13 December 1996 | Return made up to 02/11/96; full list of members (9 pages) |
13 December 1996 | Return made up to 02/11/96; full list of members (9 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: mrs r bach poulsey 99 speed house barbican london EC2Y 8AU (1 page) |
23 January 1996 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
23 January 1996 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: mrs r bach poulsey 99 speed house barbican london EC2Y 8AU (1 page) |
17 January 1996 | New director appointed (1 page) |
17 January 1996 | Auditor's resignation (1 page) |
17 January 1996 | Secretary resigned (2 pages) |
17 January 1996 | New secretary appointed (4 pages) |
17 January 1996 | Director resigned (3 pages) |
17 January 1996 | Auditor's resignation (1 page) |
17 January 1996 | New secretary appointed (4 pages) |
17 January 1996 | New director appointed (1 page) |
17 January 1996 | Secretary resigned (2 pages) |
17 January 1996 | Director resigned (3 pages) |
17 January 1996 | New director appointed (1 page) |
17 January 1996 | New director appointed (1 page) |
5 December 1995 | Return made up to 02/11/95; full list of members
|
5 December 1995 | Return made up to 02/11/95; full list of members
|
25 July 1995 | Registered office changed on 25/07/95 from: 2 suffolk lane london EC4R oat (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: 2 suffolk lane london EC4R oat (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
28 September 1990 | Memorandum and Articles of Association (4 pages) |
28 September 1990 | Memorandum and Articles of Association (4 pages) |
26 September 1988 | Incorporation (13 pages) |
26 September 1988 | Incorporation (13 pages) |