Leighton Buzzard
Bedfordshire
LU7 1GN
Director Name | Mr David Kerry Plumtree |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Group Estate Agency Ceo |
Country of Residence | England |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2013(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Robin James Charles Paterson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 April 2005) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Pishill Farm House Pishill Henley On Thames Oxfordshire RG9 6HH |
Director Name | Roger Hicklin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 month after company formation) |
Appointment Duration | 4 years (resigned 09 March 2000) |
Role | Estate Agent |
Correspondence Address | 1 Ashley Piece Ramsbury Marlborough Wiltshire SN8 2QE |
Secretary Name | Roger Hicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 April 1996) |
Role | Estate Agent |
Correspondence Address | 1 Ashley Piece Ramsbury Marlborough Wiltshire SN8 2QE |
Director Name | Mr Christopher Gordon Palmer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 April 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat J 21-22 Ennismore Gardens London SW7 1AB |
Director Name | William Nicholas Jackson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 April 2005) |
Role | Investment Banker |
Correspondence Address | 9 Napier Avenue London SW6 3PS |
Secretary Name | Alan Jeffrey Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(3 months after company formation) |
Appointment Duration | 9 years (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | Tiryns Forest Road Wokingham Berkshire RG40 5QR |
Director Name | Mr Allan Martin Russell Reid |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Christchurch Road Winchester Hampshire SO23 9SU |
Director Name | David John Lawrence |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 September 1997(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 August 2006) |
Role | Managing Director |
Correspondence Address | 19b Ewart Park Singapore 279773 |
Director Name | Mr Nigel Mervyn Sutherland Rich |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chelsea Square London SW3 6LE |
Director Name | Mr Rupert Oliver Henry Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(3 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 05 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Doneraile Street London SW6 6EP |
Director Name | Jeremy Robert Priestley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Macaulay Road Clapham London SW4 0QX |
Director Name | Charles Christopher Anthony Neale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 21 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chipstead Street London SW6 3SR |
Director Name | Mr Charles Philip Ralph |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Horsley Manor Horsley Gloucestershire GL6 0PY Wales |
Director Name | Jonathan Darell Seal |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Pipers Didling Midhurst West Sussex GU29 0LH |
Director Name | Mr Mark Andrew D'Arcy Anderson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haybrook Cottage Pewsey Wiltshire SN5 5NT |
Director Name | Quinn Ye Kwan Law |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | Flat 1 19th Floor Block A Nicholson Tower 8 Wong Nai Chung Gap Road Foreign Hong Kong |
Secretary Name | David John Errington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | Foxstone House Fieldways Nailsworth Gloucestershire GL6 0DY Wales |
Director Name | Vinod Kumar Gomber |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 August 2006(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2010) |
Role | Group Ceo |
Country of Residence | United Arab Emirates |
Correspondence Address | 3413 Grosvenor House Dubai Marina Dubai UAE |
Director Name | Low Ping |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 August 2006(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 July 2010) |
Role | Finance Professional |
Country of Residence | United Arab Emirates |
Correspondence Address | Go3 Al Arta 3 Greens Dubai UAE |
Director Name | Mr Mohamed Ali Rashed Alabbar |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Emirian |
Status | Resigned |
Appointed | 24 August 2006(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 July 2010) |
Role | Chairman |
Country of Residence | United Arab Emirates |
Correspondence Address | Salama Villa Nad El Shiba No 25 Dubai UAE |
Director Name | Mr Robert David Booth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 August 2006(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 July 2010) |
Role | Real Estate Developer |
Country of Residence | Canada |
Correspondence Address | 3570 West, 42nd Avenue Vancouver Bc V6n 3h6 Foreign |
Director Name | Mr Naaman Mohamed Atallah |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 11 September 2009(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 4 Al Hasah Street Blue Number 30 Jumeirah 3 Dubai Foreign |
Director Name | Mr Jim Clarke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(14 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2017) |
Role | Finance Director Of Countrywide Plc |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN |
Secretary Name | Mr Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 31 January 2011(15 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Paul Lewis Creffield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Mr Alyn Rhys North |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(18 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Mr Graham Richard Bell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2016) |
Role | Finance Director, Countrywide Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Mrs Adrienne Elizabeth Lea Clarke |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2008) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | hamptons.co.uk |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
11.4m at £0.01 | Countrywide Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,540,000 |
Current Liabilities | £72,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
20 September 2011 | Delivered on: 4 October 2011 Satisfied on: 24 May 2013 Persons entitled: Deutsche Bank Ag, London Branch Classification: A security agreement Secured details: All monies due or to become due from the obligors (or any one or more of them) to the senior secured creditors (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
---|---|
7 August 1996 | Delivered on: 12 August 1996 Satisfied on: 2 March 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
7 August 1996 | Delivered on: 12 August 1996 Satisfied on: 2 July 2005 Persons entitled: National Westminster Bank PLC Classification: Keyman insurance assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the "financing documents" (as defined) including the agreement. Particulars: All the company's interest and benefit in and to the policies with general accident life assurance company policy no's:- 2522138LF dated 15TH june 1997 and 2823983LX dated 14TH june 2001 on the lives of robin james charles paterson (2522138LF) and christopher palmer (2823983LX). See the mortgage charge document for full details. Fully Satisfied |
9 February 2021 | Confirmation statement made on 8 January 2021 with updates (3 pages) |
---|---|
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
3 April 2019 | Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on 18 March 2019 (2 pages) |
3 April 2019 | Secretary's details changed for Mr. Gareth Rhys Williams on 18 March 2019 (1 page) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Group Plc as a person with significant control on 18 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
6 November 2018 | Registered office address changed from 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 November 2018 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (13 pages) |
5 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 31 July 2017 (2 pages) |
17 August 2017 | Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page) |
17 August 2017 | Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 31 July 2017 (2 pages) |
17 August 2017 | Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page) |
12 July 2017 | Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
31 October 2016 | Appointment of Mr. Gareth Rhys Williams as a director on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Graham Richard Bell as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Graham Richard Bell as a director on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Mr. Gareth Rhys Williams as a director on 31 October 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 January 2016 | Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages) |
25 January 2016 | Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages) |
4 January 2016 | Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 4 January 2016 (1 page) |
2 October 2015 | Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page) |
2 October 2015 | Termination of appointment of Paul Lewis Creffield as a director on 2 October 2015 (1 page) |
2 October 2015 | Appointment of Mr Graham Richard Bell as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Graham Richard Bell as a director on 2 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Paul Lewis Creffield as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page) |
2 October 2015 | Appointment of Mr Graham Richard Bell as a director on 2 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Paul Lewis Creffield as a director on 2 October 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (1 page) |
20 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Graham Richard Bell as a director on 8 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Graham Richard Bell as a director on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Graham Richard Bell as a director on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages) |
3 September 2014 | Termination of appointment of Grenville Turner as a director on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Grenville Turner as a director on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Grenville Turner as a director on 1 September 2014 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 February 2014 | Director's details changed for Mr Paul Lewis Creffield on 13 December 2013 (2 pages) |
12 February 2014 | Director's details changed for Mr Paul Lewis Creffield on 13 December 2013 (2 pages) |
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
24 December 2013 | Appointment of Mr Paul Lewis Creffield as a director (2 pages) |
24 December 2013 | Appointment of Mr Graham Richard Bell as a director (2 pages) |
24 December 2013 | Appointment of Mr Paul Lewis Creffield as a director (2 pages) |
24 December 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
24 December 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
24 December 2013 | Appointment of Mr Graham Richard Bell as a director (2 pages) |
22 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
22 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
14 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 May 2013 | Satisfaction of charge 3 in full (4 pages) |
24 May 2013 | Satisfaction of charge 3 in full (4 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Register inspection address has been changed from 17 Duke Street Chelmsford Essex CM1 1HP England (1 page) |
21 January 2013 | Director's details changed for Mr Grenville Turner on 1 June 2012 (2 pages) |
21 January 2013 | Register(s) moved to registered inspection location (1 page) |
21 January 2013 | Register(s) moved to registered inspection location (1 page) |
21 January 2013 | Director's details changed for Mr Jim Clarke on 1 June 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Jim Clarke on 1 June 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Grenville Turner on 1 June 2012 (2 pages) |
21 January 2013 | Register inspection address has been changed from 17 Duke Street Chelmsford Essex CM1 1HP England (1 page) |
21 January 2013 | Director's details changed for Mr Jim Clarke on 1 June 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Grenville Turner on 1 June 2012 (2 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
22 February 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Register(s) moved to registered inspection location (1 page) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Appointment of Mr. Gareth Rhys Williams as a secretary (2 pages) |
4 February 2011 | Appointment of Mr. Gareth Rhys Williams as a secretary (2 pages) |
3 February 2011 | Termination of appointment of David Errington as a secretary (1 page) |
3 February 2011 | Termination of appointment of David Errington as a secretary (1 page) |
16 July 2010 | Termination of appointment of Mark Anderson as a director (2 pages) |
16 July 2010 | Appointment of Grenville Turner as a director (3 pages) |
16 July 2010 | Termination of appointment of Mohamed Alabbar as a director (2 pages) |
16 July 2010 | Appointment of Jim Clarke as a director (3 pages) |
16 July 2010 | Appointment of Jim Clarke as a director (3 pages) |
16 July 2010 | Termination of appointment of Mohamed Alabbar as a director (2 pages) |
16 July 2010 | Termination of appointment of Low Ping as a director (2 pages) |
16 July 2010 | Termination of appointment of Robert Booth as a director (2 pages) |
16 July 2010 | Termination of appointment of Naaman Atallah as a director (2 pages) |
16 July 2010 | Termination of appointment of Mark Anderson as a director (2 pages) |
16 July 2010 | Termination of appointment of Low Ping as a director (2 pages) |
16 July 2010 | Termination of appointment of Robert Booth as a director (2 pages) |
16 July 2010 | Appointment of Grenville Turner as a director (3 pages) |
16 July 2010 | Termination of appointment of Naaman Atallah as a director (2 pages) |
15 July 2010 | Termination of appointment of Mark Anderson as a director (1 page) |
15 July 2010 | Termination of appointment of Mark Anderson as a director (1 page) |
12 July 2010 | Auditor's resignation (1 page) |
12 July 2010 | Auditor's resignation (1 page) |
10 June 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
10 June 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
15 February 2010 | Termination of appointment of Vinod Gomber as a director (1 page) |
15 February 2010 | Termination of appointment of Vinod Gomber as a director (1 page) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
21 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
21 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
18 September 2009 | Director appointed naaman mohamed atallah (1 page) |
18 September 2009 | Director appointed naaman mohamed atallah (1 page) |
19 February 2009 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
19 February 2009 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
4 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
1 July 2008 | Appointment terminated secretary quayseco LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary quayseco LIMITED (1 page) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
7 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
16 January 2007 | Return made up to 12/01/07; full list of members (4 pages) |
16 January 2007 | Return made up to 12/01/07; full list of members (4 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 7 lower sloane street london SW1W 8AH (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 7 lower sloane street london SW1W 8AH (1 page) |
20 December 2006 | Auditor's resignation (1 page) |
20 December 2006 | Auditor's resignation (1 page) |
23 November 2006 | Auditor's resignation (2 pages) |
23 November 2006 | Auditor's resignation (2 pages) |
6 October 2006 | Ad 24/08/06--------- £ si [email protected]=1627 £ ic 111700/113327 (2 pages) |
6 October 2006 | Ad 24/08/06--------- £ si [email protected]=1627 £ ic 111700/113327 (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Memorandum and Articles of Association (5 pages) |
7 September 2006 | Memorandum and Articles of Association (5 pages) |
7 September 2006 | Resolutions
|
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
21 July 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
21 July 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
26 January 2006 | Return made up to 12/01/06; full list of members (9 pages) |
26 January 2006 | Return made up to 12/01/06; full list of members (9 pages) |
25 January 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
25 January 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
29 September 2005 | New secretary appointed (1 page) |
29 September 2005 | Ad 21/04/05--------- £ si [email protected]=2630 £ ic 109070/111700 (2 pages) |
29 September 2005 | £ sr [email protected] 21/02/02 (2 pages) |
29 September 2005 | £ sr [email protected] 21/02/02 (2 pages) |
29 September 2005 | Ad 21/04/05--------- £ si [email protected]=2630 £ ic 109070/111700 (2 pages) |
29 September 2005 | New secretary appointed (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | New secretary appointed (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (3 pages) |
20 May 2005 | New director appointed (3 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 12/01/05; change of members
|
31 March 2005 | Return made up to 12/01/05; change of members
|
18 November 2004 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
18 November 2004 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
21 January 2004 | Return made up to 12/01/04; full list of members
|
21 January 2004 | Return made up to 12/01/04; full list of members
|
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
1 November 2003 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
1 November 2003 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
25 January 2003 | Return made up to 12/01/03; full list of members (10 pages) |
25 January 2003 | Return made up to 12/01/03; full list of members (10 pages) |
17 December 2002 | Group of companies' accounts made up to 30 June 2002 (30 pages) |
17 December 2002 | Group of companies' accounts made up to 30 June 2002 (30 pages) |
23 October 2002 | Ad 24/04/02--------- £ si [email protected]=1781 £ ic 108147/109928 (2 pages) |
23 October 2002 | Ad 24/04/02--------- £ si [email protected]=1781 £ ic 108147/109928 (2 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | £ nc 117042/117044 29/08/02 (1 page) |
19 September 2002 | £ nc 117042/117044 29/08/02 (1 page) |
19 September 2002 | Resolutions
|
11 September 2002 | Ad 29/08/02--------- £ si [email protected] £ ic 108147/108147 (2 pages) |
11 September 2002 | Ad 29/08/02--------- £ si [email protected] £ ic 108147/108147 (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Group of companies' accounts made up to 30 June 2001 (28 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Group of companies' accounts made up to 30 June 2001 (28 pages) |
11 March 2002 | Return made up to 12/01/02; full list of members (12 pages) |
11 March 2002 | Return made up to 12/01/02; full list of members (12 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 12/01/01; full list of members
|
22 January 2001 | Return made up to 12/01/01; full list of members
|
13 December 2000 | Ad 13/10/00--------- £ si [email protected]=573 £ ic 107573/108146 (2 pages) |
13 December 2000 | Ad 13/10/00--------- £ si [email protected]=573 £ ic 107573/108146 (2 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Memorandum and Articles of Association (32 pages) |
10 November 2000 | Memorandum and Articles of Association (32 pages) |
8 November 2000 | S-div 18/10/00 (2 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
8 November 2000 | S-div 18/10/00 (2 pages) |
26 October 2000 | Full group accounts made up to 30 June 2000 (28 pages) |
26 October 2000 | Full group accounts made up to 30 June 2000 (28 pages) |
20 October 2000 | New director appointed (6 pages) |
20 October 2000 | New director appointed (6 pages) |
10 October 2000 | Ad 12/09/00--------- £ si [email protected]=227 £ ic 107346/107573 (2 pages) |
10 October 2000 | Ad 12/09/00--------- £ si [email protected]=227 £ ic 107346/107573 (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
30 May 2000 | Ad 24/04/00--------- £ si [email protected]=1405 £ ic 105941/107346 (2 pages) |
30 May 2000 | Ad 24/04/00--------- £ si [email protected]=1405 £ ic 105941/107346 (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
14 February 2000 | £ ic 110516/105941 14/01/00 £ sr [email protected]=4575 (3 pages) |
14 February 2000 | Return made up to 12/01/00; full list of members
|
14 February 2000 | Return made up to 12/01/00; full list of members
|
14 February 2000 | £ ic 110516/105941 14/01/00 £ sr [email protected]=4575 (3 pages) |
2 February 2000 | New director appointed (6 pages) |
2 February 2000 | New director appointed (6 pages) |
29 January 2000 | Resolutions
|
29 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
25 November 1999 | Memorandum and Articles of Association (32 pages) |
25 November 1999 | Memorandum and Articles of Association (32 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
12 November 1999 | Ad 03/11/99-08/11/99 £ si [email protected]=2177 £ ic 108339/110516 (2 pages) |
12 November 1999 | Ad 03/11/99-08/11/99 £ si [email protected]=2177 £ ic 108339/110516 (2 pages) |
27 October 1999 | Full group accounts made up to 30 June 1999 (26 pages) |
27 October 1999 | Full group accounts made up to 30 June 1999 (26 pages) |
22 June 1999 | Ad 17/05/99--------- £ si [email protected]=970 £ ic 107369/108339 (2 pages) |
22 June 1999 | Ad 17/05/99--------- £ si [email protected]=970 £ ic 107369/108339 (2 pages) |
2 March 1999 | Ad 23/09/98-11/01/99 £ si [email protected]=1173 £ ic 106196/107369 (2 pages) |
2 March 1999 | Return made up to 12/01/99; full list of members (11 pages) |
2 March 1999 | Return made up to 12/01/99; full list of members (11 pages) |
2 March 1999 | Ad 23/09/98-11/01/99 £ si [email protected]=1173 £ ic 106196/107369 (2 pages) |
1 December 1998 | Full group accounts made up to 30 June 1998 (30 pages) |
1 December 1998 | Full group accounts made up to 30 June 1998 (30 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Memorandum and Articles of Association (27 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Memorandum and Articles of Association (27 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 12/01/98; full list of members (8 pages) |
10 February 1998 | Return made up to 12/01/98; full list of members (8 pages) |
3 November 1997 | Full group accounts made up to 30 June 1997 (37 pages) |
3 November 1997 | Full group accounts made up to 30 June 1997 (37 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | £ nc 117038/117042 19/09/97 (3 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | £ ic 2469754/106196 19/09/97 £ sr 2363558@1=2363558 (3 pages) |
10 October 1997 | Conso s-div 19/09/97 (3 pages) |
10 October 1997 | £ nc 117038/117042 19/09/97 (3 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | £ nc 2480596/117038 19/09/97 (3 pages) |
10 October 1997 | Conso s-div 19/09/97 (3 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | £ ic 2469754/106196 19/09/97 £ sr 2363558@1=2363558 (3 pages) |
10 October 1997 | £ nc 2480596/117038 19/09/97 (3 pages) |
10 October 1997 | Resolutions
|
16 January 1997 | Return made up to 12/01/97; full list of members
|
16 January 1997 | Return made up to 12/01/97; full list of members
|
18 December 1996 | Accounting reference date extended from 30/06/96 to 30/06/97 (1 page) |
18 December 1996 | Accounting reference date extended from 30/06/96 to 30/06/97 (1 page) |
27 November 1996 | Location of register of members (1 page) |
27 November 1996 | Location of register of directors' interests (1 page) |
27 November 1996 | Location of register of members (1 page) |
27 November 1996 | Location of register of directors' interests (1 page) |
11 November 1996 | Ad 04/11/96--------- £ si [email protected]=1411 £ ic 2468343/2469754 (2 pages) |
11 November 1996 | Ad 04/11/96--------- £ si [email protected]=1411 £ ic 2468343/2469754 (2 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
8 September 1996 | Statement of affairs (45 pages) |
8 September 1996 | Statement of affairs (45 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Memorandum and Articles of Association (41 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Ad 07/08/96--------- £ si [email protected]=65067 £ ic 2403276/2468343 (2 pages) |
23 August 1996 | Memorandum and Articles of Association (41 pages) |
23 August 1996 | Conve 07/08/96 (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Ad 07/08/96--------- £ si [email protected]=2372 £ ic 2400904/2403276 (2 pages) |
23 August 1996 | Ad 07/08/96--------- £ si [email protected]=65067 £ ic 2403276/2468343 (2 pages) |
23 August 1996 | Conve 07/08/96 (1 page) |
23 August 1996 | Ad 07/08/96--------- £ si [email protected]=2372 £ ic 2400904/2403276 (2 pages) |
12 August 1996 | Particulars of mortgage/charge (7 pages) |
12 August 1996 | Particulars of mortgage/charge (7 pages) |
12 August 1996 | Particulars of mortgage/charge (7 pages) |
12 August 1996 | Particulars of mortgage/charge (7 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
21 June 1996 | Company name changed cashcoil LIMITED\certificate issued on 24/06/96 (2 pages) |
21 June 1996 | Company name changed cashcoil LIMITED\certificate issued on 24/06/96 (2 pages) |
26 April 1996 | Accounting reference date shortened from 01/05 to 30/06 (1 page) |
26 April 1996 | Accounting reference date shortened from 01/05 to 30/06 (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | Accounting reference date shortened from 30/06 to 01/05 (1 page) |
10 April 1996 | Accounting reference date shortened from 30/06 to 01/05 (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
14 March 1996 | S-div 21/02/96 (1 page) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Ad 21/02/96--------- £ si [email protected]=37344 £ si 2363558@1=2363558 £ ic 2/2400904 (2 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | S-div 21/02/96 (1 page) |
14 March 1996 | Resolutions
|
14 March 1996 | Accounting reference date notified as 30/06 (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | £ nc 100/2485769 21/02/96 (1 page) |
14 March 1996 | Ad 21/02/96--------- £ si [email protected]=37344 £ si 2363558@1=2363558 £ ic 2/2400904 (2 pages) |
14 March 1996 | Accounting reference date notified as 30/06 (1 page) |
14 March 1996 | £ nc 100/2485769 21/02/96 (1 page) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | New director appointed (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 84 temple chambers temple avenue london WC2A 3PF (1 page) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 84 temple chambers temple avenue london WC2A 3PF (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Secretary resigned;director resigned (2 pages) |
25 February 1996 | Secretary resigned;director resigned (2 pages) |
12 January 1996 | Incorporation (13 pages) |
12 January 1996 | Incorporation (13 pages) |