3500 Aviator Way
Manchester
M22 5TG
Secretary Name | Mr Martyn John Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 June 2016) |
Role | Head Of Legal & Secretarial |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Jon Lang |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mrs Tanya Maureen Wheway |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Director Name | Allan James Wheway |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Director Name | Susan Mary Sims |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | The End Barn Buckland Aylesbury HP22 5HU |
Director Name | Stephen Philip Huggett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wendell Bourne Lane Hook Norton Oxfordshire OX15 5PG |
Secretary Name | Sarah Valerie King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Beech Road Sevenoaks Kent TN13 1YG |
Secretary Name | Stephen Philip Huggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | Wendell Bourne Lane Hook Norton Oxfordshire OX15 5PG |
Director Name | Mr Tony Norman Tompkins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The End Barn Buckland Aylesbury Buckinghamshire HP22 5HU |
Director Name | Bryan Moore |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 July 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Beechings Way Station Road Thorverton Exeter Devon EX5 5LX |
Secretary Name | Bryan Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 July 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Beechings Way Station Road Thorverton Exeter Devon EX5 5LX |
Director Name | Mrs Linda Wilding |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2008) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Tangley Way Blackheath Guildford Surrey GU4 8QS |
Director Name | Ms Alice Mary Cleoniki Avis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Westbourne Park Villas Paddington London W2 5EA |
Secretary Name | Mrs Linda Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 September 2005) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Tangley Way Blackheath Guildford Surrey GU4 8QS |
Director Name | Colin Raymond Grimsdell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayrigg Mill Hill Lane Winshill Burton On Trent Staffordshire DE15 0BB |
Secretary Name | Colin Raymond Grimsdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayrigg Mill Hill Lane Winshill Burton On Trent Staffordshire DE15 0BB |
Director Name | Mr Christopher Gerard How |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smallhurst Farm Meg Lane Higher Sutton Macclesfield Cheshire SK11 0LY |
Director Name | Ms Helena Ruth Sampson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Mortlake Road Kew TW9 4AS |
Director Name | Mrs Ann Murray |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 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 | 26 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | pzcussons.com |
---|
Registered Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Sanctuary Spa Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
3 April 2009 | Delivered on: 17 April 2009 Persons entitled: Bny Trust Company Limited Classification: Rent deposit deed 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: First fixed charge all its right and entitlement to the rent deposit monies see image for full details. Outstanding |
---|---|
8 July 2005 | Delivered on: 27 July 2005 Satisfied on: 12 February 2009 Persons entitled: Hg Investment Managers Limited as Agent and Trustee for the Investor Finance Parties Classification: Guarantee and security agreement Secured details: All monies due or to become due from any principal debtor to the investor finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All properties and property interests equipment securities intellectual property insurance policies debts accounts pension fund interests goodwill & uncalled capital other rights benefit of the assigned documents floating charge all undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
8 July 2005 | Delivered on: 13 July 2005 Satisfied on: 2 April 2008 Persons entitled: Hsbc Bank PLC 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 |
16 May 2001 | Delivered on: 18 May 2001 Satisfied on: 15 July 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 November 2000 | Delivered on: 30 November 2000 Satisfied on: 24 November 2001 Persons entitled: Lloyds Tsb Bank PLC 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 |
11 November 1996 | Delivered on: 29 November 1996 Satisfied on: 18 November 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Application to strike the company off the register (3 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
10 March 2015 | Full accounts made up to 31 May 2014 (11 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (11 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 February 2014 | Full accounts made up to 31 May 2013 (14 pages) |
25 February 2014 | Full accounts made up to 31 May 2013 (14 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Full accounts made up to 31 May 2012 (17 pages) |
19 December 2012 | Full accounts made up to 31 May 2012 (17 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page) |
19 October 2011 | Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
26 May 2011 | Termination of appointment of Ann Murray as a director (1 page) |
26 May 2011 | Appointment of Mr Jon Lang as a director (2 pages) |
26 May 2011 | Termination of appointment of Ann Murray as a director (1 page) |
26 May 2011 | Appointment of Mr Jon Lang as a director (2 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
22 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
28 May 2010 | Termination of appointment of Christopher How as a director (1 page) |
28 May 2010 | Appointment of Mrs Ann Murray as a director (2 pages) |
28 May 2010 | Appointment of Mrs Ann Murray as a director (2 pages) |
28 May 2010 | Termination of appointment of Christopher How as a director (1 page) |
20 April 2010 | Registered office address changed from Pz Cussons House Bird Hall Land Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Pz Cussons House Bird Hall Land Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Full accounts made up to 31 May 2009 (13 pages) |
12 February 2010 | Full accounts made up to 31 May 2009 (13 pages) |
28 January 2010 | Termination of appointment of Helena Sampson as a director (1 page) |
28 January 2010 | Termination of appointment of Helena Sampson as a director (1 page) |
16 September 2009 | Director's change of particulars / christopher how / 16/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / christopher how / 16/09/2009 (1 page) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
10 March 2009 | Director appointed mrs helena sampson (1 page) |
10 March 2009 | Director appointed mrs helena sampson (1 page) |
9 March 2009 | Appointment terminated director alice avis (1 page) |
9 March 2009 | Appointment terminated director alice avis (1 page) |
6 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2008 | Appointment terminated secretary colin grimsdell (1 page) |
12 March 2008 | Secretary appointed mr martyn campbell (1 page) |
12 March 2008 | Secretary appointed mr martyn campbell (1 page) |
12 March 2008 | Appointment terminated director colin grimsdell (1 page) |
12 March 2008 | Appointment terminated secretary colin grimsdell (1 page) |
12 March 2008 | Appointment terminated director colin grimsdell (1 page) |
28 February 2008 | Full accounts made up to 31 August 2007 (13 pages) |
28 February 2008 | Full accounts made up to 31 August 2007 (13 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: sanctuary house swallowdale lane hemel hempstead hertfordshire HP2 7EA (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: sanctuary house swallowdale lane hemel hempstead hertfordshire HP2 7EA (1 page) |
4 February 2008 | Director resigned (1 page) |
12 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 31 August 2006 (14 pages) |
2 January 2007 | Full accounts made up to 31 August 2006 (14 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (15 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (15 pages) |
8 June 2006 | Return made up to 26/03/06; full list of members (7 pages) |
8 June 2006 | Return made up to 26/03/06; full list of members (7 pages) |
19 October 2005 | New secretary appointed;new director appointed (5 pages) |
19 October 2005 | New secretary appointed;new director appointed (5 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
14 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 July 2005 | Memorandum and Articles of Association (5 pages) |
30 July 2005 | Memorandum and Articles of Association (5 pages) |
27 July 2005 | Particulars of mortgage/charge (15 pages) |
27 July 2005 | Particulars of mortgage/charge (15 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Secretary resigned;director resigned (1 page) |
22 July 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New secretary appointed;new director appointed (3 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Registered office changed on 22/07/05 from: beechings way station road thorverton exeter devon EX5 5LX (1 page) |
22 July 2005 | Auditor's resignation (1 page) |
22 July 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | Secretary resigned;director resigned (1 page) |
22 July 2005 | New secretary appointed;new director appointed (3 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: beechings way station road thorverton exeter devon EX5 5LX (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Auditor's resignation (1 page) |
22 July 2005 | New director appointed (3 pages) |
21 July 2005 | Memorandum and Articles of Association (9 pages) |
21 July 2005 | Memorandum and Articles of Association (9 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
28 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
28 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
21 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 April 2002 | Return made up to 26/03/02; full list of members
|
5 April 2002 | Return made up to 26/03/02; full list of members
|
24 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 3 farm close ickford aylesbury buckinghamshire HP18 9LY (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 3 farm close ickford aylesbury buckinghamshire HP18 9LY (1 page) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Return made up to 26/03/01; full list of members (6 pages) |
15 May 2001 | Return made up to 26/03/01; full list of members (6 pages) |
30 November 2000 | Particulars of mortgage/charge (7 pages) |
30 November 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 April 2000 | Return made up to 26/03/00; full list of members
|
3 April 2000 | Return made up to 26/03/00; full list of members
|
26 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 May 1999 | Return made up to 26/03/99; full list of members
|
24 May 1999 | Return made up to 26/03/99; full list of members
|
18 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Secretary resigned;director resigned (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: 12 floral street covent garden london WC2E 9DH (1 page) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | Secretary resigned;director resigned (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: 12 floral street covent garden london WC2E 9DH (1 page) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 26/03/98; no change of members (4 pages) |
21 May 1998 | Return made up to 26/03/98; no change of members (4 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Ad 26/03/96--------- £ si 998@1 (2 pages) |
5 January 1998 | Nc inc already adjusted 26/03/96 (1 page) |
5 January 1998 | Nc inc already adjusted 26/03/96 (1 page) |
5 January 1998 | Resolutions
|
5 January 1998 | Ad 26/03/96--------- £ si 998@1 (2 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 June 1997 | Return made up to 26/03/97; full list of members
|
25 June 1997 | Return made up to 26/03/97; full list of members
|
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Accounting reference date notified as 31/12 (1 page) |
8 November 1996 | Accounting reference date notified as 31/12 (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1996 | Secretary resigned (1 page) |
26 March 1996 | Incorporation (13 pages) |
26 March 1996 | Incorporation (13 pages) |