Company NameVisibility Europe Limited
DirectorsJohn Thomas Nugent and Anthony Joseph Baudanza
Company StatusActive
Company Number03251367
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)
Previous Name68 Pall Mall No. 8 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Thomas Nugent
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2001(4 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArrow Mill 4th Floor Arrow Mill, Office 17
Queensway
Rochdale
OL11 2YW
Secretary NameKelley Gonsalves
NationalityAmerican
StatusCurrent
Appointed18 December 2006(10 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleSecretary
Correspondence AddressArrow Mill 4th Floor Arrow Mill, Office 17
Queensway
Rochdale
OL11 2YW
Director NameMr Anthony Joseph Baudanza
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2014(18 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address70 Triton Way Mashpee
Massachusetts
02649
Director NamePhoebe Anne Kornfed
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleLawyer
Correspondence Address14 Alban House
Sumpter Close
London
NW3 5LR
Director NameKeith Terry Ott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleLawyer
Correspondence Address50 Gayton Road
Hampstead
London
NW3 1TU
Secretary NameKeith Terry Ott
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleLawyer
Correspondence Address50 Gayton Road
Hampstead
London
NW3 1TU
Secretary NameIan Robert Burton
NationalityBritish
StatusResigned
Appointed14 March 1997(5 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 23 June 1997)
RoleSolicitor
Correspondence Address23 Masefield View
Orpington
Kent
BR6 8PH
Director NameGerald Kent Jr
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1998)
RoleFinancial Controller
Correspondence Address143 Mill Road Right
North Andover Massachusetts Ma 01845
Usa
Foreign
Director NameDuncan Moore
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 1999)
RolePresident And CEO
Correspondence Address50 Battery Street
Unit 202
Boston
Massachusetts
United States
Director NameMr David Steadman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2000)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Twin Brook Lane
Bedford
Nh 03110
Secretary NameGerald Kent Jr
NationalityAmerican
StatusResigned
Appointed23 June 1997(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address143 Mill Road Right
North Andover Massachusetts Ma 01845
Usa
Foreign
Director NameJames Alexander Philip
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 2001)
RoleManaging Director
Correspondence AddressLow Wood
32 Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DS
Director NameDaniel Francis McLoughlin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address25 Woodcliff Heights
Howth
Dublin 13
Irish
Secretary NameFrederick Keach Heller
NationalityAmerican
StatusResigned
Appointed30 October 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address16 Grosvenor Crescent Mews
London
SW1X 7EX
Director NameKenneth Stone
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1999(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 July 2009)
RoleManaging Director
Correspondence Address100 Vest Way
North Andover
Ma 01845
Secretary NameAndrew Mark John Openshaw Blower
NationalityBritish
StatusResigned
Appointed04 April 2000(3 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 August 2000)
RoleSolicitor
Correspondence AddressIvy House
Woodhouse Lane
Dunham Massey
Cheshire
WA14 4SB
Director NameStephen Edward Carson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2001(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Newfound Road
Windham
New Hampshire 03087
United States
Director NameSimon Christopher Weeks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2005)
RoleGeneral Manager
Correspondence Address27 Devonshire Drive
Alderley Edge
Cheshire
SK9 7HT
Director NameMr John Saint
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 April 2008(11 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRegent House Heaton Lane
11th Floor
Stockport
Cheshire
SK4 1BS

Contact

Websitevisibility.com
Email address[email protected]

Location

Registered AddressArrow Mill 4th Floor Arrow Mill, Office 17
Queensway
Rochdale
OL11 2YW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

2.6m at £1Visibility Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£463
Cash£129,616
Current Liabilities£271,810

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

12 April 2000Delivered on: 13 April 2000
Satisfied on: 24 July 2003
Persons entitled: Transamerica Business Credit Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture.
Particulars: (Including trade fixtures). 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
30 March 2000Delivered on: 12 April 2000
Satisfied on: 24 July 2003
Persons entitled: Transamerica Business Credit Corporation

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. See the mortgage charge document for full details.
Fully Satisfied
1 October 1999Delivered on: 13 October 1999
Satisfied on: 16 June 2000
Persons entitled: Silicon Valley Bank

Classification: Mortgage debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee under or in connection with any of the exim loan documents and the mortgage debenture and 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. See the mortgage charge document for full details.
Fully Satisfied
30 October 1998Delivered on: 18 November 1998
Satisfied on: 12 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 20202162 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
9 August 2017Termination of appointment of John Saint as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of John Saint as a director on 9 August 2017 (1 page)
9 August 2017Change of details for Visibility Corporation as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Change of details for Visibility Corporation as a person with significant control on 9 August 2017 (2 pages)
6 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
21 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,577,321
(4 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,577,321
(4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 October 2014Appointment of Mr Anthony Joseph Baudanza as a director on 22 September 2014 (2 pages)
1 October 2014Appointment of Mr Anthony Joseph Baudanza as a director on 22 September 2014 (2 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,577,321
(4 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,577,321
(4 pages)
14 January 2014Registered office address changed from Cheadle Royal Business Park 5300 Lakeside Cheadle Cheshire SK8 3GP on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Cheadle Royal Business Park 5300 Lakeside Cheadle Cheshire SK8 3GP on 14 January 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2,577,321
(4 pages)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2,577,321
(4 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (9 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (9 pages)
18 October 2011Accounts for a small company made up to 30 June 2010 (9 pages)
18 October 2011Accounts for a small company made up to 30 June 2010 (9 pages)
11 October 2011Director's details changed for Mr John Saint on 10 October 2011 (2 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
11 October 2011Director's details changed for John Thomas Nugent on 10 October 2011 (2 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
11 October 2011Director's details changed for Mr John Saint on 10 October 2011 (2 pages)
11 October 2011Registered office address changed from 3Rd Floor No 1 Ashley Road Altrincham Cheshire WA14 2DT on 11 October 2011 (1 page)
11 October 2011Director's details changed for John Thomas Nugent on 10 October 2011 (2 pages)
11 October 2011Registered office address changed from 3Rd Floor No 1 Ashley Road Altrincham Cheshire WA14 2DT on 11 October 2011 (1 page)
10 October 2011Secretary's details changed for Kelley Gonsalves on 10 October 2011 (1 page)
10 October 2011Secretary's details changed for Kelley Gonsalves on 10 October 2011 (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr John Saint on 17 September 2010 (2 pages)
27 September 2010Director's details changed for John Thomas Nugent on 17 September 2010 (2 pages)
27 September 2010Director's details changed for John Thomas Nugent on 17 September 2010 (2 pages)
27 September 2010Director's details changed for Mr John Saint on 17 September 2010 (2 pages)
24 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
24 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Appointment terminated secretary andrew openshaw blower (1 page)
17 September 2009Appointment terminated director kenneth stone (1 page)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Appointment terminated secretary andrew openshaw blower (1 page)
17 September 2009Appointment terminated director kenneth stone (1 page)
26 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 October 2008Return made up to 18/09/08; full list of members (4 pages)
2 October 2008Return made up to 18/09/08; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 April 2008Director appointed mr john saint (1 page)
30 April 2008Director appointed mr john saint (1 page)
10 October 2007Return made up to 18/09/07; full list of members (2 pages)
10 October 2007Return made up to 18/09/07; full list of members (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
7 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 October 2006Return made up to 18/09/06; full list of members (7 pages)
17 October 2006Return made up to 18/09/06; full list of members (7 pages)
6 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 November 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
27 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 September 2004Return made up to 18/09/04; full list of members (8 pages)
24 September 2004Return made up to 18/09/04; full list of members (8 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 September 2003Return made up to 18/09/03; full list of members (8 pages)
29 September 2003Return made up to 18/09/03; full list of members (8 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Registered office changed on 23/05/03 from: 520 birchwood boulevard birchwood warrington WA3 7QX (1 page)
23 May 2003Registered office changed on 23/05/03 from: 520 birchwood boulevard birchwood warrington WA3 7QX (1 page)
16 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
24 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
21 January 2001New director appointed (1 page)
21 January 2001New director appointed (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
17 October 2000Return made up to 18/09/00; full list of members (7 pages)
17 October 2000Return made up to 18/09/00; full list of members (7 pages)
31 July 2000Nc inc already adjusted 21/07/00 (1 page)
31 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 July 2000Ad 21/07/00--------- £ si 2426254@1=2426254 £ ic 151067/2577321 (2 pages)
31 July 2000Nc inc already adjusted 21/07/00 (1 page)
31 July 2000Ad 21/07/00--------- £ si 2426254@1=2426254 £ ic 151067/2577321 (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2000Particulars of mortgage/charge (6 pages)
13 April 2000Particulars of mortgage/charge (6 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Particulars of mortgage/charge (6 pages)
12 April 2000Location of register of members (1 page)
12 April 2000Location of register of members (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Particulars of mortgage/charge (6 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1999Return made up to 18/09/99; no change of members (4 pages)
19 October 1999Return made up to 18/09/99; no change of members (4 pages)
13 October 1999Particulars of mortgage/charge (7 pages)
13 October 1999Particulars of mortgage/charge (7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned;director resigned (1 page)
19 November 1998Secretary resigned;director resigned (1 page)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
20 October 1998Return made up to 18/09/98; no change of members (6 pages)
20 October 1998Return made up to 18/09/98; no change of members (6 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 March 1998Ad 10/02/98--------- £ si 151065@1=151065 £ ic 2/151067 (2 pages)
10 March 1998Ad 10/02/98--------- £ si 151065@1=151065 £ ic 2/151067 (2 pages)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1998£ nc 1000/200000 10/02/98 (1 page)
10 March 1998£ nc 1000/200000 10/02/98 (1 page)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1997Location of register of members (1 page)
18 December 1997Location of register of members (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: 4TH floor 68 pall mall london SW1Y 5ES (1 page)
10 November 1997Registered office changed on 10/11/97 from: 4TH floor 68 pall mall london SW1Y 5ES (1 page)
20 October 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
19 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
19 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Secretary resigned (1 page)
29 May 1997New secretary appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Company name changed 68 pall mall no. 8 LIMITED\certificate issued on 07/05/97 (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Company name changed 68 pall mall no. 8 LIMITED\certificate issued on 07/05/97 (2 pages)
6 May 1997New director appointed (2 pages)
18 September 1996Incorporation (34 pages)
18 September 1996Incorporation (34 pages)