Queensway
Rochdale
OL11 2YW
Secretary Name | Kelley Gonsalves |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 December 2006(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Secretary |
Correspondence Address | Arrow Mill 4th Floor Arrow Mill, Office 17 Queensway Rochdale OL11 2YW |
Director Name | Mr Anthony Joseph Baudanza |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2014(18 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 70 Triton Way Mashpee Massachusetts 02649 |
Director Name | Phoebe Anne Kornfed |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Lawyer |
Correspondence Address | 14 Alban House Sumpter Close London NW3 5LR |
Director Name | Keith Terry Ott |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Lawyer |
Correspondence Address | 50 Gayton Road Hampstead London NW3 1TU |
Secretary Name | Keith Terry Ott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Lawyer |
Correspondence Address | 50 Gayton Road Hampstead London NW3 1TU |
Secretary Name | Ian Robert Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 June 1997) |
Role | Solicitor |
Correspondence Address | 23 Masefield View Orpington Kent BR6 8PH |
Director Name | Gerald Kent Jr |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1997(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 1998) |
Role | Financial Controller |
Correspondence Address | 143 Mill Road Right North Andover Massachusetts Ma 01845 Usa Foreign |
Director Name | Duncan Moore |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 1999) |
Role | President And CEO |
Correspondence Address | 50 Battery Street Unit 202 Boston Massachusetts United States |
Director Name | Mr David Steadman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2000) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Twin Brook Lane Bedford Nh 03110 |
Secretary Name | Gerald Kent Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 June 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 143 Mill Road Right North Andover Massachusetts Ma 01845 Usa Foreign |
Director Name | James Alexander Philip |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 January 2001) |
Role | Managing Director |
Correspondence Address | Low Wood 32 Woodhill Avenue Gerrards Cross Buckinghamshire SL9 8DS |
Director Name | Daniel Francis McLoughlin |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 25 Woodcliff Heights Howth Dublin 13 Irish |
Secretary Name | Frederick Keach Heller |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 October 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Crescent Mews London SW1X 7EX |
Director Name | Kenneth Stone |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 1999(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 July 2009) |
Role | Managing Director |
Correspondence Address | 100 Vest Way North Andover Ma 01845 |
Secretary Name | Andrew Mark John Openshaw Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 August 2000) |
Role | Solicitor |
Correspondence Address | Ivy House Woodhouse Lane Dunham Massey Cheshire WA14 4SB |
Director Name | Stephen Edward Carson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2001(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Newfound Road Windham New Hampshire 03087 United States |
Director Name | Simon Christopher Weeks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2005) |
Role | General Manager |
Correspondence Address | 27 Devonshire Drive Alderley Edge Cheshire SK9 7HT |
Director Name | Mr John Saint |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 April 2008(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Regent House Heaton Lane 11th Floor Stockport Cheshire SK4 1BS |
Website | visibility.com |
---|---|
Email address | [email protected] |
Registered Address | Arrow Mill 4th Floor Arrow Mill, Office 17 Queensway Rochdale OL11 2YW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
2.6m at £1 | Visibility Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £463 |
Cash | £129,616 |
Current Liabilities | £271,810 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
12 April 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
18 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
9 August 2017 | Termination of appointment of John Saint as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of John Saint as a director on 9 August 2017 (1 page) |
9 August 2017 | Change of details for Visibility Corporation as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Visibility Corporation as a person with significant control on 9 August 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 January 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
21 January 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 October 2014 | Appointment of Mr Anthony Joseph Baudanza as a director on 22 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Anthony Joseph Baudanza as a director on 22 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
14 January 2014 | Registered office address changed from Cheadle Royal Business Park 5300 Lakeside Cheadle Cheshire SK8 3GP on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Cheadle Royal Business Park 5300 Lakeside Cheadle Cheshire SK8 3GP on 14 January 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
28 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
28 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
26 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
18 October 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
18 October 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
11 October 2011 | Director's details changed for Mr John Saint on 10 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Director's details changed for John Thomas Nugent on 10 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Director's details changed for Mr John Saint on 10 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from 3Rd Floor No 1 Ashley Road Altrincham Cheshire WA14 2DT on 11 October 2011 (1 page) |
11 October 2011 | Director's details changed for John Thomas Nugent on 10 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from 3Rd Floor No 1 Ashley Road Altrincham Cheshire WA14 2DT on 11 October 2011 (1 page) |
10 October 2011 | Secretary's details changed for Kelley Gonsalves on 10 October 2011 (1 page) |
10 October 2011 | Secretary's details changed for Kelley Gonsalves on 10 October 2011 (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Mr John Saint on 17 September 2010 (2 pages) |
27 September 2010 | Director's details changed for John Thomas Nugent on 17 September 2010 (2 pages) |
27 September 2010 | Director's details changed for John Thomas Nugent on 17 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr John Saint on 17 September 2010 (2 pages) |
24 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
24 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
17 September 2009 | Appointment terminated secretary andrew openshaw blower (1 page) |
17 September 2009 | Appointment terminated director kenneth stone (1 page) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
17 September 2009 | Appointment terminated secretary andrew openshaw blower (1 page) |
17 September 2009 | Appointment terminated director kenneth stone (1 page) |
26 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 April 2008 | Director appointed mr john saint (1 page) |
30 April 2008 | Director appointed mr john saint (1 page) |
10 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 November 2005 | Return made up to 18/09/05; full list of members
|
10 November 2005 | Return made up to 18/09/05; full list of members
|
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
27 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (8 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (8 pages) |
12 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 September 2003 | Return made up to 18/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 18/09/03; full list of members (8 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 520 birchwood boulevard birchwood warrington WA3 7QX (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 520 birchwood boulevard birchwood warrington WA3 7QX (1 page) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Director's particulars changed (1 page) |
24 September 2002 | Return made up to 18/09/02; full list of members
|
24 September 2002 | Return made up to 18/09/02; full list of members
|
25 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 October 2001 | Return made up to 18/09/01; full list of members
|
16 October 2001 | Return made up to 18/09/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 January 2001 | New director appointed (1 page) |
21 January 2001 | New director appointed (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
17 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
31 July 2000 | Nc inc already adjusted 21/07/00 (1 page) |
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
31 July 2000 | Ad 21/07/00--------- £ si 2426254@1=2426254 £ ic 151067/2577321 (2 pages) |
31 July 2000 | Nc inc already adjusted 21/07/00 (1 page) |
31 July 2000 | Ad 21/07/00--------- £ si 2426254@1=2426254 £ ic 151067/2577321 (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2000 | Particulars of mortgage/charge (6 pages) |
13 April 2000 | Particulars of mortgage/charge (6 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Particulars of mortgage/charge (6 pages) |
12 April 2000 | Location of register of members (1 page) |
12 April 2000 | Location of register of members (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Particulars of mortgage/charge (6 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
19 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
13 October 1999 | Particulars of mortgage/charge (7 pages) |
13 October 1999 | Particulars of mortgage/charge (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned;director resigned (1 page) |
19 November 1998 | Secretary resigned;director resigned (1 page) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Return made up to 18/09/98; no change of members (6 pages) |
20 October 1998 | Return made up to 18/09/98; no change of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 March 1998 | Ad 10/02/98--------- £ si 151065@1=151065 £ ic 2/151067 (2 pages) |
10 March 1998 | Ad 10/02/98--------- £ si 151065@1=151065 £ ic 2/151067 (2 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | £ nc 1000/200000 10/02/98 (1 page) |
10 March 1998 | £ nc 1000/200000 10/02/98 (1 page) |
10 March 1998 | Resolutions
|
18 December 1997 | Location of register of members (1 page) |
18 December 1997 | Location of register of members (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 4TH floor 68 pall mall london SW1Y 5ES (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 4TH floor 68 pall mall london SW1Y 5ES (1 page) |
20 October 1997 | Return made up to 18/09/97; full list of members
|
20 October 1997 | Return made up to 18/09/97; full list of members
|
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
19 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
19 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Company name changed 68 pall mall no. 8 LIMITED\certificate issued on 07/05/97 (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Company name changed 68 pall mall no. 8 LIMITED\certificate issued on 07/05/97 (2 pages) |
6 May 1997 | New director appointed (2 pages) |
18 September 1996 | Incorporation (34 pages) |
18 September 1996 | Incorporation (34 pages) |