Ashton Under Lyne
Manchester
OL7 0ED
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2012(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | Ms Rebecca Smith |
---|---|
Status | Closed |
Appointed | 07 September 2012(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 1996(2 months after company formation) |
Appointment Duration | 7 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 22a Sunderland Terrace London W2 5PA |
Director Name | Franck Ullmann Hamon |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 1996(2 months after company formation) |
Appointment Duration | 7 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 38 Bis Rue Fabert Paris 75007 Foreign |
Secretary Name | Malcolm Cecil Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(2 months after company formation) |
Appointment Duration | 11 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 18 Birch Grove Welwyn Hertfordshire AL6 0QP |
Director Name | Ian Cooper |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | 3 Marsden Fold Coldweather Avenue Nelson Lancashire BB9 0ET |
Director Name | Alan Charles Wallwork |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 14 Selworthy Road Birkdale Southport Merseyside PR8 2NS |
Secretary Name | Robin Christian Bellhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(1 year after company formation) |
Appointment Duration | 1 year (resigned 20 November 1998) |
Role | Chartered Sec |
Correspondence Address | 44 Blinco Grove Cambridge CB1 7TS |
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 December 2005) |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Cathryn Alix Green |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2003) |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 17 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Director Name | Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2003) |
Role | Accountant |
Correspondence Address | 22 Clifton Street Sough Lancashire BB18 6SX |
Director Name | Mr Colin Meadows White |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Acres Whiteacre Lane Barrow Clitheroe Lancashire BB7 9BH |
Director Name | Mr Anthony Lester Watson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fernroyde 17 Ben Rhydding Drive Ilkley West Yorkshire LS29 8AY |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Paul Anthony Garvey |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(10 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 36 Douglas Lane Grimsargh Preston Lancashire PR2 5JF |
Director Name | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Watling Heyes Chester Road Kelsall Cheshire CW6 0RS |
Secretary Name | Paul Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
4 at £1 | Scapa Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,946,000 |
Latest Accounts | 31 March 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Application to strike the company off the register (3 pages) |
26 March 2015 | Statement by Directors (1 page) |
26 March 2015 | Statement of capital on 26 March 2015
|
26 March 2015 | Solvency Statement dated 17/03/15 (1 page) |
26 March 2015 | Resolutions
|
26 March 2015 | Statement by Directors (1 page) |
26 March 2015 | Statement of capital on 26 March 2015
|
26 March 2015 | Solvency Statement dated 17/03/15 (1 page) |
26 March 2015 | Resolutions
|
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
2 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
2 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 June 2013 | Full accounts made up to 31 March 2013 (11 pages) |
24 June 2013 | Full accounts made up to 31 March 2013 (11 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary (1 page) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary (1 page) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary (1 page) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary (1 page) |
4 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a director (2 pages) |
25 April 2012 | Appointment of Paul Edwards as a director (3 pages) |
25 April 2012 | Appointment of Paul Edwards as a secretary (3 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a director (2 pages) |
25 April 2012 | Appointment of Paul Edwards as a director (3 pages) |
25 April 2012 | Appointment of Paul Edwards as a secretary (3 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a secretary (2 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Mr Matthew John Fowler on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Matthew John Fowler on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Matthew John Fowler on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
25 August 2010 | Termination of appointment of Brian Tenner as a director (2 pages) |
25 August 2010 | Appointment of Matthew John Fowler as a director (3 pages) |
25 August 2010 | Termination of appointment of Brian Tenner as a director (2 pages) |
25 August 2010 | Appointment of Matthew John Fowler as a director (3 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
8 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 June 2009 | Full accounts made up to 31 March 2009 (12 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
19 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
6 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
4 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 93 preston new road blackburn BB2 6AY (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 93 preston new road blackburn BB2 6AY (1 page) |
26 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
10 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
22 March 2004 | Particulars of mortgage/charge (15 pages) |
22 March 2004 | Particulars of mortgage/charge (15 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
5 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
5 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
22 October 2003 | Full accounts made up to 31 March 2002 (11 pages) |
22 October 2003 | Full accounts made up to 31 March 2002 (11 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
16 October 2001 | Return made up to 09/10/01; full list of members
|
16 October 2001 | Return made up to 09/10/01; full list of members
|
22 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2000 | Return made up to 09/10/00; full list of members
|
12 October 2000 | Return made up to 09/10/00; full list of members
|
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
1 December 1999 | Return made up to 09/10/99; full list of members
|
1 December 1999 | Return made up to 09/10/99; full list of members
|
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Ad 31/03/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Ad 30/03/99--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Ad 31/03/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Ad 30/03/99--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
13 March 1999 | Amended full accounts made up to 31 March 1998 (8 pages) |
13 March 1999 | Amended full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1999 | Return made up to 09/10/98; full list of members (10 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: humphreys road the woodside estate dunstable bedfordshire LU5 4TP (1 page) |
21 January 1999 | Return made up to 09/10/98; full list of members (10 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: humphreys road the woodside estate dunstable bedfordshire LU5 4TP (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
1 October 1998 | Auditor's resignation (2 pages) |
1 October 1998 | Auditor's resignation (2 pages) |
2 April 1998 | Company name changed scapa polymerics LIMITED\certificate issued on 01/04/98 (2 pages) |
2 April 1998 | Company name changed scapa polymerics LIMITED\certificate issued on 01/04/98 (2 pages) |
9 January 1998 | Memorandum and Articles of Association (19 pages) |
9 January 1998 | Memorandum and Articles of Association (19 pages) |
7 January 1998 | Company name changed heraldbrook LIMITED\certificate issued on 08/01/98 (2 pages) |
7 January 1998 | Company name changed heraldbrook LIMITED\certificate issued on 08/01/98 (2 pages) |
18 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
18 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (7 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (7 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 December 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New secretary appointed (3 pages) |
27 December 1996 | New director appointed (3 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New secretary appointed (3 pages) |
27 December 1996 | New director appointed (3 pages) |
27 December 1996 | New director appointed (2 pages) |
9 October 1996 | Incorporation (22 pages) |
9 October 1996 | Incorporation (22 pages) |