Corporation Street
Manchester
M60 4ES
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(13 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(13 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(14 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 07 August 2012) |
Role | Director Of Food Retail Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Arthur Chalmers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 20 Brownsville Court Heaton Moor Stockport Cheshire SK4 4PE |
Secretary Name | Mr Geoffrey Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 October 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood Legh Road Disley Cheshire SK12 2NF |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Derek Fogg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(7 months after company formation) |
Appointment Duration | 3 years (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 44 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(7 months after company formation) |
Appointment Duration | 3 years (resigned 08 November 2000) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Adam Bunting |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Severn Drive Clayton Newcastle Staffordshire ST5 4BH |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2002) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Christopher John Ennis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 March 2006) |
Role | Consultant |
Correspondence Address | 31 Haywood Crescent Runcorn Cheshire WA7 6NA |
Director Name | Andrew Charles Craine |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 March 2006) |
Role | Consultant |
Correspondence Address | 22 Watling Street Bury Lancashire BL8 2JJ |
Secretary Name | Mr Adam Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Severn Drive Clayton Newcastle Staffordshire ST5 4BH |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 August 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Mr Jeremy Michael Pert |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 June 2003) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Bank Farm Croxton Stafford Staffordshire ST21 6PE |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 2003(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 July 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr James Patrick Allen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leeming Barn Leeming Lane Thornthwaite Harrogate North Yorkshire HG3 2QU |
Director Name | Peter Vincent Marks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 2007) |
Role | Chief Executive |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick West Yorkshire BD16 3AZ |
Secretary Name | Mr Steven Russell Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2011) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(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 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
10k at £1 | Co-operative Group Estates Services Limited 99.01% Cumulative Redeemable Preference |
---|---|
50 at £1 | Co-operative Group Estates Services Limited 0.50% Ordinary A |
50 at £1 | Co-operative Group Estates Services Limited 0.50% Ordinary B |
Latest Accounts | 11 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
1 August 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
1 August 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
30 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
30 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
20 July 2010 | Termination of appointment of James Allen as a director (1 page) |
20 July 2010 | Termination of appointment of James Allen as a director (1 page) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
24 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 March 2009 | Accounts made up to 10 January 2009 (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
28 October 2008 | Accounts made up to 12 January 2008 (4 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
5 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
5 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
26 March 2008 | Director appointed mr patrick moynihan (1 page) |
26 March 2008 | Director appointed mr patrick moynihan (1 page) |
25 March 2008 | Appointment Terminated Secretary steven silver (1 page) |
25 March 2008 | Director appointed mr martyn alan hulme (1 page) |
25 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
25 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
25 March 2008 | Appointment terminated secretary steven silver (1 page) |
25 March 2008 | Director appointed mr martyn alan hulme (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
13 November 2007 | Accounts made up to 27 January 2007 (10 pages) |
13 November 2007 | Accounts for a dormant company made up to 27 January 2007 (10 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
17 July 2007 | Full accounts made up to 28 January 2006 (15 pages) |
17 July 2007 | Full accounts made up to 28 January 2006 (15 pages) |
18 May 2007 | Return made up to 26/03/07; full list of members (7 pages) |
18 May 2007 | Return made up to 26/03/07; full list of members (7 pages) |
22 June 2006 | Return made up to 26/03/06; full list of members (8 pages) |
22 June 2006 | Return made up to 26/03/06; full list of members (8 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
30 November 2005 | Full accounts made up to 22 January 2005 (14 pages) |
30 November 2005 | Full accounts made up to 22 January 2005 (14 pages) |
11 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
7 January 2005 | Secretary's particulars changed (1 page) |
7 January 2005 | Secretary's particulars changed (1 page) |
30 December 2004 | Full accounts made up to 24 January 2004 (12 pages) |
30 December 2004 | Full accounts made up to 24 January 2004 (12 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New director appointed (4 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (4 pages) |
14 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
14 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
20 November 2003 | Accounts made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
8 July 2003 | New director appointed (4 pages) |
8 July 2003 | New director appointed (6 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (6 pages) |
8 July 2003 | New director appointed (4 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 26/03/03; full list of members (8 pages) |
8 May 2003 | Return made up to 26/03/03; full list of members (8 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
28 November 2002 | Accounts made up to 26 January 2002 (7 pages) |
28 November 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (4 pages) |
26 September 2002 | New director appointed (4 pages) |
26 September 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 26/03/02; full list of members
|
8 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
20 November 2001 | Accounts made up to 27 January 2001 (4 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 26/03/01; full list of members (7 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Return made up to 26/03/01; full list of members (7 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
23 November 2000 | Company name changed rolet company LIMITED\certificate issued on 24/11/00 (2 pages) |
23 November 2000 | Company name changed rolet company LIMITED\certificate issued on 24/11/00 (2 pages) |
21 November 2000 | Accounts made up to 22 January 2000 (4 pages) |
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
14 November 2000 | Company name changed questarn LIMITED\certificate issued on 15/11/00 (2 pages) |
14 November 2000 | Company name changed questarn LIMITED\certificate issued on 15/11/00 (2 pages) |
10 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
17 August 1999 | Accounts made up to 23 January 1999 (4 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
15 April 1999 | Return made up to 26/03/99; full list of members
|
15 April 1999 | Return made up to 26/03/99; full list of members (11 pages) |
2 March 1999 | Accounting reference date shortened from 31/03/99 to 25/01/99 (1 page) |
2 March 1999 | Accounting reference date shortened from 31/03/99 to 25/01/99 (1 page) |
3 February 1999 | Accounts made up to 31 March 1998 (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
7 November 1997 | New secretary appointed;new director appointed (5 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page) |
7 November 1997 | New director appointed (6 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (6 pages) |
7 November 1997 | New secretary appointed;new director appointed (5 pages) |
7 November 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 April 1997 | Resolutions
|
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Nc inc already adjusted 04/04/97 (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Resolutions
|
10 April 1997 | Nc inc already adjusted 04/04/97 (1 page) |
10 April 1997 | Secretary resigned (1 page) |
26 March 1997 | Incorporation (13 pages) |