Styal Road
Manchester
Lancashire
M22 5TN
Director Name | Ruairi McCafferty |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2016(18 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 29 November 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14, Manchester International Office Centre S Manchester Lancashire M22 5TN |
Director Name | Damon Bradley McWilliams |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 1998(1 week, 2 days after company formation) |
Appointment Duration | 8 months (resigned 09 October 1998) |
Role | Business Executive |
Correspondence Address | 3109 Locke Lane Houston Texas Tx 77019 |
Director Name | Eugene Daniel Leightman |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 1998(1 week, 2 days after company formation) |
Appointment Duration | 8 months (resigned 09 October 1998) |
Role | Business Executive |
Correspondence Address | 5118 Contour Houston Texas 77096 |
Director Name | Roland Blackburn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1998(10 months after company formation) |
Appointment Duration | 1 month (resigned 31 December 1998) |
Role | Business Executive |
Correspondence Address | Rose Cottage Hill Lane Broxton Chester CH3 9HT Wales |
Director Name | Stephen William Straub |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1998(10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2000) |
Role | Business Executive |
Correspondence Address | The Manor House, Cobblestone Court Warrington Road, Mickle Trafford Chester Cheshire CH2 4DQ Wales |
Director Name | Michael Joseph O'Neill |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2000) |
Role | Business Executive |
Correspondence Address | Longview Gorse Lane Wirral Merseyside L48 8BE |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Christopher Roy Flitton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 May 2007) |
Role | Sales Director |
Correspondence Address | 36 Eaton Avenue Hanbridge Chester Cheshire CH4 7HB Wales |
Director Name | Richard Maurice Green |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 June 2010) |
Role | Plant Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barnacre Drive Parkgate Neston Wirral CH64 6RJ Wales |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Sen Vice President And General |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | Mr Ian Robert Emery |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ennisdale Drive West Kirby Wirral Merseyside CH48 9UF Wales |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2010) |
Role | Legal Assistant |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Director Name | David Arthur Redman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2012) |
Role | Uk Country Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Mr Loic Daniel Hangran |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2012(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 March 2016) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Manchester Int'L Office Centre Styal Road Manchester M22 5TN |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | federalmogul.com |
---|
Registered Address | Manchester Int'L Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
3 at £1 | Federal-mogul Global Growth LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Application to strike the company off the register (3 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
23 March 2016 | Termination of appointment of Loic Daniel Hangran as a director on 9 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Loic Daniel Hangran as a director on 9 March 2016 (1 page) |
21 March 2016 | Appointment of Ruairi Mccafferty as a director on 9 March 2016 (3 pages) |
21 March 2016 | Appointment of Ruairi Mccafferty as a director on 9 March 2016 (3 pages) |
18 November 2015 | Restoration by order of the court (3 pages) |
18 November 2015 | Restoration by order of the court (3 pages) |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Application to strike the company off the register (3 pages) |
23 July 2013 | Application to strike the company off the register (3 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
17 September 2012 | Auditor's resignation (1 page) |
17 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
31 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
16 May 2012 | Termination of appointment of David Redman as a director (1 page) |
16 May 2012 | Appointment of Loic Daniel Hangran as a director (3 pages) |
16 May 2012 | Termination of appointment of David Redman as a director (1 page) |
16 May 2012 | Appointment of Loic Daniel Hangran as a director (3 pages) |
14 February 2012 | Director's details changed for David Arthur Redman on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Director's details changed for David Arthur Redman on 14 February 2012 (2 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
24 June 2010 | Appointment of David Arthur Redman as a director (3 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 June 2010 | Termination of appointment of Richard Green as a director (2 pages) |
24 June 2010 | Termination of appointment of Richard Green as a director (2 pages) |
24 June 2010 | Appointment of David Arthur Redman as a director (3 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Registered office address changed from T & N Ltd Manchester International Office Cent, Manchester Lancashire M22 5TN on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Richard Maurice Green on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from T & N Ltd Manchester International Office Cent, Manchester Lancashire M22 5TN on 27 January 2010 (1 page) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Richard Maurice Green on 27 January 2010 (2 pages) |
13 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages) |
13 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages) |
10 November 2009 | Notice of completion of voluntary arrangement (11 pages) |
10 November 2009 | Notice of completion of voluntary arrangement (11 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 April 2009 | Full accounts made up to 31 December 2007 (19 pages) |
1 April 2009 | Full accounts made up to 31 December 2007 (19 pages) |
3 March 2009 | Full accounts made up to 31 December 2006 (20 pages) |
3 March 2009 | Full accounts made up to 31 December 2006 (20 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
3 December 2008 | Insolvency:annual report for form 1.3 (10 pages) |
3 December 2008 | Insolvency:annual report for form 1.3 (10 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
30 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
13 December 2007 | Supervisor's report (10 pages) |
13 December 2007 | Supervisor's report (10 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 27/01/07; full list of members; amend (7 pages) |
23 March 2007 | Return made up to 27/01/07; full list of members; amend (7 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2002 (23 pages) |
30 October 2006 | Full accounts made up to 31 December 2002 (23 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (23 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (23 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (23 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (23 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (925 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (925 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
21 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
21 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
2 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (4 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
1 December 2003 | Full accounts made up to 31 December 2001 (19 pages) |
1 December 2003 | Full accounts made up to 31 December 2001 (19 pages) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
28 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
5 February 2002 | Notice of result of meeting of creditors (3 pages) |
5 February 2002 | Notice of result of meeting of creditors (3 pages) |
24 January 2002 | Statement of administrator's proposal (61 pages) |
24 January 2002 | Statement of administrator's proposal (61 pages) |
10 October 2001 | Administration Order (4 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
30 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
22 March 2001 | Full accounts made up to 31 December 1999 (18 pages) |
22 March 2001 | Full accounts made up to 31 December 1999 (18 pages) |
19 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
19 February 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
26 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 July 2000 | Full accounts made up to 31 December 1998 (17 pages) |
6 July 2000 | Full accounts made up to 31 December 1998 (17 pages) |
17 February 2000 | Return made up to 27/01/00; full list of members
|
17 February 2000 | Return made up to 27/01/00; full list of members
|
20 July 1999 | Registered office changed on 20/07/99 from: 100 new bridge street london EC4V 6JA (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 100 new bridge street london EC4V 6JA (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Return made up to 27/01/99; full list of members (6 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 27/01/99; full list of members (6 pages) |
6 June 1999 | Director resigned (1 page) |
1 June 1999 | Company name changed champion automotive (U.K.) LTD.\certificate issued on 01/06/99 (2 pages) |
1 June 1999 | Company name changed champion automotive (U.K.) LTD.\certificate issued on 01/06/99 (2 pages) |
4 June 1998 | Statement of affairs (5 pages) |
4 June 1998 | Ad 06/02/98--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
4 June 1998 | Statement of affairs (5 pages) |
4 June 1998 | Ad 06/02/98--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
7 May 1998 | Company name changed cooper industries (G.B.) LIMITED\certificate issued on 08/05/98 (2 pages) |
7 May 1998 | Company name changed cooper industries (G.B.) LIMITED\certificate issued on 08/05/98 (2 pages) |
11 March 1998 | Company name changed moonsight LIMITED\certificate issued on 12/03/98 (2 pages) |
11 March 1998 | Company name changed moonsight LIMITED\certificate issued on 12/03/98 (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Registered office changed on 10/02/98 from: 83 leonard street london EC2A 4QS (1 page) |
10 February 1998 | New director appointed (13 pages) |
10 February 1998 | New secretary appointed;new director appointed (13 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Registered office changed on 10/02/98 from: 83 leonard street london EC2A 4QS (1 page) |
10 February 1998 | New secretary appointed;new director appointed (13 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
10 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (13 pages) |
27 January 1998 | Incorporation (9 pages) |
27 January 1998 | Incorporation (9 pages) |