2 Hardman Blvd, Spinningfields
Manchester
M3 3AG
Director Name | Ms Constance Purcell James |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 October 2021(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Executive Vice President, Cfo |
Country of Residence | United States |
Correspondence Address | Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG |
Director Name | Mr Stephen George Frater |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burntwood Avenue Hornchurch Essex RM11 3JD |
Secretary Name | Michelle Susan Ann Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Nelwyn Avenue Hornchurch Essex RM11 2PZ |
Director Name | Walter Grubmuller |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 23 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 1999) |
Role | Salesman |
Correspondence Address | 3 Herm Close Osterley Middlesex TW7 4RH |
Director Name | Dr Barry Stapley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2006) |
Role | Engineer |
Correspondence Address | Town Farm Burlescombe Devon EX16 7JR |
Director Name | William James Huntley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 2008) |
Role | President |
Correspondence Address | 6305 Holland Drive Cumming Ga 30041 United States |
Director Name | Martin Edward Schloss |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 June 2006) |
Role | Chief Legal Officer |
Correspondence Address | 869 President Street Brooklyn Ny 11215, Usa United States |
Secretary Name | Martin Edward Schloss |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 April 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 June 2006) |
Role | Chief Legal Officer |
Correspondence Address | 869 President Street Brooklyn Ny 11215, Usa United States |
Director Name | Ira Huey Raphaelson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2006(8 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2011) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10820 Tuckahoe Way N Potomac Md 20878 United States |
Secretary Name | Ira Huey Raphaelson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 June 2006(8 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2011) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10820 Tuckahoe Way N Potomac Md 20878 United States |
Director Name | Mr Phillip Douglas Horne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fourth Floor, Building 9 Chiswick Park 566 Chiswic London W4 5XT |
Director Name | Ian Timmis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 1 Dukes Green Avenue Feltham Middlesex TW14 0LR |
Director Name | Mr John Berard Sarno |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2015) |
Role | Atorney |
Country of Residence | United States |
Correspondence Address | 750 Lexington Avenue New York Ny 10022 United States |
Secretary Name | Director & Secretary John Berard Sarno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | 750 Lexington Avenue New York Ny 10022 United States |
Director Name | Mr David Alex Lee Moorcroft |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 2015) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Sg House 1 Dukes Green Avenue Feltham Middlesex TW14 0LR |
Director Name | Mr Michael Alan Quartieri |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2020(21 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Director Name | Mr Michael Christopher Eklund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2020(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Director Name | Mr Marco Antonio Herrera |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2020(22 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2020) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | Scientific Games Corporation Carrer Leonardo Da Vi 24-28 08191 Rubà Barcelona Spain |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | sg-gaming.com |
---|---|
Telephone | 020 85806000 |
Telephone region | London |
Registered Address | Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Scientific Games Global Plus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,108,000 |
Gross Profit | £36,449,000 |
Net Worth | -£726,000 |
Cash | £41,000 |
Current Liabilities | £78,073,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
6 February 2007 | Delivered on: 10 February 2007 Satisfied on: 26 March 2015 Persons entitled: Pilkington Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £1742.92 and all sums, all interest. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 November 2005 | Delivered on: 18 November 2005 Satisfied on: 26 March 2015 Persons entitled: Pilkington Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £1,742.92 and all sums that may be paid to the landlord under the terms of the rent deposit deed and all the interest in the singe interest bearing account. Fully Satisfied |
9 October 1998 | Delivered on: 28 October 1998 Satisfied on: 26 March 2015 Persons entitled: Fleetway Properties (Sixth Development) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and the rent deposit deed. Particulars: £6,000. Fully Satisfied |
1 March 2021 | Registered office address changed from Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT England to Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB on 1 March 2021 (1 page) |
---|---|
6 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
10 November 2020 | Termination of appointment of Marco Antonio Herrera as a director on 31 October 2020 (1 page) |
18 August 2020 | Appointment of Mr Marco Antonio Herrera as a director on 11 August 2020 (2 pages) |
2 July 2020 | Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page) |
15 April 2020 | Appointment of Mr Michael Alan Quartieri as a director on 4 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Phillip Douglas Horne as a director on 4 April 2020 (1 page) |
15 April 2020 | Director's details changed for Mr Michael Alan Quartieri on 4 April 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
26 November 2019 | Registered office address changed from Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT England to Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 26 November 2019 (1 page) |
26 November 2019 | Registered office address changed from Sg House 1 Dukes Green Avenue Feltham Middlesex TW14 0LR to Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT on 26 November 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
6 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
12 April 2016 | Termination of appointment of Stephen George Frater as a director on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Stephen George Frater as a director on 31 March 2016 (1 page) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
14 December 2015 | Appointment of Mr Paul Phillips as a director on 3 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Paul Phillips as a director on 3 December 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 September 2015 | Termination of appointment of David Alex Lee Moorcroft as a director on 11 September 2015 (1 page) |
16 September 2015 | Termination of appointment of David Alex Lee Moorcroft as a director on 11 September 2015 (1 page) |
25 June 2015 | Termination of appointment of John Berard Sarno as a secretary on 19 June 2015 (1 page) |
25 June 2015 | Termination of appointment of John Berard Sarno as a secretary on 19 June 2015 (1 page) |
25 June 2015 | Termination of appointment of John Berard Sarno as a director on 19 June 2015 (1 page) |
25 June 2015 | Termination of appointment of John Berard Sarno as a director on 19 June 2015 (1 page) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 March 2015 | Satisfaction of charge 1 in full (1 page) |
26 March 2015 | Satisfaction of charge 2 in full (1 page) |
26 March 2015 | Satisfaction of charge 1 in full (1 page) |
26 March 2015 | Satisfaction of charge 3 in full (1 page) |
26 March 2015 | Satisfaction of charge 3 in full (1 page) |
26 March 2015 | Satisfaction of charge 2 in full (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Appointment of Mr David Alex Lee Moorcroft as a director (2 pages) |
1 March 2013 | Appointment of Mr David Alex Lee Moorcroft as a director (2 pages) |
20 February 2013 | Termination of appointment of Ian Timmis as a director (1 page) |
20 February 2013 | Termination of appointment of Ian Timmis as a director (1 page) |
16 October 2012 | Registered office address changed from 1 Dukes Green Avenue Feltham Middlesex TW14 0LR England on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 1 Dukes Green Avenue Feltham Middlesex TW14 0LR England on 16 October 2012 (1 page) |
20 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Registered office address changed from 99 Green Lane Hounslow Middlesex TW4 6BW on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from 99 Green Lane Hounslow Middlesex TW4 6BW on 18 April 2012 (1 page) |
16 February 2012 | Termination of appointment of Ira Raphaelson as a secretary (2 pages) |
16 February 2012 | Appointment of Director & Secretary John Berard Sarno as a secretary (3 pages) |
16 February 2012 | Appointment of Director & Secretary John Berard Sarno as a secretary (3 pages) |
16 February 2012 | Termination of appointment of Ira Raphaelson as a director (2 pages) |
16 February 2012 | Appointment of Director John Berard Sarno as a director (3 pages) |
16 February 2012 | Termination of appointment of Ira Raphaelson as a director (2 pages) |
16 February 2012 | Termination of appointment of Ira Raphaelson as a secretary (2 pages) |
16 February 2012 | Appointment of Director John Berard Sarno as a director (3 pages) |
12 May 2011 | Director's details changed for Phillip Douglas Horne on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Director's details changed for Phillip Douglas Horne on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (16 pages) |
27 April 2010 | Appointment of Ian Timmis as a director (3 pages) |
27 April 2010 | Appointment of Ian Timmis as a director (3 pages) |
8 September 2009 | Director's change of particulars / stephen frater / 01/07/2009 (1 page) |
8 September 2009 | Director's change of particulars / stephen frater / 01/07/2009 (1 page) |
13 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 June 2009 | Return made up to 12/05/09; full list of members (6 pages) |
18 June 2009 | Return made up to 12/05/09; full list of members (6 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
5 August 2008 | Return made up to 12/05/08; full list of members (6 pages) |
5 August 2008 | Return made up to 12/05/08; full list of members (6 pages) |
23 July 2008 | Appointment terminated director william huntley (1 page) |
23 July 2008 | Appointment terminated director william huntley (1 page) |
14 July 2008 | Director appointed phillip douglas horne (2 pages) |
14 July 2008 | Director appointed phillip douglas horne (2 pages) |
30 May 2008 | Full accounts made up to 31 December 2006 (17 pages) |
30 May 2008 | Full accounts made up to 31 December 2006 (17 pages) |
26 February 2008 | Return made up to 12/05/07; full list of members (7 pages) |
26 February 2008 | Return made up to 12/05/07; full list of members (7 pages) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Location of register of members (1 page) |
14 December 2007 | Amended full accounts made up to 31 March 2005 (19 pages) |
14 December 2007 | Amended full accounts made up to 31 March 2005 (19 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: unit 9 boston business park, trumpers way, hanwell, london W7 2QA (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: unit 9 boston business park, trumpers way, hanwell, london W7 2QA (1 page) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 12/05/06; full list of members (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 12/05/06; full list of members (2 pages) |
26 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 August 2006 | Secretary resigned;director resigned (1 page) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | Secretary resigned;director resigned (1 page) |
2 June 2006 | Full accounts made up to 31 March 2005 (17 pages) |
2 June 2006 | Full accounts made up to 31 March 2005 (17 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
18 June 2004 | Full accounts made up to 31 March 2003 (16 pages) |
18 June 2004 | Full accounts made up to 31 March 2003 (16 pages) |
12 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
26 March 2004 | Return made up to 12/05/03; full list of members (7 pages) |
26 March 2004 | Return made up to 12/05/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 1-2 cressys corner, lampton road, hounslow, middlesex TW3 1HA (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 1-2 cressys corner, lampton road, hounslow, middlesex TW3 1HA (1 page) |
2 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
8 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
8 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
15 February 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
15 February 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
23 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
23 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
21 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
4 October 2000 | Return made up to 12/05/00; full list of members
|
4 October 2000 | Return made up to 12/05/00; full list of members
|
13 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
3 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 83 clerkenwell road, london, EC1R 5AR (1 page) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 83 clerkenwell road, london, EC1R 5AR (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Incorporation (16 pages) |
12 May 1998 | Incorporation (16 pages) |