Woods Lane
Cliddesden
Hampshire
RG25 2JF
Director Name | Mr James Richard Jackson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(11 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months (resigned 21 November 2019) |
Role | Blochemist |
Country of Residence | United Kingdom |
Correspondence Address | The Laithe House Woods Lane, Cliddesden Basingstoke Hampshire RG25 2JF |
Secretary Name | Ms Gita Sorensen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 20 April 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Laithe House Woods Lane Cliddesden Hampshire RG25 2JF |
Director Name | Mr Nicholas John Bateman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quaker Root Hothersall Lane Hothersall Preston PR3 2XB |
Secretary Name | Dr Philip David Leo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bertie Road Cumnor Oxford Oxfordshire OX2 9PS |
Secretary Name | Neville Hearne Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Oaks Stanville Road Oxford OX2 9JF |
Director Name | James Roy Kelly |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1 The Point Apartments Port St. Mary Isle Of Man IM9 5EG |
Director Name | Mr Matthew Baldwin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundabouts Penwith Drive Haslemere GU27 3PP |
Director Name | Mr Gavin Mark Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(18 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Abacus Business Consulting Thistledown Wendlebury Bicester OX25 2PE |
Director Name | Mr James Roy Kelly |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1 The Point Apartments 1 The Point Apartments Port St Mary IM9 5EG |
Director Name | Mr Michael Rowan Hamilton John O'Regan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | smartsensortelemed.com |
---|---|
Email address | [email protected] |
Telephone | 01235 838530 |
Telephone region | Abingdon |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at £0.01 | Neville Hopkins 7.86% Ordinary A |
---|---|
1.4k at £0.01 | Christopher Perks Baldwin 7.31% Ordinary A |
1.3k at £0.01 | Hugo Tewson 6.61% Ordinary A |
1k at £0.01 | Martin Francis Wood 5.23% Ordinary A |
1k at £0.01 | Kathleen Audrey Wood 5.22% Ordinary A |
8k at £0.01 | James Jackson 41.79% Ordinary A |
839 at £0.01 | Trustees Of Dundas & Co LTD Pension Plan Trust 4.37% Ordinary A |
533 at £0.01 | Matthew Baldwin 2.78% Ordinary A |
2.3k at £0.01 | Innovox LTD 12.11% Ordinary A |
306 at £0.01 | Mehul Khimasia 1.60% Ordinary A |
273 at £0.01 | Mike Harle 1.42% Ordinary A |
257 at £0.01 | William Cunningham 1.34% Ordinary A |
171 at £0.01 | Tom Crampton Smith 0.89% Ordinary A |
113 at £0.01 | Matthew Bergmann-smith 0.59% Ordinary A |
101 at £0.01 | Tim Jones 0.53% Ordinary A |
35 at £0.01 | I.f.a. Trodd 0.18% Ordinary A |
35 at £0.01 | Ian Yarlott 0.18% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | -£156,838 |
Net Worth | £124,442 |
Cash | £81,030 |
Current Liabilities | £28,058 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 April 2016 | Delivered on: 6 April 2016 Persons entitled: James Roy Kelly Classification: A registered charge Outstanding |
---|
24 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2020 | Administrator's progress report (27 pages) |
24 August 2020 | Notice of move from Administration to Dissolution (24 pages) |
7 July 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
22 May 2020 | Notice of order removing administrator from office (11 pages) |
11 March 2020 | Administrator's progress report (25 pages) |
13 February 2020 | Notice of extension of period of Administration (3 pages) |
27 December 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
21 November 2019 | Termination of appointment of James Richard Jackson as a director on 21 November 2019 (1 page) |
13 September 2019 | Administrator's progress report (26 pages) |
13 May 2019 | Notice of deemed approval of proposals (3 pages) |
26 April 2019 | Statement of administrator's proposal (38 pages) |
15 April 2019 | Termination of appointment of James Roy Kelly as a director on 10 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Michael Rowan Hamilton John O'regan as a director on 10 April 2019 (1 page) |
4 March 2019 | Registered office address changed from C/O Abacus Business Consulting Thistledown Wendlebury Bicester OX25 2PE England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 4 March 2019 (2 pages) |
3 March 2019 | Appointment of an administrator (3 pages) |
31 January 2019 | Appointment of Mr Michael Rowan Hamilton John O'regan as a director on 29 January 2019 (2 pages) |
26 January 2019 | Appointment of Mr James Roy Kelly as a director on 22 January 2019 (2 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 July 2018 | Memorandum and Articles of Association (28 pages) |
3 July 2018 | Resolutions
|
20 June 2018 | Resolutions
|
14 June 2018 | Termination of appointment of James Roy Kelly as a director on 12 June 2018 (1 page) |
9 June 2018 | Cessation of Alistair Cavanagh as a person with significant control on 9 June 2018 (1 page) |
9 June 2018 | Termination of appointment of Matthew Baldwin as a director on 6 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Gavin Mark Jones as a director on 1 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Gavin Mark Jones as a director on 1 June 2018 (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
20 April 2018 | Registered office address changed from Harwell Innovation Centre 173 Curie Avenue Harwell Oxford Didcot Oxfordshire OX11 0QG to C/O Abacus Business Consulting Thistledown Wendlebury Bicester OX25 2PE on 20 April 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
10 October 2017 | Appointment of Mr Gavin Mark Jones as a director on 27 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Gavin Mark Jones as a director on 27 September 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Matthew Baldwin on 14 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Matthew Baldwin on 14 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Matthew Baldwin on 14 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Matthew Baldwin on 14 July 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
3 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
3 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
6 April 2016 | Registration of charge 037722880001, created on 1 April 2016 (28 pages) |
6 April 2016 | Registration of charge 037722880001, created on 1 April 2016 (28 pages) |
18 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
20 January 2015 | Change of share class name or designation (2 pages) |
20 January 2015 | Change of share class name or designation (2 pages) |
21 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
21 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
20 October 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
10 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 July 2013 | Appointment of Mr Matthew Baldwin as a director (2 pages) |
22 July 2013 | Appointment of Mr Matthew Baldwin as a director (2 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
5 June 2013 | Register(s) moved to registered office address (1 page) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Register inspection address has been changed from Milton Park Innovation Centre 99 Milton Park Abingdon Oxfordshire OX14 4RY (1 page) |
5 June 2013 | Register inspection address has been changed from Milton Park Innovation Centre 99 Milton Park Abingdon Oxfordshire OX14 4RY (1 page) |
5 June 2013 | Register(s) moved to registered office address (1 page) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Registered office address changed from , Milton Park Innovation Centre 99 Milton Park, Abingdon, Oxfordshire, OX14 4RY on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Milton Park Innovation Centre 99 Milton Park Abingdon Oxfordshire OX14 4RY on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Milton Park Innovation Centre 99 Milton Park Abingdon Oxfordshire OX14 4RY on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from , Milton Park Innovation Centre 99 Milton Park, Abingdon, Oxfordshire, OX14 4RY on 4 June 2013 (1 page) |
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (10 pages) |
22 June 2010 | Director's details changed for James Roy Kelly on 18 May 2010 (2 pages) |
22 June 2010 | Registered office address changed from , Harwell Innovation Centre, Harwell International Business, Centre 173 Curie Avenue, Didcot Oxfordshire, OX11 0QG on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from , Harwell Innovation Centre, Harwell International Business, Centre 173 Curie Avenue, Didcot Oxfordshire, OX11 0QG on 22 June 2010 (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for James Roy Kelly on 18 May 2010 (2 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Registered office address changed from Harwell Innovation Centre Harwell International Business Centre 173 Curie Avenue Didcot Oxfordshire OX11 0QG on 22 June 2010 (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (10 pages) |
21 June 2010 | Director's details changed for James Richard Jackson on 18 May 2010 (2 pages) |
21 June 2010 | Director's details changed for James Richard Jackson on 18 May 2010 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
15 October 2009 | Termination of appointment of Neville Hopkins as a secretary (1 page) |
15 October 2009 | Termination of appointment of Neville Hopkins as a secretary (1 page) |
13 July 2009 | Return made up to 18/05/09; full list of members (8 pages) |
13 July 2009 | Return made up to 18/05/09; full list of members (8 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 June 2008 | Return made up to 18/05/08; full list of members (9 pages) |
30 June 2008 | Return made up to 18/05/08; full list of members (9 pages) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 June 2007 | Return made up to 18/05/07; full list of members
|
27 June 2007 | Return made up to 18/05/07; full list of members
|
11 January 2007 | Ad 24/11/06--------- £ si [email protected]=9 £ ic 138/147 (3 pages) |
11 January 2007 | Ad 24/11/06--------- £ si [email protected]=9 £ ic 138/147 (3 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 June 2006 | Return made up to 18/05/06; full list of members
|
13 June 2006 | Return made up to 18/05/06; full list of members
|
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
1 December 2005 | Ad 11/07/05--------- £ si [email protected]=11 £ ic 127/138 (3 pages) |
1 December 2005 | Ad 11/07/05--------- £ si [email protected]=11 £ ic 127/138 (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (11 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (11 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 September 2004 | Ad 01/07/04--------- £ si [email protected]=5 £ ic 122/127 (2 pages) |
30 September 2004 | Ad 01/07/04--------- £ si [email protected]=5 £ ic 122/127 (2 pages) |
30 September 2004 | Ad 16/08/04--------- £ si [email protected]=9 £ ic 113/122 (2 pages) |
30 September 2004 | Ad 16/08/04--------- £ si [email protected]=9 £ ic 113/122 (2 pages) |
14 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
14 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 November 2003 | Ad 03/11/03--------- £ si [email protected]=1 £ ic 111/112 (2 pages) |
14 November 2003 | Ad 03/11/03--------- £ si [email protected]=1 £ ic 111/112 (2 pages) |
9 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 October 2002 | Ad 18/09/02--------- £ si [email protected]=1 £ ic 109/110 (2 pages) |
6 October 2002 | Ad 18/09/02--------- £ si [email protected]=1 £ ic 109/110 (2 pages) |
9 July 2002 | Return made up to 18/05/02; full list of members (8 pages) |
9 July 2002 | Return made up to 18/05/02; full list of members (8 pages) |
12 February 2002 | Ad 04/02/02--------- £ si [email protected]=1 £ ic 108/109 (2 pages) |
12 February 2002 | Ad 04/02/02--------- £ si [email protected]=1 £ ic 108/109 (2 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 July 2001 | Return made up to 18/05/01; full list of members (7 pages) |
18 July 2001 | Return made up to 18/05/01; full list of members (7 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
16 March 2001 | Ad 07/03/01--------- £ si [email protected]=8 £ ic 100/108 (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: the laithe house, woods lane, cliddesden, basingstoke, hampshire RG25 2JF (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: the laithe house woods lane, cliddesden basingstoke hampshire RG25 2JF (1 page) |
16 March 2001 | Ad 07/03/01--------- £ si [email protected]=8 £ ic 100/108 (2 pages) |
15 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
15 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
8 January 2001 | Ad 28/06/00--------- £ si [email protected]=83 £ ic 17/100 (2 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | £ nc 10000/19000 25/06/00 (2 pages) |
8 January 2001 | Ad 28/06/00--------- £ si [email protected]=15 £ ic 2/17 (2 pages) |
8 January 2001 | Ad 28/06/00--------- £ si [email protected]=83 £ ic 17/100 (2 pages) |
8 January 2001 | Ad 28/06/00--------- £ si [email protected]=15 £ ic 2/17 (2 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | £ nc 10000/19000 25/06/00 (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 September 2000 | Return made up to 18/05/00; full list of members (6 pages) |
26 September 2000 | Return made up to 18/05/00; full list of members (6 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | S-div 28/06/00 (2 pages) |
25 September 2000 | S-div 28/06/00 (2 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
12 July 2000 | New director appointed (4 pages) |
12 July 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
12 July 2000 | New director appointed (4 pages) |
12 July 2000 | Director resigned (2 pages) |
12 July 2000 | Secretary resigned (2 pages) |
12 July 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
12 July 2000 | New secretary appointed (4 pages) |
12 July 2000 | Secretary resigned (2 pages) |
12 July 2000 | New secretary appointed (4 pages) |
12 July 2000 | Director resigned (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: the laithe house woods lane, cliddesden basingstoke hampshire RG25 2JF (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: the laithe house, woods lane, cliddesden, basingstoke, hampshire RG25 2JF (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 May 1999 | Incorporation (14 pages) |
18 May 1999 | Incorporation (14 pages) |