Phoenix Business Park
Paisley
Renfrewshire
PA1 2BH
Scotland
Director Name | Brian Alexander Waddell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 11931 Masaood John Brown Osc Jebel Ali Freezone Dubai United Arab Emirates |
Director Name | David Kuhn Hughes |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 May 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Financial Consultant |
Country of Residence | United States |
Correspondence Address | 1521 Alton Road #106 Miami Beach Florida 33139 |
Director Name | Mr Ziad Abou Nasr |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 01 December 2017(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | C/O Monetta Llp, 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Director Name | David Ayre Kaplan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Chantry Close Mickleover Derby Derbyshire DE3 5TG |
Director Name | Sally Elizabeth Smith |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Paralegal Assistant |
Correspondence Address | 113 Davies Road West Bridgford Nottingham Nottinghamshire NG2 5HZ |
Secretary Name | Sally Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Paralegal Assistant |
Correspondence Address | 113 Davies Road West Bridgford Nottingham Nottinghamshire NG2 5HZ |
Director Name | Mr Steven Ivor Barker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2003) |
Role | Accountant |
Correspondence Address | 5 Kings Brook Close Rempstone Loughborough Leicestershire LE12 9RR |
Secretary Name | Mr Stephen Kitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Rectory Lane Church Street Kirkby In Ashfield Nottingham Nottinghamshire NG17 8PZ |
Director Name | Gordon Charles Dewell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 November 2017) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Phoenix House Pegasus Avenue Phoenix Business Park Paisley Renfrewshire PA1 2BH Scotland |
Director Name | Mr Stephen Andrew Winton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2007) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Jean Maclean Place Bishopbriggs Glasgow Strathclyde G64 3BJ Scotland |
Director Name | Stuart Griffiths |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 October 2011) |
Role | Group Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Wheypools House 11th Street Al Rodha Abu Dhabi Foreign |
Secretary Name | Mr David Arye Kaplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finches Barn Fishpond Lane Egginton Derbyshire DE65 6HJ |
Secretary Name | Julia Diane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 October 2011) |
Role | Company Director |
Correspondence Address | Sterne House Lodge Lane Derby Derbyshire DE1 3TP |
Director Name | Khalifa Al Masaood |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 20 October 2011(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 47322 Abu Dhabi United Arab Emirates |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 2005) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Telephone | 0141 8877931 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Monetta Llp, 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | H.e. Abdullah Al Masaood Al Mehairbi 50.00% Ordinary B |
---|---|
100 at £1 | Mbm Overseas LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £3,300,764 |
Gross Profit | £1,372,962 |
Net Worth | £797,071 |
Cash | £413,037 |
Current Liabilities | £208,031 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
8 December 2023 | Registered office address changed from C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR England to C/O Monetta Llp, 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 8 December 2023 (1 page) |
---|---|
24 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
22 June 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
10 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
2 August 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
7 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr Gordon Alexander Park on 28 September 2021 (2 pages) |
20 May 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
2 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
10 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
4 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
16 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
7 December 2017 | Appointment of Mr Ziad Abou Nasr as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Ziad Abou Nasr as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Gordon Charles Dewell as a director on 30 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Gordon Charles Dewell as a director on 30 November 2017 (1 page) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Director's details changed for Gordon Charles Dewell on 16 June 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Director's details changed for Gordon Charles Dewell on 16 June 2017 (2 pages) |
8 June 2017 | Appointment of David Kuhn Hughes as a director on 22 May 2017 (2 pages) |
8 June 2017 | Appointment of David Kuhn Hughes as a director on 22 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Khalifa Al Masaood as a director on 22 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Khalifa Al Masaood as a director on 22 May 2017 (1 page) |
8 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
5 October 2016 | Director's details changed for Brian Alexander Waddell on 29 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
5 October 2016 | Director's details changed for Brian Alexander Waddell on 29 September 2016 (2 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 February 2016 | Registered office address changed from C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR on 23 February 2016 (1 page) |
15 October 2015 | Director's details changed for Gordon Charles Dewell on 29 August 2015 (2 pages) |
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Gordon Charles Dewell on 29 August 2015 (2 pages) |
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Register inspection address has been changed from C/O Mcclure Naismith Llp Equitable House 49 King William Street London EC4R 9AF United Kingdom to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA (1 page) |
15 October 2015 | Register inspection address has been changed from C/O Mcclure Naismith Llp Equitable House 49 King William Street London EC4R 9AF United Kingdom to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA (1 page) |
24 September 2015 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
24 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
17 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Gordon Charles Dewell on 29 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Gordon Charles Dewell on 29 September 2013 (2 pages) |
1 July 2013 | Appointment of Brian Alexander Waddell as a director (2 pages) |
1 July 2013 | Appointment of Brian Alexander Waddell as a director (2 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Auditor's resignation (2 pages) |
17 August 2012 | Auditor's resignation (2 pages) |
14 August 2012 | Section 519 (1 page) |
14 August 2012 | Section 519 (1 page) |
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
31 May 2012 | Amending 288A (2 pages) |
31 May 2012 | Amending 288A (2 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 December 2011 | Director's details changed for Khalifa Al Masaood on 17 November 2011 (2 pages) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Director's details changed for Gordon Alexander Park on 17 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Gordon Charles Dewell on 17 November 2011 (2 pages) |
6 December 2011 | Register inspection address has been changed from Sterne House Lodge Lane Derby Derbyshire DE1 3WD United Kingdom (1 page) |
6 December 2011 | Director's details changed for Gordon Charles Dewell on 17 November 2011 (2 pages) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Register inspection address has been changed from Sterne House Lodge Lane Derby Derbyshire DE1 3WD United Kingdom (1 page) |
6 December 2011 | Director's details changed for Khalifa Al Masaood on 17 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Gordon Alexander Park on 17 November 2011 (2 pages) |
26 October 2011 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
26 October 2011 | Appointment of Khalifa Al Masaood as a director (2 pages) |
26 October 2011 | Registered office address changed from , 1 Linkmel Road, Eastwood, Nottingham, Nottinghamshire, NG16 3RZ on 26 October 2011 (1 page) |
26 October 2011 | Register(s) moved to registered office address (1 page) |
26 October 2011 | Register(s) moved to registered office address (1 page) |
26 October 2011 | Termination of appointment of Stuart Griffiths as a director (1 page) |
26 October 2011 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Julia Brown as a secretary (1 page) |
26 October 2011 | Registered office address changed from , 1 Linkmel Road, Eastwood, Nottingham, Nottinghamshire, NG16 3RZ on 26 October 2011 (1 page) |
26 October 2011 | Termination of appointment of Stuart Griffiths as a director (1 page) |
26 October 2011 | Appointment of Khalifa Al Masaood as a director (2 pages) |
26 October 2011 | Termination of appointment of Julia Brown as a secretary (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 January 2011 | Secretary's details changed for Julia Diane Brown on 1 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Julia Diane Brown on 1 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Julia Diane Brown on 1 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 November 2010 | Register inspection address has been changed (1 page) |
11 November 2010 | Register(s) moved to registered inspection location (1 page) |
11 November 2010 | Register inspection address has been changed (1 page) |
11 November 2010 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Gordon Dewell on 14 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Gordon Alexander Park on 14 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Gordon Alexander Park on 14 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Gordon Dewell on 14 December 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
21 January 2009 | Secretary's change of particulars / julia brown / 29/09/2008 (1 page) |
21 January 2009 | Secretary's change of particulars / julia brown / 29/09/2008 (1 page) |
21 January 2009 | Location of register of members (1 page) |
29 May 2008 | Appointment terminated secretary david kaplan (1 page) |
29 May 2008 | Secretary appointed julia diane brown (2 pages) |
29 May 2008 | Secretary appointed julia diane brown (2 pages) |
29 May 2008 | Appointment terminated secretary david kaplan (1 page) |
23 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 February 2008 | Return made up to 17/11/07; full list of members (3 pages) |
5 February 2008 | Return made up to 17/11/07; full list of members (3 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
21 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 December 2006 | Return made up to 17/11/06; full list of members (8 pages) |
14 December 2006 | Return made up to 17/11/06; full list of members (8 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 January 2006 | Return made up to 17/11/05; full list of members
|
5 January 2006 | Return made up to 17/11/05; full list of members
|
4 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
24 November 2004 | Return made up to 17/11/04; full list of members (8 pages) |
24 November 2004 | Return made up to 17/11/04; full list of members (8 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
3 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 10/12/02; full list of members
|
7 January 2003 | Return made up to 10/12/02; full list of members
|
7 January 2003 | Ad 19/06/02--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
7 January 2003 | Ad 19/06/02--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Ad 19/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Ad 19/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Resolutions
|
14 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 September 2001 | Ad 03/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Ad 03/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2001 | Resolutions
|
2 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 1 royal standard place, nottingham, nottinghamshire NG1 6FZ (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 1 royal standard place, nottingham, nottinghamshire NG1 6FZ (1 page) |
25 July 2000 | Company name changed nottcor 133 LIMITED\certificate issued on 25/07/00 (2 pages) |
25 July 2000 | Company name changed nottcor 133 LIMITED\certificate issued on 25/07/00 (2 pages) |
10 December 1999 | Incorporation (25 pages) |
10 December 1999 | Incorporation (25 pages) |