Company NameBHS Pension Trustees Limited
Company StatusDissolved
Company Number04002330
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 10 months ago)
Dissolution Date14 February 2023 (1 year, 1 month ago)
Previous NameIbis (585) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip John Kitchen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(9 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 14 February 2023)
RoleSenior Analyst
Country of ResidenceUnited Kingdom
Correspondence Address45 Frampton Road
Little Heath
Hertfordshire
EN6 1JF
Director NameMr Philip Oliver Wrigley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Blenheim Hill
Harwell
Oxfordshire
OX11 0DS
Director NameMr Ian Mark Allkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Director NameMr Ian Mark Allkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Director NameHelen Johnson Dickson Ross
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 October 2004)
RoleAdmin Associate
Correspondence Address24 Anderson Avenue
Newtongrange
Dalkeith
Midlothian
EH22 4BG
Scotland
Director NameAndrewina Nelson Hay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2005)
RoleAdmin Associate
Correspondence Address16 Gauldry Avenue
Glasgow
G52 3DL
Scotland
Secretary NameMiss Margaret Mary Hannell
NationalityBritish
StatusResigned
Appointed25 July 2000(2 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Claxton Grove
London
W6 8HD
Director NameMartin Stacey Whitehead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressRosebay
Willowbrook
Wendover
Buckinghamshire
HP22 6AY
Director NamePaula Winship
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2007)
RoleAdministration Manager
Correspondence Address18 Flixton
Houghton Le Spring
Tyne & Wear
DH4 5FD
Director NameWilliam Marshall Benson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2009)
RoleAuditor
Correspondence Address157 Palmerston Road
Woodston
Peterborough
Cambridgeshire
PE2 9DE
Director NameMr Roger Michael Harte
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 2011)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address1 Fourth Avenue
Teignmouth
Devon
TQ14 9DS
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMs Siobhan Forey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tolmers Avenue
Cuffley
Hertfordshire
EN6 4QA
Director NameMr Richard Dedombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2015)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NameJason Paul Hyde
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2016)
RoleStore Manager
Country of ResidenceEngland
Correspondence Address106 Charlton Mead Drive
Brentry
Bristol
BS10 6LJ
Director NameMr Dominic Joseph Andrew Chappell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(14 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarylebone House 129-137 Marylebone Road
London
N1 5QD
Director NameMr Lennart David Henningson
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed11 March 2015(14 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMarylebone House 129-137 Marylebone Road
London
N1 5QD
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitebhs.co.uk

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bhs LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
16 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
10 February 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Registered office address changed from 129-137 Marylebone Road London NW1 5QD to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 31 August 2016 (2 pages)
31 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(14 pages)
31 August 2016Registered office address changed from 129-137 Marylebone Road London NW1 5QD to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 31 August 2016 (2 pages)
31 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(14 pages)
20 April 2016Termination of appointment of Margaret Mary Hannell as a secretary on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Margaret Mary Hannell as a secretary on 15 April 2016 (1 page)
9 March 2016Termination of appointment of Jason Paul Hyde as a director on 24 February 2016 (1 page)
9 March 2016Termination of appointment of Jason Paul Hyde as a director on 24 February 2016 (1 page)
25 January 2016Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
25 January 2016Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
3 June 2015Accounts for a dormant company made up to 30 August 2014 (6 pages)
3 June 2015Accounts made up to 30 August 2014 (6 pages)
3 June 2015Accounts made up to 30 August 2014 (6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
15 May 2015Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 129-137 Marylebone Road London NW1 5QD on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 129-137 Marylebone Road London NW1 5QD on 15 May 2015 (1 page)
20 April 2015Termination of appointment of Lennart David Henningson as a director on 2 April 2015 (2 pages)
20 April 2015Termination of appointment of Dominic Joseph Andrew Chappell as a director on 2 April 2015 (2 pages)
20 April 2015Termination of appointment of Dominic Joseph Andrew Chappell as a director on 2 April 2015 (2 pages)
20 April 2015Termination of appointment of Lennart David Henningson as a director on 2 April 2015 (2 pages)
20 April 2015Termination of appointment of Dominic Joseph Andrew Chappell as a director on 2 April 2015 (2 pages)
20 April 2015Termination of appointment of Lennart David Henningson as a director on 2 April 2015 (2 pages)
31 March 2015Appointment of Lennart David Henningson as a director on 11 March 2015 (3 pages)
31 March 2015Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages)
31 March 2015Termination of appointment of Siobhan Forey as a director on 11 March 2015 (2 pages)
31 March 2015Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages)
31 March 2015Termination of appointment of Richard Dedombal as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Richard Dedombal as a director on 11 March 2015 (2 pages)
31 March 2015Appointment of Lennart David Henningson as a director on 11 March 2015 (3 pages)
31 March 2015Termination of appointment of Siobhan Forey as a director on 11 March 2015 (2 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (7 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(7 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (7 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (7 pages)
4 June 2014Accounts made up to 31 August 2013 (7 pages)
4 June 2014Accounts made up to 31 August 2013 (7 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
28 May 2013Accounts for a dormant company made up to 25 August 2012 (3 pages)
28 May 2013Accounts made up to 25 August 2012 (3 pages)
28 May 2013Accounts made up to 25 August 2012 (3 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
30 May 2012Accounts made up to 27 August 2011 (3 pages)
30 May 2012Accounts made up to 27 August 2011 (3 pages)
30 May 2012Accounts for a dormant company made up to 27 August 2011 (3 pages)
29 March 2012Appointment of Jason Paul Hyde as a director on 19 March 2012 (2 pages)
29 March 2012Appointment of Jason Paul Hyde as a director on 19 March 2012 (2 pages)
29 March 2012Appointment of Jason Paul Hyde as a director (2 pages)
21 March 2012Termination of appointment of Roger Michael Harte as a director on 25 November 2011 (1 page)
21 March 2012Termination of appointment of Roger Michael Harte as a director on 25 November 2011 (1 page)
21 March 2012Termination of appointment of Roger Harte as a director (1 page)
6 January 2012Appointment of Mr Richard Dedombal as a director on 1 January 2012 (2 pages)
6 January 2012Termination of appointment of Mark Anthony Healey as a director on 31 December 2011 (1 page)
6 January 2012Appointment of Mr Richard Dedombal as a director on 1 January 2012 (2 pages)
6 January 2012Termination of appointment of Mark Anthony Healey as a director on 31 December 2011 (1 page)
6 January 2012Termination of appointment of Mark Healey as a director (1 page)
6 January 2012Appointment of Mr Richard Dedombal as a director (2 pages)
6 January 2012Appointment of Mr Richard Dedombal as a director on 1 January 2012 (2 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
9 December 2010Accounts made up to 28 August 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 28 August 2010 (3 pages)
9 December 2010Accounts made up to 28 August 2010 (3 pages)
1 September 2010Registered office address changed from 129-137 Marylebone Road London NW1 5QD United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 129-137 Marylebone Road London NW1 5QD United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 129-137 Marylebone Road London NW1 5QD United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 129-137 Marylebone Road London NW1 5QD United Kingdom on 1 September 2010 (1 page)
20 May 2010Accounts made up to 29 August 2009 (6 pages)
20 May 2010Accounts for a dormant company made up to 29 August 2009 (6 pages)
20 May 2010Accounts made up to 29 August 2009 (6 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
31 March 2010Termination of appointment of Ian Allkins as a director (1 page)
31 March 2010Termination of appointment of Ian Allkins as a director (1 page)
26 March 2010Termination of appointment of Ian Allkins as a director (1 page)
26 March 2010Termination of appointment of Ian Allkins as a director (1 page)
26 March 2010Appointment of Mr Ian Mark Allkins as a director (2 pages)
26 March 2010Appointment of Mr Ian Mark Allkins as a director (2 pages)
25 November 2009Appointment of Philip John Kitchen as a director (2 pages)
25 November 2009Appointment of Philip John Kitchen as a director (2 pages)
20 November 2009Appointment of Siobhan Forey as a director (3 pages)
20 November 2009Appointment of Siobhan Forey as a director (3 pages)
12 November 2009Appointment of Mark Anthony Healey as a director (3 pages)
12 November 2009Appointment of Mark Anthony Healey as a director (3 pages)
5 November 2009Termination of appointment of William Benson as a director (2 pages)
5 November 2009Termination of appointment of William Benson as a director (2 pages)
22 October 2009Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL on 22 October 2009 (1 page)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 August 2009Registered office changed on 13/08/2009 from marylebone house 129-137 marylebone road london NW1 5QD (1 page)
13 August 2009Registered office changed on 13/08/2009 from marylebone house 129-137 marylebone road london NW1 5QD (1 page)
16 June 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
16 June 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 January 2009Accounts made up to 29 March 2008 (4 pages)
19 January 2009Accounts made up to 29 March 2008 (4 pages)
19 January 2009Accounts for a dormant company made up to 29 March 2008 (4 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 November 2008Resolutions
  • RES13 ‐ Company business 03/11/2008
(16 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 November 2008Resolutions
  • RES13 ‐ Company business 03/11/2008
(16 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 April 2008Director appointed mr roger michael harte (1 page)
16 April 2008Director appointed mr roger michael harte (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008Accounts made up to 31 March 2007 (4 pages)
10 January 2008Accounts made up to 31 March 2007 (4 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
22 May 2007Return made up to 16/05/07; full list of members (2 pages)
22 May 2007Return made up to 16/05/07; full list of members (2 pages)
10 February 2007Accounts made up to 1 April 2006 (4 pages)
10 February 2007Accounts for a dormant company made up to 1 April 2006 (4 pages)
10 February 2007Accounts made up to 1 April 2006 (4 pages)
10 February 2007Accounts made up to 1 April 2006 (4 pages)
17 May 2006Return made up to 16/05/06; full list of members (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Return made up to 16/05/06; full list of members (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
19 October 2005Accounts made up to 2 April 2005 (4 pages)
19 October 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
19 October 2005Accounts made up to 2 April 2005 (4 pages)
19 October 2005Accounts made up to 2 April 2005 (4 pages)
31 May 2005Return made up to 16/05/05; full list of members (8 pages)
31 May 2005Return made up to 16/05/05; full list of members (8 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
18 October 2004Accounts for a dormant company made up to 27 March 2004 (4 pages)
18 October 2004Accounts made up to 27 March 2004 (4 pages)
18 October 2004Accounts made up to 27 March 2004 (4 pages)
25 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 November 2003Accounts made up to 31 March 2003 (4 pages)
11 November 2003Accounts made up to 31 March 2003 (4 pages)
23 May 2003Return made up to 16/05/03; full list of members (8 pages)
23 May 2003Return made up to 16/05/03; full list of members (8 pages)
7 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2002New director appointed (1 page)
10 July 2002Accounts made up to 31 March 2002 (4 pages)
10 July 2002Accounts made up to 31 March 2002 (4 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 July 2002New director appointed (1 page)
29 May 2002Return made up to 25/05/02; full list of members (8 pages)
29 May 2002Return made up to 25/05/02; full list of members (8 pages)
5 July 2001Accounts made up to 31 March 2001 (4 pages)
5 July 2001Accounts made up to 31 March 2001 (4 pages)
5 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 25/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2001Return made up to 25/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
17 August 2000New director appointed (3 pages)
17 August 2000New director appointed (3 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed (5 pages)
10 August 2000New secretary appointed (5 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New director appointed (6 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (6 pages)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
3 August 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
3 August 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
3 August 2000Company name changed ibis (585) LIMITED\certificate issued on 04/08/00 (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
3 August 2000Company name changed ibis (585) LIMITED\certificate issued on 04/08/00 (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
25 May 2000Incorporation (36 pages)
25 May 2000Incorporation (36 pages)