Edinburgh
EH2 2LL
Scotland
Director Name | Mr David Graham Paine |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2002(2 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 27 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Mark Brian Watt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Mr Paolo Alonzi |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 01 May 2006(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Philip Gay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 115 Altenburg Gardens London SW11 1JQ |
Secretary Name | Robert John Clover Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 5 Hurlingham Gardens London SW6 3PL |
Director Name | Don Balman Blenko |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Uk Us |
Status | Resigned |
Appointed | 26 February 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Burlington Gardens London W4 4LT |
Director Name | Mr Peter John Doyle |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 121 The Street Capel Surrey RH5 5JX |
Director Name | Mr Roger Gerard Orf |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 2002) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pelham Crescent London SW7 2NP |
Director Name | Edward Antony George Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Granary Cottage Upper Wootton Tadley Hampshire RG26 5TH |
Director Name | Mr Peter Michael Beckwith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 3 Prospect Place London SW20 0JP |
Secretary Name | Mr Jeremy Michael Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cowper Road Harpenden Hertfordshire AL5 5NH |
Director Name | Mr Maurice Moses Benady |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 June 2002) |
Role | Solicitor |
Country of Residence | Gibraltar |
Correspondence Address | 1b Bishop Rapallo's Ramp Gibraltar |
Director Name | Mr Christopher George White |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 June 2002) |
Role | Barrister |
Country of Residence | Gibraltar |
Correspondence Address | 9/4 Naval Hospital Hill Gibraltar Foreign |
Director Name | Haim Judah Michael Levy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 June 2002) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Don Place 8 Governor's Lane Gibraltar |
Director Name | Mr Solomon Isaac Levy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 June 2002) |
Role | Estate Agent |
Country of Residence | Gibraltar |
Correspondence Address | 3 Convent Place Gibraltar Foreign |
Director Name | Desmond Roger Reoch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 June 2002) |
Role | Management Consultant |
Correspondence Address | 50 Town Range Gibraltar |
Director Name | Kenneth John Barrett |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 18 December 2002) |
Role | Surveyor |
Correspondence Address | 40 Thomson Crescent Falkirk FK1 5PZ Scotland |
Director Name | Mr Daniel O'Neill |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 2003) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 18 Succoth Avenue Edinburgh Lothian EH12 6BU Scotland |
Secretary Name | Nicola Jane Catterall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | Old Stonelaws House East Linton East Lothian EH40 3DX Scotland |
Director Name | Moshe Jaacov Anahary |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(2 years after company formation) |
Appointment Duration | 4 months (resigned 11 February 2003) |
Role | Barrister At Law |
Correspondence Address | 608 Eurotowers Europort Gibraltar |
Director Name | Mr Andrew John Jackson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Martin Anton McGuire |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Gilmour Road Edinburgh Midlothian EH16 5NF Scotland |
Secretary Name | Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Willowtyne Victoria Road Haddington East Lothian EH41 4DJ Scotland |
Secretary Name | Julie Katharine Reith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | Flat 3f2 47 Brunswick Road Edinburgh Midlothian EH7 5PD Scotland |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Line Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 June 2002) |
Correspondence Address | 57-63 Line Wall Road Gibraltar Foreign |
Website | www.flowingdevelopment.com |
---|
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Standard Life Assurance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 2002 | Delivered on: 15 January 2002 Satisfied on: 26 July 2002 Persons entitled: Bayerische Landesbank Girozentrale Classification: Debenture Secured details: All monies due or to become due from the borrowers or any other group company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 March 2001 | Delivered on: 2 April 2001 Satisfied on: 12 June 2002 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellshaft Classification: Debenture Secured details: All monies obligations and liabilities due owing or incurred by the obligors (as defined) to the finance parties in whatever currency denominated whether actually or contingently and whether alone or jointly with any other person and whether as principal or surety under the finance documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 March 2001 | Delivered on: 2 April 2001 Satisfied on: 12 June 2002 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branchas Agent Fof the Finance Parties Classification: Deed of subordination Secured details: All and any moneys obligations and liabilities due or to become due from the subordinated debtors to the finance parties in whatever currency denominated whether actually or contingently and whether alone or jointly with any other person and whether as principal or surety under the finance documents (all terms defined therein). Particulars: All present and future sums liabilities and obligations payable or owing by a subordinated debtor to any subordinated creditor. See the mortgage charge document for full details. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
3 October 2016 | Application to strike the company off the register (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
30 August 2016 | Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 October 2015 | Director's details changed for Mr Robert Michael Hannigan on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Andrew John Jackson on 12 October 2015 (3 pages) |
12 October 2015 | Director's details changed for Mr Andrew John Jackson on 12 October 2015 (3 pages) |
12 October 2015 | Director's details changed for Mr Mark Brian Watt on 12 October 2015 (3 pages) |
12 October 2015 | Director's details changed for Mr Mark Brian Watt on 12 October 2015 (3 pages) |
12 October 2015 | Director's details changed for Mr Robert Michael Hannigan on 12 October 2015 (2 pages) |
8 October 2015 | Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page) |
8 October 2015 | Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for David Graham Paine on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for David Graham Paine on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for David Graham Paine on 8 October 2015 (2 pages) |
8 October 2015 | Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
16 July 2015 | Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB (1 page) |
16 July 2015 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 100 Barbirolli Square Manchester M2 3AB (1 page) |
16 July 2015 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 100 Barbirolli Square Manchester M2 3AB (1 page) |
16 July 2015 | Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB (1 page) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Graham Paine on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Graham Paine on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Graham Paine on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Michael Hannigan on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Michael Hannigan on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 November 2009 | Director's details changed for Robert Michael Hannigan on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page) |
2 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Register inspection address has been changed (2 pages) |
27 October 2009 | Register inspection address has been changed (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (2 pages) |
26 August 2009 | Director's change of particulars / robert hannigan / 01/08/2009 (1 page) |
26 August 2009 | Director's change of particulars / robert hannigan / 01/08/2009 (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of register of members (1 page) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
11 September 2008 | Director's change of particulars / robert hannigan / 01/06/2007 (1 page) |
11 September 2008 | Director's change of particulars / robert hannigan / 01/06/2007 (1 page) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
13 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
1 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
12 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
25 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: c/o uki LIMITED 54-56 euston street london NW1 2ES (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: c/o uki LIMITED 54-56 euston street london NW1 2ES (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Memorandum and Articles of Association (12 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Memorandum and Articles of Association (12 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Auditor's resignation (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Auditor's resignation (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
15 January 2002 | Particulars of mortgage/charge (7 pages) |
15 January 2002 | Particulars of mortgage/charge (7 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
12 October 2001 | Return made up to 12/09/01; full list of members
|
12 October 2001 | Return made up to 12/09/01; full list of members
|
2 April 2001 | Particulars of mortgage/charge (7 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (4 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | New director appointed (4 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
1 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New secretary appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
12 September 2000 | Incorporation (17 pages) |
12 September 2000 | Incorporation (17 pages) |