Company NameVantage Quay Management Limited
Company StatusActive
Company Number04476692
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJake Bland
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompanies Director
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Richard Martin Turner
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(13 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Alexander Gray
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr James Gary Carruthers
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(20 years after company formation)
Appointment Duration1 year, 9 months
RoleLocal Government - Head Of Service
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMrs Rebecca Battye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleEducation Officer (University Administration)
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Secretary NameUrbanbubble Ltd (Corporation)
StatusCurrent
Appointed06 October 2023(21 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Anthony Brooks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRossett Grange
14 Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LJ
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusResigned
Appointed17 September 2002(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 15 June 2011)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameWilliam James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2004)
RoleInvestment Banker
Correspondence AddressFlat 3
79 Church Road
Richmond
Surrey
TW10 6LX
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2004)
RoleBanker
Correspondence Address37 Aberdeen Road
London
N5 2YG
Secretary NameBari William Phillips
NationalityBritish
StatusResigned
Appointed14 January 2003(6 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2008)
RoleFinancial Control
Correspondence Address59 Crab Lane
Harrogate
North Yorkshire
HG1 1BQ
Director NameMr Nicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 March 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazlewell Road
London
SW15 6LR
Director NameRachel Kay Sadler
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 March 2005)
RoleAccountant
Correspondence AddressGarden Flat
56 Talbot Road
Highgate
N6 4QP
Director NameMr Michael Mark Hadcock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Farm Cut Throat Lane
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JT
Director NameDeborah Illingworth
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 51 Vantage Quay 3 Brewer Street
Manchester
Greater Manchester
M1 2ED
Director NameDr Richard James Milling
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(7 years, 7 months after company formation)
Appointment Duration11 years (resigned 24 February 2021)
RoleAgrochemicals Marketing
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameDarren Illingworth
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2011)
RoleBusiness Change Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Vantage Quay 3 Brewer Street
Manchester
Greater Manchester
M1 2ED
Director NameSamuel William Bell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Swan Square
79 Tib Street
Manchester
M4 1LS
Secretary NameDeborah Illingworth
NationalityBritish
StatusResigned
Appointed01 February 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2011)
RoleCompany Director
Correspondence AddressApartment 51 Vantage Quay 3 Brewer Street
Manchester
M1 2ED
Secretary NameMichael Howard
NationalityBritish
StatusResigned
Appointed01 August 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 06 October 2023)
RoleCompany Director
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameEmily Mathew
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 02 October 2015)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address79 Swan Square
79 Tib Street
Manchester
M4 1LS
Director NameKatharine Haworth
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(10 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 July 2022)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Tom Lambert
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.diamondprecisionengineering.co.uk
Email address[email protected]
Telephone0151 6479050
Telephone regionLiverpool

Location

Registered AddressUrbanbubble
Sevendale House
7 Dale Street
Manchester
M1 1JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£38,850
Net Worth£69,256

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with updates (13 pages)
21 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 October 2023Termination of appointment of Michael Howard as a secretary on 6 October 2023 (1 page)
10 October 2023Appointment of Urbanbubble Ltd as a secretary on 6 October 2023 (2 pages)
10 March 2023Appointment of Mrs Rebecca Battye as a director on 2 March 2023 (2 pages)
6 February 2023Termination of appointment of Tom Lambert as a director on 3 February 2023 (1 page)
9 January 2023Confirmation statement made on 9 January 2023 with updates (14 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 July 2022Appointment of Mr James Gary Carruthers as a director on 27 July 2022 (2 pages)
14 July 2022Termination of appointment of Katharine Haworth as a director on 14 July 2022 (1 page)
13 January 2022Confirmation statement made on 13 January 2022 with updates (14 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 March 2021Appointment of Mr Alexander Gray as a director on 31 March 2021 (2 pages)
8 March 2021Confirmation statement made on 31 January 2021 with updates (15 pages)
24 February 2021Termination of appointment of Richard James Milling as a director on 24 February 2021 (1 page)
1 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (14 pages)
12 August 2019Appointment of Mr Tom Lambert as a director on 12 August 2019 (2 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (16 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
6 February 2018Confirmation statement made on 31 January 2018 with updates (18 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (17 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (17 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 April 2016Appointment of Mr Richard Martin Turner as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Richard Martin Turner as a director on 13 April 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 117
(12 pages)
3 February 2016Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 3 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 117
(12 pages)
3 February 2016Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 3 February 2016 (1 page)
2 February 2016Secretary's details changed for Michael Howard on 21 December 2015 (1 page)
2 February 2016Secretary's details changed for Michael Howard on 21 December 2015 (1 page)
2 October 2015Termination of appointment of Emily Mathew as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Emily Mathew as a director on 2 October 2015 (1 page)
13 August 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 117
(13 pages)
13 August 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 117
(13 pages)
2 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 February 2015Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 117
(13 pages)
24 February 2015Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 117
(13 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 November 2013Termination of appointment of Samuel Bell as a director (1 page)
22 November 2013Termination of appointment of Samuel Bell as a director (1 page)
2 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
2 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
24 May 2013Registered office address changed from 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF on 24 May 2013 (1 page)
20 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 117
(13 pages)
20 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 117
(13 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Appointment of Jake Bland as a director (2 pages)
25 September 2012Appointment of Jake Bland as a director (2 pages)
21 September 2012Appointment of Katharine Haworth as a director (2 pages)
21 September 2012Appointment of Katharine Haworth as a director (2 pages)
20 September 2012Appointment of Emily Mathew as a director (2 pages)
20 September 2012Appointment of Emily Mathew as a director (2 pages)
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (34 pages)
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (34 pages)
24 June 2011Termination of appointment of Deborah Illingworth as a director (1 page)
24 June 2011Termination of appointment of Deborah Illingworth as a secretary (1 page)
24 June 2011Director's details changed for Samuel William Bell on 15 June 2011 (2 pages)
24 June 2011Termination of appointment of Deborah Illingworth as a director (1 page)
24 June 2011Annual return made up to 31 January 2011 with a full list of shareholders (15 pages)
24 June 2011Termination of appointment of Alan Rouzel as a secretary (1 page)
24 June 2011Termination of appointment of Deborah Illingworth as a secretary (1 page)
24 June 2011Director's details changed for Samuel William Bell on 15 June 2011 (2 pages)
24 June 2011Termination of appointment of Darren Illingworth as a director (1 page)
24 June 2011Annual return made up to 31 January 2011 with a full list of shareholders (15 pages)
24 June 2011Termination of appointment of Alan Rouzel as a secretary (1 page)
24 June 2011Director's details changed for Dr. Richard James Milling on 15 June 2011 (2 pages)
24 June 2011Director's details changed for Dr. Richard James Milling on 15 June 2011 (2 pages)
24 June 2011Termination of appointment of Darren Illingworth as a director (1 page)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 September 2010Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN on 21 September 2010 (2 pages)
17 August 2010Appointment of Michael Howard as a secretary (3 pages)
17 August 2010Appointment of Michael Howard as a secretary (3 pages)
11 June 2010Registered office address changed from Apartment 51 Vantage Quay 3 Brewer Street Manchester Greater Manchester M1 2ED on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from Apartment 51 Vantage Quay 3 Brewer Street Manchester Greater Manchester M1 2ED on 11 June 2010 (2 pages)
7 June 2010Registered office address changed from 109 Gloucester Place London W1U 6JW on 7 June 2010 (2 pages)
7 June 2010Annual return made up to 31 January 2009 with a full list of shareholders (19 pages)
7 June 2010Appointment of Darren Illingworth as a director (3 pages)
7 June 2010Appointment of Deborah Illingworth as a director (3 pages)
7 June 2010Registered office address changed from 109 Gloucester Place London W1U 6JW on 7 June 2010 (2 pages)
7 June 2010Appointment of Deborah Illingworth as a secretary (3 pages)
7 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (25 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 June 2010Appointment of Samuel William Bell as a director (3 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 June 2010Appointment of Richard James Milling as a director (3 pages)
7 June 2010Registered office address changed from 109 Gloucester Place London W1U 6JW on 7 June 2010 (2 pages)
7 June 2010Appointment of Darren Illingworth as a director (3 pages)
7 June 2010Annual return made up to 31 January 2008 with a full list of shareholders (22 pages)
7 June 2010Annual return made up to 31 January 2009 with a full list of shareholders (19 pages)
7 June 2010Appointment of Richard James Milling as a director (3 pages)
7 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (25 pages)
7 June 2010Appointment of Deborah Illingworth as a secretary (3 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 June 2010Appointment of Deborah Illingworth as a director (3 pages)
7 June 2010Appointment of Samuel William Bell as a director (3 pages)
7 June 2010Annual return made up to 31 January 2008 with a full list of shareholders (22 pages)
3 June 2010Restoration by order of the court (2 pages)
3 June 2010Restoration by order of the court (2 pages)
25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2008Appointment terminated director michael hadcock (1 page)
1 November 2008Appointment terminated director michael hadcock (1 page)
3 July 2008Appointment terminated director anthony brooks (1 page)
3 July 2008Appointment terminated secretary bari phillips (1 page)
3 July 2008Appointment terminated secretary bari phillips (1 page)
3 July 2008Appointment terminated director anthony brooks (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 February 2007Return made up to 31/01/07; full list of members (14 pages)
22 February 2007Return made up to 31/01/07; full list of members (14 pages)
4 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 May 2006Return made up to 31/01/06; full list of members (18 pages)
18 May 2006Return made up to 31/01/06; full list of members (18 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 April 2005Ad 28/09/04--------- £ si 117@1 (2 pages)
7 April 2005Ad 28/09/04--------- £ si 117@1 (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
24 February 2005Return made up to 31/01/05; full list of members (8 pages)
24 February 2005Return made up to 31/01/05; full list of members (8 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
1 April 2004New director appointed (3 pages)
1 April 2004New director appointed (4 pages)
1 April 2004New director appointed (3 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (4 pages)
1 April 2004Director resigned (1 page)
30 March 2004Return made up to 29/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004Return made up to 29/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 September 2003Return made up to 03/07/03; full list of members (8 pages)
18 September 2003Return made up to 03/07/03; full list of members (8 pages)
24 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
24 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
17 December 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
17 December 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
11 December 2002New director appointed (4 pages)
11 December 2002New director appointed (4 pages)
11 December 2002New director appointed (4 pages)
11 December 2002New director appointed (4 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 October 2002New director appointed (3 pages)
8 October 2002New director appointed (3 pages)
4 October 2002Registered office changed on 04/10/02 from: 280 grays inn road, london, WC1X 8EB (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 280 grays inn road, london, WC1X 8EB (1 page)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 September 2002Company name changed by and large LIMITED\certificate issued on 18/09/02 (2 pages)
18 September 2002Company name changed by and large LIMITED\certificate issued on 18/09/02 (2 pages)
3 July 2002Incorporation (11 pages)
3 July 2002Incorporation (11 pages)