Brentwood
Essex
CM14 5NQ
Director Name | Stephen Arthur Harrington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2012(58 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Hatem Helmy Hassan El Husseiny |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 01 July 2019(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | General Manager |
Country of Residence | Egypt |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Luai Elyan Abdin |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | Jordanian |
Status | Current |
Appointed | 31 March 2022(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Regional Finance Controller - Mena&P |
Country of Residence | United Arab Emirates |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(58 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Kassem Wahid Ezz El Din Kassem |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 10 August 1992(37 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Clive Norman Johnston |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(37 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 1994) |
Role | Cargo Surveyor |
Correspondence Address | 53 York Road Ashingdon Rochford Essex SS4 3HG |
Director Name | John Anthony Doyle |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(37 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 14 October 1992) |
Role | Operations Manager |
Correspondence Address | 129 Elm Park Avenue Hornchurch Essex RM12 4SN |
Secretary Name | Brian John Goodrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 17 West Hallowes Mottingham London SE9 4EY |
Director Name | Christopher Johnson |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Co Director |
Correspondence Address | Dilmun House 22a Mandeville Road Saffron Walden Essex CB11 4AQ |
Director Name | Brian John Goodrich |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(41 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 October 1999) |
Role | Company Accountant |
Correspondence Address | 17 West Hallowes Mottingham London SE9 4EY |
Director Name | William Spencer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(41 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 October 1999) |
Role | Finance Director |
Correspondence Address | 9 Mathews Close Stevenage Hertfordshire SG1 4XB |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 23 July 1998(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Muthutantri Bastiange Udaya Namal Fernando |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 13 October 1999(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2001) |
Role | Finance Manager-Middle East |
Correspondence Address | PO Box 4660 Sharjah United Arab Emirates |
Director Name | John Richard Notman Watt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ripley Way Epsom Surrey KT19 7DB |
Secretary Name | Sarah Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 81 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | David Marcus John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2004) |
Role | Company Director |
Correspondence Address | 11 Shooters Hill Road London SE3 7AR |
Director Name | Raymond Pirie |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 8 Capability Way Greenhithe Essex DA9 9GY |
Secretary Name | Ms Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(49 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Duke Road Chiswick London W4 2DF |
Secretary Name | Mr Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(50 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Craven Avenue Ealing London W5 2SY |
Secretary Name | Margaret Louise Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Director Name | Jay Gutierrez |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2008(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 2012) |
Role | Company Director |
Correspondence Address | 1442 Tiki Drive Tiki Island Texas 77554 |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(57 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Hatem Helmy Hassan El Husseiny |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 July 2019(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2022) |
Role | General Manager |
Country of Residence | Egypt |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Website | intertek.com |
---|---|
Telephone | 0116 2961620 |
Telephone region | Leicester |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Intertek International LTD 50.00% Ordinary |
---|---|
1 at £1 | Intertek Overseas Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,686,000 |
Gross Profit | £639,000 |
Net Worth | £510,000 |
Cash | £310,000 |
Current Liabilities | £662,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 April 2024 (6 months, 3 weeks from now) |
23 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
8 August 2019 | Appointment of Mr Hatem Helmy Hassan El Husseiny as a director on 1 July 2019 (2 pages) |
8 August 2019 | Termination of appointment of Kassem Wahid Ezz El Din Kassem as a director on 30 June 2019 (1 page) |
10 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 31 December 2017 (22 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
6 April 2018 | Director's details changed for Stephen Arthur Harrington on 1 April 2017 (2 pages) |
15 February 2018 | Full accounts made up to 31 December 2016 (17 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Full accounts made up to 31 December 2011 (15 pages) |
12 February 2013 | Full accounts made up to 31 December 2011 (15 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
30 October 2012 | Director's details changed for Ian Edward Galloway on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Ian Edward Galloway on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Kassem Wahid Ezz El Din Kassem on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Kassem Wahid Ezz El Din Kassem on 30 October 2012 (2 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Appointment of Ian Edward Galloway as a director (2 pages) |
24 July 2012 | Appointment of Ian Edward Galloway as a director (2 pages) |
24 July 2012 | Termination of appointment of Jay Gutierrez as a director (1 page) |
24 July 2012 | Termination of appointment of Jay Gutierrez as a director (1 page) |
1 May 2012 | Director's details changed for Jay Gutierrez on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Jay Gutierrez on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Jay Gutierrez on 1 May 2012 (2 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Statement of company's objects (2 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Statement of company's objects (2 pages) |
24 February 2010 | Resolutions
|
9 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
17 July 2008 | Director appointed jay antony gutierrez (1 page) |
17 July 2008 | Director appointed jay antony gutierrez (1 page) |
16 July 2008 | Appointment terminated director raymond pirie (1 page) |
16 July 2008 | Appointment terminated director raymond pirie (1 page) |
15 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 April 2008 | Full accounts made up to 31 December 2006 (17 pages) |
23 April 2008 | Full accounts made up to 31 December 2006 (17 pages) |
30 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
2 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
25 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
9 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
9 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
24 May 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Return made up to 04/08/04; full list of members (5 pages) |
6 September 2004 | New secretary appointed (4 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Return made up to 04/08/04; full list of members (5 pages) |
6 September 2004 | New director appointed (6 pages) |
6 September 2004 | New secretary appointed (4 pages) |
6 September 2004 | New director appointed (6 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
21 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
18 August 2003 | Return made up to 04/08/03; full list of members (5 pages) |
18 August 2003 | Return made up to 04/08/03; full list of members (5 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (3 pages) |
16 June 2003 | New secretary appointed (3 pages) |
16 June 2003 | Secretary resigned (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (27 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (27 pages) |
21 August 2002 | Return made up to 04/08/02; full list of members (4 pages) |
21 August 2002 | Return made up to 04/08/02; full list of members (4 pages) |
11 April 2002 | Auditor's resignation (1 page) |
11 April 2002 | Auditor's resignation (1 page) |
5 March 2002 | Full accounts made up to 31 December 2000 (14 pages) |
5 March 2002 | Full accounts made up to 31 December 2000 (14 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 04/08/01; full list of members; amend (5 pages) |
25 February 2002 | Return made up to 04/08/01; full list of members; amend (5 pages) |
25 February 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
27 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Return made up to 04/08/00; full list of members
|
31 August 2000 | Return made up to 04/08/00; full list of members
|
31 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
31 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
9 November 1999 | New director appointed (1 page) |
9 November 1999 | New director appointed (1 page) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 04/08/99; no change of members (5 pages) |
31 August 1999 | Return made up to 04/08/99; no change of members (5 pages) |
16 July 1999 | Company name changed caleb brett (egypt) LIMITED\certificate issued on 19/07/99 (2 pages) |
16 July 1999 | Company name changed caleb brett (egypt) LIMITED\certificate issued on 19/07/99 (2 pages) |
11 May 1999 | Full accounts made up to 31 December 1997 (16 pages) |
11 May 1999 | Full accounts made up to 31 December 1997 (16 pages) |
9 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
9 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
15 September 1998 | Secretary's particulars changed (1 page) |
15 September 1998 | Secretary's particulars changed (1 page) |
9 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (1 page) |
24 August 1998 | New secretary appointed (1 page) |
24 August 1998 | Secretary resigned (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
7 August 1997 | Return made up to 04/08/97; change of members
|
7 August 1997 | Return made up to 04/08/97; change of members
|
11 February 1997 | Auditor's resignation (1 page) |
11 February 1997 | Auditor's resignation (1 page) |
1 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
1 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: 33 cavendish square london W1M 9HF (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: 33 cavendish square london W1M 9HF (1 page) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
9 October 1996 | Return made up to 10/08/96; no change of members (4 pages) |
9 October 1996 | Return made up to 10/08/96; no change of members (4 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: st james house 23 king street london SW1Y 6QY (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: st james house 23 king street london SW1Y 6QY (1 page) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | New director appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 August 1995 | Return made up to 10/08/95; full list of members
|
14 August 1995 | Return made up to 10/08/95; full list of members
|
5 June 1986 | New director appointed (1 page) |
3 November 1977 | Company name changed\certificate issued on 03/11/77 (2 pages) |
3 November 1977 | Company name changed\certificate issued on 03/11/77 (2 pages) |
17 December 1954 | Certificate of incorporation (1 page) |
17 December 1954 | Certificate of incorporation (1 page) |