Bigods Lane
Dunmow
Essex
CM6 3BE
Director Name | Mr Bartosz Gesner |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 19 November 2007(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bigods Hall Bigods Lane Dunmow Essex CM6 3BE |
Director Name | Stuart Raymond Dukes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Sales Director |
Correspondence Address | Elston Magpie Close Flackwell Heath Buckinghamshire HP10 9DZ |
Director Name | Neil Galloway |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Operations Director |
Correspondence Address | 42 Wedhey Harlow Essex CM19 4AE |
Secretary Name | Mr Reginald John Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Turbine Cottage Mill Green Hatfield Herts AL9 5NT |
Secretary Name | David Richard Bide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 March 1998) |
Role | Secretary |
Correspondence Address | 27 Potters Field Harlow Essex CM17 9BZ |
Secretary Name | Robert John Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 398 Brockles Mead Harlow Essex CM19 4QQ |
Director Name | Andrew Robert Goodridge |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2007) |
Role | Operations Director |
Correspondence Address | Tallis 2 Drury Lane Halstead Essex CO9 4SJ |
Secretary Name | Andrew Robert Goodridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2007) |
Role | Operations Director |
Correspondence Address | Tallis 2 Drury Lane Halstead Essex CO9 4SJ |
Secretary Name | Maria Elisa Bonito |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(11 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 May 2007) |
Role | Accountant |
Correspondence Address | Waterhall Woodgates End Broxted Essex CM6 2BN |
Director Name | Mr Christopher John Chapman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | Cambridgeshire |
Correspondence Address | Sopris 1a Metcalfe Way Haddenham Ely Cambridgeshire CB6 3UP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Somerton Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2010) |
Correspondence Address | Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA |
Website | armadilloled.com |
---|---|
Telephone | 01371 876969 |
Telephone region | Great Dunmow |
Registered Address | Bigods Hall Bigods Lane Dunmow Essex CM6 3BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
Address Matches | 6 other UK companies use this postal address |
82 at £1 | Mr David Richard Bide 53.25% Ordinary |
---|---|
9 at £1 | Mr Bartosz Gesner 5.84% Ordinary |
5 at £1 | Mybusinessfd LTD 3.25% Ordinary |
35 at £1 | Mr Richard Teft Skipworth 22.73% Ordinary |
23 at £1 | Mr Keith Ross 14.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,842 |
Cash | £4,546 |
Current Liabilities | £329,144 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
4 December 2017 | Delivered on: 14 December 2017 Persons entitled: Trade and Export Finance Group LTD Classification: A registered charge Outstanding |
---|---|
27 April 2014 | Delivered on: 2 May 2014 Persons entitled: UK Exim Limited Classification: A registered charge Outstanding |
20 October 2010 | Delivered on: 28 October 2010 Persons entitled: Fe Loan Management Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, uncalled capital, fixed plant & machinery. See image for full details. Outstanding |
22 March 2005 | Delivered on: 2 April 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
30 April 2010 | Delivered on: 4 May 2010 Satisfied on: 10 February 2014 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 February 2005 | Delivered on: 16 February 2005 Satisfied on: 17 February 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
3 August 2004 | Delivered on: 13 August 2004 Satisfied on: 24 March 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
25 April 1996 | Delivered on: 2 May 1996 Satisfied on: 15 June 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 September 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
---|---|
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
7 November 2022 | Satisfaction of charge 6 in full (1 page) |
13 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2022 | Accounts for a small company made up to 30 September 2021 (11 pages) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
9 March 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
7 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
1 June 2020 | Resolutions
|
1 June 2020 | Statement by Directors (1 page) |
1 June 2020 | Statement of capital on 1 June 2020
|
1 June 2020 | Solvency Statement dated 18/05/20 (1 page) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
20 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
19 December 2018 | Satisfaction of charge 031610450007 in full (1 page) |
31 October 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
31 October 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
6 September 2018 | Satisfaction of charge 031610450008 in full (1 page) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
14 December 2017 | Registration of charge 031610450008, created on 4 December 2017 (22 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
6 March 2017 | Satisfaction of charge 4 in full (4 pages) |
6 March 2017 | Satisfaction of charge 4 in full (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 May 2014 | Registration of charge 031610450007 (22 pages) |
2 May 2014 | Registration of charge 031610450007 (22 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Mr David Richard Bide on 24 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr David Richard Bide on 24 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr David Richard Bide on 24 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr David Richard Bide on 24 February 2014 (2 pages) |
17 February 2014 | Satisfaction of charge 3 in full (4 pages) |
17 February 2014 | Satisfaction of charge 3 in full (4 pages) |
10 February 2014 | Satisfaction of charge 5 in full (5 pages) |
10 February 2014 | Satisfaction of charge 5 in full (5 pages) |
31 January 2014 | Director's details changed for Bartosz Gesner on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Bartosz Gesner on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Bartosz Gesner on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Bartosz Gesner on 31 January 2014 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 October 2013 | Termination of appointment of Christopher Chapman as a director (1 page) |
23 October 2013 | Termination of appointment of Christopher Chapman as a director (1 page) |
24 September 2013 | Statement of capital following an allotment of shares on 10 August 2012
|
24 September 2013 | Statement of capital following an allotment of shares on 10 August 2012
|
24 September 2013 | Statement of capital following an allotment of shares on 10 August 2012
|
24 September 2013 | Statement of capital following an allotment of shares on 10 August 2012
|
24 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 10 August 2012
|
10 April 2013 | Statement of capital following an allotment of shares on 10 August 2012
|
10 April 2013 | Statement of capital following an allotment of shares on 10 August 2012
|
10 April 2013 | Statement of capital following an allotment of shares on 10 August 2012
|
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
8 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Appointment of Mr Chris Chapman as a director (2 pages) |
13 April 2011 | Appointment of Mr Chris Chapman as a director (2 pages) |
24 March 2011 | Director's details changed for Bartosz Gesner on 1 December 2010 (2 pages) |
24 March 2011 | Termination of appointment of Somerton Consultancy Ltd as a secretary (1 page) |
24 March 2011 | Director's details changed for Bartosz Gesner on 1 December 2010 (2 pages) |
24 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Director's details changed for Bartosz Gesner on 1 December 2010 (2 pages) |
24 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Termination of appointment of Somerton Consultancy Ltd as a secretary (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 May 2010 | Annual return made up to 19 February 2010 (25 pages) |
11 May 2010 | Annual return made up to 19 February 2010 (25 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Return made up to 01/05/09; full list of members (8 pages) |
29 June 2009 | Return made up to 01/05/09; full list of members (8 pages) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Secretary appointed somerton consultancy LTD (1 page) |
11 March 2009 | Return made up to 15/07/08; full list of members (5 pages) |
11 March 2009 | Return made up to 15/07/08; full list of members (5 pages) |
11 March 2009 | Secretary appointed somerton consultancy LTD (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Return made up to 19/02/07; full list of members (6 pages) |
14 May 2007 | Return made up to 19/02/07; full list of members (6 pages) |
10 March 2007 | Secretary resigned;director resigned (1 page) |
10 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 April 2005 | Particulars of mortgage/charge (9 pages) |
2 April 2005 | Particulars of mortgage/charge (9 pages) |
29 March 2005 | Return made up to 19/02/05; full list of members
|
29 March 2005 | Return made up to 19/02/05; full list of members
|
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Particulars of mortgage/charge (9 pages) |
16 February 2005 | Particulars of mortgage/charge (9 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members
|
19 March 2004 | Return made up to 19/02/04; full list of members
|
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: stonehall business park downhall road matching green essex CM17 0RA (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: stonehall business park downhall road matching green essex CM17 0RA (1 page) |
22 April 2003 | Return made up to 19/02/03; full list of members (7 pages) |
22 April 2003 | Return made up to 19/02/03; full list of members (7 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (11 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2002 | Return made up to 19/02/02; full list of members
|
7 March 2002 | Return made up to 19/02/02; full list of members
|
2 February 2002 | Accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (12 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 10 orange street london WC2H 7DQ (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 10 orange street london WC2H 7DQ (1 page) |
16 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
16 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
10 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
10 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
25 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
2 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
2 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
22 December 1997 | Accounts made up to 31 March 1997 (10 pages) |
22 December 1997 | Accounts made up to 31 March 1997 (10 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Return made up to 19/02/97; full list of members (6 pages) |
2 May 1997 | Return made up to 19/02/97; full list of members (6 pages) |
13 August 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
13 August 1996 | Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1996 | New director appointed (3 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 27 pottersfield harlow essex (1 page) |
13 August 1996 | New director appointed (3 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 27 pottersfield harlow essex (1 page) |
13 August 1996 | Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Secretary resigned (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
1 March 1996 | Director resigned;new director appointed (2 pages) |
1 March 1996 | Director resigned;new director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
19 February 1996 | Incorporation (16 pages) |
19 February 1996 | Incorporation (16 pages) |