Brentwood
Essex
CM13 3AR
Secretary Name | Mr Eugene Patrick Scales |
---|---|
Status | Closed |
Appointed | 04 November 2010(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | Central Office Eagle Way Brentwood Essex CM13 3AR |
Secretary Name | Mr Michael David Lavender |
---|---|
Status | Closed |
Appointed | 04 November 2010(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | Central Office Eagle Way Brentwood Essex CM13 3AR |
Secretary Name | Mr Nicholas Caton Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Paddocks Vineyard Abingdon Oxfordshire OX14 3PG |
Director Name | Hugh Lynch Reid |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2006) |
Role | President |
Correspondence Address | 34 Maple Road Thame Oxfordshire OX9 2BH |
Director Name | Malcolm Stewart Wade |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Malin 42 Blamire Drive Binfield Berkshire RG42 4UN |
Director Name | Salvatore Louis Mauro |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1996(5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2001) |
Role | Vice President Finance |
Correspondence Address | 312 Alpine Circle River Vale New Jersey United States |
Director Name | Anders Erik Lofgren |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 November 1996(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 1998) |
Role | Managing Director |
Correspondence Address | Malevik 1792 Kullavik S42935 |
Director Name | Mr Gerard Christopher Keaney |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2000) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beechfield House Woodside,Frilford Heath Oxfordshire OX13 5QG |
Director Name | Erik Anders Jansson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 June 1998(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2000) |
Role | President Of Volvo Car France |
Correspondence Address | Dreve De La Meote 33b Waterloo, 1410 Belgium Foreign |
Director Name | Mr Ian David Mackenzie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 191 Finchampstead Road Wokingham Berkshire RG40 3HE |
Secretary Name | Mr Ian David Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 191 Finchampstead Road Wokingham Berkshire RG40 3HE |
Secretary Name | Michael Francis Marecki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Park House Bletchingdon Road, Kirtlington Kidlington Oxfordshire OX5 3HF |
Secretary Name | Michael Charles Stewart Edwards |
---|---|
Status | Resigned |
Appointed | 28 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 22 The Paddox Squitchey Lane, Summertown Oxford Oxfordshire OX2 7PN |
Secretary Name | Susan Lesley Pearson |
---|---|
Status | Resigned |
Appointed | 28 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 2 Asthill Croft Styvechale Coventry CV3 6HL |
Secretary Name | Charles Gilbert Vacy Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 686 Kenilworth Road Balsall Common Warwickshire CV7 7HD |
Director Name | Peter De Rousset Hall |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayes Farm Mayes Lane Sandon Chelmsford Essex CM2 7RP |
Director Name | Mr Stephen Anthony Herrieven |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Status | Resigned |
Appointed | 26 November 2004(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 June 2009) |
Role | Brand Coordinator Pag |
Correspondence Address | Thornhill House 23 Middleton Road, Chacombe Banbury OX17 2JF |
Director Name | Colin Jackson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2013) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 1 Mahonia Drive Langdon Hills Basildon Essex SS16 6SD |
Secretary Name | Jonathan Edward Osgood |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 July 2005(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 37 Oldborough Drive Loxley Warwickshire CV35 9HQ |
Secretary Name | Adam Robert Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 52 Longfellow Road Stratford Upon Avon Warwickshire CV37 7PR |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 15 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Secretary Name | Carol Vernice Rogoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 68 Vaughan Williams Way Clements Park Brentwood Essex CM14 5WQ |
Secretary Name | Helen Mary McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | 41 Grovefield Crescent Balsall Common West Midlands CV7 7RE |
Director Name | Stuart Donald Kerr |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 2006(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2009) |
Role | President |
Correspondence Address | Marnixlaan 62 Overijse 3090 Belgium |
Secretary Name | Robert Alistair Pringle |
---|---|
Status | Resigned |
Appointed | 24 October 2008(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | Flat 42 Orion Point 7 Crews Street London E14 3TU |
Secretary Name | Thomas Allen Parachini |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 June 2009(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | Flat 3 14 Highbury New Park London N5 2DB |
Secretary Name | Joanna Magdalena Totsky |
---|---|
Status | Resigned |
Appointed | 01 September 2011(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Company Secretary Fce Bank Plc, Central Office (1/417), Warley Brentwood Essex CM13 3AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.volvocars.com |
---|
Registered Address | Central Office Eagle Way Brentwood Essex CM13 3AR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2008 | Delivered on: 18 March 2008 Persons entitled: Fce Bank PLC Classification: Agreement and deed of non possessory first priority pledge of vehicles Secured details: All monies due or to become due from the company and/or a ford trustmark dealer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A non possessory first priority right of pledge over all its rights free and clear of (I) all encumbrances and (ii) attachments and in advance grants such right of pledge insofar as the same cannot be fully granted on the pledge date which rights of pledge are accepted see image for full details. Outstanding |
---|
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2018 | Application to strike the company off the register (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 July 2016 | Annual return made up to 5 June 2016 Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 5 June 2016 Statement of capital on 2016-07-13
|
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
3 July 2015 | Secretary's details changed for Mr Michael David Lavender on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Secretary's details changed for Mr Michael David Lavender on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Secretary's details changed for Mr Michael David Lavender on 3 July 2015 (1 page) |
12 June 2015 | Withdraw the company strike off application (1 page) |
12 June 2015 | Withdraw the company strike off application (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Application to strike the company off the register (3 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 April 2014 | Termination of appointment of Joanna Totsky as a secretary (1 page) |
25 April 2014 | Termination of appointment of Joanna Totsky as a secretary (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 July 2013 | Director's details changed for John Coffey on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for John Coffey on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for John Coffey on 3 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Secretary's details changed for Mr Eugene Patrick Scales on 3 July 2013 (1 page) |
3 July 2013 | Secretary's details changed for Mr Eugene Patrick Scales on 3 July 2013 (1 page) |
3 July 2013 | Secretary's details changed for Mr Eugene Patrick Scales on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Termination of appointment of Colin Jackson as a director (1 page) |
16 May 2013 | Termination of appointment of Colin Jackson as a director (1 page) |
2 April 2013 | Resolutions
|
2 April 2013 | Statement of capital on 2 April 2013
|
2 April 2013 | Solvency statement dated 27/03/13 (1 page) |
2 April 2013 | Statement of capital on 2 April 2013
|
2 April 2013 | Statement of capital on 2 April 2013
|
2 April 2013 | Solvency statement dated 27/03/13 (1 page) |
2 April 2013 | Resolutions
|
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (16 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (16 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (16 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (15 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (15 pages) |
24 April 2012 | Registered office address changed from Globe Park Marlow Buckinghamshire SL7 1YQ on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from Globe Park Marlow Buckinghamshire SL7 1YQ on 24 April 2012 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
2 September 2011 | Appointment of Joanna Magdalena Totsky as a secretary (2 pages) |
2 September 2011 | Appointment of Joanna Magdalena Totsky as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Robert Pringle as a secretary (1 page) |
1 September 2011 | Termination of appointment of Robert Pringle as a secretary (1 page) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (17 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (17 pages) |
5 January 2011 | Appointment of Mr Eugene Patrick Scales as a secretary (2 pages) |
5 January 2011 | Appointment of Mr Michael David Lavender as a secretary (2 pages) |
5 January 2011 | Appointment of Mr Michael David Lavender as a secretary (2 pages) |
5 January 2011 | Appointment of Mr Eugene Patrick Scales as a secretary (2 pages) |
17 December 2010 | Termination of appointment of Thomas Parachini as a secretary (1 page) |
17 December 2010 | Termination of appointment of Thomas Parachini as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
24 July 2009 | Secretary's change of particulars thomas allen parachini logged form (1 page) |
24 July 2009 | Secretary's change of particulars thomas allen parachini logged form (1 page) |
3 July 2009 | Secretary appointed thomas allen parachini (2 pages) |
3 July 2009 | Secretary appointed thomas allen parachini (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 June 2009 | Appointment terminated director stuart kerr (1 page) |
17 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
17 June 2009 | Appointment terminated director stuart kerr (1 page) |
17 June 2009 | Appointment terminated secretary adam clarke (1 page) |
17 June 2009 | Appointment terminated secretary adam clarke (1 page) |
17 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
17 June 2009 | Appointment terminated director stephen herrieven (1 page) |
17 June 2009 | Appointment terminated director stephen herrieven (1 page) |
24 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 October 2008 | Appointment terminated secretary carol rogoff (1 page) |
24 October 2008 | Secretary appointed robert alistair pringle (1 page) |
24 October 2008 | Appointment terminated secretary carol rogoff (1 page) |
24 October 2008 | Secretary appointed robert alistair pringle (1 page) |
21 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
21 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated secretary jonathan osgood (1 page) |
2 June 2008 | Appointment terminated secretary michael edwards (1 page) |
2 June 2008 | Appointment terminated secretary susan pearson (1 page) |
2 June 2008 | Appointment terminated secretary susan pearson (1 page) |
2 June 2008 | Appointment terminated secretary michael edwards (1 page) |
2 June 2008 | Appointment terminated secretary jonathan osgood (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
7 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
20 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
9 August 2006 | Return made up to 05/06/06; full list of members (4 pages) |
9 August 2006 | Return made up to 05/06/06; full list of members (4 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Location of register of members (1 page) |
11 October 2005 | Location of register of members (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | New secretary appointed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
25 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
25 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New director appointed (1 page) |
2 September 2004 | Return made up to 05/06/04; full list of members; amend (10 pages) |
2 September 2004 | Return made up to 05/06/04; full list of members; amend (10 pages) |
2 September 2004 | Return made up to 05/06/04; full list of members; amend (10 pages) |
2 September 2004 | Return made up to 05/06/04; full list of members; amend (10 pages) |
25 August 2004 | Amended accounts made up to 31 December 2003 (6 pages) |
25 August 2004 | Amended accounts made up to 31 December 2003 (6 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Resolutions
|
17 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
17 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New secretary appointed (1 page) |
11 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
31 March 2003 | Auditor's resignation (2 pages) |
31 March 2003 | Auditor's resignation (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
21 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
7 August 2001 | Return made up to 05/06/01; full list of members (6 pages) |
7 August 2001 | Return made up to 05/06/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 December 1999 (15 pages) |
29 June 2001 | Full accounts made up to 31 December 1999 (15 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
8 August 2000 | Return made up to 05/06/00; full list of members
|
8 August 2000 | Return made up to 05/06/00; full list of members
|
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
31 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 July 1999 | Return made up to 05/06/99; change of members (9 pages) |
12 July 1999 | Return made up to 05/06/99; change of members (9 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Nc inc already adjusted 14/12/98 (1 page) |
30 December 1998 | Nc inc already adjusted 14/12/98 (1 page) |
30 December 1998 | Ad 14/12/98--------- £ si 2000000@1=2000000 £ ic 33000000/35000000 (2 pages) |
30 December 1998 | Ad 14/12/98--------- £ si 2000000@1=2000000 £ ic 33000000/35000000 (2 pages) |
30 December 1998 | Resolutions
|
18 August 1998 | Secretary's particulars changed (1 page) |
18 August 1998 | Secretary's particulars changed (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Nc inc already adjusted 25/06/98 (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | Nc inc already adjusted 25/06/98 (1 page) |
20 July 1998 | Ad 25/06/98--------- £ si 8000000@1=8000000 £ ic 25000000/33000000 (2 pages) |
20 July 1998 | Ad 25/06/98--------- £ si 8000000@1=8000000 £ ic 25000000/33000000 (2 pages) |
20 July 1998 | Resolutions
|
10 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 June 1998 | Return made up to 05/06/98; full list of members (8 pages) |
9 June 1998 | Return made up to 05/06/98; full list of members (8 pages) |
11 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
11 February 1998 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
11 February 1998 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
11 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
31 July 1997 | Memorandum and Articles of Association (14 pages) |
31 July 1997 | Memorandum and Articles of Association (14 pages) |
24 July 1997 | Ad 06/06/97--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages) |
24 July 1997 | Ad 06/06/97--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages) |
17 July 1997 | £ nc 15000000/25000000 26/06/97 (1 page) |
17 July 1997 | £ nc 15000000/25000000 26/06/97 (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Return made up to 05/06/97; full list of members
|
10 June 1997 | Return made up to 05/06/97; full list of members
|
3 April 1997 | Ad 27/02/97--------- £ si 14999998@1=14999998 £ ic 2/15000000 (2 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | £ nc 100/15000000 20/01/97 (1 page) |
3 April 1997 | Ad 27/02/97--------- £ si 14999998@1=14999998 £ ic 2/15000000 (2 pages) |
3 April 1997 | £ nc 100/15000000 20/01/97 (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Incorporation (13 pages) |
5 June 1996 | Incorporation (13 pages) |