Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mark Finch |
---|---|
Status | Closed |
Appointed | 14 January 2013(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 November 2020) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David John Muir |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Eamon Bradley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Street Wallingford Oxfordshire OX10 8DW |
Director Name | Steven Wyn Williams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(3 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Finchampstead Road Wokingham Berkshire RG40 3HE |
Director Name | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years after company formation) |
Appointment Duration | 4 years (resigned 24 July 2007) |
Role | Finance Director |
Correspondence Address | Flat 59 Medland House 11 Branch Road London E14 7JT |
Secretary Name | Ms Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(9 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Richard James Macnamara |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Richard James Macnamara |
---|---|
Status | Resigned |
Appointed | 08 February 2010(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Matthew Bishop |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Website | seat.co.uk |
---|
Registered Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Appleyard Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2020 | Application to strike the company off the register (3 pages) |
30 July 2020 | Statement of capital on 30 July 2020
|
30 July 2020 | Solvency Statement dated 20/07/20 (1 page) |
30 July 2020 | Resolutions
|
30 July 2020 | Statement by Directors (1 page) |
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
17 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (3 pages) |
17 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page) |
8 January 2019 | Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages) |
19 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
18 October 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (3 pages) |
5 October 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
31 October 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages) |
31 October 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
17 October 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
17 October 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
9 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages) |
9 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
9 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
9 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 13 July 2016 with updates (24 pages) |
8 August 2016 | Confirmation statement made on 13 July 2016 with updates (24 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
24 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
24 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
11 February 2013 | Appointment of Mark Finch as a director (2 pages) |
11 February 2013 | Appointment of Mark Finch as a secretary (2 pages) |
11 February 2013 | Appointment of Mark Finch as a secretary (2 pages) |
11 February 2013 | Appointment of Mark Finch as a director (2 pages) |
8 February 2013 | Termination of appointment of Richard Macnamara as a director (1 page) |
8 February 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
8 February 2013 | Termination of appointment of Richard Macnamara as a director (1 page) |
8 February 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
1 March 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
1 March 2010 | Appointment of Richard James Macnamara as a director (2 pages) |
1 March 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
1 March 2010 | Appointment of Richard James Macnamara as a director (2 pages) |
15 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
15 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
15 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
2 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
27 February 2008 | Appointment terminated director eamon bradley (1 page) |
27 February 2008 | Appointment terminated director eamon bradley (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
6 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of register of members (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
9 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
9 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 May 2005 | Location of register of members (1 page) |
5 May 2005 | Location of register of members (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (2 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Return made up to 01/07/03; full list of members (2 pages) |
4 July 2003 | Return made up to 01/07/03; full list of members (2 pages) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
13 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
22 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: charter court colchester essex CO4 4YA (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: charter court colchester essex CO4 4YA (1 page) |
11 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | New director appointed (3 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 July 2000 | Return made up to 01/07/00; full list of members
|
11 July 2000 | Return made up to 01/07/00; full list of members
|
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (6 pages) |
27 January 2000 | New director appointed (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
28 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
27 April 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
27 April 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
27 August 1998 | New director appointed (3 pages) |
27 August 1998 | New director appointed (3 pages) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
7 August 1998 | Company name changed clenard LIMITED\certificate issued on 07/08/98 (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
7 August 1998 | Company name changed clenard LIMITED\certificate issued on 07/08/98 (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
7 August 1998 | New director appointed (4 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (4 pages) |
7 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
1 July 1998 | Incorporation (18 pages) |
1 July 1998 | Incorporation (18 pages) |