Avenue West
Great Notley
Essex
CM77 7AA
Director Name | Mr Antony James Carpenter |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 490 Urban Hive Skyline 120 Avenue West Great Notley Essex CM77 7AA |
Secretary Name | Mr Antony James Carpenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 490 Urban Hive Skyline 120 Avenue West Great Notley Essex CM77 7AA |
Director Name | Mr Mark Ian Hagger |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 490 Urban Hive Skyline 120 Avenue West Great Notley Essex CM77 7AA |
Director Name | Miss Silvia Zucca |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 December 2008(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Employee |
Country of Residence | Italy |
Correspondence Address | Corso Belgio 71/C Torino 10153 Italy |
Director Name | Ms Angelica Cometto |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 October 2017(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 490 Urban Hive Skyline 120 Avenue West Great Notley Essex CM77 7AA |
Director Name | Sarah Jayne Baker |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Sales Director |
Correspondence Address | 29 Station Road Dunmow Essex CM6 1EJ |
Secretary Name | Sumita Gami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Sackville Gardens Ilford Essex IG1 3LJ |
Director Name | Luigi Lanotte |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | Grugliasco Strada Della Pronda 191/C Turin 10095 Italy Foreign |
Director Name | Ferruccio Cometto |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Pino Torinese Strada Valle Balbiana Turin 10095 Italy |
Director Name | Mauro Ferrero |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 November 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | Via Val Della Torre 28c Alpignano To 10090 |
Director Name | Luca Tonon |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | Corso Tassoni 73 Turin 10143 Italy |
Director Name | Mr Paolo Zunino |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2017(17 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 October 2017) |
Role | Export Sales |
Country of Residence | Italy |
Correspondence Address | 490 Urban Hive Skyline 120 Avenue West Great Notley Essex CM77 7AA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | urmet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 556010 |
Telephone region | Braintree |
Registered Address | 490 Urban Hive Skyline 120 Avenue West Great Notley Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | 3 other UK companies use this postal address |
62.4k at £1 | Urmet Domus International Sa 52.00% Ordinary |
---|---|
19.2k at £1 | H. Hagger 16.00% Ordinary |
19.2k at £1 | S. Gami 16.00% Ordinary |
19.2k at £1 | Yaowalak Carpenter 16.00% Ordinary |
100 at £0.01 | H. Hagger 0.00% Ordinary B |
100 at £0.01 | P. Carpenter 0.00% Ordinary B |
100 at £0.01 | S. Gami 0.00% Ordinary B |
200 at £0.01 | Urmet Domus Communication & Security Uk LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £161,501 |
Cash | £162,492 |
Current Liabilities | £843,568 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days from now) |
19 August 2009 | Delivered on: 4 September 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 490 skyline 120 business park great notley t/no EX784012 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 August 2009 | Delivered on: 4 September 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 480 skyline 120 business park great notley t/no EX788164 see image for full details. Outstanding |
22 July 2009 | Delivered on: 25 July 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 September 2006 | Delivered on: 30 September 2006 Satisfied on: 4 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 urban hive, skyline 120 business park, great notley, braintree, essex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 September 2006 | Delivered on: 30 September 2006 Satisfied on: 4 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 9 urban hive, skyline 120 business park, great notley, braintree, essex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
25 July 2006 | Delivered on: 29 July 2006 Satisfied on: 4 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
14 October 1999 | Delivered on: 22 October 1999 Satisfied on: 24 August 2006 Persons entitled: Lombard Natwest Factors Limited Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement for the purchase of debts and their related rights (as defined therein) and any agreement in variation of, or supplemental to, or substitution for such agreement or otherwise. Particulars: By way of fixed equitable charge any debt with its related rights (as therein defined) purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest effectively or absolutely in the security holder for any reason all indebtedness owing or becoming due to the company on any account other than purchased debts, floating charge all of the moneys which the company may receive in respect of the other debts.... See the mortgage charge document for full details. Fully Satisfied |
14 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
1 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
23 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
19 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
16 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
27 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
8 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with updates (6 pages) |
19 October 2017 | Appointment of Ms Angelica Cometto as a director on 19 October 2017 (2 pages) |
19 October 2017 | Appointment of Ms Angelica Cometto as a director on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Paolo Zunino as a director on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Paolo Zunino as a director on 19 October 2017 (1 page) |
11 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
11 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
30 May 2017 | Termination of appointment of Ferruccio Cometto as a director on 8 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Ferruccio Cometto as a director on 8 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Paolo Zunino as a director on 8 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Paolo Zunino as a director on 8 May 2017 (2 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 January 2016 | Director's details changed for Mr Mark Ian Hagger on 16 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Mark Ian Hagger on 16 January 2016 (2 pages) |
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 December 2012 | Company name changed urmet domus communication and security uk LIMITED\certificate issued on 13/12/12
|
13 December 2012 | Company name changed urmet domus communication and security uk LIMITED\certificate issued on 13/12/12
|
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 August 2010 | Director's details changed for Antony James Carpenter on 20 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Miss Silvia Zucca on 20 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Mark Ian Hagger on 20 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Antony James Carpenter on 20 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Antony James Carpenter on 20 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Antony James Carpenter on 20 July 2010 (1 page) |
2 August 2010 | Director's details changed for Manji Gami on 20 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Manji Gami on 20 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Miss Silvia Zucca on 20 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Ferruccio Cometto on 20 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Mr Mark Ian Hagger on 20 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Ferruccio Cometto on 20 July 2010 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
24 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 December 2008 | Director appointed miss silvia zucca (1 page) |
11 December 2008 | Appointment terminated director luca tonon (1 page) |
11 December 2008 | Appointment terminated director luca tonon (1 page) |
11 December 2008 | Director appointed miss silvia zucca (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 6 oak industrial park chelmsford road great dunmow essex CM6 1XN (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 6 oak industrial park chelmsford road great dunmow essex CM6 1XN (1 page) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
26 July 2006 | Ad 01/09/05--------- £ si [email protected]=3 £ ic 120000/120003 (2 pages) |
26 July 2006 | Ad 01/09/05--------- £ si [email protected]=3 £ ic 120000/120003 (2 pages) |
25 July 2006 | £ nc 120000/120005 01/09/05 (2 pages) |
25 July 2006 | £ nc 120000/120005 01/09/05 (2 pages) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members
|
27 July 2004 | Return made up to 20/07/04; full list of members
|
30 July 2003 | Return made up to 20/07/03; full list of members (9 pages) |
30 July 2003 | Return made up to 20/07/03; full list of members (9 pages) |
29 April 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
29 April 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
29 July 2002 | Return made up to 20/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 20/07/02; full list of members (8 pages) |
22 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
22 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 7A oak industrial park chelmsford road dunmow essex CM6 1XN (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 7A oak industrial park chelmsford road dunmow essex CM6 1XN (1 page) |
25 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
9 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
9 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
27 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
27 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | New director appointed (3 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
18 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
18 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Ad 04/10/99--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Ad 04/10/99--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
16 September 1999 | Registered office changed on 16/09/99 from: 65 sackville gardens ilford essex IG1 3LJ (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 65 sackville gardens ilford essex IG1 3LJ (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 229 nether street london N3 1NT (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 229 nether street london N3 1NT (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
20 July 1999 | Incorporation (13 pages) |
20 July 1999 | Incorporation (13 pages) |