Dovercourt
Harwich
Essex
CO12 3PP
Director Name | Mr Timothy John King |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Co Propco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2022(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Suite 7 Regency House Station Road Harold Wood Romford Essex RM3 0BP |
Director Name | E16 Developments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2022(23 years after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 110 Nottage Crescent Braintree Essex CM7 2TX |
Director Name | Annette Jane Childs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Flat 4 5 Orwell Road Harwich Essex CO12 3LD |
Director Name | Mrs Mariette Marthe Newton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 October 2005) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 3 Tolliday Close Wivenhoe Colchester Essex CO7 9SL |
Director Name | Gerald Edwin Pelosi |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2004) |
Role | Business Writer |
Correspondence Address | Flat 2 5 Orwell Road Harwich Essex CO12 3LD |
Secretary Name | Gerald Edwin Pelosi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2004) |
Role | Business Writer |
Correspondence Address | Flat 2 5 Orwell Road Harwich Essex CO12 3LD |
Director Name | Craig Graham Allister |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 October 2008) |
Role | Landlord |
Correspondence Address | 42 Bowes Road Wivenhoe Colchester Essex CO7 9RE |
Director Name | Mr Scott Daniel Manhood |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2007) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 24 Edward Street Parkeston Harwich Essex CO12 4PX |
Secretary Name | Mr Scott Daniel Manhood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2007) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 24 Edward Street Parkeston Harwich Essex CO12 4PX |
Director Name | Denise Ellen Bloomfield |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(6 years after company formation) |
Appointment Duration | 11 years (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Manor Lane Dovercourt Harwich Essex CO12 4EA |
Director Name | Mrs Anne Rosemary Chapman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2009) |
Role | Garden Designer |
Country of Residence | United Kingdom |
Correspondence Address | Winters Ridge Common Lane Petersfield Hampshire GU32 1AS |
Secretary Name | Mrs Anne Rosemary Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2009) |
Role | Garden Designer |
Country of Residence | United Kingdom |
Correspondence Address | Winters Ridge Common Lane Petersfield Hampshire GU32 1AS |
Secretary Name | Mr Roger Colin Frith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(9 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Kingsway Harwich Essex CO12 3AB |
Secretary Name | Mrs Annie Rosemary Chapman |
---|---|
Status | Resigned |
Appointed | 01 August 2017(17 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 January 2018) |
Role | Company Director |
Correspondence Address | Flint Farm House Ramsdean Petersfield Hampshire GU32 1RW |
Director Name | Mr John Davidson Whitehouse |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 March 2022) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Mrs Annie Rosemary Chapman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 August 2022) |
Role | Practice Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 110 Nottage Crescent Braintree CM7 2TX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Amanda Jane Mccready 25.00% Ordinary |
---|---|
1 at £1 | Anne Chapman 25.00% Ordinary |
1 at £1 | Denise Ellen Bloomfield 25.00% Ordinary |
1 at £1 | Malcolm Tuffin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£329 |
Current Liabilities | £740 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
6 September 2023 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England to 110 Nottage Crescent Braintree CM7 2TX on 6 September 2023 (1 page) |
---|---|
10 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
7 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
4 October 2022 | Appointment of E16 Developments Ltd as a director on 27 September 2022 (2 pages) |
30 August 2022 | Notification of Timothy John King as a person with significant control on 5 January 2018 (2 pages) |
22 August 2022 | Termination of appointment of Annie Rosemary Chapman as a director on 22 August 2022 (1 page) |
22 August 2022 | Cessation of Annie Rosemary Chapman as a person with significant control on 22 August 2022 (1 page) |
22 March 2022 | Termination of appointment of John Davidson Whitehouse as a director on 17 March 2022 (1 page) |
22 March 2022 | Appointment of Co Propco Limited as a director on 17 March 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
21 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
29 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
24 January 2018 | Termination of appointment of Annie Rosemary Chapman as a secretary on 24 January 2018 (1 page) |
24 January 2018 | Appointment of Mrs Annie Rosemary Chapman as a director on 24 January 2018 (2 pages) |
5 January 2018 | Appointment of Amanda Jane Mccready as a director on 29 October 1999 (2 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
18 October 2017 | Appointment of Mr Timothy John King as a director on 13 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Timothy John King as a director on 13 October 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
6 September 2017 | Appointment of Mr John Davidson Whitehouse as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr John Davidson Whitehouse as a director on 6 September 2017 (2 pages) |
30 August 2017 | Registered office address changed from 28 Kingsway Harwich Essex CO12 3AB to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 28 Kingsway Harwich Essex CO12 3AB to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 30 August 2017 (1 page) |
24 August 2017 | Change of details for Mrs Anne Rosemary Chapman as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Secretary's details changed for Mrs Anne Rosemary Chapman on 24 August 2017 (1 page) |
24 August 2017 | Director's details changed for Amanda Jane Mccready on 24 August 2016 (2 pages) |
24 August 2017 | Director's details changed for Amanda Jane Mccready on 24 August 2016 (2 pages) |
24 August 2017 | Secretary's details changed for Mrs Anne Rosemary Chapman on 24 August 2017 (1 page) |
24 August 2017 | Change of details for Mrs Anne Rosemary Chapman as a person with significant control on 24 August 2017 (2 pages) |
18 August 2017 | Secretary's details changed for Mrs Anne Rosemary Chapman on 14 August 2017 (1 page) |
18 August 2017 | Director's details changed for Amanda Jane Mccready on 14 August 2017 (2 pages) |
18 August 2017 | Secretary's details changed for Mrs Anne Rosemary Chapman on 14 August 2017 (1 page) |
18 August 2017 | Change of details for Mrs Anne Rosemary Chapman as a person with significant control on 14 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Amanda Jane Mccready on 14 August 2017 (2 pages) |
18 August 2017 | Change of details for Mrs Anne Rosemary Chapman as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mrs Anne Rosemary Chapman as a secretary on 1 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Roger Colin Frith as a secretary on 1 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Anne Rosemary Chapman as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Roger Colin Frith as a secretary on 1 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Anne Rosemary Chapman as a director on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Mrs Anne Rosemary Chapman as a secretary on 1 August 2017 (2 pages) |
13 June 2017 | Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
13 June 2017 | Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
24 October 2016 | Termination of appointment of John Whitehouse as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Denise Ellen Bloomfield as a director on 24 October 2016 (1 page) |
24 October 2016 | Appointment of Mr John Whitehouse as a director on 24 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
24 October 2016 | Termination of appointment of Denise Ellen Bloomfield as a director on 24 October 2016 (1 page) |
24 October 2016 | Appointment of Mr John Whitehouse as a director on 24 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of John Whitehouse as a director on 24 October 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Amanda Jane Mccready on 15 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Denise Ellen Bloomfield on 15 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Denise Ellen Bloomfield on 15 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Anne Rosemary Chapman on 15 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Amanda Jane Mccready on 15 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Mrs Anne Rosemary Chapman on 15 September 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
25 September 2009 | Appointment terminated secretary anne chapman (1 page) |
25 September 2009 | Director appointed mrs anne chapman (1 page) |
25 September 2009 | Director appointed mrs anne chapman (1 page) |
25 September 2009 | Appointment terminated secretary anne chapman (1 page) |
2 September 2009 | Appointment terminated director anne chapman (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page) |
2 September 2009 | Secretary appointed roger colin frith (2 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page) |
2 September 2009 | Secretary appointed roger colin frith (2 pages) |
2 September 2009 | Appointment terminated director anne chapman (1 page) |
28 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 December 2008 | Director and secretary appointed anne chapman (1 page) |
16 December 2008 | Director and secretary appointed anne chapman (1 page) |
5 November 2008 | Appointment terminated director craig allister (1 page) |
5 November 2008 | Appointment terminated director and secretary scott manhood (1 page) |
5 November 2008 | Appointment terminated director craig allister (1 page) |
5 November 2008 | Appointment terminated director and secretary scott manhood (1 page) |
19 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 November 2007 | Return made up to 15/09/07; no change of members (8 pages) |
4 November 2007 | Return made up to 15/09/07; no change of members (8 pages) |
19 October 2006 | Return made up to 15/09/06; full list of members (9 pages) |
19 October 2006 | Return made up to 15/09/06; full list of members (9 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
31 October 2005 | Return made up to 15/09/05; full list of members (9 pages) |
31 October 2005 | Return made up to 15/09/05; full list of members (9 pages) |
14 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
14 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
29 September 2004 | Return made up to 15/09/04; full list of members (9 pages) |
29 September 2004 | Return made up to 15/09/04; full list of members (9 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 5 orwell terrace harwich essex CO12 3LD (1 page) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 5 orwell terrace harwich essex CO12 3LD (1 page) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members (9 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members (9 pages) |
5 September 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
5 September 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
10 October 2002 | Return made up to 15/09/02; full list of members (9 pages) |
10 October 2002 | Return made up to 15/09/02; full list of members (9 pages) |
6 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
6 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
3 October 2001 | Return made up to 15/09/01; full list of members
|
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Return made up to 15/09/01; full list of members
|
3 October 2001 | New director appointed (2 pages) |
2 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
2 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | Return made up to 15/09/00; full list of members; amend (7 pages) |
18 December 2000 | Return made up to 15/09/00; full list of members; amend (7 pages) |
19 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
19 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
10 February 2000 | Ad 09/12/99--------- £ si 4@4=16 £ ic 1/17 (2 pages) |
10 February 2000 | Ad 09/12/99--------- £ si 4@4=16 £ ic 1/17 (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 175-177 temple chambers temple avenue london EC4Y 0DB (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 175-177 temple chambers temple avenue london EC4Y 0DB (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: suite 17, city business centre lower road london SE16 2XB (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: suite 17, city business centre lower road london SE16 2XB (1 page) |
15 September 1999 | Incorporation (11 pages) |
15 September 1999 | Incorporation (11 pages) |