Newcomen Way
Colchester
Essex
CO4 9RA
Director Name | Philippa Bock |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 51 Carpenters Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5RP |
Director Name | Mr Martin Dejode |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mr John Peter Chipperfield |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Miss Zoe Homan-Shepherd |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(24 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mr John Arthur Holland |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 24 Makinen House Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Jean Katherine Rumsey |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Makinen House Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Secretary Name | Jean Katherine Rumsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Makinen House Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Abraham Cohen |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2004) |
Role | Future Equities Trader |
Correspondence Address | 15 Makinen House 49 Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Anthea Hare |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2004) |
Role | Nurse |
Correspondence Address | 3 Makinen House 49 Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Maureen Jarvis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2004) |
Role | Speech Therapist |
Country of Residence | England |
Correspondence Address | 23 Makinen House 49 Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Ola Odunsi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2004) |
Role | Self Employed |
Correspondence Address | 17 Makinen House Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Patricia Ann Shepherd |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2004) |
Role | Consultant Sales |
Correspondence Address | Carinya Roebuck Lane Buckhurst Hill Essex IG9 5QS |
Director Name | Stephen James Shepherd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | Carinya Roebuck Lane Buckhurst Hill Essex IG9 5QS |
Director Name | Mrs Carol Diane Gooch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | 44 Gordon Road Chingford London E4 6BU |
Director Name | Mr Jeremy Levene |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Makinen House Palmerston Road Buckhurst Hill IG9 5NZ |
Director Name | Mr Yune Robert Choi |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 March 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2012) |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Secretary Name | Broadwalk Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2012(12 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 15 September 2021) |
Correspondence Address | First Floor 30b Crown Street Brentwood Essex CM14 4BA |
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2021(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2023) |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Telephone | 020 85051435 |
---|---|
Telephone region | London |
Registered Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Claire Burgess & Simon Cresswell 3.70% Ordinary |
---|---|
1 at £1 | Mr Andrew Simpson 3.70% Ordinary |
1 at £1 | Mr Dylan Frederick Hunt 3.70% Ordinary |
1 at £1 | Mr Frank Stanley Churchill-kam 3.70% Ordinary |
1 at £1 | Mr Gaur & Mrs Gaur 3.70% Ordinary |
1 at £1 | Mr Gerard Houlihan 3.70% Ordinary |
1 at £1 | Mr Gerry Stern 3.70% Ordinary |
1 at £1 | Mr James Lawlor & Mrs Sandra Lawlor 3.70% Ordinary |
1 at £1 | Mr Justin James Oon 3.70% Ordinary |
1 at £1 | Mr Lee Hinds 3.70% Ordinary |
1 at £1 | Mr Martin De Jode 3.70% Ordinary |
1 at £1 | Mr Ola Abi Odunsi 3.70% Ordinary |
1 at £1 | Mrs Pat Shepherd 3.70% Ordinary |
1 at £1 | Mrs S. Flowers 3.70% Ordinary |
1 at £1 | Ms Carol Gooch 3.70% Ordinary |
1 at £1 | Ms E. Stella Diamond 3.70% Ordinary |
1 at £1 | Ms Gemma R. Matthews 3.70% Ordinary |
1 at £1 | Ms Maureen Jarvis 3.70% Ordinary |
1 at £1 | Ms Sue Maslin 3.70% Ordinary |
1 at £1 | Tora Murphy 3.70% Ordinary |
- | OTHER 25.93% - |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
25 October 2023 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to The Lodge Stadium Way Harlow Essex CM19 5FP on 25 October 2023 (2 pages) |
---|---|
19 September 2023 | Termination of appointment of Pms Managing Estates Limited as a secretary on 8 September 2023 (1 page) |
30 March 2023 | Confirmation statement made on 14 March 2023 with updates (6 pages) |
21 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 July 2022 | Appointment of Mr John Peter Chipperfield as a director on 6 July 2022 (2 pages) |
23 June 2022 | Amended micro company accounts made up to 30 June 2020 (5 pages) |
20 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 April 2022 | Director's details changed for Philippa Bock on 1 January 2022 (2 pages) |
25 March 2022 | Termination of appointment of Yune Robert Choi as a director on 22 March 2022 (1 page) |
24 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
12 January 2022 | Director's details changed for Mr Martin Dejode on 12 January 2022 (2 pages) |
20 December 2021 | Appointment of Pms Managing Estates Limited as a secretary on 20 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Philippa Bock on 20 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Yune Robert Choi on 20 December 2021 (2 pages) |
20 December 2021 | Registered office address changed from First Floor 30B Crown Street Brentwood Essex CM14 4BA to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 20 December 2021 (1 page) |
20 December 2021 | Director's details changed for Mr Martin Dejode on 20 December 2021 (2 pages) |
28 September 2021 | Termination of appointment of Broadwalk Property Management Ltd as a secretary on 15 September 2021 (1 page) |
19 May 2021 | Termination of appointment of Jeremy Levene as a director on 1 April 2021 (1 page) |
19 May 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
29 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
2 April 2020 | Appointment of Mr Martin Dejode as a director on 20 March 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 March 2020 | Appointment of Mr Jeremy Levene as a director on 14 March 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
26 March 2020 | Appointment of Mr Yune Robert Choi as a director on 14 March 2020 (2 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 January 2015 | Director's details changed for Philippa Bock on 1 January 2013 (2 pages) |
14 January 2015 | Director's details changed for Philippa Bock on 1 January 2013 (2 pages) |
14 January 2015 | Director's details changed for Philippa Bock on 1 January 2013 (2 pages) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Registered office address changed from , C/O Broadwalk Property Management Ltd, 1 the Broadwalk South, Brentwood, Essex, CM13 2BP, United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Broadwalk Property Management Ltd on 6 January 2014 (1 page) |
3 March 2014 | Registered office address changed from , C/O Broadwalk Property Management Ltd, 1 the Broadwalk South, Brentwood, Essex, CM13 2BP, United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Secretary's details changed for Broadwalk Property Management Ltd on 6 January 2014 (1 page) |
3 March 2014 | Registered office address changed from , C/O Broadwalk Property Management Ltd, 1 the Broadwalk South, Brentwood, Essex, CM13 2BP, United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Secretary's details changed for Broadwalk Property Management Ltd on 6 January 2014 (1 page) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 February 2013 | Registered office address changed from , 141 High Road, Loughton, Essex, IG10 4LT on 15 February 2013 (1 page) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Appointment of Broadwalk Property Management Ltd as a secretary (2 pages) |
15 February 2013 | Termination of appointment of John Simmons (Property Management) Limited as a secretary (1 page) |
15 February 2013 | Termination of appointment of John Simmons (Property Management) Limited as a secretary (1 page) |
15 February 2013 | Registered office address changed from , 141 High Road, Loughton, Essex, IG10 4LT on 15 February 2013 (1 page) |
15 February 2013 | Appointment of Broadwalk Property Management Ltd as a secretary (2 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
19 January 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
11 February 2010 | Director's details changed for Philippa Bock on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (13 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (13 pages) |
11 February 2010 | Director's details changed for Philippa Bock on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (13 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 February 2009 | Return made up to 04/02/09; full list of members (12 pages) |
10 February 2009 | Return made up to 04/02/09; full list of members (12 pages) |
12 February 2008 | Return made up to 04/02/08; full list of members (8 pages) |
12 February 2008 | Return made up to 04/02/08; full list of members (8 pages) |
10 December 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
10 December 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
21 February 2007 | Return made up to 04/02/07; full list of members (9 pages) |
21 February 2007 | Return made up to 04/02/07; full list of members (9 pages) |
13 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
13 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
1 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
2 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
2 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
20 April 2005 | Return made up to 04/02/05; full list of members
|
20 April 2005 | Return made up to 04/02/05; full list of members
|
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 2 makinen house palmerston road buckhurst hill essex IG9 5NZ (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 2 makinen house, palmerston road, buckhurst hill, essex IG9 5NZ (1 page) |
7 March 2005 | Director resigned (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 04/02/04; change of members (11 pages) |
25 May 2004 | Return made up to 04/02/04; change of members (11 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
25 June 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
25 June 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
16 May 2003 | Return made up to 04/02/03; change of members (10 pages) |
16 May 2003 | Return made up to 04/02/03; change of members (10 pages) |
10 April 2002 | Return made up to 04/02/02; full list of members (12 pages) |
10 April 2002 | Return made up to 04/02/02; full list of members (12 pages) |
26 March 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
26 March 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
8 October 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
8 October 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
2 March 2001 | Return made up to 04/02/01; full list of members
|
2 March 2001 | Return made up to 04/02/01; full list of members
|
22 January 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
22 January 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
19 June 2000 | Ad 04/02/00--------- £ si 22@1=22 £ ic 2/24 (6 pages) |
19 June 2000 | Ad 04/02/00--------- £ si 22@1=22 £ ic 2/24 (6 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Incorporation (18 pages) |
4 February 2000 | Incorporation (18 pages) |