Burnham On Crouch
Essex
CM0 8EW
Director Name | Mr Rob Mackay |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2012(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 July 2014) |
Role | Managing |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Rob Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 June 2005) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery Felix Hall Kelvedon Essex CO5 9DG |
Director Name | Mr Timothy Eugene Howard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Hornet Way Burnham On Crouch Essex CM0 8EW |
Director Name | Mr Rob Mackay |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 January 2012) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery Felix Hall Kelvedon Essex CO5 9DG |
Director Name | Catherine Street |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2004) |
Role | Accounts Manager |
Correspondence Address | 15 Tailors Close Great Notley Braintree Essex CM77 7GB |
Director Name | Mrs Julia Mackay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2010) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery Felix Hall Kelvedon Essex CO5 9DG |
Director Name | Mr Michael Roy Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2005) |
Role | Marketing Consultant |
Correspondence Address | Appletump House 2 Meadow Way Burnham On Crouch Essex CM0 8PF |
Director Name | Mark Christopher Rumbold |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(7 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 17 March 2008) |
Role | Accounts |
Correspondence Address | Ludgores Cottage Ludgores Lane Danbury Essex CM3 4JW |
Website | berkeleystreetproperties.com |
---|---|
Telephone | 01245 496655 |
Telephone region | Chelmsford |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
50k at 1 | Bermac Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,541,972 |
Cash | £3,146 |
Current Liabilities | £10,448,028 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (9 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (9 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 12 June 2013 (9 pages) |
29 January 2013 | Receiver's abstract of receipts and payments to 15 December 2011 (2 pages) |
29 January 2013 | Receiver's abstract of receipts and payments to 15 June 2012 (2 pages) |
29 January 2013 | Receiver's abstract of receipts and payments to 15 December 2011 (2 pages) |
29 January 2013 | Receiver's abstract of receipts and payments to 15 December 2012 (3 pages) |
29 January 2013 | Receiver's abstract of receipts and payments to 15 December 2012 (3 pages) |
29 January 2013 | Receiver's abstract of receipts and payments to 15 June 2012 (2 pages) |
19 June 2012 | Statement of affairs with form 4.19 (6 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
19 June 2012 | Statement of affairs with form 4.19 (6 pages) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Registered office address changed from 84 Broomfield Road Chelmsford Essex CM1 1SS on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from 84 Broomfield Road Chelmsford Essex CM1 1SS on 29 May 2012 (2 pages) |
10 May 2012 | Appointment of Mr Rob Mackay as a director (2 pages) |
10 May 2012 | Appointment of Mr Rob Mackay as a director (2 pages) |
23 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
23 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
19 January 2012 | Termination of appointment of Rob Mackay as a director (2 pages) |
19 January 2012 | Termination of appointment of Rob Mackay as a director (2 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
10 December 2010 | Termination of appointment of Julia Mackay as a director (1 page) |
10 December 2010 | Termination of appointment of Julia Mackay as a director (1 page) |
28 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
14 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
14 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
11 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
11 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
26 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
9 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
9 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
27 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
18 March 2008 | Appointment terminated director mark rumbold (1 page) |
18 March 2008 | Appointment terminated director mark rumbold (1 page) |
29 February 2008 | Director appointed mark christopher rumbold (1 page) |
29 February 2008 | Director appointed mark christopher rumbold (1 page) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 78 broomfield road, chelmsford, essex CM1 1SS (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 78 broomfield road, chelmsford, essex CM1 1SS (1 page) |
15 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
15 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
14 September 2006 | Full accounts made up to 30 September 2005 (18 pages) |
14 September 2006 | Full accounts made up to 30 September 2005 (18 pages) |
31 August 2006 | Return made up to 17/06/06; full list of members (3 pages) |
31 August 2006 | Return made up to 17/06/06; full list of members (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Return made up to 17/06/05; full list of members (7 pages) |
13 September 2005 | Return made up to 17/06/05; full list of members (7 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
31 August 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
31 August 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Re-registration of Memorandum and Articles (10 pages) |
7 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Application for reregistration from PLC to private (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Application for reregistration from PLC to private (1 page) |
7 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 June 2005 | Re-registration of Memorandum and Articles (10 pages) |
7 June 2005 | Resolutions
|
27 April 2005 | Particulars of mortgage/charge (7 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (7 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New director appointed (1 page) |
1 February 2005 | Full accounts made up to 30 June 2004 (18 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (18 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
2 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
2 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 17/06/03; full list of members
|
11 June 2003 | Return made up to 17/06/03; full list of members
|
11 April 2003 | Registered office changed on 11/04/03 from: 86 broomfield road, chelmsford, essex CM1 1SS (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 86 broomfield road, chelmsford, essex CM1 1SS (1 page) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (7 pages) |
18 March 2003 | Particulars of mortgage/charge (7 pages) |
18 March 2003 | Particulars of mortgage/charge (7 pages) |
18 March 2003 | Particulars of mortgage/charge (7 pages) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2003 | Declaration on reregistration from private to PLC (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Auditor's report (1 page) |
13 January 2003 | Auditor's statement (1 page) |
13 January 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 January 2003 | Auditor's statement (1 page) |
13 January 2003 | Balance Sheet (1 page) |
13 January 2003 | Re-registration of Memorandum and Articles (12 pages) |
13 January 2003 | Auditor's report (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Declaration on reregistration from private to PLC (1 page) |
13 January 2003 | Application for reregistration from private to PLC (1 page) |
13 January 2003 | Balance Sheet (1 page) |
13 January 2003 | Re-registration of Memorandum and Articles (12 pages) |
13 January 2003 | Application for reregistration from private to PLC (1 page) |
13 January 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2002 | Nc inc already adjusted 09/10/02 (1 page) |
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
28 November 2002 | Ad 09/10/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
28 November 2002 | Nc inc already adjusted 09/10/02 (1 page) |
28 November 2002 | Ad 09/10/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 86A broomfield road, chelmsford, CM1 1SS (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 86A broomfield road, chelmsford, CM1 1SS (1 page) |
21 June 2002 | Return made up to 17/06/02; full list of members
|
21 June 2002 | Return made up to 17/06/02; full list of members
|
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
31 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | New director appointed (1 page) |
20 November 2001 | New director appointed (1 page) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 16 saint john street, london, EC1M 4NT (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 16 saint john street, london, EC1M 4NT (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Incorporation (14 pages) |
19 June 2000 | Incorporation (14 pages) |