Laindon
Essex
SS15 6EE
Secretary Name | Denise Karen Fisher |
---|---|
Status | Current |
Appointed | 01 February 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Malcolm James Alexander |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(19 years after company formation) |
Appointment Duration | 1 year |
Role | Tvm Reporting/Lsp Supervisor |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Stephanie Roberta Caves |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(19 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr Desmond Maurice Thurlby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2005) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 7 Goldicote Hall Goldicote Stratford Upon Avon Warwickshire CV37 7NY |
Director Name | Mr Phillip Geoffrey Thompson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 East Road Bromsgrove Worcestershire B60 2NS |
Director Name | John William Tuckwood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Finance Manager |
Correspondence Address | Scotia 44 Downham Road Ramsden Heath Billericay Essex CM11 1PZ |
Secretary Name | David Moore |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 July 2004(4 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 19 May 2005) |
Role | Company Director |
Correspondence Address | 3183 Birchwood Ct Ann Arbor Michigan 48105 United States |
Director Name | Robert John Lummis |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2008) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bower High Street Marton Warwickshire CV23 9RR |
Secretary Name | Erin Michelle Rohde |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 April 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7751 Sunset Court Saline 48176 United States |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 01 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Christopher Howard Jones |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2009) |
Role | Manager Business Strategy |
Correspondence Address | Cherry Grove Parrock Lane Upper Hartfield East Sussex TN7 4AS |
Secretary Name | Jason Carl Behnke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 April 2006(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 116 Allenhurst Royal Oak Michigan 48067 United States |
Director Name | Peter Lumsden |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2008) |
Role | Design Engineer |
Correspondence Address | 20 Millennium Way Wolston Coventry CV8 3PE |
Director Name | James Edward McDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 44 Galleywood Road Great Baddow Chelmsford Essex CM2 8DJ |
Director Name | Mr Clive Henry Bailey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Ian Miller |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mrs Lori Shannon Newton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2023) |
Role | Treasury Co Ordinator |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Secretary Name | David Leonard Anthony Basirico |
---|---|
Status | Resigned |
Appointed | 08 March 2010(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 April 2016) |
Role | Company Director |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Terry Archer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 December 2014) |
Role | Audit Manager - Ford Of Europe |
Country of Residence | England |
Correspondence Address | Room 1/447 Eagle Way Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Garry Williams |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2016) |
Role | Manager, Ford Of Europe |
Country of Residence | England |
Correspondence Address | 1/447 Eagle Way Brentwood Essex CM13 3BW |
Director Name | Nick Sant |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(11 years after company formation) |
Appointment Duration | 8 years (resigned 31 March 2023) |
Role | Manager, Credit Policy, Fce Bank |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Secretary Name | David Nicholas Robinson |
---|---|
Status | Resigned |
Appointed | 01 June 2015(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Timothy Briggs |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2024) |
Role | Manager Pd Finance |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Telephone | 01277 253000 |
---|---|
Telephone region | Brentwood |
Registered Address | Arterial Road Laindon Essex SS15 6EE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
12 February 2021 | Appointment of Denise Karen Fisher as a secretary on 1 February 2021 (2 pages) |
---|---|
12 February 2021 | Termination of appointment of David Nicholas Robinson as a secretary on 1 February 2021 (1 page) |
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
9 December 2019 | Change of details for Ford Motor Company Limited as a person with significant control on 2 September 2019 (2 pages) |
9 December 2019 | Secretary's details changed for David Nicholas Robinson on 2 September 2019 (1 page) |
4 September 2019 | Registered office address changed from Eagle Way Brentwood Essex CM13 3BW to Arterial Road Laindon Essex SS15 6EE on 4 September 2019 (1 page) |
31 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
24 April 2017 | Termination of appointment of David Leonard Anthony Basirico as a secretary on 13 April 2016 (1 page) |
24 April 2017 | Termination of appointment of David Leonard Anthony Basirico as a secretary on 13 April 2016 (1 page) |
10 January 2017 | Appointment of Kathryn Lucy Millar as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Kathryn Lucy Millar as a director on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Ian Miller as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Ian Miller as a director on 31 December 2016 (1 page) |
25 November 2016 | Appointment of Timothy Briggs as a director on 21 November 2016 (2 pages) |
25 November 2016 | Appointment of Timothy Briggs as a director on 21 November 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 August 2016 | Termination of appointment of Garry Williams as a director on 31 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Garry Williams as a director on 31 July 2016 (1 page) |
11 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
5 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 May 2015 | Appointment of Nick Sant as a director on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Nick Sant as a director on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Nick Sant as a director on 1 April 2015 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 April 2015 | Termination of appointment of Clive Henry Bailey as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Clive Henry Bailey as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Clive Henry Bailey as a director on 1 April 2015 (1 page) |
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 December 2014 | Appointment of Mr Garry Williams as a director on 17 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Terry Archer as a director on 17 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Terry Archer as a director on 17 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Garry Williams as a director on 17 December 2014 (2 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 August 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
9 August 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
24 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 April 2011 | Annual return made up to 12 April 2011 (8 pages) |
19 April 2011 | Annual return made up to 12 April 2011 (8 pages) |
31 March 2011 | Appointment of Terry Archer as a director (2 pages) |
31 March 2011 | Appointment of Terry Archer as a director (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 July 2010 | Annual return made up to 29 May 2010 (13 pages) |
30 July 2010 | Annual return made up to 29 May 2010 (13 pages) |
15 July 2010 | Termination of appointment of James Mcdonald as a director (1 page) |
15 July 2010 | Termination of appointment of James Mcdonald as a director (1 page) |
15 June 2010 | Termination of appointment of Christopher Jones as a director (1 page) |
15 June 2010 | Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page) |
15 June 2010 | Termination of appointment of Christopher Jones as a director (1 page) |
14 June 2010 | Appointment of David Leonard Anthony Basirico as a secretary (1 page) |
14 June 2010 | Appointment of David Leonard Anthony Basirico as a secretary (1 page) |
14 June 2010 | Termination of appointment of a secretary (1 page) |
14 June 2010 | Termination of appointment of a secretary (1 page) |
11 June 2010 | Director's details changed for Ian Miller on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Clive Henry Bailey on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Lori Shannon Newton on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Clive Henry Bailey on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Lori Shannon Newton on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ian Miller on 11 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
28 May 2010 | Appointment of Ian Leonard Miller as a director (2 pages) |
28 May 2010 | Appointment of Ian Leonard Miller as a director (2 pages) |
20 May 2010 | Appointment of Lori Shannon Newton as a director (2 pages) |
20 May 2010 | Appointment of Lori Shannon Newton as a director (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 August 2009 | Director appointed james edward mcdonald (2 pages) |
25 August 2009 | Director appointed james edward mcdonald (2 pages) |
20 August 2009 | Director appointed clive henry bailey logged form (2 pages) |
20 August 2009 | Director appointed clive henry bailey logged form (2 pages) |
12 August 2009 | Appointment terminated director james mcdonald (1 page) |
12 August 2009 | Appointment terminate, secretary graham paul hughs logged form (1 page) |
12 August 2009 | Return made up to 01/05/09; full list of members (13 pages) |
12 August 2009 | Appointment terminated director robert lummis (1 page) |
12 August 2009 | Appointment terminate, secretary susan lesley pearson logged form (1 page) |
12 August 2009 | Director appointed james edward mcdonald (2 pages) |
12 August 2009 | Appointment terminated director peter lumsden (1 page) |
12 August 2009 | Appointment terminated director peter lumsden (1 page) |
12 August 2009 | Director appointed james edward mcdonald (2 pages) |
12 August 2009 | Director appointed clive henry bailey (2 pages) |
12 August 2009 | Appointment terminated director james mcdonald (1 page) |
12 August 2009 | Appointment terminate, secretary graham paul hughs logged form (1 page) |
12 August 2009 | Return made up to 01/05/09; full list of members (13 pages) |
12 August 2009 | Director appointed clive henry bailey (2 pages) |
12 August 2009 | Appointment terminate, secretary susan lesley pearson logged form (1 page) |
12 August 2009 | Appointment terminated director robert lummis (1 page) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
23 June 2008 | Return made up to 15/03/08; no change of members (8 pages) |
23 June 2008 | Return made up to 15/03/08; no change of members (8 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 August 2007 | Accounts made up to 31 December 2006 (3 pages) |
30 August 2007 | Accounts made up to 31 December 2006 (3 pages) |
1 June 2007 | Return made up to 15/03/07; full list of members (9 pages) |
1 June 2007 | Return made up to 15/03/07; full list of members (9 pages) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
29 August 2006 | Accounts made up to 31 December 2005 (3 pages) |
29 August 2006 | Accounts made up to 31 December 2005 (3 pages) |
4 July 2006 | Return made up to 15/03/06; full list of members (9 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Return made up to 15/03/06; full list of members (9 pages) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (3 pages) |
2 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 November 2005 | Accounts made up to 31 December 2004 (3 pages) |
2 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
18 June 2005 | Return made up to 15/03/05; full list of members (7 pages) |
18 June 2005 | Return made up to 15/03/05; full list of members (7 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Ad 22/07/04--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Ad 22/07/04--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
8 June 2004 | Company name changed 2247TH single member shelf inves tment company LIMITED\certificate issued on 08/06/04 (2 pages) |
8 June 2004 | Company name changed 2247TH single member shelf inves tment company LIMITED\certificate issued on 08/06/04 (2 pages) |
15 March 2004 | Incorporation (21 pages) |
15 March 2004 | Incorporation (21 pages) |