Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Director Name | Mr Nicholas Tetley Beazley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Fraser David Gregory |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nightingale Shott Egham Berkshire TW20 9SU |
Director Name | Mahboob Ali Merchant |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Denham Road Epsom Surrey KT17 3AA |
Director Name | Mr Simon Philip Reiter |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Secretary Name | BUPA Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2005(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 February 2010) |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Anthony Leake Robinson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | The Rose Garden Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QE |
Director Name | Richard Percy Cooper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 39 Bathurst Mews London W2 2SB |
Director Name | Geoffrey William Stuart Daly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 97 Valiant House Vicarage Crescent London SW11 3LX |
Director Name | Dr Narinder Dhandsa |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 day after company formation) |
Appointment Duration | 5 years (resigned 23 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D102 Montevetro 100 Battersea Church Road Battersea London SW11 3YL |
Secretary Name | Mr Robert Frederick King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 8 Prior Bolton Street Canonbury London N1 2NX |
Director Name | Mr Frederick John Sinclair Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rudge House Itchel Lane Crondall Farnham Surrey GU10 5PR |
Director Name | Kevin Michael Peter Grassby |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 1998) |
Role | Venture Capital Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campden Hill Court Campden Hill Road London W8 7HX |
Director Name | Mr Geoffrey William Stuart Daly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixpenny Buckle Coldhouse Hill Woking Surrey GU22 0QS |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mr Neil Robert Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Church Street Goldsborough Knaresborough HG5 8NR |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(10 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Lodge Northchurch Common Berkhamsted Hertfordshire HP4 1LR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 August 2005) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | Bridge House, Outwood Lane Horsforth Leeds LS18 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2009 | Application to strike the company off the register (2 pages) |
28 October 2009 | Application to strike the company off the register (2 pages) |
14 October 2009 | Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Ellerby on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Ellerby on 1 October 2009 (2 pages) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Director's details changed for Mark Ellerby on 1 October 2009 (2 pages) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
22 January 2009 | Director appointed simon philip reiter (1 page) |
22 January 2009 | Director appointed simon philip reiter (1 page) |
15 January 2009 | Appointment Terminated Director neil taylor (1 page) |
15 January 2009 | Appointment terminated director neil taylor (1 page) |
30 May 2008 | Appointment Terminated Director julian davies (1 page) |
30 May 2008 | Director appointed mahboob ali merchant (1 page) |
30 May 2008 | Director appointed mahboob ali merchant (1 page) |
30 May 2008 | Appointment terminated director julian davies (1 page) |
19 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
23 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
10 November 2005 | Registered office changed on 10/11/05 from: regent house 16 lombard road battersea london SW11 3PZ (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: regent house 16 lombard road battersea london SW11 3PZ (1 page) |
25 October 2005 | Location of register of members (1 page) |
25 October 2005 | Location of register of members (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
5 October 2005 | Auditor's resignation (1 page) |
5 October 2005 | Auditor's resignation (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | New director appointed (9 pages) |
19 September 2005 | New director appointed (8 pages) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | New director appointed (9 pages) |
19 September 2005 | New director appointed (8 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 September 2005 | New director appointed (10 pages) |
16 September 2005 | New director appointed (10 pages) |
16 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 September 2005 | New director appointed (5 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New director appointed (5 pages) |
16 September 2005 | Secretary resigned (1 page) |
4 August 2005 | Full accounts made up to 26 March 2005 (15 pages) |
4 August 2005 | Full accounts made up to 26 March 2005 (15 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
30 March 2005 | Return made up to 23/03/05; full list of members (5 pages) |
30 March 2005 | Return made up to 23/03/05; full list of members (5 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 1 battersea square london SW11 3PZ (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 1 battersea square london SW11 3PZ (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
29 September 2004 | Full accounts made up to 27 March 2004 (13 pages) |
29 September 2004 | Full accounts made up to 27 March 2004 (13 pages) |
9 July 2004 | Auditor's resignation (1 page) |
9 July 2004 | Auditor's resignation (1 page) |
15 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Particulars of mortgage/charge (11 pages) |
14 January 2004 | Particulars of mortgage/charge (11 pages) |
6 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
6 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
14 October 2003 | Full accounts made up to 29 March 2003 (13 pages) |
14 October 2003 | Full accounts made up to 29 March 2003 (13 pages) |
17 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
17 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
17 April 2003 | Return made up to 23/03/03; full list of members (5 pages) |
17 April 2003 | Return made up to 23/03/03; full list of members (5 pages) |
20 August 2002 | Full accounts made up to 30 March 2002 (12 pages) |
20 August 2002 | Full accounts made up to 30 March 2002 (12 pages) |
27 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 23/03/02; full list of members
|
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
1 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
11 April 2001 | Particulars of mortgage/charge (10 pages) |
11 April 2001 | Particulars of mortgage/charge (10 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
2 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
2 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
2 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
2 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
29 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
29 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
22 September 2000 | Full accounts made up to 4 March 2000 (11 pages) |
22 September 2000 | Full accounts made up to 4 March 2000 (11 pages) |
22 September 2000 | Full accounts made up to 4 March 2000 (11 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 May 2000 | Auditor's resignation (1 page) |
9 May 2000 | Auditor's resignation (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (5 pages) |
4 April 2000 | New director appointed (5 pages) |
31 March 2000 | Return made up to 23/03/00; full list of members
|
31 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
23 February 2000 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
23 February 2000 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
11 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
1 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
16 February 1999 | Auditor's resignation (2 pages) |
16 February 1999 | Auditor's resignation (2 pages) |
3 February 1999 | Full accounts made up to 28 March 1998 (14 pages) |
3 February 1999 | Full accounts made up to 28 March 1998 (14 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Declaration of assistance for shares acquisition (6 pages) |
10 March 1998 | Declaration of assistance for shares acquisition (6 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 29 March 1997 (10 pages) |
3 November 1997 | Full accounts made up to 29 March 1997 (10 pages) |
8 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 30 March 1996 (7 pages) |
31 October 1996 | Full accounts made up to 30 March 1996 (7 pages) |
6 April 1996 | Particulars of mortgage/charge (4 pages) |
6 April 1996 | Particulars of mortgage/charge (4 pages) |
5 April 1996 | Particulars of mortgage/charge (5 pages) |
5 April 1996 | Particulars of mortgage/charge (5 pages) |
2 April 1996 | New director appointed (3 pages) |
2 April 1996 | Return made up to 23/03/96; full list of members (7 pages) |
2 April 1996 | New director appointed (3 pages) |
2 April 1996 | Return made up to 23/03/96; full list of members (7 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
13 March 1996 | Company name changed ans contract healthcare (falkirk ) LIMITED\certificate issued on 14/03/96 (2 pages) |
13 March 1996 | Company name changed ans contract healthcare (falkirk ) LIMITED\certificate issued on 14/03/96 (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | New director appointed (6 pages) |
12 September 1995 | Accounting reference date notified as 31/03 (1 page) |
12 September 1995 | Accounting reference date notified as 31/03 (1 page) |
24 April 1995 | Director resigned;new director appointed (4 pages) |
24 April 1995 | New director appointed (6 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | New director appointed (6 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (3 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | Director resigned;new director appointed (3 pages) |
3 April 1995 | Company name changed dawnclay LIMITED\certificate issued on 04/04/95 (2 pages) |
3 April 1995 | Company name changed dawnclay LIMITED\certificate issued on 04/04/95 (4 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 120 east road london N1 6AA (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: 120 east road london N1 6AA (1 page) |
23 March 1995 | Incorporation (28 pages) |
23 March 1995 | Incorporation (16 pages) |