London
W1K 6TL
Director Name | Mr Manish Mansukhlal Gudka |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2017(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Miss Elizabeth Hannah Macrobert |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kensington Avenue Gosforth Newcastle Upon Tyne NE3 2HP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Martin Ashley Hulls |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 months after company formation) |
Appointment Duration | 5 days (resigned 01 July 1997) |
Role | Solicitor |
Correspondence Address | 5 High Mill Road Rowlands Gill Tyne & Wear NE39 1HE |
Secretary Name | Martin Ashley Hulls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 months after company formation) |
Appointment Duration | 5 days (resigned 01 July 1997) |
Role | Solicitor |
Correspondence Address | 5 High Mill Road Rowlands Gill Tyne & Wear NE39 1HE |
Director Name | Mr Bradley Holbrook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Moor 36 Station Road Stannington Morpeth Northumberland NE61 6DU |
Director Name | Mrs Lorraine Holbrook |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northmoor Station Road Stannington Northumberland NE61 6DU |
Secretary Name | Mr Bradley Holbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Moor 36 Station Road Stannington Morpeth Northumberland NE61 6DU |
Secretary Name | Vivien Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2002) |
Role | Finance Director |
Correspondence Address | 19 Commissioners Wharf North Shields Tyne & Wear NE29 6DN |
Director Name | Mark Andrew Kingston |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 2006) |
Role | Accountant |
Correspondence Address | Whitehall Farm Brissenden Green Bethersden Kent TN26 3BJ |
Director Name | Christopher David Scragg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 2006) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Blackhurst Hall Blackhurst Park Halls Hole Road Tunbridge Wells Kent TN2 4RG |
Secretary Name | Mark Andrew Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 2006) |
Role | Accountant |
Correspondence Address | Whitehall Farm Brissenden Green Bethersden Kent TN26 3BJ |
Director Name | Mr Jeremy Patrick Cotter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 2006) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 17 Temeraire Heights Sandgate Folkestone Kent CT20 3TL |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spencers Way Harrogate North Yorkshire HG1 3DN |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2006(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Secretary Name | Ian Don Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Website | qhotels.co.uk |
---|---|
Telephone | 0845 0345777 |
Telephone region | Unknown |
Registered Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
2.2m at £1 | Marston Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2017 | Delivered on: 2 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
27 September 2017 | Delivered on: 2 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
19 October 2000 | Delivered on: 1 November 2000 Satisfied on: 16 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties k/a land lying to the east of church field lane aldwark harrogate north yorkshire t/n NYK92442 land lying to the south west of rivber ure aldwark harrogate north yorkshire t/n NYK122375 for further properties please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 October 2000 | Delivered on: 1 November 2000 Satisfied on: 16 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2018 | Satisfaction of charge 033572850004 in full (4 pages) |
4 April 2018 | Satisfaction of charge 033572850003 in full (4 pages) |
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2018 | Application to strike the company off the register (3 pages) |
20 December 2017 | Statement of capital on 20 December 2017
|
19 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
19 December 2017 | Resolutions
|
19 December 2017 | Statement by Directors (1 page) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
2 October 2017 | Registration of charge 033572850004, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 033572850004, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 033572850003, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 033572850003, created on 27 September 2017 (29 pages) |
26 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
13 March 2017 | Accounts for a dormant company made up to 1 January 2017 (7 pages) |
13 March 2017 | Accounts for a dormant company made up to 1 January 2017 (7 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (7 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (7 pages) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 May 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
12 May 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
14 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
20 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
20 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (7 pages) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (7 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
9 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
11 April 2011 | Register inspection address has been changed from Wellington House Litton Way Leeds LS14 2DL United Kingdom (1 page) |
11 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Register inspection address has been changed from Wellington House Litton Way Leeds LS14 2DL United Kingdom (1 page) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
14 August 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
14 August 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
5 April 2009 | Director's change of particulars / michael purtill / 02/04/2009 (1 page) |
5 April 2009 | Director's change of particulars / michael purtill / 02/04/2009 (1 page) |
5 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
5 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
20 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
1 December 2006 | New director appointed (5 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (10 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 December 2006 | Secretary resigned;director resigned (1 page) |
1 December 2006 | New director appointed (5 pages) |
1 December 2006 | New secretary appointed;new director appointed (12 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page) |
1 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page) |
1 December 2006 | New secretary appointed;new director appointed (12 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (10 pages) |
1 December 2006 | Secretary resigned;director resigned (1 page) |
28 July 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
28 December 2005 | Accounting reference date shortened from 31/07/06 to 30/11/05 (1 page) |
28 December 2005 | Accounting reference date shortened from 31/07/06 to 30/11/05 (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members
|
9 April 2005 | Return made up to 31/03/05; full list of members
|
28 June 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 31 July 2002 (34 pages) |
28 July 2003 | Full accounts made up to 31 July 2002 (34 pages) |
23 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
3 July 2002 | Director resigned (1 page) |
5 May 2002 | Return made up to 22/04/02; full list of members
|
5 May 2002 | Return made up to 22/04/02; full list of members
|
21 December 2001 | Full accounts made up to 31 July 2001 (14 pages) |
21 December 2001 | Full accounts made up to 31 July 2001 (14 pages) |
21 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 July 2000 (15 pages) |
24 January 2001 | Full accounts made up to 31 July 2000 (15 pages) |
1 November 2000 | Particulars of mortgage/charge (5 pages) |
1 November 2000 | Particulars of mortgage/charge (5 pages) |
1 November 2000 | Particulars of mortgage/charge (5 pages) |
1 November 2000 | Particulars of mortgage/charge (5 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (15 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (15 pages) |
26 April 2000 | Return made up to 22/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 22/04/00; full list of members (6 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
21 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
21 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
24 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
28 April 1998 | £ nc 2000000/2500000 03/04/98 (1 page) |
28 April 1998 | £ nc 2000000/2500000 03/04/98 (1 page) |
29 July 1997 | Ad 23/07/97--------- £ si 400000@1=400000 £ ic 1400002/1800002 (2 pages) |
29 July 1997 | Ad 23/07/97--------- £ si 400000@1=400000 £ ic 1000002/1400002 (2 pages) |
29 July 1997 | Ad 23/07/97--------- £ si 400000@1=400000 £ ic 1400002/1800002 (2 pages) |
29 July 1997 | Ad 23/07/97--------- £ si 400000@1=400000 £ ic 1000002/1400002 (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
17 July 1997 | Company name changed hoodco 549 LIMITED\certificate issued on 17/07/97 (2 pages) |
17 July 1997 | Company name changed hoodco 549 LIMITED\certificate issued on 17/07/97 (2 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
7 July 1997 | Memorandum and Articles of Association (6 pages) |
7 July 1997 | Ad 01/07/97--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
7 July 1997 | Ad 01/07/97--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | £ nc 100/2000000 01/07/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | £ nc 100/2000000 01/07/97 (1 page) |
7 July 1997 | Memorandum and Articles of Association (6 pages) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Incorporation (24 pages) |
22 April 1997 | Incorporation (24 pages) |