Company NameGlobal Experience Specialists (GES) Data Services Limited
Company StatusDissolved
Company Number03604037
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 8 months ago)
Dissolution Date23 December 2020 (3 years, 3 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Ellen Marie Ingersoll
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2007(8 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 23 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1850 N. Central Avenue
Ste. 800
Phoenix
Arizona 85004-4545
Foreign
Director NameSteven Moster
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed03 December 2014(16 years, 4 months after company formation)
Appointment Duration6 years (closed 23 December 2020)
RoleChairman, President And Ceo Of Viad Corp
Country of ResidenceUnited States
Correspondence AddressDeloitte Llp 1 City Square
Leeds
LS1 2AL
Secretary NameMr Michael Stewart
StatusClosed
Appointed09 January 2019(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 23 December 2020)
RoleCompany Director
Correspondence AddressDeloitte Llp 1 City Square
Leeds
LS1 2AL
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address1a Cambridge Road
Twickenham
Middlesex
TW1 2HN
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bushy Park Road
Teddington
Middlesex
TW11 9DQ
Secretary NameDigby John Davies
NationalityBritish
StatusResigned
Appointed08 September 1998(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address1a Cambridge Road
Twickenham
Middlesex
TW1 2HN
Secretary NameRussell John Cook
NationalityBritish
StatusResigned
Appointed08 June 1999(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2000)
RoleCompany Director
Correspondence Address26 Egmont Road
Surbiton
Surrey
KT6 7AT
Director NameMr Barry David Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Hatton Green
Hatton
Warwick
Warwickshire
CV35 7LA
Director NameMr Nicholas John Marshall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 year, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallagher Business Park Silverstone Drive
Coventry
CV6 6PA
Secretary NameChristopher Alexander Coryton Day
NationalityBritish
StatusResigned
Appointed14 July 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2002)
RoleGroup Financial Controller
Correspondence Address48 Whitley Court Road
Quinton
Birmingham
West Midlands
B32 1EY
Secretary NameDavid Peacefull Wakeley
NationalityBritish
StatusResigned
Appointed11 November 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HN
Secretary NameMr Paul Damon McKenna
NationalityBritish
StatusResigned
Appointed31 March 2004(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 09 January 2019)
RoleCompany Director
Correspondence AddressGallagher Business Park Silverstone Drive
Coventry
CV6 6PA
Director NameMr Paul Brian Dykstra
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 2014)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address1850 N. Central Avenue
Ste. 800
Phoenix
Arizona 85004-4545
United States
Director NameMr Jason Popp
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(20 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 September 2019)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressGes Silverstone Drive
Gallagher Business Park
Coventry
CV6 6PA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitemelvilledata.com

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ges Service Companies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,099,000
Gross Profit£618,000
Net Worth-£1,537,000
Current Liabilities£2,581,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 May 2007Delivered on: 12 June 2007
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
1 February 2007Delivered on: 14 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Security over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All or any of the amounts deposited by or on behalf of the company to the credit of the account. See the mortgage charge document for full details.
Outstanding
24 December 2001Delivered on: 10 January 2002
Satisfied on: 9 May 2007
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2020Final Gazette dissolved following liquidation (1 page)
23 September 2020Return of final meeting in a members' voluntary winding up (10 pages)
6 February 2020Register(s) moved to registered inspection location Rsm Uk Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL (2 pages)
5 February 2020Register inspection address has been changed from Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom to Rsm Uk Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL (2 pages)
14 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-31
(1 page)
14 January 2020Appointment of a voluntary liquidator (4 pages)
14 January 2020Declaration of solvency (6 pages)
14 January 2020Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Deloitte Llp 1 City Square Leeds LS1 2AL on 14 January 2020 (2 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
6 January 2020Accounts for a dormant company made up to 31 December 2018 (7 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
4 November 2019Termination of appointment of Jason Popp as a director on 20 September 2019 (1 page)
31 July 2019Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL (1 page)
30 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
9 January 2019Appointment of Mr Michael Stewart as a secretary on 9 January 2019 (2 pages)
9 January 2019Appointment of Mr Jason Popp as a director on 9 January 2019 (2 pages)
9 January 2019Termination of appointment of Paul Damon Mckenna as a secretary on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Nicholas John Marshall as a director on 9 January 2019 (1 page)
9 January 2019Registered office address changed from C/O Paul Mckenna Gallagher Business Park Silverstone Drive Coventry England CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 9 January 2019 (1 page)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (13 pages)
5 October 2017Full accounts made up to 31 December 2016 (13 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
29 January 2015Appointment of Steven Moster as a director on 3 December 2014 (2 pages)
29 January 2015Appointment of Steven Moster as a director on 3 December 2014 (2 pages)
29 January 2015Appointment of Steven Moster as a director on 3 December 2014 (2 pages)
28 January 2015Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page)
28 January 2015Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page)
28 January 2015Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (5 pages)
25 September 2013Registered office address changed from C/O Paul Mckenna Melville Data Services Ltd Silverstone Drive Gallagher Business Park Coventry CV6 6PA United Kingdom on 25 September 2013 (1 page)
25 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(5 pages)
25 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(5 pages)
25 September 2013Registered office address changed from C/O Paul Mckenna Melville Data Services Ltd Silverstone Drive Gallagher Business Park Coventry CV6 6PA United Kingdom on 25 September 2013 (1 page)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
13 March 2013Company name changed global experience specialists (ges) data services LIMITED LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2013Company name changed global experience specialists (ges) data services LIMITED LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Company name changed melville data services LTD.\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Company name changed melville data services LTD.\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
15 August 2012Full accounts made up to 31 December 2011 (15 pages)
15 August 2012Full accounts made up to 31 December 2011 (15 pages)
31 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
11 August 2011Full accounts made up to 31 December 2010 (16 pages)
11 August 2011Full accounts made up to 31 December 2010 (16 pages)
21 December 2010Registered office address changed from Unit 1 Perimeter Road National Exhibition Centre Birmingham B40 1PJ on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Unit 1 Perimeter Road National Exhibition Centre Birmingham B40 1PJ on 21 December 2010 (1 page)
14 October 2010Director's details changed for Ellen Marie Ingersoll on 24 July 2010 (2 pages)
14 October 2010Director's details changed for Paul Brian Dykstra on 24 July 2010 (2 pages)
14 October 2010Director's details changed for Paul Brian Dykstra on 24 July 2010 (2 pages)
14 October 2010Director's details changed for Ellen Marie Ingersoll on 24 July 2010 (2 pages)
14 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
13 October 2010Secretary's details changed for Paul Damon Mckenna on 24 July 2010 (1 page)
13 October 2010Director's details changed for Nicholas John Marshall on 24 July 2010 (2 pages)
13 October 2010Secretary's details changed for Paul Damon Mckenna on 24 July 2010 (1 page)
13 October 2010Director's details changed for Nicholas John Marshall on 24 July 2010 (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (16 pages)
7 June 2010Full accounts made up to 31 December 2009 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
19 August 2009Return made up to 24/07/09; full list of members (4 pages)
19 August 2009Return made up to 24/07/09; full list of members (4 pages)
13 March 2009Memorandum and Articles of Association (7 pages)
13 March 2009Memorandum and Articles of Association (7 pages)
28 February 2009Company name changed corporate technical services LIMITED\certificate issued on 10/03/09 (2 pages)
28 February 2009Company name changed corporate technical services LIMITED\certificate issued on 10/03/09 (2 pages)
15 January 2009Return made up to 24/07/08; full list of members (5 pages)
15 January 2009Return made up to 24/07/08; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2007Full accounts made up to 31 December 2006 (22 pages)
30 October 2007Full accounts made up to 31 December 2006 (22 pages)
23 August 2007Return made up to 24/07/07; full list of members (7 pages)
23 August 2007Return made up to 24/07/07; full list of members (7 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 February 2007Full accounts made up to 31 December 2005 (15 pages)
26 February 2007Full accounts made up to 31 December 2005 (15 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
14 February 2007Particulars of mortgage/charge (5 pages)
14 February 2007Particulars of mortgage/charge (5 pages)
13 September 2006Return made up to 24/07/06; no change of members (4 pages)
13 September 2006Return made up to 24/07/06; no change of members (4 pages)
20 October 2005Full accounts made up to 31 December 2004 (22 pages)
20 October 2005Full accounts made up to 31 December 2004 (22 pages)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Secretary's particulars changed (1 page)
25 August 2005Return made up to 24/07/05; full list of members (6 pages)
25 August 2005Return made up to 24/07/05; full list of members (6 pages)
8 December 2004Return made up to 24/07/04; full list of members (7 pages)
8 December 2004Return made up to 24/07/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
28 October 2004Return made up to 22/03/04; full list of members (5 pages)
28 October 2004Return made up to 22/03/04; full list of members (5 pages)
15 June 2004Location of register of members (1 page)
15 June 2004Location of register of members (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 3 elm court arden street stratford upon avon warwickshire CV37 6PA (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 3 elm court arden street stratford upon avon warwickshire CV37 6PA (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
5 March 2004Full accounts made up to 31 December 2002 (14 pages)
5 March 2004Full accounts made up to 31 December 2002 (14 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 August 2003Return made up to 24/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2003Return made up to 24/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2003Auditor's resignation (2 pages)
9 May 2003Auditor's resignation (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
22 July 2002Return made up to 24/07/02; full list of members (7 pages)
22 July 2002Return made up to 24/07/02; full list of members (7 pages)
27 February 2002Registered office changed on 27/02/02 from: unit 14 industrial estate national exhibition birmingham west midlands B40 1PJ (1 page)
27 February 2002Registered office changed on 27/02/02 from: unit 14 industrial estate national exhibition birmingham west midlands B40 1PJ (1 page)
4 February 2002Memorandum and Articles of Association (7 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Memorandum and Articles of Association (7 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2002Location of register of members (1 page)
11 January 2002Location of register of members (1 page)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
30 July 2001Return made up to 24/07/01; full list of members (6 pages)
30 July 2001Return made up to 24/07/01; full list of members (6 pages)
28 November 2000Company name changed telecast broadcast services limi ted\certificate issued on 29/11/00 (4 pages)
28 November 2000Company name changed telecast broadcast services limi ted\certificate issued on 29/11/00 (4 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 September 2000Return made up to 24/07/00; full list of members (6 pages)
7 September 2000Return made up to 24/07/00; full list of members (6 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page)
21 August 2000Registered office changed on 21/08/00 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 March 2000Registered office changed on 03/03/00 from: 15 little green richmond surrey TW9 1QH (1 page)
3 March 2000Registered office changed on 03/03/00 from: 15 little green richmond surrey TW9 1QH (1 page)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 July 1999Return made up to 24/07/99; full list of members (8 pages)
30 July 1999Return made up to 24/07/99; full list of members (8 pages)
15 July 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 July 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 July 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999New secretary appointed (2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999New secretary appointed (2 pages)
1 April 1999Secretary's particulars changed;director's particulars changed (1 page)
1 April 1999Secretary's particulars changed;director's particulars changed (1 page)
27 October 1998Registered office changed on 27/10/98 from: 45 montague road richmond surrey TW10 6QJ (1 page)
27 October 1998Registered office changed on 27/10/98 from: 45 montague road richmond surrey TW10 6QJ (1 page)
18 September 1998New director appointed (3 pages)
18 September 1998New secretary appointed;new director appointed (3 pages)
18 September 1998New secretary appointed;new director appointed (3 pages)
18 September 1998New director appointed (3 pages)
17 September 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
17 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
17 September 1998Director resigned (1 page)
17 September 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
17 September 1998Secretary resigned (1 page)
24 August 1998Company name changed hackremco (no.1383) LIMITED\certificate issued on 24/08/98 (2 pages)
24 August 1998Company name changed hackremco (no.1383) LIMITED\certificate issued on 24/08/98 (2 pages)
24 July 1998Incorporation (15 pages)
24 July 1998Incorporation (15 pages)