Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director Name | Mr Peter Robert Wilkinson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2016(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Secretary Name | Mr Andrew Murdoch Scott Kaberry |
---|---|
Status | Closed |
Appointed | 19 May 2017(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Director Name | Peter Leslie Healey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2004) |
Role | Sales Director |
Correspondence Address | The Willows Church Lane Hutton Brentwood Essex CM13 1SB |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Peter Trussell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2003) |
Role | IT Manager |
Correspondence Address | The Cottage Brookledge Lane Adlington Macclesfield Cheshire SK10 4JX |
Director Name | Michael Russell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2003) |
Role | Strategic Plan & Dev Manager |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Secretary Name | Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2001) |
Role | Strategic Plan & Dev Manager |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Secretary Name | Neil Darren Claxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 2003) |
Role | Finance Manager |
Correspondence Address | 33 Vicarage Gardens Elworth Sandbach Cheshire CW11 3BZ |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Larry Hanson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | 35 Tideswell Close Braintree Essex CM7 9FR |
Secretary Name | Larry Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | 35 Tideswell Close Braintree Essex CM7 9FR |
Director Name | Mr Mark Glen Lower |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Brookhill Cowfold West Sussex RH13 8BX |
Director Name | Andrew Bryant Symmonds |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 04 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Harrow Way Sindlesham Berkshire RG41 5GJ |
Director Name | Mr Glenn Vincent Tookey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Friern Barnet Lane London N20 0NN |
Director Name | Mr Richard Mark James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nether End House Barnsley Road Denby Dale West Yorkshire HD8 8YG |
Secretary Name | Mr Richard Mark James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nether End House Barnsley Road Denby Dale West Yorkshire HD8 8YG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Markate Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1999(10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 July 2000) |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2007) |
Correspondence Address | 190 Strand London WC2R 1JN |
Website | intechnology.com |
---|---|
Email address | [email protected] |
Registered Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Evoxus LTD 51.00% Ordinary A |
---|---|
49 at £1 | Evoxus LTD 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£688,373 |
Current Liabilities | £688,373 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 July 2001 | Delivered on: 1 August 2001 Satisfied on: 22 April 2004 Persons entitled: Norwest Estates Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with the debenture and a loan stock instrument entered into on 3 july 2001 (pursuant to which the lender on 30 july 2001 subscribed for £800,000 in aggregate nominal amount of loan stock) and/or 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 |
---|
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
24 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
22 May 2017 | Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Richard Mark James as a secretary on 19 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Andrew Murdoch Scott Kaberry as a secretary on 19 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Andrew Murdoch Scott Kaberry as a secretary on 19 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Richard Mark James as a secretary on 19 May 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
5 May 2016 | Appointment of Mr Peter Robert Wilkinson as a director on 4 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Peter Robert Wilkinson as a director on 4 May 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 12 February 2015 (2 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Registered office address changed from Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY England to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY England to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page) |
10 April 2014 | Registered office address changed from C/O Intechnology Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from C/O Intechnology Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page) |
27 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (11 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (11 pages) |
27 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
9 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
17 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 March 2009 | Appointment terminate, director glenn vincent tookey logged form (1 page) |
13 March 2009 | Appointment terminate, director glenn vincent tookey logged form (1 page) |
11 March 2009 | Return made up to 27/11/08; no change of members (4 pages) |
11 March 2009 | Return made up to 27/11/08; no change of members (4 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 August 2008 | Return made up to 27/11/07; full list of members (4 pages) |
11 August 2008 | Return made up to 27/11/07; full list of members (4 pages) |
9 July 2008 | Appointment terminated director glenn tookey (1 page) |
9 July 2008 | Appointment terminated director glenn tookey (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from commensus house worton drive reading berkshire RG2 0TG (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from commensus house worton drive reading berkshire RG2 0TG (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
21 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
21 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
9 February 2007 | New secretary appointed;new director appointed (2 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed;new director appointed (2 pages) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
8 January 2007 | Return made up to 27/11/06; full list of members
|
8 January 2007 | Return made up to 27/11/06; full list of members
|
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
19 September 2006 | Full accounts made up to 31 March 2005 (13 pages) |
19 September 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
12 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
12 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
30 October 2004 | Accounting reference date extended from 25/01/05 to 31/03/05 (1 page) |
30 October 2004 | Accounting reference date extended from 25/01/05 to 31/03/05 (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
6 April 2004 | Full accounts made up to 24 January 2004 (13 pages) |
6 April 2004 | Full accounts made up to 24 January 2004 (13 pages) |
6 February 2004 | Full accounts made up to 25 January 2003 (13 pages) |
6 February 2004 | Full accounts made up to 25 January 2003 (13 pages) |
16 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
16 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
10 December 2002 | Return made up to 27/11/02; full list of members
|
10 December 2002 | Return made up to 27/11/02; full list of members
|
25 November 2002 | Full accounts made up to 26 January 2002 (11 pages) |
25 November 2002 | Full accounts made up to 26 January 2002 (11 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (4 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (4 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (4 pages) |
26 September 2002 | New director appointed (4 pages) |
9 September 2002 | Auditor's resignation (2 pages) |
9 September 2002 | Auditor's resignation (2 pages) |
9 January 2002 | Return made up to 27/11/01; full list of members
|
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Return made up to 27/11/01; full list of members
|
9 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
1 August 2001 | Particulars of mortgage/charge (5 pages) |
1 August 2001 | Particulars of mortgage/charge (5 pages) |
30 July 2001 | Conve 03/07/01 (1 page) |
30 July 2001 | Ad 03/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 2001 | Conve 03/07/01 (1 page) |
30 July 2001 | Ad 03/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
28 June 2001 | Full accounts made up to 27 January 2001 (10 pages) |
28 June 2001 | Full accounts made up to 27 January 2001 (10 pages) |
29 January 2001 | Accounting reference date extended from 30/11/00 to 25/01/01 (1 page) |
29 January 2001 | Accounting reference date extended from 30/11/00 to 25/01/01 (1 page) |
29 December 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
29 December 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
8 December 2000 | Return made up to 27/11/00; full list of members
|
8 December 2000 | Return made up to 27/11/00; full list of members
|
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 21 lodge lane grays essex RM17 5RY (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 21 lodge lane grays essex RM17 5RY (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New director appointed (3 pages) |
3 August 2000 | New director appointed (5 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (5 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (5 pages) |
3 August 2000 | New director appointed (5 pages) |
28 January 2000 | Return made up to 27/11/99; full list of members
|
28 January 2000 | Return made up to 27/11/99; full list of members
|
1 December 1999 | Company name changed call-link LIMITED\certificate issued on 02/12/99 (3 pages) |
1 December 1999 | Company name changed call-link LIMITED\certificate issued on 02/12/99 (3 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (3 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New director appointed (3 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Company name changed vocall LIMITED\certificate issued on 13/10/99 (2 pages) |
12 October 1999 | Company name changed vocall LIMITED\certificate issued on 13/10/99 (2 pages) |
27 November 1998 | Incorporation (16 pages) |
27 November 1998 | Incorporation (16 pages) |