Greasbrough
Rotherham
South Yorkshire
S61 4PQ
Director Name | Sheila McGrath |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2003(5 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 08 August 2015) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 118 Greenland Avenue Maltby Rotherham South Yorkshire S66 7EU |
Secretary Name | Yvonne Mary Woolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2004(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 08 August 2015) |
Role | Manager |
Correspondence Address | 8 Upton Close Maltby Rotherham South Yorkshire S66 8QE |
Director Name | Robert Copley |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(8 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 40 Heatons Bank Rawmarsh Rotherham South Yorkshire S62 5RY |
Director Name | Mrs Monica Hudson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2007(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 The Limes 38 Broom Lane Rotherham South Yorkshire S60 3EL |
Director Name | Rosalind Carol Whatley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2008(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Ryecroft Road Rawmarsh Rotherham South Yorkshire S62 5LR |
Director Name | Diana Swanson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 08 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rother Cottage 6 Old School Lane Catcliffe Rotherham S Yorks S60 5SP |
Director Name | John Cyril Kirk |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2009(11 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rain Building Eastwood Lane Rotherham S. Yorks S60 8QE |
Director Name | David John Morton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2010(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 August 2015) |
Role | Local Councils Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Rain Building Eastwood Lane Rotherham S Yorks SG5 8QE |
Director Name | Mrs Mary Patricia Nettleship |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2010(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH |
Director Name | The Venerable Richard William Bryant Atkinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | Rotherham Vicarage 2 Heather Close Rotherham South Yorkshire S60 2TQ |
Director Name | Peter Nettleton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 25 Whiston Grange Rotherham South Yorkshire S60 3BG |
Director Name | Peter Alan Mayfield |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 79 Ridgeway Rotherham South Yorkshire S65 3NL |
Director Name | Lynn Harvey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Advice Centre Manager |
Correspondence Address | 99 Manor Drive Bennetthorpe Doncaster South Yorkshire DN2 6BU |
Director Name | Malcolm Brown |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 West Bawtry Road Rotherham South Yorkshire S60 2XQ |
Secretary Name | Peter Alan Mayfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 79 Ridgeway Rotherham South Yorkshire S65 3NL |
Director Name | Derek Kay |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 04 July 2001) |
Role | Retired |
Correspondence Address | 81 Lapwater Road Rotherham South Yorkshire S61 4LR |
Secretary Name | Derek Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 04 July 2001) |
Role | Retired |
Correspondence Address | 81 Lapwater Road Rotherham South Yorkshire S61 4LR |
Director Name | Ronald Bennett |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2003) |
Role | Manager |
Correspondence Address | 18 Hanson Lane Lockwood Huddersfield West Yorkshire HD1 3UW |
Director Name | Christine Ann Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 November 2007) |
Role | Retired Teacher |
Correspondence Address | 135 West Bawtry Road Rotherham South Yorkshire S60 2XQ |
Director Name | Raymond Harry Noble |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 January 2007) |
Role | Retired |
Correspondence Address | 15 Park View Road Kimberworth Rotherham South Yorkshire S61 2HG |
Director Name | Philip Andrew Simmons |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2002) |
Role | Manager |
Correspondence Address | 11 Calder Terrace Low Road Conisbrough Doncaster South Yorkshire DN12 3DP |
Secretary Name | Raymond Harry Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 November 2001) |
Role | Retired |
Correspondence Address | 15 Park View Road Kimberworth Rotherham South Yorkshire S61 2HG |
Director Name | Anthony George Green |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | 37 Fitzwilliam Avenue Rotherham South Yorkshire S63 7HN |
Secretary Name | Anthony George Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | 37 Fitzwilliam Avenue Rotherham South Yorkshire S63 7HN |
Director Name | Cllr Shaukat Ali |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(5 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 February 2008) |
Role | Co-ordinator |
Correspondence Address | 35 Russell Street Rotherham South Yorkshire S65 1RN |
Director Name | Marion Boyd |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2005) |
Role | Employment Advisor |
Correspondence Address | 23 New Meadows Rawmarsh Rotherham S62 7FD |
Director Name | Beatrice Kathleen Mayfield |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(5 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 September 2009) |
Role | Retired |
Correspondence Address | 79 Ridgeway East Herrinthorpe Rotherham South Yorkshire S65 3NL |
Director Name | Raymond Charles Sholl |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(5 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 May 2004) |
Role | Retired |
Correspondence Address | 51 Osbert Drive Thurcroft Rotherham South Yorkshire S66 9AF |
Director Name | Philip John Wooler |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2005) |
Role | Cab Manager |
Correspondence Address | 5 Horsefair Close Swinton Rotherham South Yorkshire S64 8JF |
Director Name | Patricia Anne Russell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2008) |
Role | Cllr Rmbc |
Correspondence Address | 20 Oak Lea Avenue Wath Upon Dearne Rotherham South Yorkshire S63 6LU |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.rainbuilding.org.uk/ |
---|---|
Telephone | 01709 517999 |
Telephone region | Rotherham |
Registered Address | C/O Moorhead Savage Limited Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£4,708 |
Cash | £6,886 |
Current Liabilities | £9,511 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
8 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 May 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 February 2014 | Registered office address changed from the Rain Building Eastwood Lane Rotherham South Yorkshire S65 1EQ on 20 February 2014 (2 pages) |
20 February 2014 | Registered office address changed from the Rain Building Eastwood Lane Rotherham South Yorkshire S65 1EQ on 20 February 2014 (2 pages) |
18 February 2014 | Appointment of a voluntary liquidator (1 page) |
18 February 2014 | Statement of affairs with form 4.19 (7 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Statement of affairs with form 4.19 (7 pages) |
18 February 2014 | Appointment of a voluntary liquidator (1 page) |
18 February 2014 | Resolutions
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Annual return made up to 23 September 2013 no member list (11 pages) |
23 September 2013 | Annual return made up to 23 September 2013 no member list (11 pages) |
23 November 2012 | Annual return made up to 23 November 2012 no member list (11 pages) |
23 November 2012 | Annual return made up to 23 November 2012 no member list (11 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
21 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2011 | Director's details changed for Mrs Monica Hudson on 16 December 2011 (3 pages) |
16 December 2011 | Director's details changed for David John Moreton on 16 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 2 December 2011 no member list (11 pages) |
16 December 2011 | Director's details changed for David John Moreton on 16 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 2 December 2011 no member list (11 pages) |
16 December 2011 | Annual return made up to 2 December 2011 no member list (11 pages) |
16 December 2011 | Director's details changed for Mrs Monica Hudson on 16 December 2011 (3 pages) |
16 December 2010 | Appointment of Mrs Mary Patricia Nettleship as a director (2 pages) |
16 December 2010 | Appointment of Mrs Mary Patricia Nettleship as a director (2 pages) |
16 December 2010 | Annual return made up to 2 December 2010 no member list (10 pages) |
16 December 2010 | Annual return made up to 2 December 2010 no member list (10 pages) |
16 December 2010 | Annual return made up to 2 December 2010 no member list (10 pages) |
16 March 2010 | Appointment of David John Moreton as a director (3 pages) |
16 March 2010 | Appointment of David John Moreton as a director (3 pages) |
11 February 2010 | Appointment of John Cyril Kirk as a director (3 pages) |
11 February 2010 | Appointment of John Cyril Kirk as a director (3 pages) |
23 December 2009 | Director's details changed for Ann Clough on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Robert Copley on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Diana Swanson on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Rosalind Carol Whatley on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Monica Hudson on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Ann Clough on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Diana Swanson on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Sheila Mcgrath on 2 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 2 December 2009 no member list (5 pages) |
23 December 2009 | Director's details changed for Rosalind Carol Whatley on 2 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 2 December 2009 no member list (5 pages) |
23 December 2009 | Director's details changed for Ann Clough on 2 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 2 December 2009 no member list (5 pages) |
23 December 2009 | Director's details changed for Monica Hudson on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Diana Swanson on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Sheila Mcgrath on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Sheila Mcgrath on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Rosalind Carol Whatley on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Robert Copley on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Robert Copley on 2 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Monica Hudson on 2 December 2009 (2 pages) |
17 October 2009 | Termination of appointment of Beatrice Mayfield as a director (1 page) |
17 October 2009 | Termination of appointment of Beatrice Mayfield as a director (1 page) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
22 December 2008 | Annual return made up to 02/12/08 (4 pages) |
22 December 2008 | Annual return made up to 02/12/08 (4 pages) |
10 June 2008 | Annual return made up to 02/12/07
|
10 June 2008 | Annual return made up to 02/12/07
|
28 February 2008 | Director appointed diana swanson (1 page) |
28 February 2008 | Appointment terminated director malcolm brown (1 page) |
28 February 2008 | Director appointed diana swanson (1 page) |
28 February 2008 | Appointment terminated director malcolm brown (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
17 October 2007 | Partial exemption accounts made up to 31 March 2007 (21 pages) |
17 October 2007 | Partial exemption accounts made up to 31 March 2007 (21 pages) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
15 December 2006 | Annual return made up to 02/12/06 (6 pages) |
15 December 2006 | Annual return made up to 02/12/06 (6 pages) |
20 October 2006 | Partial exemption accounts made up to 31 March 2006 (19 pages) |
20 October 2006 | Partial exemption accounts made up to 31 March 2006 (19 pages) |
6 January 2006 | Annual return made up to 02/12/05
|
6 January 2006 | Annual return made up to 02/12/05
|
17 October 2005 | Partial exemption accounts made up to 31 March 2005 (19 pages) |
17 October 2005 | Partial exemption accounts made up to 31 March 2005 (19 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
10 December 2004 | New director appointed (1 page) |
10 December 2004 | Annual return made up to 02/12/04 (7 pages) |
10 December 2004 | New director appointed (1 page) |
10 December 2004 | Annual return made up to 02/12/04 (7 pages) |
18 November 2004 | Secretary resigned;director resigned (1 page) |
18 November 2004 | New secretary appointed (1 page) |
18 November 2004 | New secretary appointed (1 page) |
18 November 2004 | Secretary resigned;director resigned (1 page) |
21 October 2004 | Partial exemption accounts made up to 31 March 2004 (18 pages) |
21 October 2004 | Partial exemption accounts made up to 31 March 2004 (18 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | New director appointed (1 page) |
30 January 2004 | Partial exemption accounts made up to 31 March 2003 (15 pages) |
30 January 2004 | Partial exemption accounts made up to 31 March 2003 (15 pages) |
12 January 2004 | New director appointed (1 page) |
12 January 2004 | New director appointed (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (1 page) |
12 January 2004 | New director appointed (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
30 December 2003 | New director appointed (1 page) |
30 December 2003 | Annual return made up to 02/12/03 (5 pages) |
30 December 2003 | New director appointed (1 page) |
30 December 2003 | Annual return made up to 02/12/03 (5 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
3 January 2003 | Annual return made up to 02/12/02
|
3 January 2003 | Annual return made up to 02/12/02
|
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Annual return made up to 02/12/01
|
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Annual return made up to 02/12/01
|
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
22 August 2001 | Total exemption full accounts made up to 31 December 1999 (5 pages) |
22 August 2001 | Total exemption full accounts made up to 31 December 1999 (5 pages) |
21 August 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
21 August 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
20 June 2001 | Annual return made up to 02/12/00
|
20 June 2001 | Annual return made up to 02/12/00
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Annual return made up to 02/12/99
|
27 January 2000 | Annual return made up to 02/12/99
|
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
20 December 1998 | Memorandum and Articles of Association (2 pages) |
20 December 1998 | Memorandum and Articles of Association (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | Incorporation (22 pages) |
2 December 1998 | Incorporation (22 pages) |