Leeds
LS1 2AL
Director Name | Paul Charles Whitehead |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Dual Nationality Can |
Status | Closed |
Appointed | 31 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 January 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Secretary Name | Femi Sobo-Allen |
---|---|
Status | Closed |
Appointed | 13 July 2011(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 January 2013) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr Hector William Hepburn Sants |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2002) |
Role | Global Head Of International E |
Correspondence Address | Court Farm Worminghall Aylesbury Buckinghamshire HP18 9LD |
Director Name | James Lawrence Alexandre |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2001) |
Role | President & Ceo Dlji |
Correspondence Address | 33 Blomfield Road London W9 1AA |
Director Name | Kevin Blake Darcy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2002) |
Role | CEO |
Correspondence Address | 387 Brookside Avenue Allendale Nj 07401 United States |
Director Name | Peter Vincent Gormley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | Pinehill Sunning Avenue Sunningdale Berkshire SL5 9PW |
Director Name | Mr John Richard Gulliver |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2001) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | Waterside Bledlow Road Princes Risborough Buckinghamshire HP27 9NG |
Director Name | Richard Scott Pechter |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2001) |
Role | Chairman Of Financial Services |
Correspondence Address | 1 Magnolia Place Summit New Jersey 07901 United States |
Director Name | John Ronald Morgan |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2001) |
Role | Managing Director |
Correspondence Address | Flat 5 35 Pont Street London SW1X 0BB |
Director Name | Rosemary Theresa McFadden |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2002) |
Role | Senior Vp |
Correspondence Address | 216 Elberon Avenue Allenhurst Nj 07011 United States |
Director Name | Mr Mark Davis Tubby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2002) |
Role | Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 49 Upper Montagu Street London W1H 1FQ |
Director Name | Jan Nyholm |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2001) |
Role | Managing Director |
Correspondence Address | 8 Turner House Clevedon Road East Twickenham Middlesex TW1 2TE |
Director Name | Shaun Pratley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 2002) |
Role | Stockbroker |
Correspondence Address | 30 Meadow Road Bromley Kent BR2 0DX |
Secretary Name | Mr Mark Davis Tubby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Upper Montagu Street London W1H 1FQ |
Director Name | Scott Stuart McConnell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 25 July 2002) |
Role | Accountant |
Correspondence Address | 12 Lullington Garth London |
Director Name | Mr Philip Anthony Ireland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Timothy Peter Pinnington |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 2004) |
Role | Banker |
Correspondence Address | 9 Knightsbridge Close Wilmslow Cheshire SK9 2GQ |
Director Name | Bharat Bhagwanzi Masrani |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | Flat 6 2 Avenue Road London NW8 7PU |
Director Name | Lise Marie Nancy Arnett |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | Silverdale Goughs Lane Knutsford WA16 8QN |
Secretary Name | Caroline Jane Bradley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 24 Lakeside View Rawdon Leeds West Yorkshire LS19 6RN |
Secretary Name | Caroline Jane Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 24 Lakeside View Rawdon Leeds West Yorkshire LS19 6RN |
Secretary Name | Mr Jeffrey Lader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Michael Alexander Foulkes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 August 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2006) |
Role | Banker |
Correspondence Address | 466a Shadwell Lane Leeds West Yorkshire LS17 8BA |
Director Name | Angus Michael Rigby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
48.3m at $1 | Td Waterhouse Investor Services (Europe) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2013 | Final Gazette dissolved following liquidation (1 page) |
26 October 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
26 October 2012 | Resolution insolvency:special resolution ;- "books,records.etc" (1 page) |
26 October 2012 | Resolution INSOLVENCY:Special Resolution ;- "Books,Records.etc" (1 page) |
26 October 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
4 January 2012 | Termination of appointment of Philip Ireland as a director (1 page) |
4 January 2012 | Termination of appointment of Philip Anthony Ireland as a director on 30 November 2011 (1 page) |
8 November 2011 | Appointment of a voluntary liquidator (1 page) |
8 November 2011 | Declaration of solvency (3 pages) |
8 November 2011 | Declaration of solvency (3 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
8 November 2011 | Registered office address changed from Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX on 8 November 2011 (2 pages) |
8 November 2011 | Appointment of a voluntary liquidator (1 page) |
8 November 2011 | Registered office address changed from Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX on 8 November 2011 (2 pages) |
15 July 2011 | Appointment of Femi Sobo-Allen as a secretary (1 page) |
15 July 2011 | Termination of appointment of Jeffrey Lader as a secretary (1 page) |
15 July 2011 | Appointment of Femi Sobo-Allen as a secretary (1 page) |
15 July 2011 | Termination of appointment of Jeffrey Lader as a secretary (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
13 September 2010 | Appointment of Paul Charles Whitehead as a director (3 pages) |
13 September 2010 | Termination of appointment of Angus Rigby as a director (2 pages) |
13 September 2010 | Termination of appointment of Angus Rigby as a director (2 pages) |
13 September 2010 | Appointment of Paul Charles Whitehead as a director (3 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
17 November 2009 | Secretary's details changed for Jeffrey Lader on 17 November 2009 (1 page) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Caroline Jane Bradley on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Angus Michael Rigby on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Caroline Jane Bradley on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Philip Anthony Ireland on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Philip Anthony Ireland on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Angus Michael Rigby on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Jeffrey Lader on 17 November 2009 (1 page) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
10 August 2009 | Accounts made up to 31 October 2008 (7 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (9 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (9 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
29 May 2007 | Return made up to 31/10/06; full list of members (8 pages) |
29 May 2007 | Return made up to 31/10/06; full list of members (8 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New secretary appointed;new director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New secretary appointed;new director appointed (2 pages) |
22 January 2007 | Full accounts made up to 31 October 2006 (9 pages) |
22 January 2007 | Full accounts made up to 31 October 2006 (9 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
4 April 2006 | Full accounts made up to 31 October 2005 (9 pages) |
4 April 2006 | Full accounts made up to 31 October 2005 (9 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
22 February 2005 | Full accounts made up to 31 October 2004 (9 pages) |
22 February 2005 | Full accounts made up to 31 October 2004 (9 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
2 December 2004 | Return made up to 31/10/04; no change of members (7 pages) |
2 December 2004 | Return made up to 31/10/04; no change of members (7 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
19 May 2004 | Full accounts made up to 31 October 2003 (13 pages) |
19 May 2004 | Full accounts made up to 31 October 2003 (13 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: td waterhouse triton court 14-18 finsbury square london EC2A 1BD (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: td waterhouse triton court 14-18 finsbury square london EC2A 1BD (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
6 November 2003 | Return made up to 31/10/03; no change of members (8 pages) |
6 November 2003 | Return made up to 31/10/03; no change of members
|
21 October 2003 | Us$ ic 70000000/48259942 29/08/03 us$ sr 21740058@1=21740058 (3 pages) |
21 October 2003 | Us$ ic 70000000/48259942 29/08/03 us$ sr 21740058@1=21740058 (3 pages) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Declaration of shares redemption:auditor's report (3 pages) |
1 August 2003 | Declaration of shares redemption:auditor's report (3 pages) |
1 August 2003 | Director's particulars changed (1 page) |
22 July 2003 | Full accounts made up to 31 October 2002 (14 pages) |
22 July 2003 | Full accounts made up to 31 October 2002 (14 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
17 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
17 December 2002 | Return made up to 31/10/02; full list of members
|
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
19 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 06/04/02; full list of members (8 pages) |
10 April 2002 | Return made up to 06/04/02; full list of members (8 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (3 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: capstan house 1 clove crescent london E14 2BH (1 page) |
8 March 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: capstan house 1 clove crescent london E14 2BH (1 page) |
8 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Ad 25/06/01--------- us$ si 14000000@1=14000000 us$ ic 56000001/70000001 (2 pages) |
24 July 2001 | Ad 25/06/01--------- us$ si 14000000@1=14000000 us$ ic 56000001/70000001 (2 pages) |
27 April 2001 | Return made up to 06/04/01; full list of members (9 pages) |
27 April 2001 | Return made up to 06/04/01; full list of members (9 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Ad 26/03/01--------- us$ si 11000000@1=11000000 us$ ic 45000001/56000001 (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Ad 26/03/01--------- us$ si 11000000@1=11000000 us$ ic 45000001/56000001 (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Ad 16/08/00--------- us$ si 20000000@1=20000000 us$ ic 25000001/45000001 (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Ad 16/08/00--------- us$ si 20000000@1=20000000 us$ ic 25000001/45000001 (2 pages) |
25 May 2000 | Return made up to 06/04/00; full list of members (13 pages) |
25 May 2000 | Return made up to 06/04/00; full list of members (13 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
25 February 2000 | Ad 18/02/00--------- us$ si 10000000@1=10000000 us$ ic 15000001/25000001 (2 pages) |
25 February 2000 | Ad 18/02/00--------- us$ si 10000000@1=10000000 us$ ic 15000001/25000001 (2 pages) |
30 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
30 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
9 December 1999 | Ad 02/12/99--------- us$ si 15000000@1=15000000 us$ ic 1/15000001 (2 pages) |
9 December 1999 | Ad 02/12/99--------- us$ si 15000000@1=15000000 us$ ic 1/15000001 (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (3 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: 1 clove crescent east india dock london E14 2BH (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: 1 clove crescent east india dock london E14 2BH (1 page) |
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
6 April 1999 | Incorporation (18 pages) |
6 April 1999 | Incorporation (18 pages) |