Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary Name | Mr John Gornall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Nicholas Woodcock |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 July 2000) |
Role | Managing Director |
Correspondence Address | Mapledene House North Road, Chesham Bois Amersham Buckinghamshire HP6 5NA |
Director Name | James Milligan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2003) |
Role | President & Company Director |
Correspondence Address | 2803 Ridgefield Court Jacksonville Florida 32257 United States |
Director Name | Peter Kaplan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2003) |
Role | Exec V P & Company Director |
Correspondence Address | 505 Lancaster Street - 10d Jacksonville Fl 32204 United States |
Director Name | Jeffrey Fox |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2003) |
Role | President And Company Director |
Correspondence Address | 5300 Edgewood Little Rock Arkansas 72207 United States |
Secretary Name | Robin Churchouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | Low Wood House Smelthouses Harrogate Yorkshire HG3 4DL |
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 November 2005) |
Role | Group Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Director Name | Christopher John Rodrigues |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2004) |
Role | Group Ceo |
Correspondence Address | 131 Oakwood Court Abbotsbury Road London W14 8LA |
Director Name | Sue Mosley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2003) |
Role | Senior Vice President |
Correspondence Address | 14000 Belle Pointe Drive Little Rock Ar United States |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Robert Stewart Dickie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 2008) |
Role | Group Operations Director |
Correspondence Address | Rowangarth Rowley Drive Ben Rhydding Ilkley West Yorkshire LS29 8BB |
Director Name | Ian George Ferguson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2005) |
Role | Director Of Mortgage Operation |
Correspondence Address | Friars Garth Farmhouse Malham Skipton North Yorkshire BD23 4DB |
Director Name | Mr Adrian Paul Scott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 January 2006) |
Role | Interim Director Of Mortgage |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ridgefield Watford Hertfordshire WD17 4TZ |
Director Name | Mr Christopher Patrick Willford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2009) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Tanglin 45 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Mr Christopher Donald Gillespie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2007) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | Wolfhamcote Barn Flecknoe Rugby Warwickshire CV23 8AU |
Director Name | Mr David Colin Craggs |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2007) |
Role | Director Mortgage Operations |
Country of Residence | United Kingdom |
Correspondence Address | Strines House Farm Strines Moor Road Hade Edge Holmfirth HD9 1RX |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Main Street Westow York YO60 7NE |
Director Name | Mark Stevens |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2008) |
Role | Group Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Cottage High Birstwith Harrogate North Yorkshire HG3 2HE |
Director Name | Ms Havana Aman Abid |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2009) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brantwood Drive Heaton Bradford West Yorkshire BD9 6QQ |
Secretary Name | Mr Paul Martin Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aspen Grove Northowram Halifax West Yorkshire HX3 7WN |
Director Name | Mr John Barnetson Anderson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Tudor House Whichert Close, Knotty Green Beaconsfield Buckinghamshire HP9 2TP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 May 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 May 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 May 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
749 at £1 | Bradford & Bingley Investments 74.90% Ordinary B |
---|---|
251 at £1 | Bradford & Bingley Investments 25.10% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,368,341 |
Gross Profit | £5,630,408 |
Net Worth | £2,181,277 |
Current Liabilities | £128,057,376 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2013 | Final Gazette dissolved following liquidation (1 page) |
3 December 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 27 November 2012 (4 pages) |
3 December 2012 | Liquidators statement of receipts and payments to 27 November 2012 (4 pages) |
3 December 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 27 November 2012 (4 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 12 September 2012 (4 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (4 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (4 pages) |
4 October 2011 | Appointment of a voluntary liquidator (1 page) |
4 October 2011 | Appointment of a voluntary liquidator (1 page) |
4 October 2011 | Resolutions
|
4 October 2011 | Declaration of solvency (3 pages) |
4 October 2011 | Declaration of solvency (3 pages) |
4 October 2011 | Resolutions
|
3 October 2011 | Registered office address changed from PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from Po Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from Po Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA on 3 October 2011 (2 pages) |
14 September 2011 | Appointment of Mr Phillip Alexander Mclelland as a director on 9 September 2011 (3 pages) |
14 September 2011 | Appointment of Mr Phillip Alexander Mclelland as a director (3 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
14 April 2011 | Termination of appointment of John Anderson as a director (2 pages) |
14 April 2011 | Termination of appointment of John Anderson as a director (2 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (13 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (13 pages) |
15 December 2009 | Secretary's details changed for John Gornall on 4 December 2009 (3 pages) |
15 December 2009 | Secretary's details changed for John Gornall on 4 December 2009 (3 pages) |
15 December 2009 | Secretary's details changed for John Gornall on 4 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
15 July 2009 | Appointment Terminated Director havana abid (1 page) |
15 July 2009 | Appointment terminated director havana abid (1 page) |
14 July 2009 | Secretary appointed john gornall (2 pages) |
14 July 2009 | Appointment Terminated Director christopher willford (1 page) |
14 July 2009 | Director appointed paul martin hopkinson (4 pages) |
14 July 2009 | Director appointed paul martin hopkinson (4 pages) |
14 July 2009 | Appointment terminated director christopher willford (1 page) |
14 July 2009 | Appointment Terminated Secretary paul hopkinson (1 page) |
14 July 2009 | Appointment terminated secretary paul hopkinson (1 page) |
14 July 2009 | Secretary appointed john gornall (2 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
17 September 2008 | Appointment Terminated Director mark stevens (1 page) |
17 September 2008 | Appointment terminated director mark stevens (1 page) |
17 September 2008 | Director appointed john barnetson anderson (2 pages) |
17 September 2008 | Director appointed john barnetson anderson (2 pages) |
2 May 2008 | Appointment terminated director robert dickie (1 page) |
2 May 2008 | Appointment Terminated Director robert dickie (1 page) |
25 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | Secretary resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (3 pages) |
14 April 2007 | Return made up to 30/03/07; full list of members
|
14 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | New secretary appointed (1 page) |
5 April 2006 | Return made up to 30/03/06; full list of members
|
5 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 30/03/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 212 main street bingley west yorkshire BD16 2HQ (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 212 main street bingley west yorkshire BD16 2HQ (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
22 April 2003 | Return made up to 30/03/03; full list of members
|
22 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
17 March 2003 | Full accounts made up to 31 December 2002 (21 pages) |
17 March 2003 | Full accounts made up to 31 December 2002 (21 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Memorandum and Articles of Association (36 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Memorandum and Articles of Association (36 pages) |
20 January 2003 | Director resigned (1 page) |
7 January 2003 | Resolutions
|
7 January 2003 | Memorandum and Articles of Association (36 pages) |
7 January 2003 | Memorandum and Articles of Association (36 pages) |
7 January 2003 | Resolutions
|
13 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
11 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
11 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
5 November 2001 | 244 updated but no previous form (2 pages) |
5 November 2001 | 244 updated but no previous form (2 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 100 new bridge street london EC4V 6JA (1 page) |
1 October 2001 | Location of register of members (1 page) |
1 October 2001 | Location of register of members (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 100 new bridge street london EC4V 6JA (1 page) |
16 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
16 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
20 April 2001 | Director's particulars changed (1 page) |
20 April 2001 | Secretary's particulars changed (1 page) |
20 April 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 April 2001 | Director's particulars changed (1 page) |
20 April 2001 | Secretary's particulars changed (1 page) |
20 April 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Ad 07/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 August 2000 | Ad 07/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 83 leonard street london EC2A 4QS (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 83 leonard street london EC2A 4QS (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
6 May 2000 | New secretary appointed;new director appointed (17 pages) |
6 May 2000 | New secretary appointed;new director appointed (17 pages) |
6 May 2000 | New director appointed (15 pages) |
6 May 2000 | New director appointed (15 pages) |
27 April 2000 | Company name changed sureweb LIMITED\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Company name changed sureweb LIMITED\certificate issued on 28/04/00 (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
30 March 2000 | Incorporation (10 pages) |
30 March 2000 | Incorporation (10 pages) |