Company NameClariant UK Ltd
Company StatusActive
Company Number04213887
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Previous NamesRematch Limited and Clariant Production UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Tracyann Otteslev
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameNina Scothern
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(19 years, 11 months after company formation)
Appointment Duration3 years
RoleManager Finance Services Uk
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameCatharina Annika Ericsson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2021(19 years, 11 months after company formation)
Appointment Duration3 years
RoleCluster Country Head Europe North
Country of ResidenceSweden
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 10 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed05 July 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 06 August 2001)
RoleCompany Director
Correspondence Address8 Chapman House
Chapman Square Cornwall Road
Harrogate
North Yorkshire
HG1 2SQ
Secretary NameStephen John Parkinson
NationalityBritish
StatusResigned
Appointed05 July 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 06 August 2001)
RoleCompany Director
Correspondence AddressHradcany
2 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Secretary NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed06 August 2001(2 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 January 2002)
RoleCm6 2az
Correspondence Address5 Berbice Lane
Dunmow
Essex
CM6 2AZ
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed28 January 2002(8 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland
Secretary NameMr Stephen John Parkinson
NationalityBritish
StatusResigned
Appointed28 January 2002(8 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Andrew Jonathan Lock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(6 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Nicholas Hugh Fordham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameDr Ulrich Ott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2012(11 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 May 2013)
RoleRegion Head Europe
Country of ResidenceGermany
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Stephen John Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2016)
RoleCountry Head, Uk & Ireland
Country of ResidenceEngland
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Secretary NameDean Credland
StatusResigned
Appointed01 July 2016(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2019)
RoleCompany Director
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Secretary NameNina Scothern
StatusResigned
Appointed01 September 2019(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2001(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 05 July 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed04 July 2001(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 05 July 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2001(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 05 July 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteclariant.com
Email address[email protected]
Telephone07 754555179
Telephone regionMobile

Location

Registered AddressAiredale House
423 Kirkstall Road
Leeds
LS4 2EW
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Clariant Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

4 November 2020Director's details changed for Ms Tracyann Otteslev on 1 July 2016 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
4 September 2019Termination of appointment of Dean Credland as a secretary on 1 September 2019 (1 page)
4 September 2019Appointment of Nina Scothern as a secretary on 1 September 2019 (2 pages)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 July 2016Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages)
5 July 2016Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages)
5 July 2016Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages)
5 July 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
29 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 May 2013Termination of appointment of Ulrich Ott as a director (1 page)
13 May 2013Termination of appointment of Ulrich Ott as a director (1 page)
13 May 2013Appointment of Mr Stephen John Parkinson as a director (2 pages)
13 May 2013Appointment of Mr Stephen John Parkinson as a director (2 pages)
3 September 2012Appointment of Ulrich Ott as a director (2 pages)
3 September 2012Termination of appointment of Nicholas Fordham as a director (1 page)
3 September 2012Appointment of Ulrich Ott as a director (2 pages)
3 September 2012Termination of appointment of Nicholas Fordham as a director (1 page)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 September 2010Resolutions
  • RES13 ‐ Section 175(5)a 17/09/2010
(1 page)
24 September 2010Resolutions
  • RES13 ‐ Section 175(5)a 17/09/2010
(1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
16 December 2009Appointment of Mr Nicholas Hugh Fordham as a director (2 pages)
16 December 2009Appointment of Mr Nicholas Hugh Fordham as a director (2 pages)
15 December 2009Termination of appointment of Peter Palm as a director (1 page)
15 December 2009Termination of appointment of Peter Palm as a director (1 page)
12 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from calverley lane horsforth leeds LS18 4RP (1 page)
30 September 2009Registered office changed on 30/09/2009 from calverley lane horsforth leeds LS18 4RP (1 page)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 May 2007Return made up to 10/05/07; full list of members (2 pages)
15 May 2007Return made up to 10/05/07; full list of members (2 pages)
2 January 2007Company name changed clariant production uk LTD\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed clariant production uk LTD\certificate issued on 02/01/07 (2 pages)
1 November 2006Memorandum and Articles of Association (6 pages)
1 November 2006Memorandum and Articles of Association (6 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 October 2006Company name changed rematch LIMITED\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed rematch LIMITED\certificate issued on 27/10/06 (2 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005New director appointed (3 pages)
18 May 2005Return made up to 10/05/05; full list of members (2 pages)
18 May 2005Return made up to 10/05/05; full list of members (2 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 October 2004Memorandum and Articles of Association (10 pages)
20 October 2004Memorandum and Articles of Association (10 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 June 2004Return made up to 10/05/04; full list of members (5 pages)
1 June 2004Return made up to 10/05/04; full list of members (5 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 June 2003Full accounts made up to 31 December 2002 (11 pages)
20 June 2003Full accounts made up to 31 December 2002 (11 pages)
15 June 2003Return made up to 10/05/03; full list of members (5 pages)
15 June 2003Return made up to 10/05/03; full list of members (5 pages)
29 May 2003New director appointed (4 pages)
29 May 2003New director appointed (4 pages)
8 August 2002Re aud resignation (1 page)
8 August 2002Re aud resignation (1 page)
4 August 2002Full accounts made up to 31 December 2001 (12 pages)
4 August 2002Full accounts made up to 31 December 2001 (12 pages)
22 May 2002Return made up to 10/05/02; full list of members (5 pages)
22 May 2002Return made up to 10/05/02; full list of members (5 pages)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002Registered office changed on 02/02/02 from: temple fields harlow essex CM20 2BH (1 page)
2 February 2002Registered office changed on 02/02/02 from: temple fields harlow essex CM20 2BH (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: clariant uk LTD calverley lane, horsforth leeds LS18 4RP (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: clariant uk LTD calverley lane, horsforth leeds LS18 4RP (1 page)
10 August 2001Secretary resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 83 leonard street london EC2A 4QS (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
12 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
12 July 2001Registered office changed on 12/07/01 from: 83 leonard street london EC2A 4QS (1 page)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
11 July 2001New director appointed (26 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001New secretary appointed;new director appointed (26 pages)
11 July 2001New secretary appointed;new director appointed (26 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New director appointed (26 pages)
10 May 2001Incorporation (9 pages)
10 May 2001Incorporation (9 pages)