Leeds
LS4 2EW
Director Name | Nina Scothern |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(19 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Manager Finance Services Uk |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Catharina Annika Ericsson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 April 2021(19 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Cluster Country Head Europe North |
Country of Residence | Sweden |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Georges Roost |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 8 Chapman House Chapman Square Cornwall Road Harrogate North Yorkshire HG1 2SQ |
Secretary Name | Stephen John Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | Hradcany 2 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Secretary Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 January 2002) |
Role | Cm6 2az |
Correspondence Address | 5 Berbice Lane Dunmow Essex CM6 2AZ |
Director Name | Georges Roost |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 January 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2005) |
Role | Business Manager |
Correspondence Address | Rothausstrasse 61 Muttenz Ch 4132 Switzerland |
Secretary Name | Mr Stephen John Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Kenneth Michael Duckels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | The Gatehouse Bungalow Calverley Lane, Horsforth Leeds West Yorkshire LS18 4RP |
Director Name | Kenneth Michael Duckels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | The Gatehouse Bungalow Calverley Lane, Horsforth Leeds West Yorkshire LS18 4RP |
Director Name | Peter Michael Palm |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Mr Andrew Jonathan Lock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Mr Nicholas Hugh Fordham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Dr Ulrich Ott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2012(11 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2013) |
Role | Region Head Europe |
Country of Residence | Germany |
Correspondence Address | Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Mr Stephen John Parkinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2016) |
Role | Country Head, Uk & Ireland |
Country of Residence | England |
Correspondence Address | Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Secretary Name | Dean Credland |
---|---|
Status | Resigned |
Appointed | 01 July 2016(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Secretary Name | Nina Scothern |
---|---|
Status | Resigned |
Appointed | 01 September 2019(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 05 July 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 05 July 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 05 July 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | clariant.com |
---|---|
Email address | [email protected] |
Telephone | 07 754555179 |
Telephone region | Mobile |
Registered Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Clariant Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
4 November 2020 | Director's details changed for Ms Tracyann Otteslev on 1 July 2016 (2 pages) |
---|---|
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
4 September 2019 | Termination of appointment of Dean Credland as a secretary on 1 September 2019 (1 page) |
4 September 2019 | Appointment of Nina Scothern as a secretary on 1 September 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
5 July 2016 | Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 April 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 April 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 April 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 April 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 May 2013 | Termination of appointment of Ulrich Ott as a director (1 page) |
13 May 2013 | Termination of appointment of Ulrich Ott as a director (1 page) |
13 May 2013 | Appointment of Mr Stephen John Parkinson as a director (2 pages) |
13 May 2013 | Appointment of Mr Stephen John Parkinson as a director (2 pages) |
3 September 2012 | Appointment of Ulrich Ott as a director (2 pages) |
3 September 2012 | Termination of appointment of Nicholas Fordham as a director (1 page) |
3 September 2012 | Appointment of Ulrich Ott as a director (2 pages) |
3 September 2012 | Termination of appointment of Nicholas Fordham as a director (1 page) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Resolutions
|
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Appointment of Mr Nicholas Hugh Fordham as a director (2 pages) |
16 December 2009 | Appointment of Mr Nicholas Hugh Fordham as a director (2 pages) |
15 December 2009 | Termination of appointment of Peter Palm as a director (1 page) |
15 December 2009 | Termination of appointment of Peter Palm as a director (1 page) |
12 October 2009 | Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from calverley lane horsforth leeds LS18 4RP (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from calverley lane horsforth leeds LS18 4RP (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
2 January 2007 | Company name changed clariant production uk LTD\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Company name changed clariant production uk LTD\certificate issued on 02/01/07 (2 pages) |
1 November 2006 | Memorandum and Articles of Association (6 pages) |
1 November 2006 | Memorandum and Articles of Association (6 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
27 October 2006 | Company name changed rematch LIMITED\certificate issued on 27/10/06 (2 pages) |
27 October 2006 | Company name changed rematch LIMITED\certificate issued on 27/10/06 (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | New director appointed (3 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | Memorandum and Articles of Association (10 pages) |
20 October 2004 | Memorandum and Articles of Association (10 pages) |
20 October 2004 | Resolutions
|
1 June 2004 | Return made up to 10/05/04; full list of members (5 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (5 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 June 2003 | Return made up to 10/05/03; full list of members (5 pages) |
15 June 2003 | Return made up to 10/05/03; full list of members (5 pages) |
29 May 2003 | New director appointed (4 pages) |
29 May 2003 | New director appointed (4 pages) |
8 August 2002 | Re aud resignation (1 page) |
8 August 2002 | Re aud resignation (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | New director appointed (3 pages) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: temple fields harlow essex CM20 2BH (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: temple fields harlow essex CM20 2BH (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Secretary resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: clariant uk LTD calverley lane, horsforth leeds LS18 4RP (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: clariant uk LTD calverley lane, horsforth leeds LS18 4RP (1 page) |
10 August 2001 | Secretary resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 83 leonard street london EC2A 4QS (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 83 leonard street london EC2A 4QS (1 page) |
12 July 2001 | Resolutions
|
11 July 2001 | New director appointed (26 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New secretary appointed;new director appointed (26 pages) |
11 July 2001 | New secretary appointed;new director appointed (26 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New director appointed (26 pages) |
10 May 2001 | Incorporation (9 pages) |
10 May 2001 | Incorporation (9 pages) |