Leeds
LS16 6QY
Secretary Name | Martin Gratton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (closed 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mr Russel Argo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 16 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mr Nigel Maurice Batchelor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 June 2006) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 3 The Green Wimbledon London SW19 5AZ |
Director Name | Mr William Julian Cortazzi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 June 2006) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gloucester Square London W2 2TD |
Director Name | Mr Steven Edward Holland |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Secretary Name | Mr Mark Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 2007) |
Role | Charted Accountant |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Carl Marcel Blomme |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 June 2006(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2008) |
Role | Managing Director |
Correspondence Address | Aardbezienstraat 2 Heule 8501 Belguim |
Director Name | Marc Achiel Valeer Pattyn |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 June 2006(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2009) |
Role | Managing Director |
Correspondence Address | Driepikkelstraaty 12 Ledegem 8880 Belgium |
Director Name | Arie Harry Van Baarlen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 June 2006(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2011) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Wilhelminahoeve 16 Krimpen Aan Den Ussel 2924 Be Netherlands |
Director Name | Ms Clare Marie Waters |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX |
Director Name | David Michael O'Connell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Website | brenntag.co.uk |
---|
Registered Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
2.5m at £1 | Brenntag Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,009,000 |
Net Worth | £3,487,000 |
Current Liabilities | £493,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2006 | Delivered on: 2 October 2006 Persons entitled: Deutsche Bank Ag,London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
10 December 2004 | Delivered on: 21 December 2004 Satisfied on: 3 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) (the Security Trustee) Classification: Supplemental debenture to a composite guarantee and debenture dated 28 july 2001 Secured details: All monies due or to become due from any group member to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 December 2004 | Delivered on: 17 December 2004 Satisfied on: 3 July 2006 Persons entitled: Hays Holdings Limited Classification: Deed of accession to composite guarantee and debenture dated 28 july 2001 Secured details: All monies due or to become due from the company to the subordinated lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of second legal mortgage all f/h and l/h property (if any), together with all buildings and fixtures (including trade fixtures) at any time thereon; proceeds of sale, plant, machinery, computers, vehicles, office and other equipment, contracts, licences and warranties, all investments, insurances, collections accounts, intellectual property, all licences, consents, agreements and authorisations, goodwill and uncalled capital, charged shares, assignment, and floating charge;. See the mortgage charge document for full details. Fully Satisfied |
16 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 July 2021 | Declaration of solvency (6 pages) |
15 July 2021 | Resolutions
|
2 July 2021 | Statement of capital on 2 July 2021
|
8 June 2021 | Resolutions
|
8 June 2021 | Statement by Directors (1 page) |
8 June 2021 | Solvency Statement dated 28/05/21 (1 page) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
21 April 2021 | Satisfaction of charge 3 in full (1 page) |
1 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
28 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with updates (3 pages) |
28 March 2018 | Change of details for Brenntag Uk Holding Limited as a person with significant control on 28 March 2018 (2 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
2 June 2017 | Second filing for the termination of David Michael O'connell as a director (5 pages) |
2 June 2017 | Second filing for the termination of David Michael O'connell as a director (5 pages) |
1 June 2017 | Second filing for the termination of Steven Edward Holland as a director (5 pages) |
1 June 2017 | Second filing for the termination of Steven Edward Holland as a director (5 pages) |
28 April 2017 | Termination of appointment of Steven Edward Holland as a director on 27 April 2017
|
28 April 2017 | Termination of appointment of David Michael O'connell as a director on 27 April 2017
|
28 April 2017 | Termination of appointment of Steven Edward Holland as a director on 27 April 2017
|
28 April 2017 | Termination of appointment of David Michael O'connell as a director on 27 April 2017
|
26 October 2016 | Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page) |
9 September 2016 | RP04 CS01 second filing CS01 04/07/16 information about people with significant control (25 pages) |
9 September 2016 | RP04 CS01 second filing CS01 04/07/16 information about people with significant control (25 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates
|
7 July 2016 | Confirmation statement made on 4 July 2016 with updates
|
29 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
31 March 2015 | Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
7 January 2014 | Appointment of Mr Russel Argo as a director (2 pages) |
7 January 2014 | Appointment of Mr Russel Argo as a director (2 pages) |
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 June 2012 | Director's details changed for David Michael O'connell on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Martin Gratton on 29 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Martin Gratton on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Director's details changed for David Michael O'connell on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Martin Gratton on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Steven Edward Holland on 29 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Director's details changed for Ms Clare Marie Waters on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Steven Edward Holland on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Ms Clare Marie Waters on 29 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Martin Gratton on 29 June 2012 (1 page) |
11 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
9 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
9 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
9 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
1 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
28 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
13 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 March 2009 | Memorandum and Articles of Association (5 pages) |
5 March 2009 | Memorandum and Articles of Association (5 pages) |
26 February 2009 | Company name changed albion inorganic chemicals (thetford) LIMITED\certificate issued on 26/02/09 (2 pages) |
26 February 2009 | Company name changed albion inorganic chemicals (thetford) LIMITED\certificate issued on 26/02/09 (2 pages) |
5 January 2009 | Appointment terminated director carl blomme (1 page) |
5 January 2009 | Appointment terminated director carl blomme (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 July 2008 | Return made up to 19/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 19/06/08; full list of members (5 pages) |
4 June 2008 | Director's change of particulars / steven holland / 10/04/2008 (1 page) |
4 June 2008 | Director's change of particulars / steven holland / 10/04/2008 (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Location of register of members (1 page) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
2 October 2006 | Particulars of mortgage/charge (11 pages) |
2 October 2006 | Particulars of mortgage/charge (11 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (26 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (26 pages) |
9 August 2006 | Auditor's resignation (1 page) |
9 August 2006 | Auditor's resignation (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Return made up to 19/06/06; full list of members (8 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | Return made up to 19/06/06; full list of members (8 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 March 2006 | Nc inc already adjusted 09/12/05 (1 page) |
17 March 2006 | Nc inc already adjusted 09/12/05 (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | Ad 09/12/05--------- £ si 2450094@1=2450094 £ ic 1/2450095 (2 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Ad 09/12/05--------- £ si 2450094@1=2450094 £ ic 1/2450095 (2 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members
|
13 July 2005 | Return made up to 19/06/05; full list of members
|
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 December 2004 | Particulars of mortgage/charge (19 pages) |
21 December 2004 | Particulars of mortgage/charge (19 pages) |
20 December 2004 | Memorandum and Articles of Association (5 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
20 December 2004 | Memorandum and Articles of Association (5 pages) |
17 December 2004 | Particulars of mortgage/charge (9 pages) |
17 December 2004 | Particulars of mortgage/charge (9 pages) |
20 October 2004 | Company name changed albion inorganic chemicals limit ed\certificate issued on 20/10/04 (2 pages) |
20 October 2004 | Company name changed albion inorganic chemicals limit ed\certificate issued on 20/10/04 (2 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: rawdon house green lane yeadon leeds LS19 7XX (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: rawdon house green lane yeadon leeds LS19 7XX (1 page) |
11 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
27 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
27 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
17 July 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
17 July 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
1 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (3 pages) |
11 October 2001 | New director appointed (3 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | New director appointed (3 pages) |
20 September 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
20 September 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 12 great james street london WC1N 3DR (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 12 great james street london WC1N 3DR (1 page) |
19 June 2001 | Incorporation (15 pages) |
19 June 2001 | Incorporation (15 pages) |