Leeds
LS16 6QY
Secretary Name | Martin Gratton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(6 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 14 November 2017) |
Role | Group Financial 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 | 31 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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 week, 4 days 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 Graham John Williams |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2004) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Merstham Lodge Harps Oak Lane Merstham Surrey RH1 3AN |
Director Name | Mrs Peter James Savage |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 June 2006) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Woodlands Hurdle Way Compton Down Winchester Hampshire SO21 2AN |
Director Name | Mr William Julian Cortazzi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(1 week, 4 days 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 | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2003) |
Role | Executive Director |
Correspondence Address | Deise Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | Mr Steven Edward Holland |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 June 2013) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX |
Secretary Name | Mr Mark Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 27 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Mr Ian Lockwood |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2004) |
Role | Head Of Corporate Development |
Country of Residence | England |
Correspondence Address | 10 Wondesford Dale Binfield Berkshire RG42 5TG |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Marc Achiel Valeer Pattyn |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 June 2006(4 years, 11 months 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 | Daniel Yves Andre Pithois |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 4 Allee De La Pommeraie 91570 Bievres France |
Director Name | Jurgen Buchsteiner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX |
Director Name | Arie Harry Van Baarlen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 June 2006(4 years, 11 months 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 | Carl Marcel Blomme |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 June 2006(4 years, 11 months 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 | David Michael O'Connell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX |
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, 1 month 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 | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | lookers.co.uk |
---|---|
Telephone | 01254 686686 |
Telephone region | Blackburn |
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 |
1 at £1 | Brenntag Uk Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2006 | Delivered on: 2 October 2006 Satisfied on: 21 August 2013 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. Fully Satisfied |
---|---|
23 June 2006 | Delivered on: 6 July 2006 Satisfied on: 19 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge its entire right title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit. Fully Satisfied |
23 January 2003 | Delivered on: 6 February 2003 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 by any group company to the security beneficiaries 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. Fully Satisfied |
29 January 2003 | Delivered on: 1 February 2003 Satisfied on: 3 July 2006 Persons entitled: Hays Holdings Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a land off leagrave road luton in the county of bedford having an area of 11,200 square metres or thereabouts. Fully Satisfied |
6 January 2003 | Delivered on: 23 January 2003 Satisfied on: 3 July 2006 Persons entitled: Hays Holdings Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a land and buildings comprising part of the old brick and tile works portishead bristol and all that piece of land formerly part of the dellacassa site adjoining the land. See the mortgage charge document for full details. Fully Satisfied |
19 December 2002 | Delivered on: 7 January 2003 Satisfied on: 3 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland,London as Security Trustee for the Securitybeneficiaries Classification: Supplemental debenture to a composite guarantee and debenture dated 28 july 2001 Secured details: All indebtedness,liabilities and obligations due or to become due in any manner whatsoever by any group company 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 July 2001 | Delivered on: 13 August 2001 Satisfied on: 3 July 2006 Persons entitled: Hays Holdings Limited Classification: Composite guarantee and debenture Secured details: Akk monies due or to become due from the company (the "chargor") to the chargee under the subordinated security documents (as defined). 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. Fully Satisfied |
28 July 2001 | Delivered on: 9 August 2001 Satisfied on: 3 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Security Beneficiaries) (the Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company to the security beneficiaries whether pursuant to the guarantee or otherwise, on any account whatsoever (all terms as defined). Particulars: F/H property k/a station road attleborough t/n NK130601, unit 3 nechells business centre dollman street birmingham WM538203 (for furthur property details please refer to form 395). 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. Fully Satisfied |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (1 page) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
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) |
8 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 April 2015 | Appointment of Mr Russel Argo as a director on 31 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 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 (15 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Memorandum and Articles of Association (41 pages) |
10 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 December 2013 | Auditor's resignation (1 page) |
4 December 2013 | Auditor's resignation (1 page) |
9 October 2013 | Statement of capital on 9 October 2013
|
9 October 2013 | Statement of capital on 9 October 2013
|
4 October 2013 | Statement by directors (1 page) |
4 October 2013 | Solvency statement dated 02/10/13 (1 page) |
4 October 2013 | Resolutions
|
21 August 2013 | Satisfaction of charge 8 in full (1 page) |
14 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 June 2013 | Termination of appointment of David O'connell as a director (1 page) |
7 June 2013 | Termination of appointment of Steven Holland as a director (1 page) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Satisfaction of charge 7 in full (1 page) |
30 July 2012 | Termination of appointment of Jurgen Buchsteiner as a director (1 page) |
11 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Director's details changed for Martin Gratton on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for David Michael O'connell on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Jurgen Buchsteiner on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Jurgen Buchsteiner on 5 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Martin Gratton on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Mr Steven Edward Holland on 5 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Martin Gratton on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Ms Clare Marie Waters on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Martin Gratton on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Steven Edward Holland on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for David Michael O'connell on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Director's details changed for Ms Clare Marie Waters on 5 March 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
1 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
20 July 2011 | Resolutions
|
20 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
20 July 2011 | Statement of company's objects (2 pages) |
20 July 2011 | Change of share class name or designation (2 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (10 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (10 pages) |
16 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
12 August 2010 | Director's details changed for Jurgen Buchsteiner on 17 July 2010 (2 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
11 August 2009 | Return made up to 17/07/09; full list of members (6 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 February 2009 | Memorandum and Articles of Association (24 pages) |
11 February 2009 | Company name changed albion group LIMITED\certificate issued on 11/02/09 (2 pages) |
5 January 2009 | Appointment terminated director carl blomme (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
6 June 2008 | Director's change of particulars / steven holland / 10/04/2008 (1 page) |
13 December 2007 | Memorandum and Articles of Association (38 pages) |
13 December 2007 | Resolutions
|
26 November 2007 | Director resigned (1 page) |
26 October 2007 | Location of register of members (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (3 pages) |
13 August 2007 | New secretary appointed;new director appointed (3 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Return made up to 17/07/07; full list of members (9 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 July 2007 | Director resigned (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 October 2006 | Resolutions
|
2 October 2006 | Particulars of mortgage/charge (11 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (42 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (42 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (42 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (50 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (43 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (42 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (42 pages) |
18 August 2006 | Return made up to 17/07/06; full list of members (15 pages) |
9 August 2006 | Auditor's resignation (1 page) |
8 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
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) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (2 pages) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
26 August 2005 | Resolutions
|
22 August 2005 | Return made up to 17/07/05; full list of members
|
17 August 2005 | £ ic 1275002/1268627 28/07/05 £ sr 6375@1=6375 (1 page) |
6 May 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
11 January 2005 | New director appointed (2 pages) |
20 December 2004 | Ad 10/12/04--------- £ si 2@1=2 £ ic 1275000/1275002 (2 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Nc inc already adjusted 10/12/04 (1 page) |
20 December 2004 | Resolutions
|
17 December 2004 | Director resigned (1 page) |
27 August 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
18 August 2004 | Return made up to 17/07/04; full list of members
|
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) |
6 September 2003 | £ nc 1275/1275000 23/11/01 (1 page) |
6 September 2003 | Resolutions
|
14 August 2003 | Return made up to 17/07/03; full list of members (12 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
6 April 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
6 April 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
27 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 February 2003 | Particulars of mortgage/charge (19 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (17 pages) |
27 August 2002 | Return made up to 17/07/02; full list of members (11 pages) |
17 July 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
23 October 2001 | New director appointed (7 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 12 great james street london WC1N 3DR (1 page) |
20 September 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
28 August 2001 | New director appointed (2 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Nc inc already adjusted 28/07/01 (1 page) |
24 August 2001 | Ad 28/07/01--------- £ si 1274@1=1274 £ ic 1/1275 (4 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (7 pages) |
20 August 2001 | New director appointed (3 pages) |
13 August 2001 | Particulars of mortgage/charge (15 pages) |
9 August 2001 | Particulars of mortgage/charge (21 pages) |
23 July 2001 | Company name changed woodland 1 LIMITED\certificate issued on 23/07/01 (2 pages) |
17 July 2001 | Incorporation (15 pages) |