London
W1D 3QF
Director Name | Mr Simon Xavier Hambley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Soho Square London W1D 3QF |
Director Name | Nicholas Maxwell Lamb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Peafield Wood Sterling Minnis Canterbury Kent CT4 6BP |
Director Name | Marc Wright |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 21 Juniper Road Marlow Bottom Marlow Buckinghamshire SL7 3NX |
Secretary Name | Nicholas Maxwell Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | 82 Nightingale Lane London SW12 8NR |
Director Name | Susanna Dilys Holloway |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | The Old Cottage Rye Common Oldham Hampshire RG25 1HT |
Director Name | Gillian Anne Kavanagh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 11 Finstock Road London W10 6LT |
Director Name | Alton Fernando Irby Iii |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1994(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 June 2001) |
Role | Investment Banker |
Correspondence Address | 5 Cottesmore Gardens London W8 5PR |
Director Name | Mr Timothy Michael Cooper |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barrow Close Billingshurst West Sussex RH14 9SW |
Director Name | Scott Ewings |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 1999) |
Role | Creative Director |
Correspondence Address | 27 Merchland Road New Eltham London SE9 2BQ |
Director Name | Richard Jeffrey Gill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2010) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Tylers Green Cuckfield West Sussex RH16 4BT |
Director Name | Najam Kidwai |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 1999) |
Role | Head Of Digital |
Correspondence Address | 410a High Road London N17 9JB |
Director Name | Paul Terry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 41 Chelverton Road London SW15 1RN |
Director Name | Claire Elizabeth Scaramanga |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 33 Lacock Close London SW19 1BG |
Director Name | Mr Brian Lynn Staples |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendle House Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Director Name | John Hamilton Robinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2002) |
Role | Engineer |
Correspondence Address | Bull Rush House 8 Kennett Place Chilton Foliat Hungerford Berkshire RG17 0TB |
Director Name | Charles Paintin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 7 Randle Road Richmond Surrey TW10 7LT |
Director Name | Nicola Kirkwood |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2003) |
Role | Chief Operating Officer |
Correspondence Address | 20 Gilbert Road Bromley Kent BR1 3QP |
Director Name | Mr David John Miller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Asmara Road London NW2 3SS |
Secretary Name | Ms Carol Hui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Derek Lewis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(9 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Demere House Warrington Road Mere Cheshire WA16 0TE |
Director Name | Phillip Richard Hogan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(10 years after company formation) |
Appointment Duration | 6 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 2c Monahan Avenue Purley Surrey CR8 3BA |
Director Name | Simon John Hall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2005) |
Role | Operations Services Director |
Correspondence Address | Bridge Cottage The Street Castle Eaton Swindon Wiltshire SN6 6JZ |
Director Name | Mr Christopher Brian Waples |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Director Key Accounts & Develo |
Country of Residence | England |
Correspondence Address | Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS |
Director Name | Ronald Gray |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2005) |
Role | Finance Director |
Correspondence Address | 6 Levignen Close Church Crookham Fleet Hampshire GU52 0TW |
Director Name | Mr Bilal Hashim Lala |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Anchorage Hempsted Gloucester Gloucestershire GL2 5JW Wales |
Director Name | Michael O'Halloran |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(12 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2006) |
Role | Director Private Sector |
Correspondence Address | 7a Walsall Road Four Oaks Sutton Coldfield Birmingham B74 4ND |
Secretary Name | Gillian Anne Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 11 Finstock Road London W10 6LT |
Director Name | Mr Eamon Campbell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 September 2019) |
Role | Finance & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Soho Square London W1D 3QF |
Director Name | Mr Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Soho Square London W1D 3QF |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | crownbc.com |
---|
Registered Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Mnn Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,107,000 |
Gross Profit | £2,837,000 |
Net Worth | £674,000 |
Cash | £1,692,000 |
Current Liabilities | £2,767,000 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 15 February 2020 (overdue) |
13 June 2016 | Delivered on: 17 June 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
20 April 1998 | Delivered on: 1 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 April 1993 | Delivered on: 20 April 1993 Satisfied on: 14 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2017 | Satisfaction of charge 2 in full (2 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
17 June 2016 | Registration of charge 027911150003, created on 13 June 2016 (23 pages) |
3 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 March 2016 | Director's details changed for Mr Simon Kingsley Osborne on 31 January 2016 (2 pages) |
13 July 2015 | Appointment of Simon Xavier Hambley as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Simon Xavier Hambley as a director on 1 July 2015 (2 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 January 2015 | Director's details changed for Mr Eamon Campbell on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Monique Pamela Havelaar on 30 January 2015 (2 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 March 2014 | Registered office address changed from Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 January 2014 | Register inspection address has been changed (1 page) |
30 January 2014 | Register(s) moved to registered inspection location (1 page) |
5 February 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 February 2013 | Full accounts made up to 31 December 2011 (22 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Termination of appointment of Richard Jeffrey Gill as a director (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 May 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 January 2009 | Solvency statement dated 15/12/08 (2 pages) |
5 January 2009 | Share reduction capital from £2,919,000 to £100,000 05/01/09 (1 page) |
5 January 2009 | Statement by directors (2 pages) |
5 January 2009 | Resolutions
|
26 September 2008 | Location of register of members (1 page) |
25 June 2008 | Appointment terminate, director and secretary gillian anne kavanagh logged form (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 February 2008 | Director's change of particulars / eamon campbell / 24/05/2007 (2 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 February 2008 | Auditor's resignation (1 page) |
17 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: shepherds studio west rockley road london W14 0EH (1 page) |
21 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Location of register of members (1 page) |
8 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (4 pages) |
26 May 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: the sherard building edmund halley road oxford OX4 4DQ (1 page) |
2 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
27 January 2006 | Director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Ad 04/11/05--------- £ si 2669000@1=2669000 £ ic 250000/2919000 (2 pages) |
30 November 2005 | Nc inc already adjusted 04/11/05 (1 page) |
30 November 2005 | Resolutions
|
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
5 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Return made up to 01/02/05; full list of members (8 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page) |
21 April 2004 | Location of register of members (1 page) |
6 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
20 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
18 December 2003 | Resolutions
|
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
6 October 2003 | New director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
24 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
22 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page) |
31 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 September 2002 | New director appointed (5 pages) |
19 September 2002 | Director resigned (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 February 2002 | Return made up to 01/02/02; full list of members
|
13 November 2001 | New director appointed (6 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: united house 9 pembridge road london W11 3JY (1 page) |
16 October 2001 | New director appointed (4 pages) |
26 September 2001 | New secretary appointed (2 pages) |
11 July 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
11 June 2001 | Full accounts made up to 30 September 1999 (21 pages) |
4 April 2001 | Return made up to 17/02/01; full list of members
|
22 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
23 June 2000 | Director resigned (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | £ nc 1000/1000000 30/09/99 (1 page) |
19 April 2000 | Ad 30/09/99--------- £ si 249000@1 (2 pages) |
13 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
18 February 2000 | Location of register of members (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (22 pages) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1999 | Return made up to 17/02/99; no change of members (9 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (19 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Return made up to 17/02/97; no change of members (7 pages) |
3 November 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 November 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 March 1996 | Return made up to 17/02/96; no change of members (6 pages) |
31 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
16 March 1995 | Return made up to 17/02/95; full list of members (16 pages) |
23 April 1993 | Resolutions
|
21 April 1993 | Memorandum and Articles of Association (6 pages) |
20 April 1993 | New director appointed (2 pages) |
20 April 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 April 1993 | New director appointed (2 pages) |
20 April 1993 | Director resigned;new director appointed (2 pages) |
7 April 1993 | Company name changed atlantic shelf 36 LIMITED\certificate issued on 07/04/93 (2 pages) |
17 February 1993 | Incorporation (17 pages) |