Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Mr Colm Mason |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 07 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 March 2023) |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Raymond Charles Dodd |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Three Bears Cottage Stinsford Dorchester Dorset DT2 8PS |
Secretary Name | Susan Patricia Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Three Bears Cottage Stinsford Dorchester Dorset DT2 8PS |
Director Name | Martin O'Malley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1999(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2007) |
Role | Haulier |
Correspondence Address | 41 College Park Dunshaucthlin Co Meath Irish |
Director Name | Matthew Dodd |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | Nirmisha Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2010) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Gary Ian Morgan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park, Simonsway Manchester M22 5PR |
Director Name | Mr Jason Gaskell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gleggside West Kirby Wirral CH48 6DZ Wales |
Director Name | Abderrahmane El Aoufir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2008(10 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 2013) |
Role | Company Director |
Correspondence Address | 40 Rue De Toul Paris 75012 |
Director Name | Mr David Patrick Bermingham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(15 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Thomas Watt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Luzius Wirth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2017(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Jason Christopher Holt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 April 2019(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2010(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | shamrocklogistics.co.uk |
---|
Registered Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | Over 10 other UK companies use this postal address |
59 at £1 | Servisair Uk LTD 59.00% Ordinary A |
---|---|
30 at £1 | Servisair Uk LTD 30.00% Ordinary C |
10 at £1 | Servisair Uk LTD 10.00% Ordinary B |
1 at £1 | Servisair Uk LTD 1.00% Ordinary D |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2008 | Delivered on: 28 March 2008 Persons entitled: Lloyds Tsb Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 June 2002 | Delivered on: 26 June 2002 Satisfied on: 6 August 2007 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Sixty four shares in the vesssel and in boats and apputenances bavaria 300 de.BAVC30M8F203. Fully Satisfied |
20 September 1999 | Delivered on: 1 October 1999 Satisfied on: 6 August 2007 Persons entitled: Lloyds Tsb Bank PLC 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 |
24 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
30 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
30 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
26 April 2017 | Termination of appointment of Matthew Dodd as a director on 31 July 2015 (1 page) |
26 April 2017 | Termination of appointment of Matthew Dodd as a director on 31 July 2015 (1 page) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
24 May 2016 | Satisfaction of charge 3 in full (4 pages) |
24 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Satisfaction of charge 3 in full (4 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 January 2016 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2015 | Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page) |
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
10 November 2014 | Full accounts made up to 31 December 2013 (9 pages) |
10 November 2014 | Full accounts made up to 31 December 2013 (9 pages) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 April 2014 | Termination of appointment of David Bermingham as a director (1 page) |
10 April 2014 | Appointment of Mr Thomas Watt as a director (2 pages) |
10 April 2014 | Termination of appointment of David Bermingham as a director (1 page) |
10 April 2014 | Appointment of Mr Thomas Watt as a director (2 pages) |
18 March 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
18 March 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
20 January 2014 | Appointment of Mr David Patrick Bermingham as a director (3 pages) |
20 January 2014 | Appointment of Mr David Patrick Bermingham as a director (3 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (13 pages) |
16 January 2014 | Termination of appointment of Abderrahmane Aoufir as a director (2 pages) |
16 January 2014 | Termination of appointment of Abderrahmane Aoufir as a director (2 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (13 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders
|
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders
|
12 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
12 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Director's details changed for Matthew Dodd on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Matthew Dodd on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Matthew Dodd on 1 April 2012 (2 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
10 May 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
4 April 2011 | Full accounts made up to 30 September 2010 (18 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (18 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
21 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
29 July 2008 | Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page) |
15 July 2008 | Director appointed abderrahmane el aoufir (2 pages) |
15 July 2008 | Director appointed abderrahmane el aoufir (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
16 June 2008 | Return made up to 14/04/08; full list of members (5 pages) |
16 June 2008 | Return made up to 14/04/08; full list of members (5 pages) |
20 May 2008 | Appointment terminated director gary morgan (1 page) |
20 May 2008 | Appointment terminated director gary morgan (1 page) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 March 2008 | Curr ext from 30/04/2008 to 30/09/2008 (1 page) |
8 March 2008 | Curr ext from 30/04/2008 to 30/09/2008 (1 page) |
5 December 2007 | Auditor's resignation (1 page) |
5 December 2007 | Auditor's resignation (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 671 spur road feltham middlesex TW14 0SL (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 671 spur road feltham middlesex TW14 0SL (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
22 September 2007 | Return made up to 14/04/01; full list of members; amend (7 pages) |
22 September 2007 | Return made up to 14/04/07; full list of members; amend (7 pages) |
22 September 2007 | Return made up to 14/04/02; full list of members; amend (7 pages) |
22 September 2007 | Return made up to 14/04/06; full list of members; amend (7 pages) |
22 September 2007 | Return made up to 14/04/03; full list of members; amend (7 pages) |
22 September 2007 | Return made up to 14/04/02; full list of members; amend (7 pages) |
22 September 2007 | Return made up to 14/04/04; full list of members; amend (7 pages) |
22 September 2007 | Return made up to 14/04/07; full list of members; amend (7 pages) |
22 September 2007 | Return made up to 14/04/05; full list of members; amend (7 pages) |
22 September 2007 | Return made up to 14/04/06; full list of members; amend (7 pages) |
22 September 2007 | Return made up to 14/04/05; full list of members; amend (7 pages) |
22 September 2007 | Return made up to 14/04/03; full list of members; amend (7 pages) |
22 September 2007 | Return made up to 14/04/04; full list of members; amend (7 pages) |
22 September 2007 | Return made up to 14/04/01; full list of members; amend (7 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Resolutions
|
5 September 2007 | Accounts for a small company made up to 30 April 2007 (9 pages) |
5 September 2007 | Accounts for a small company made up to 30 April 2007 (9 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Resolutions
|
19 July 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
22 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
12 May 2006 | Return made up to 14/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 14/04/06; full list of members (8 pages) |
6 February 2006 | Group of companies' accounts made up to 30 April 2005 (16 pages) |
6 February 2006 | Group of companies' accounts made up to 30 April 2005 (16 pages) |
18 October 2005 | Return made up to 14/04/05; full list of members (4 pages) |
18 October 2005 | Return made up to 14/04/05; full list of members (4 pages) |
19 January 2005 | Group of companies' accounts made up to 30 April 2004 (15 pages) |
19 January 2005 | Group of companies' accounts made up to 30 April 2004 (15 pages) |
13 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
27 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
27 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
30 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
28 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Ad 30/04/01--------- £ si 98@1 (2 pages) |
16 May 2002 | Ad 30/04/01--------- £ si 98@1 (2 pages) |
1 May 2002 | Return made up to 14/04/01; full list of members (7 pages) |
1 May 2002 | Return made up to 14/04/01; full list of members (7 pages) |
30 April 2002 | Div 09/04/02 (1 page) |
30 April 2002 | Div 09/04/02 (1 page) |
24 April 2002 | Return made up to 14/04/02; full list of members
|
24 April 2002 | Return made up to 14/04/02; full list of members
|
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
11 May 2001 | Accounts made up to 30 April 2000 (10 pages) |
11 May 2001 | Accounts made up to 30 April 2000 (10 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: cargo point bedfont road stanwell middlesex TW19 7LH (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: cargo point bedfont road stanwell middlesex TW19 7LH (1 page) |
20 April 2000 | Return made up to 14/04/00; full list of members
|
20 April 2000 | Return made up to 14/04/00; full list of members
|
17 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 October 1999 | Particulars of mortgage/charge (7 pages) |
1 October 1999 | Particulars of mortgage/charge (7 pages) |
19 July 1999 | Secretary's particulars changed (1 page) |
19 July 1999 | Return made up to 14/04/99; full list of members (6 pages) |
19 July 1999 | Director's particulars changed (1 page) |
19 July 1999 | Director's particulars changed (1 page) |
19 July 1999 | Return made up to 14/04/99; full list of members (6 pages) |
19 July 1999 | Secretary's particulars changed (1 page) |
23 July 1998 | Memorandum and Articles of Association (10 pages) |
23 July 1998 | Memorandum and Articles of Association (10 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | Nc inc already adjusted 29/04/98 (1 page) |
3 July 1998 | Resolutions
|
3 July 1998 | Resolutions
|
3 July 1998 | Nc inc already adjusted 29/04/98 (1 page) |
3 July 1998 | Resolutions
|
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 May 1998 | Company name changed sportaround LIMITED\certificate issued on 12/05/98 (3 pages) |
11 May 1998 | Company name changed sportaround LIMITED\certificate issued on 12/05/98 (3 pages) |
14 April 1998 | Incorporation (16 pages) |
14 April 1998 | Incorporation (16 pages) |