Wilmslow
Cheshire
SK9 1NX
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(15 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Closed |
Appointed | 16 June 2014(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Dominic James Pickersgill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 72 Stafford Street Norwich Norfolk NR2 3BG |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | John Robert Hewson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 December 1998(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 29 Kent Street Rose Bay New South Wales 2029 |
Director Name | John Rhys Moss |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 2002) |
Role | Company Director |
Correspondence Address | Bryn Y Gwynt Graigfechan Ruthin Clwyd LL15 2EY Wales |
Director Name | Shane Moran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 December 1998(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 2002) |
Role | Company Director |
Correspondence Address | 68 Darling Point Road Darling Point New South Wales 2027 |
Director Name | Douglas John Moran |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 December 1998(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | 8 Redleaf Avenue Wahroonga 2076 New South Wales Foreign |
Director Name | James Paul Flaherty |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 December 1998(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 28 Harley House Marylebone Road London NW1 5HF |
Secretary Name | Richard Harvey James Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 66 Parc Hendy Mold Flintshire CH7 1TT Wales |
Secretary Name | Clive Maddocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 10 Pulford Close Northwich Cheshire CW9 8FS |
Director Name | Peter Godfrey Moran |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 32 Alexandra Street Hunters Hill Sydney Nsw 2110 Foreign |
Secretary Name | Darren David Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(3 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 20 May 2002) |
Role | Accountant |
Correspondence Address | 3 Ffordd Terfyn Bodelwyddan Rhyl Denbighshire LL18 5SZ Wales |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 3 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Secretary Name | Eversecretary (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 19 September 2002) |
Correspondence Address | Franciscan House 51 Princes Street Ipswich Suffolk IP1 1UR |
Website | fshc.co.uk |
---|---|
Telephone | 01625 417800 |
Telephone region | Macclesfield |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Four Seasons Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
24 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
7 December 2007 | Return made up to 20/10/07; full list of members (3 pages) |
7 December 2007 | Return made up to 20/10/07; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
30 November 2004 | Particulars of mortgage/charge (21 pages) |
30 November 2004 | Particulars of mortgage/charge (21 pages) |
23 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members
|
26 October 2004 | Return made up to 20/10/04; full list of members
|
4 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
29 August 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
29 August 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
24 June 2003 | Full accounts made up to 30 June 2002 (14 pages) |
24 June 2003 | Full accounts made up to 30 June 2002 (14 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
14 November 2002 | Return made up to 20/10/02; full list of members
|
14 November 2002 | Return made up to 20/10/02; full list of members
|
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: daedalus house station road cambridge cambridgeshire CB1 2RE (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: daedalus house station road cambridge cambridgeshire CB1 2RE (1 page) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
15 July 2002 | Full accounts made up to 30 June 2001 (14 pages) |
15 July 2002 | Full accounts made up to 30 June 2001 (14 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
23 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
23 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: eden court business centre lon parcwr industria ruthin denbighshire LL15 1NJ (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: eden court business centre lon parcwr industria ruthin denbighshire LL15 1NJ (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Company name changed sandown care services (no.2) lim ited\certificate issued on 03/12/01 (2 pages) |
3 December 2001 | Company name changed sandown care services (no.2) lim ited\certificate issued on 03/12/01 (2 pages) |
25 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (12 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
23 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
5 September 2000 | Auditor's resignation (1 page) |
5 September 2000 | Auditor's resignation (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
15 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
26 October 1999 | Return made up to 20/10/99; full list of members
|
26 October 1999 | Return made up to 20/10/99; full list of members
|
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (5 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (5 pages) |
22 February 1999 | New director appointed (3 pages) |
22 February 1999 | New director appointed (3 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
7 January 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
31 December 1998 | Resolutions
|
31 December 1998 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: holland court the close norwich norfolk NR1 4DX (1 page) |
31 December 1998 | Resolutions
|
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: holland court the close norwich norfolk NR1 4DX (1 page) |
23 December 1998 | Company name changed legislator 1403 LIMITED\certificate issued on 24/12/98 (2 pages) |
23 December 1998 | Company name changed legislator 1403 LIMITED\certificate issued on 24/12/98 (2 pages) |
23 October 1998 | Incorporation (23 pages) |
23 October 1998 | Incorporation (23 pages) |