Northwich
Cheshire
CW8 4GW
Secretary Name | David Philip William Davies |
---|---|
Status | Current |
Appointed | 13 May 2011(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | John Stephen Mulhall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Dr Martin John Ashcroft |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(4 years after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Homi Rustam Khusrokhan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2005(1 month after company formation) |
Appointment Duration | 3 years (resigned 15 December 2008) |
Role | Company Executive |
Correspondence Address | 1 Wyoming Little Gibbs Road Mumbai 400 006 |
Director Name | Prashant Kumar Ghose |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2005(1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2015) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Secretary Name | Prashant Kumar Ghose |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2005(1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 December 2005) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | 208 Samundra Mahal Dr Annie Besant Road, Worli Mumbai 400018 India |
Director Name | Mr Vijay Kapadia |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Director Name | Nimisha Aonbalol Patel |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Secretary Name | Mr Vijay Kapadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Secretary Name | Nicholas Humphrey Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Syed Anwar Hasan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Jimmy Dinshaw Contractor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | tatachemicalseurope.com |
---|
Registered Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
51.8m at £1 | Tata Chemicals International Pte LTD 74.38% Ordinary |
---|---|
17.9m at $1 | Bio Energy Venture-1 (Mauritius) Pvt. LTD 25.62% Preference |
Year | 2014 |
---|---|
Turnover | £232,441,000 |
Gross Profit | £54,573,000 |
Net Worth | -£272,523,000 |
Cash | £4,438,000 |
Current Liabilities | £239,017,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
14 December 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
4 December 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
5 September 2023 | Resolutions
|
30 August 2023 | Statement of capital following an allotment of shares on 24 August 2023
|
27 January 2023 | Statement of capital following an allotment of shares on 20 January 2023
|
26 January 2023 | Resolutions
|
3 January 2023 | Director's details changed for John Stephen Mulhall on 1 April 2021 (2 pages) |
12 December 2022 | Particulars of variation of rights attached to shares (3 pages) |
25 November 2022 | Full accounts made up to 31 March 2022 (27 pages) |
15 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
25 October 2022 | Statement of capital following an allotment of shares on 21 October 2022
|
28 September 2022 | Resolutions
|
23 September 2022 | Statement of capital following an allotment of shares on 15 September 2022
|
21 December 2021 | Director's details changed for John Mulhall on 18 June 2021 (2 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (322 pages) |
15 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
23 March 2021 | Resolutions
|
17 March 2021 | Statement of capital following an allotment of shares on 10 March 2021
|
22 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
24 November 2020 | Resolutions
|
24 November 2020 | Statement of capital following an allotment of shares on 11 November 2020
|
10 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
11 September 2020 | Resolutions
|
11 September 2020 | Statement of capital following an allotment of shares on 24 August 2020
|
30 March 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
19 March 2020 | Resolutions
|
17 March 2020 | Director's details changed for Mukundan Ramakrishnan on 12 March 2020 (2 pages) |
17 March 2020 | Director's details changed for John Mulhall on 12 March 2020 (2 pages) |
16 March 2020 | Secretary's details changed for David Philip William Davies on 12 March 2020 (1 page) |
12 March 2020 | Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page) |
12 March 2020 | Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages) |
5 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
5 January 2020 | Resolutions
|
13 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
15 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
20 March 2019 | Resolutions
|
19 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
3 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 5 December 2018
|
17 December 2018 | Resolutions
|
12 November 2018 | Resolutions
|
9 November 2018 | Statement of capital following an allotment of shares on 5 November 2018
|
8 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
27 April 2018 | Resolutions
|
27 April 2018 | Memorandum and Articles of Association (33 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
17 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
11 April 2018 | Resolutions
|
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
21 February 2018 | Notification of a person with significant control statement (2 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
16 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
18 September 2017 | Group of companies' accounts made up to 31 March 2017 (65 pages) |
18 September 2017 | Group of companies' accounts made up to 31 March 2017 (65 pages) |
6 June 2017 | Termination of appointment of Jimmy Dinshaw Contractor as a director on 23 December 2016 (1 page) |
6 June 2017 | Termination of appointment of Jimmy Dinshaw Contractor as a director on 23 December 2016 (1 page) |
5 June 2017 | Appointment of Dr Martin John Ashcroft as a director on 16 May 2017 (2 pages) |
5 June 2017 | Appointment of Dr Martin John Ashcroft as a director on 16 May 2017 (2 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
5 December 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
17 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
24 October 2016 | Group of companies' accounts made up to 31 March 2016 (73 pages) |
24 October 2016 | Group of companies' accounts made up to 31 March 2016 (73 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
20 November 2015 | Statement of capital following an allotment of shares on 7 November 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 7 November 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 7 November 2015
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
19 October 2015 | Director's details changed for John Mulhall on 23 September 2015 (2 pages) |
19 October 2015 | Director's details changed for John Mulhall on 23 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page) |
30 September 2015 | Appointment of John Stephen Mulhall as a director on 23 September 2015 (2 pages) |
30 September 2015 | Appointment of John Stephen Mulhall as a director on 23 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page) |
28 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
28 September 2015 | Resolutions
|
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
10 December 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
10 December 2014 | Resolutions
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 August 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
29 August 2014 | Resolutions
|
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (41 pages) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (41 pages) |
26 November 2013 | Termination of appointment of Syed Hasan as a director (1 page) |
26 November 2013 | Termination of appointment of Syed Hasan as a director (1 page) |
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (42 pages) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (42 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Group of companies' accounts made up to 31 March 2011 (66 pages) |
12 August 2011 | Group of companies' accounts made up to 31 March 2011 (66 pages) |
5 July 2011 | Termination of appointment of Nicholas Fairclough as a secretary (1 page) |
5 July 2011 | Termination of appointment of Nicholas Fairclough as a secretary (1 page) |
26 May 2011 | Appointment of David Philip William Davies as a secretary (2 pages) |
26 May 2011 | Appointment of David Philip William Davies as a secretary (2 pages) |
16 December 2010 | Group of companies' accounts made up to 31 March 2010 (40 pages) |
16 December 2010 | Group of companies' accounts made up to 31 March 2010 (40 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Director's details changed for Mukundan Ramakrishnan on 30 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Director's details changed for Mukundan Ramakrishnan on 30 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Appointment of Jimmy Dinshaw Contractor as a director (3 pages) |
29 July 2010 | Appointment of Jimmy Dinshaw Contractor as a director (3 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
17 June 2010 | Statement of company's objects (2 pages) |
17 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Termination of appointment of Nimisha Patel as a director (1 page) |
14 June 2010 | Termination of appointment of Nimisha Patel as a director (1 page) |
11 March 2010 | Director's details changed for Nimisha Aonbalol Patel on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Nimisha Aonbalol Patel on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Prashant Kumar Ghose on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Syed Anwar Hasan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Syed Anwar Hasan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Nimisha Aonbalol Patel on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Prashant Kumar Ghose on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Syed Anwar Hasan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 January 2010 | Group of companies' accounts made up to 31 March 2009 (40 pages) |
3 January 2010 | Group of companies' accounts made up to 31 March 2009 (40 pages) |
10 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
19 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
30 January 2009 | Director appointed mukundan ramakrishnan (2 pages) |
30 January 2009 | Director appointed mukundan ramakrishnan (2 pages) |
21 January 2009 | Group of companies' accounts made up to 31 March 2008 (44 pages) |
21 January 2009 | Group of companies' accounts made up to 31 March 2008 (44 pages) |
19 December 2008 | Appointment terminated director homi khusrokhan (1 page) |
19 December 2008 | Appointment terminated director homi khusrokhan (1 page) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
12 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
5 September 2007 | Group of companies' accounts made up to 31 March 2007 (46 pages) |
5 September 2007 | Group of companies' accounts made up to 31 March 2007 (46 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
27 February 2007 | Return made up to 01/11/06; full list of members (6 pages) |
27 February 2007 | Location of register of members (1 page) |
27 February 2007 | Return made up to 01/11/06; full list of members (6 pages) |
27 February 2007 | Location of register of members (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 18 grosvenor place london SW1X 7HS (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 18 grosvenor place london SW1X 7HS (1 page) |
6 October 2006 | Nc inc already adjusted 20/09/06 (2 pages) |
6 October 2006 | Nc inc already adjusted 20/09/06 (2 pages) |
6 October 2006 | Ad 26/09/06--------- £ si 51811320@1=51811320 £ ic 2/51811322 (2 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Ad 26/09/06--------- £ si 51811320@1=51811320 £ ic 2/51811322 (2 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Memorandum and Articles of Association (6 pages) |
6 October 2006 | Memorandum and Articles of Association (6 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
24 January 2006 | Memorandum and Articles of Association (11 pages) |
24 January 2006 | Memorandum and Articles of Association (11 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New secretary appointed;new director appointed (3 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New secretary appointed;new director appointed (3 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
9 December 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Nc inc already adjusted 01/12/05 (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Nc inc already adjusted 01/12/05 (1 page) |
9 December 2005 | Director resigned (1 page) |
28 November 2005 | Company name changed precis (2567) LIMITED\certificate issued on 28/11/05 (3 pages) |
28 November 2005 | Company name changed precis (2567) LIMITED\certificate issued on 28/11/05 (3 pages) |
1 November 2005 | Incorporation (15 pages) |
1 November 2005 | Incorporation (15 pages) |