Springfield Close
Ovington
Northumberland
NE42 6EL
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 25 August 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Prudhoe Northumberland NE42 6EL |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Director Name | Michel Carlot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 July 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 04 August 1999) |
Role | Company Director |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 France Foreign |
Secretary Name | Philip Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 03 August 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sycamore Leys Steeple Claydon Buckinghamshire MK18 2RH |
Secretary Name | Michel Carlot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 August 1999(6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 France Foreign |
Director Name | Peter Palframan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood Claverton Down Road Bath Avon BA2 7AE |
Director Name | Mr Christopher Duncan White |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Copley Court Hanham Bristol South Gloucestershire BS15 3SH |
Director Name | Thierry De Bardies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 8 Rue Du Belvedere 92100 Boulogne Paris Foreign France |
Director Name | Julien Loussier |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Secretary Name | Julien Loussier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Director Name | Mr James Alfred Daniels |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands 200 Bush Road Cuxton Rochester Kent ME2 1HE |
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Kevin Paul Kelley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 2 Russett Way Kings Hill West Malling Kent Me19 4f |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | Mr Francois Jacques Pierre Golicheff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX |
Director Name | Mr Michael Owen Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fisher Green Binfield Bracknell Berkshire RG42 4EQ |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
1 at £1 | Cpi Uk Management Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,844,000 |
Gross Profit | £1,875,000 |
Net Worth | £4,750,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
9 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
13 March 2014 | Registered office address changed from Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Resolutions
|
7 March 2014 | Resolutions
|
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Statement of capital on 7 March 2014
|
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (4 pages) |
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (4 pages) |
4 March 2014 | Termination of appointment of Francois Golicheff as a director (1 page) |
4 March 2014 | Termination of appointment of Francois Golicheff as a director (1 page) |
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (4 pages) |
21 December 2013 | Satisfaction of charge 10 in full (4 pages) |
21 December 2013 | Satisfaction of charge 10 in full (4 pages) |
21 December 2013 | Satisfaction of charge 9 in full (4 pages) |
21 December 2013 | Satisfaction of charge 9 in full (4 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
21 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
21 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
5 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
5 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
28 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
28 July 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
28 July 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
2 March 2010 | Company name changed cox & wyman LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Company name changed cox & wyman LIMITED\certificate issued on 02/03/10
|
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
4 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
10 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
8 September 2008 | Appointment terminated director kevin kelley (1 page) |
8 September 2008 | Appointment terminated director kevin kelley (1 page) |
9 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
20 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
30 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
21 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
21 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
21 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Declaration of assistance for shares acquisition (14 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (14 pages) |
19 October 2005 | Resolutions
|
11 October 2005 | Particulars of mortgage/charge (10 pages) |
11 October 2005 | Particulars of mortgage/charge (10 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Full accounts made up to 31 March 2004 (20 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (20 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 02/02/05; full list of members (3 pages) |
8 March 2005 | Return made up to 02/02/05; full list of members (3 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 May 2004 | Full accounts made up to 31 March 2003 (19 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (19 pages) |
27 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
27 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
18 June 2003 | Full accounts made up to 31 March 2002 (17 pages) |
18 June 2003 | Full accounts made up to 31 March 2002 (17 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Return made up to 02/02/03; full list of members
|
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Return made up to 02/02/03; full list of members
|
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
13 June 2002 | Auditor's resignation (2 pages) |
13 June 2002 | Auditor's resignation (2 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2002 | Resolutions
|
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (11 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (11 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2002 | Resolutions
|
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Return made up to 02/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 02/02/02; full list of members (7 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
9 March 2001 | Return made up to 02/02/01; full list of members (8 pages) |
9 March 2001 | Return made up to 02/02/01; full list of members (8 pages) |
9 January 2001 | Particulars of mortgage/charge (9 pages) |
9 January 2001 | Particulars of mortgage/charge (9 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2000 | Ad 05/09/00--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
30 October 2000 | Ad 05/09/00--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Declaration of assistance for shares acquisition (18 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | Declaration of assistance for shares acquisition (18 pages) |
16 October 2000 | Resolutions
|
13 October 2000 | Particulars of mortgage/charge (8 pages) |
13 October 2000 | Particulars of mortgage/charge (8 pages) |
5 October 2000 | £ nc 500000/550000 05/09/00 (1 page) |
5 October 2000 | £ nc 500000/550000 05/09/00 (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
18 September 2000 | Full accounts made up to 31 March 2000 (19 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (19 pages) |
12 July 2000 | Particulars of mortgage/charge (7 pages) |
12 July 2000 | Particulars of mortgage/charge (4 pages) |
12 July 2000 | Particulars of mortgage/charge (4 pages) |
12 July 2000 | Particulars of mortgage/charge (7 pages) |
16 May 2000 | Particulars of mortgage/charge (7 pages) |
16 May 2000 | Particulars of mortgage/charge (7 pages) |
16 May 2000 | Particulars of mortgage/charge (7 pages) |
16 May 2000 | Particulars of mortgage/charge (7 pages) |
30 March 2000 | New director appointed (3 pages) |
30 March 2000 | New director appointed (3 pages) |
20 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
26 January 2000 | £ nc 1000/500000 13/01/00 (1 page) |
26 January 2000 | Resolutions
|
26 January 2000 | Ad 13/01/00--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages) |
26 January 2000 | Ad 13/01/00--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | £ nc 1000/500000 13/01/00 (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
5 October 1999 | New director appointed (3 pages) |
5 October 1999 | New director appointed (3 pages) |
6 September 1999 | Ad 31/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 September 1999 | Ad 31/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Memorandum and Articles of Association (11 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 47 castle street reading RG1 7SR (1 page) |
11 August 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Memorandum and Articles of Association (11 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 47 castle street reading RG1 7SR (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Company name changed pitcomp 183 LIMITED\certificate issued on 09/08/99 (2 pages) |
2 February 1999 | Incorporation (15 pages) |