Company NameCortland U.K. Holdings Limited
DirectorsKimberly Sue Chase-Hubbard and Philip Ashley Jefferson
Company StatusActive
Company Number03917795
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMrs Kimberly Sue Chase-Hubbard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence AddressN86 W12500 Westbrook Crossing Menomonee Falls
Wisconsin 53051
United States
Director NameMr Philip Ashley Jefferson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(23 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RolePresident Of Emea Enerpac
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameJohn Stidd
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleExecutive
Correspondence Address595 Gatehouse Road
Tully
Onondaga,New York
13159
United States
Director NameRobert Mintz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleAttorney
Correspondence Address355 Briar Lane
Highland Park
Lake Illinois
60035
United States
Director NameStephen Breen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleExecutive
Correspondence Address505 Second Street
Liverpool
Onondaga
13088
United States
Director NameRalda Adams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleExecutive
Correspondence Address595 Gatehouse Road
Tully Onondaga
New York
13159
United States
Secretary NameRobert Mintz
NationalityAmerican
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleAttorney
Correspondence Address355 Briar Lane
Highland Park
Lake Illinois
60035
United States
Director NameNeil McAdam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(1 month after company formation)
Appointment Duration1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address81 Crosshall Road
Eaton Ford
St. Neots
Cambridgeshire
PE19 7AB
Director NameRichard Nye
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2000(6 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 10 April 2007)
RoleExecutive
Correspondence Address343 Hoffman Road
Tully
New York 13159
United States
Director NameMr Philip Bull
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 April 2007)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressCob Farm
Marsh Lane
Cheswardine Market Drayton
Shropshire
TF9 2SF
Secretary NameRichard Nye
NationalityAmerican
StatusResigned
Appointed29 December 2001(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 April 2002)
RoleExecutive
Correspondence Address343 Hoffman Road
Tully
New York 13159
United States
Secretary NameNeil McAdam
NationalityBritish
StatusResigned
Appointed12 April 2002(2 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 December 2017)
RoleCompany Director
Correspondence Address81 Crosshall Road
Eaton Ford
St. Neots
Cambridgeshire
PE19 7AB
Director NameJonathan A Stein
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2008)
RoleBusiness Manager
Correspondence Address6 Hathaway Road
Scarsdale
New York Ny 10583
United States
Director NameNeal A Kayes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2008)
RoleBusiness Manager
Correspondence Address378 Nod Hill Road
Wilton
Connecticut Cy 06897
United States
Director NameMr Terry M Braatz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2008(8 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2017)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address7616285 Sherwood Dr
Menomonee Falls
Wi 53051
United States
Director NameMr Andrew G Lampereur
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2008(8 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5744 Pleasant Valley Road
Grafton
Wi
530-9630
United States
Director NameMr Neil William McAdam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(8 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAh Bhanrach 15 Hatchet Lane
Stonely
Cambridgeshire
PE19 5EG
Director NameMr Bruno Cianfini
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 December 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Rd Park
Stephenson Close
Hoddesdon
Hertfordshire
EN11 0BW
Director NameMr Nicholas James Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
WS10 8LQ
Director NameMr Richard Martin Roman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2017(17 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2022)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Secretary NameMr Nicholas James Gemmell
StatusResigned
Appointed18 December 2017(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
WS10 8LQ
Director NameMr James Richard Gaskell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(20 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2021)
RoleVp Corporate Development
Country of ResidenceScotland
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
WS10 8LQ
Director NameMr Paul James O'Connell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecortlandcompany.com

Location

Registered Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

107 at £1Actuant International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£475,170
Current Liabilities£8,853,614

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

23 March 2005Delivered on: 8 April 2005
Satisfied on: 5 April 2007
Persons entitled: Jpmorgan Chase Bank,N.A

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
3 March 2000Delivered on: 22 March 2000
Satisfied on: 1 April 2005
Persons entitled:
Marta Moset
Ivan Moset
Elaine Chaplin
Timothy Chaplin

Classification: Charge
Secured details: Monies outstanding on promissory notes dated 3 march 2000 due from the company to ivan moset,marta moset,timothy chaplin and elaine chaplin.
Particulars: Unit 5 new england industrial estate,pindar road,hoddesdon.
Fully Satisfied
3 March 2000Delivered on: 11 March 2000
Satisfied on: 1 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 new england estate pindar road hoddesdon herts (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 February 2000Delivered on: 23 February 2000
Satisfied on: 1 April 2005
Persons entitled: Fibron Property and Investment Limited

Classification: Charge
Secured details: £450,000 due or to become due from the company to the chargee.
Particulars: Unit 5 new england industrial estate pindar road hoddesdon.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
9 February 2021Change of details for Actuant International Limited as a person with significant control on 20 May 2020 (2 pages)
28 September 2020Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020 (1 page)
28 September 2020Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages)
28 September 2020Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page)
18 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 August 2019 (17 pages)
28 March 2019Registered office address changed from Unit 2 rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW to Unit 601 Axcess 10 Business Park Bentley Road South Darlaston WS10 8LQ on 28 March 2019 (1 page)
27 March 2019Register inspection address has been changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
26 March 2019Register(s) moved to registered inspection location 108 High Street Stevenage Hertfordshire SG1 3DW (1 page)
25 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 January 2019Full accounts made up to 31 August 2018 (15 pages)
24 December 2018Termination of appointment of Bruno Cianfini as a director on 19 December 2018 (1 page)
25 June 2018Full accounts made up to 31 August 2017 (15 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
17 January 2018Director's details changed for Mr Richard Martin Roman on 16 January 2018 (2 pages)
20 December 2017Appointment of Mr Richard Martin Roman as a director on 18 December 2017 (2 pages)
19 December 2017Termination of appointment of Neil William Mcadam as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Neil Mcadam as a secretary on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Terry M Braatz as a director on 18 December 2017 (1 page)
19 December 2017Appointment of Mr Nicholas James Gemmell as a director on 18 December 2017 (2 pages)
19 December 2017Appointment of Mr Bruno Cianfini as a director on 18 December 2017 (2 pages)
19 December 2017Termination of appointment of Andrew G Lampereur as a director on 18 December 2017 (1 page)
19 December 2017Appointment of Mr Nicholas James Gemmell as a secretary on 18 December 2017 (2 pages)
11 April 2017Full accounts made up to 31 August 2016 (15 pages)
11 April 2017Full accounts made up to 31 August 2016 (15 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 August 2015 (14 pages)
23 June 2016Full accounts made up to 31 August 2015 (14 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 107
(6 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 107
(6 pages)
17 November 2015Register(s) moved to registered inspection location 108 High Street Stevenage Hertfordshire SG1 3DW (1 page)
17 November 2015Register(s) moved to registered inspection location 108 High Street Stevenage Hertfordshire SG1 3DW (1 page)
9 March 2015Full accounts made up to 31 August 2014 (12 pages)
9 March 2015Full accounts made up to 31 August 2014 (12 pages)
26 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 107
(6 pages)
26 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 107
(6 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 107
(6 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 107
(6 pages)
22 January 2014Full accounts made up to 31 August 2013 (11 pages)
22 January 2014Full accounts made up to 31 August 2013 (11 pages)
18 June 2013Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom on 18 June 2013 (1 page)
18 June 2013Register inspection address has been changed (1 page)
18 June 2013Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW on 18 June 2013 (1 page)
18 June 2013Register inspection address has been changed (1 page)
18 June 2013Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW on 18 June 2013 (1 page)
14 May 2013Full accounts made up to 31 August 2012 (11 pages)
14 May 2013Full accounts made up to 31 August 2012 (11 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
15 May 2012Full accounts made up to 31 August 2011 (11 pages)
15 May 2012Full accounts made up to 31 August 2011 (11 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
20 May 2011Full accounts made up to 31 August 2010 (12 pages)
20 May 2011Full accounts made up to 31 August 2010 (12 pages)
15 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
14 October 2010Resolutions
  • RES13 ‐ 27/09/2010
(1 page)
14 October 2010Auditor's resignation (2 pages)
14 October 2010Auditor's resignation (2 pages)
14 October 2010Resolutions
  • RES13 ‐ 27/09/2010
(1 page)
8 September 2010Auditor's resignation (1 page)
8 September 2010Auditor's resignation (1 page)
27 May 2010Full accounts made up to 31 August 2009 (12 pages)
27 May 2010Full accounts made up to 31 August 2009 (12 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
30 June 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
30 June 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
27 April 2009Full accounts made up to 30 June 2008 (11 pages)
27 April 2009Full accounts made up to 30 June 2008 (11 pages)
26 March 2009Return made up to 28/01/09; full list of members (4 pages)
26 March 2009Return made up to 28/01/09; full list of members (4 pages)
30 December 2008Appointment terminated director jonathan stein (1 page)
30 December 2008Appointment terminated director neal kayes (1 page)
30 December 2008Appointment terminated director jonathan stein (1 page)
30 December 2008Appointment terminated director neal kayes (1 page)
2 December 2008Appointment terminated director john stidd (1 page)
2 December 2008Appointment terminated director john stidd (1 page)
3 November 2008Director appointed neil mcadam (2 pages)
3 November 2008Director appointed andrew g lampereur (2 pages)
3 November 2008Director appointed andrew g lampereur (2 pages)
3 November 2008Director appointed neil mcadam (2 pages)
3 November 2008Director appointed terry m braatz (2 pages)
3 November 2008Director appointed terry m braatz (2 pages)
27 March 2008Full accounts made up to 30 June 2007 (14 pages)
27 March 2008Full accounts made up to 30 June 2007 (14 pages)
15 March 2008Return made up to 28/01/08; full list of members (8 pages)
15 March 2008Return made up to 28/01/08; full list of members (8 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (10 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (10 pages)
19 March 2007Return made up to 28/01/07; full list of members (5 pages)
19 March 2007Return made up to 28/01/07; full list of members (5 pages)
2 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
2 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
29 March 2006Return made up to 28/01/06; full list of members (5 pages)
29 March 2006Return made up to 28/01/06; full list of members (5 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 April 2005Particulars of mortgage/charge (13 pages)
8 April 2005Particulars of mortgage/charge (13 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Return made up to 28/01/05; full list of members (11 pages)
5 February 2005Return made up to 28/01/05; full list of members (11 pages)
30 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
30 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
5 February 2004Return made up to 28/01/04; full list of members (11 pages)
5 February 2004Return made up to 28/01/04; full list of members (11 pages)
5 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
5 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
5 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
22 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
30 April 2002Return made up to 28/01/02; full list of members (10 pages)
30 April 2002Return made up to 28/01/02; full list of members (10 pages)
4 April 2002Ad 11/10/01--------- £ si 6@1=6 £ ic 93/99 (2 pages)
4 April 2002Registered office changed on 04/04/02 from: 7 pilgrim street london EC4V 6LB (1 page)
4 April 2002Registered office changed on 04/04/02 from: 7 pilgrim street london EC4V 6LB (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned;director resigned (2 pages)
4 April 2002Secretary resigned;director resigned (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002Ad 11/10/01--------- £ si 6@1=6 £ ic 93/99 (2 pages)
5 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
5 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
11 April 2001Return made up to 28/01/01; full list of members (9 pages)
11 April 2001Return made up to 28/01/01; full list of members (9 pages)
12 March 2001Accounting reference date extended from 30/06/00 to 30/06/01 (1 page)
12 March 2001Accounting reference date extended from 30/06/00 to 30/06/01 (1 page)
12 September 2000Ad 10/08/00--------- £ si 93@1=93 £ ic 1/94 (4 pages)
12 September 2000Ad 10/08/00--------- £ si 93@1=93 £ ic 1/94 (4 pages)
6 September 2000Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page)
6 September 2000New director appointed (2 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Registered office changed on 25/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 February 2000Registered office changed on 25/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
28 January 2000Incorporation (36 pages)
28 January 2000Incorporation (36 pages)