Company NameMethanex (UK) Limited
Company StatusActive
Company Number04096973
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr David Paul Valembois
Date of BirthJune 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed26 May 2011(10 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleDirector, Internal Audit And Compliance
Country of ResidenceBelgium
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
North Yorkshire
DL6 2XQ
Director NameMr Sergio Almaza
Date of BirthJune 1977 (Born 46 years ago)
NationalityChilean
StatusCurrent
Appointed09 October 2023(22 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleVice President, Marketing And Logistics
Country of ResidenceBelgium
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
North Yorkshire
DL6 2XQ
Director NameMr Francisco Andrade
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPortuguese
StatusCurrent
Appointed09 October 2023(22 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleFinance Manager
Country of ResidenceBelgium
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
North Yorkshire
DL6 2XQ
Director NamePeter Wilhelm Schmidt
Date of BirthDecember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed25 October 2000(2 days after company formation)
Appointment Duration2 years (resigned 07 November 2002)
RoleManaging Director
Correspondence Address17 Av Eu Manoir
Rode St Genese
B 1640
Belgium
Director NameRandall Meyer Milner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed25 October 2000(2 days after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2013)
RoleSenior Vice President
Correspondence Address2475 West 10th Street
Vancouver
Bc V6k 2j4
Canada
Director NameMichel Albert Evariste Van Kerckhoven
Date of BirthJune 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed25 October 2000(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2002)
RoleFinance & Administration
Correspondence AddressRue Viieille Maison 19
Sombreffe
5140
Belgium
Director NameRodolfo Americo Krause Lubascher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityChilean
StatusResigned
Appointed25 October 2000(2 days after company formation)
Appointment Duration2 years, 12 months (resigned 21 October 2003)
RoleSenior Vice President
Correspondence AddressBurgos 187
2 Piso
Las Condes
Santiago
Foreign
Director NameGerry Duffy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish Canadian
StatusResigned
Appointed25 October 2000(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2005)
RoleSenior Vice President
Correspondence Address1136 West 26 Avenue
Vancouver
Bc V6h 2a7
Foreign
Secretary NameRandall Meyer Milner
NationalityCanadian
StatusResigned
Appointed25 October 2000(2 days after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2013)
RoleAssistant General Counsel
Correspondence Address2475 West 10th Street
Vancouver
Bc V6k 2j4
Canada
Director NameGary Rowan
Date of BirthJune 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 2002(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 04 June 2004)
RoleDirector Of Finance
Correspondence AddressVlieguit 40
Leefdaal 3061
Belgium
Director NameMr William Peter Campbell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2003)
RoleDirector Marketing And Logis
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood House
76 Abbey Road
Darlington
County Durham
DL3 8NN
Director NamePhilippe Arendt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed04 February 2004(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2009)
RoleMarketing
Correspondence AddressRymenamsesteenweg 125
Haacht
3150
Belgium
Director NameJean Christophe Muuls
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed04 June 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2009)
RoleCompany Director
Correspondence AddressAvenue De Merode 100
Rixensart
1330
Belgium
Director NameJohn Nils Floren
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2005(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressVesper Lane 25
02651 Eastham
Massachusetts
United States
Director NameDean Robert Richardson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed02 February 2009(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2011)
RoleChartered Accountant
Correspondence AddressLindenberg 27
3080 Tervuren
Belgium
Director NameWade Wiggins
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 2009(8 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 November 2021)
RoleRegional President, M&L
Country of ResidenceCanada
Correspondence AddressMethanex Corporation 1800 Waterfront Centre
200 Burrard Street
Vancouver
British Columbia
V6c 3m1
Director NameKevin Ian Price
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2014(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address42b E, 38th Avenue
Vancouver
Bc V5w
Director NamePriscilla Fuchslocher
Date of BirthNovember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2023)
RoleVice President, M&L
Country of ResidenceBelgium
Correspondence AddressMethanex Europe Sa Waterloo Office Park - Building
Dreve Richelle 161 - Bte 31
Waterloo
B-1410
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitemethanex.com

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
North Yorkshire
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5.9m at £1Methanex International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,420,000
Gross Profit£2,594,000
Net Worth£5,742,000
Cash£2,619,000
Current Liabilities£2,665,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

26 October 2023Director's details changed for Mr David Paul Valembois on 23 October 2023 (2 pages)
26 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
25 October 2023Register(s) moved to registered office address York House Thornfield Business Park Standard Way Business Park Northallerton North Yorkshire DL6 2XQ (1 page)
25 October 2023Appointment of Mr Francisco Andrade as a director on 9 October 2023 (2 pages)
25 October 2023Termination of appointment of Priscilla Fuchslocher as a director on 9 October 2023 (1 page)
25 October 2023Director's details changed for David Paul Valembois on 19 October 2023 (2 pages)
25 October 2023Appointment of Mr Sergio Almaza as a director on 9 October 2023 (2 pages)
18 October 2023Change of details for Methanex Corporation as a person with significant control on 18 October 2023 (2 pages)
16 October 2023Director's details changed for David Paul Valembois on 16 October 2023 (2 pages)
16 October 2023Director's details changed for Priscilla Fuchslocher on 16 October 2023 (2 pages)
16 October 2023Director's details changed for David Paul Valembois on 16 October 2023 (2 pages)
4 August 2023Accounts for a small company made up to 31 December 2022 (25 pages)
19 April 2023Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to York House Thornfield Business Park Standard Way Business Park Northallerton North Yorkshire DL6 2XQ on 19 April 2023 (1 page)
4 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
13 July 2022Accounts for a small company made up to 31 December 2021 (26 pages)
10 January 2022Termination of appointment of Wade Wiggins as a director on 12 November 2021 (1 page)
20 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
15 November 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 15 November 2021 (1 page)
3 July 2021Accounts for a small company made up to 31 December 2020 (28 pages)
30 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
27 November 2020Director's details changed for Wade Wiggins on 30 June 2020 (2 pages)
27 November 2020Director's details changed for Priscilla Fuchslocher on 30 June 2020 (2 pages)
3 July 2020Accounts for a small company made up to 31 December 2019 (27 pages)
6 November 2019Director's details changed for Wade Wiggins on 4 November 2019 (2 pages)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
5 November 2019Director's details changed for Wade Wiggins on 1 July 2019 (2 pages)
5 November 2019Director's details changed for Wade Wiggins on 4 November 2019 (2 pages)
5 November 2019Director's details changed for Wade Wiggins on 1 July 2019 (2 pages)
5 November 2019Director's details changed for Priscilla Fuchslocher on 4 November 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (21 pages)
1 April 2019Appointment of Priscilla Fuchslocher as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Kevin Ian Price as a director on 1 April 2019 (1 page)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (20 pages)
11 June 2018Solvency Statement dated 07/06/18 (1 page)
11 June 2018Statement by Directors (1 page)
11 June 2018Statement of capital on 11 June 2018
  • GBP 1
(3 pages)
11 June 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 07/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (22 pages)
18 September 2017Full accounts made up to 31 December 2016 (22 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 August 2016Full accounts made up to 31 December 2015 (18 pages)
3 August 2016Full accounts made up to 31 December 2015 (18 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,931,151
(6 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,931,151
(6 pages)
12 August 2015Full accounts made up to 31 December 2014 (21 pages)
12 August 2015Full accounts made up to 31 December 2014 (21 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,931,151
(6 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,931,151
(6 pages)
3 September 2014Full accounts made up to 31 December 2013 (21 pages)
3 September 2014Full accounts made up to 31 December 2013 (21 pages)
10 June 2014Termination of appointment of Randall Milner as a secretary (1 page)
10 June 2014Appointment of Kevin Ian Price as a director (2 pages)
10 June 2014Termination of appointment of Randall Milner as a director (1 page)
10 June 2014Termination of appointment of Randall Milner as a director (1 page)
10 June 2014Appointment of Kevin Ian Price as a director (2 pages)
10 June 2014Termination of appointment of Randall Milner as a secretary (1 page)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,931,151
(7 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,931,151
(7 pages)
4 September 2013Full accounts made up to 31 December 2012 (21 pages)
4 September 2013Full accounts made up to 31 December 2012 (21 pages)
8 January 2013Termination of appointment of John Floren as a director (1 page)
8 January 2013Termination of appointment of John Floren as a director (1 page)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
14 September 2012Full accounts made up to 31 December 2011 (23 pages)
14 September 2012Full accounts made up to 31 December 2011 (23 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
27 July 2011Full accounts made up to 31 December 2010 (24 pages)
27 July 2011Full accounts made up to 31 December 2010 (24 pages)
1 June 2011Appointment of David Paul Valembois as a director (2 pages)
1 June 2011Termination of appointment of Dean Richardson as a director (1 page)
1 June 2011Termination of appointment of Dean Richardson as a director (1 page)
1 June 2011Appointment of David Paul Valembois as a director (2 pages)
31 May 2011Registered office address changed from Pavilion 18E, Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Pavilion 18E, Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN on 31 May 2011 (1 page)
2 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re reduction of share prem a/c 18/10/2010
(1 page)
2 November 2010Solvency statement dated 18/10/10 (1 page)
2 November 2010Solvency statement dated 18/10/10 (1 page)
2 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re reduction of share prem a/c 18/10/2010
(1 page)
2 November 2010Statement of capital on 2 November 2010
  • GBP 5,931,151
(4 pages)
2 November 2010Statement by directors (1 page)
2 November 2010Statement by directors (1 page)
2 November 2010Statement of capital on 2 November 2010
  • GBP 5,931,151
(4 pages)
2 November 2010Statement of capital on 2 November 2010
  • GBP 5,931,151
(4 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for John Nils Floren on 15 June 2010 (2 pages)
15 September 2010Director's details changed for John Nils Floren on 15 June 2010 (2 pages)
15 September 2010Director's details changed for John Nils Floren on 15 June 2010 (2 pages)
15 September 2010Director's details changed for John Nils Floren on 15 June 2010 (2 pages)
17 June 2010Full accounts made up to 31 December 2009 (23 pages)
17 June 2010Full accounts made up to 31 December 2009 (23 pages)
1 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Wade Wiggins on 25 June 2009 (1 page)
1 December 2009Director's details changed for Wade Wiggins on 25 June 2009 (1 page)
18 November 2009Termination of appointment of Philippe Arendt as a director (1 page)
18 November 2009Appointment of Wade Wiggins as a director (1 page)
18 November 2009Termination of appointment of Philippe Arendt as a director (1 page)
18 November 2009Appointment of Wade Wiggins as a director (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
21 July 2009Full accounts made up to 31 December 2008 (24 pages)
21 July 2009Full accounts made up to 31 December 2008 (24 pages)
11 February 2009Director appointed dean robert richardson (1 page)
11 February 2009Director appointed dean robert richardson (1 page)
11 February 2009Appointment terminated director jean muuls (1 page)
11 February 2009Appointment terminated director jean muuls (1 page)
30 October 2008Return made up to 23/10/08; full list of members (4 pages)
30 October 2008Return made up to 23/10/08; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (22 pages)
24 June 2008Full accounts made up to 31 December 2007 (22 pages)
24 October 2007Return made up to 23/10/07; full list of members (3 pages)
24 October 2007Return made up to 23/10/07; full list of members (3 pages)
11 July 2007Full accounts made up to 31 December 2006 (24 pages)
11 July 2007Full accounts made up to 31 December 2006 (24 pages)
18 January 2007Registered office changed on 18/01/07 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
18 January 2007Registered office changed on 18/01/07 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
9 November 2006Return made up to 23/10/06; full list of members (3 pages)
9 November 2006Return made up to 23/10/06; full list of members (3 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Location of register of members (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Location of register of members (1 page)
24 July 2006Full accounts made up to 31 December 2005 (25 pages)
24 July 2006Full accounts made up to 31 December 2005 (25 pages)
1 December 2005Return made up to 23/10/05; full list of members (3 pages)
1 December 2005Return made up to 23/10/05; full list of members (3 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
2 July 2005Full accounts made up to 31 December 2004 (21 pages)
2 July 2005Full accounts made up to 31 December 2004 (21 pages)
12 November 2004Return made up to 23/10/04; full list of members (8 pages)
12 November 2004Return made up to 23/10/04; full list of members (8 pages)
1 October 2004Full accounts made up to 31 December 2003 (21 pages)
1 October 2004Full accounts made up to 31 December 2003 (21 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Resolutions
  • RES13 ‐ Appoint director 04/06/04
(1 page)
10 June 2004Director resigned (1 page)
10 June 2004Resolutions
  • RES13 ‐ Appoint director 04/06/04
(1 page)
10 June 2004Director resigned (1 page)
6 April 2004Ad 16/03/04--------- £ si 4431151@1=4431151 £ ic 1500000/5931151 (2 pages)
6 April 2004Ad 16/03/04--------- £ si 4431151@1=4431151 £ ic 1500000/5931151 (2 pages)
10 March 2004Resolutions
  • RES13 ‐ App of dir 04/02/04
(1 page)
10 March 2004Resolutions
  • RES13 ‐ App of dir 04/02/04
(1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
6 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Director resigned (1 page)
6 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Director resigned (1 page)
21 July 2003Full accounts made up to 31 December 2002 (22 pages)
21 July 2003Full accounts made up to 31 December 2002 (22 pages)
26 November 2002Resolutions
  • RES13 ‐ Appoint company directo 07/11/02
(1 page)
26 November 2002Resolutions
  • RES13 ‐ Appoint company directo 07/11/02
(1 page)
16 November 2002Full accounts made up to 31 December 2001 (21 pages)
16 November 2002Return made up to 23/10/02; full list of members (8 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Full accounts made up to 31 December 2001 (21 pages)
16 November 2002New director appointed (2 pages)
16 November 2002Return made up to 23/10/02; full list of members (8 pages)
16 November 2002New director appointed (2 pages)
29 June 2002Auditor's resignation (1 page)
29 June 2002Auditor's resignation (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle opun tyne tyne and wear NE1 1XX (1 page)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle opun tyne tyne and wear NE1 1XX (1 page)
6 November 2001Return made up to 23/10/01; full list of members (7 pages)
6 November 2001Return made up to 23/10/01; full list of members (7 pages)
31 August 2001Registered office changed on 31/08/01 from: 100 new bridge street london EC4V 6JA (1 page)
31 August 2001Registered office changed on 31/08/01 from: 100 new bridge street london EC4V 6JA (1 page)
16 January 2001Ad 21/12/00--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
16 January 2001Ad 21/12/00--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000Nc inc already adjusted 24/10/00 (1 page)
6 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 November 2000Nc inc already adjusted 24/10/00 (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
6 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
23 October 2000Incorporation (50 pages)
23 October 2000Incorporation (50 pages)