Newcastle Upon Tyne
NE28 9EJ
Secretary Name | Mrs Mohor Roy |
---|---|
Status | Current |
Appointed | 01 March 2019(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Secretariat The Sage Group Plc. Level 17, The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Jacqui Cartin |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 August 2020(19 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Paul Scott Harrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Paul Ashton Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Paul Scott Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 8 Otterburn Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AP |
Secretary Name | Mr Michael John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(1 year after company formation) |
Appointment Duration | 14 years (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townsend House 9 Station Cottages St Martins Richmond North Yorkshire DL10 4LB |
Director Name | Mr Guy Serge Berruyer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2010(9 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Sage North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Darren Michael Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2012(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 February 2016) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr John-Henry Fredrik Liepe |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 February 2016(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Victoria Louise Bradin |
---|---|
Status | Resigned |
Appointed | 16 September 2016(15 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Miranda Craig |
---|---|
Status | Resigned |
Appointed | 20 March 2017(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Erik Martin De Greef |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 June 2018) |
Role | Finance Business Partner Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mrs Sarah Jane Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Ms Julia Elizabeth McDonough |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(17 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | sage.com |
---|
Registered Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
918.8k at £1 | Sage Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (6 months ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 2 weeks from now) |
22 January 2024 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
---|---|
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
13 September 2023 | Appointment of Mrs Sarah Browne as a director on 1 September 2023 (2 pages) |
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
13 September 2023 | Appointment of Mr Alexander Hall as a director on 1 September 2023 (2 pages) |
13 September 2023 | Termination of appointment of Jacqui Cartin as a director on 1 September 2023 (1 page) |
13 September 2023 | Termination of appointment of Victoria Louise Bradin as a director on 1 September 2023 (1 page) |
14 March 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
19 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
18 August 2022 | Change of details for The Sage Group Plc. as a person with significant control on 6 April 2016 (2 pages) |
1 July 2022 | Director's details changed for Jacqui Cartin on 1 July 2022 (2 pages) |
21 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
23 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
29 July 2021 | Change of details for The Sage Group Plc. as a person with significant control on 26 July 2021 (2 pages) |
29 July 2021 | Director's details changed for Victoria Louise Bradin on 26 July 2021 (2 pages) |
27 July 2021 | Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG (1 page) |
27 July 2021 | Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 27 July 2021 (1 page) |
27 July 2021 | Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG (1 page) |
21 May 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
5 October 2020 | Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page) |
1 September 2020 | Appointment of Jacqui Cartin as a director on 21 August 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
25 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
26 March 2020 | Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages) |
10 March 2020 | Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page) |
20 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
16 July 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
12 April 2019 | Second filing for the termination of Miranda Craig as a secretary (5 pages) |
11 April 2019 | Appointment of Ms Julia Mcdonough as a director on 4 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of John-Henry Fredrik Liepe as a director on 4 April 2019 (1 page) |
18 March 2019 | Termination of appointment of Miranda Craig as a secretary on 25 February 2019
|
18 March 2019 | Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
9 August 2018 | Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page) |
2 August 2018 | Appointment of Mrs Sarah Jane Rolls as a director on 29 June 2018 (2 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
24 January 2018 | Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
3 February 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
3 February 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
13 April 2015 | Auditor's resignation (3 pages) |
13 April 2015 | Auditor's resignation (3 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (13 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (13 pages) |
13 September 2013 | Statement by directors (1 page) |
13 September 2013 | Statement by directors (1 page) |
13 September 2013 | Solvency statement dated 12/09/13 (1 page) |
13 September 2013 | Statement of capital on 13 September 2013
|
13 September 2013 | Solvency statement dated 12/09/13 (1 page) |
13 September 2013 | Statement of capital on 13 September 2013
|
13 September 2013 | Resolutions
|
13 September 2013 | Resolutions
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
16 February 2012 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
16 February 2012 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
16 February 2012 | Termination of appointment of Paul Harrison as a director (1 page) |
16 February 2012 | Termination of appointment of Paul Harrison as a director (1 page) |
10 August 2011 | Director's details changed for Paul Scott Harrison on 9 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for Paul Scott Harrison on 9 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Paul Scott Harrison on 9 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
3 March 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
7 January 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
7 January 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
10 September 2008 | Return made up to 09/08/08; full list of members (7 pages) |
10 September 2008 | Return made up to 09/08/08; full list of members (7 pages) |
28 January 2008 | Full accounts made up to 30 September 2007 (12 pages) |
28 January 2008 | Full accounts made up to 30 September 2007 (12 pages) |
18 September 2007 | Return made up to 09/08/07; full list of members (7 pages) |
18 September 2007 | Return made up to 09/08/07; full list of members (7 pages) |
8 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
8 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
16 November 2006 | Ad 30/09/06--------- £ si 915193@1=915193 £ ic 3643/918836 (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Ad 30/09/06--------- £ si 915193@1=915193 £ ic 3643/918836 (2 pages) |
16 November 2006 | Nc inc already adjusted 30/09/06 (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Nc inc already adjusted 30/09/06 (2 pages) |
15 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
14 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
14 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
13 October 2005 | Full accounts made up to 30 September 2004 (10 pages) |
13 October 2005 | Full accounts made up to 30 September 2004 (10 pages) |
7 October 2005 | Nc inc already adjusted 30/09/05 (2 pages) |
7 October 2005 | Ad 30/09/05--------- £ si 3640@1=3640 £ ic 3/3643 (2 pages) |
7 October 2005 | Nc inc already adjusted 30/09/05 (2 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Ad 30/09/05--------- £ si 3640@1=3640 £ ic 3/3643 (2 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
3 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne tyne and wear NE7 7LZ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne tyne and wear NE7 7LZ (1 page) |
4 November 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 November 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 2003 | Particulars of contract relating to shares (3 pages) |
4 November 2003 | Particulars of contract relating to shares (3 pages) |
4 November 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
29 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
13 June 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
13 June 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 9 cheapside london EC2V 6AD (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 9 cheapside london EC2V 6AD (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
15 October 2001 | Memorandum and Articles of Association (11 pages) |
15 October 2001 | Memorandum and Articles of Association (11 pages) |
26 September 2001 | Company name changed alnery no. 2191 LIMITED\certificate issued on 26/09/01 (2 pages) |
26 September 2001 | Company name changed alnery no. 2191 LIMITED\certificate issued on 26/09/01 (2 pages) |
9 August 2001 | Incorporation (17 pages) |
9 August 2001 | Incorporation (17 pages) |