Norwich Road, Carbrooke
Thetford
Norfolk
IP25 6TG
Director Name | Lee McNeil |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2002(same day as company formation) |
Role | Software Developer |
Correspondence Address | 72 Amazon Apartments New River Ave London N8 7QE |
Secretary Name | Duncan James Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2002(same day as company formation) |
Role | Software Developer |
Correspondence Address | Hall Farm Norwich Road, Carbrooke Thetford Norfolk IP25 6TG |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Next Accounts Due | 8 March 2004 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
Next Return Due | 22 May 2017 (overdue) |
---|
20 November 2003 | Resolutions
|
---|---|
6 June 2002 | Ad 28/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
8 May 2002 | Incorporation (16 pages) |