- Company Overview for PAGE STREET MEMBER LIMITED (07096147)
- Filing history for PAGE STREET MEMBER LIMITED (07096147)
- People for PAGE STREET MEMBER LIMITED (07096147)
- More for PAGE STREET MEMBER LIMITED (07096147)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2010 | CH01 | Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 | |
11 Oct 2010 | CH03 | Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 | |
19 May 2010 | TM01 | Termination of appointment of Trusec Limited as a director | |
06 May 2010 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2010 | CH01 | Director's details changed for Benjamin Michael Walker on 4 February 2010 | |
22 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2009 | AD01 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 16 December 2009 | |
16 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 7 December 2009
|
|
15 Dec 2009 | TM01 | Termination of appointment of Mark Boulle as a director | |
15 Dec 2009 | TM02 | Termination of appointment of Trusec Limited as a secretary | |
15 Dec 2009 | AP03 | Appointment of Stephen Roy Slocombe as a secretary | |
15 Dec 2009 | AP01 | Appointment of Ms Ilaria Jane Del Beato as a director | |
15 Dec 2009 | AP01 | Appointment of Benjamin Michael Walker as a director | |
15 Dec 2009 | AP01 | Appointment of Mr Manuel Uria Fernandez as a director | |
15 Dec 2009 | TM01 | Termination of appointment of Nicole Monir as a director | |
15 Dec 2009 | AP01 | Appointment of Mark Boulle as a director | |
04 Dec 2009 | NEWINC | Incorporation |