107 Hammersmith Road
London
W14 0QH
Director Name | Mr Eric Charles Schwartz |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 January 2016(96 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 March 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Rambrandt Tower 7th Floor Amstelplein 1 1096 Ha Amsterdam Netherlands |
Director Name | Mr Phillip Leo Konieczny |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 December 2016(97 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 March 2019) |
Role | Vice President Finance, Emea |
Country of Residence | Netherlands |
Correspondence Address | Rambrandt Tower 7th Floor Amstelplein 1 1096 Ha Amsterdam Netherlands |
Director Name | Mark Andrew Vaughan-Lee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Ashcombe Farm Cottage Tollard Royal Salisbury Wiltshire SP5 5QG |
Director Name | Mr Anthony David Nettleon Balme |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(73 years, 3 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 27 June 1991) |
Role | Wool Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broad Street Alresford Hampshire SO24 9AR |
Director Name | Richard Bernard Vacek Jnr |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1992(73 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 August 1999) |
Role | Corporate Executive |
Correspondence Address | 925 Ashford Court Brentwood Tennessee 37027 |
Director Name | Irvin Leon Small |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1992(73 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 October 1997) |
Role | Corporate Executive |
Correspondence Address | 333 Vaughn Road Nashville Tennessee 37221 United States |
Director Name | Douglas Alan Small |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1992(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 1996) |
Role | Corporate Executive |
Correspondence Address | 404 West Hillwood Drive Nashville Tennessee 37205 Foreign |
Director Name | William Denman Eberle |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1992(73 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 August 1999) |
Role | Business Executive |
Correspondence Address | 94 Elm Street Concord Massachusettes 01742 United States |
Director Name | Robert Wayne Gates |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1992(73 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 August 1999) |
Role | Corporate Executive |
Correspondence Address | 4016 Lynnwood Court Franklin Tennessee United States |
Director Name | Rupert James Philip Morton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(73 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 10 May 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Eaton Terrace London SW1W 8TY |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(73 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 April 2000) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Secretary Name | Mr Paul George Dumond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(73 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Director Name | John Colin Keith |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(74 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 2000) |
Role | Private Investor |
Correspondence Address | 1 Farwell Lane Greenwich Connecticut 06831 |
Director Name | Mr Paul George Dumond |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(77 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Director Name | John Robert Porter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(81 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 34 Rue Concorde 1050 Brussels Belgium |
Director Name | Kevin Terence Neal |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 17 Cripsey Avenue Ongar Essex CM5 0AT |
Director Name | Mr Anthony Nicholas Simkin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Riverview Grove Chiswick London W4 3QJ |
Director Name | Alexander Marc Bligh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 74a Saltram Crescent Maida Vale London W9 3HS |
Director Name | Clifford Martin Stanford |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | Ave De La Floride 47 1180 Bruxelles Belgium |
Director Name | Carl Duncan Fry |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(81 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ennerdale Road Richmond Surrey TW9 3PG |
Director Name | Mr Michael Tobin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(83 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 August 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Bo Ladegaard Bendtsen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 June 2002(83 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 April 2007) |
Role | Internet |
Correspondence Address | The Belchers Tower 2 25/F Apartment H 89 Pokfulam Road Hong Kong |
Director Name | Oliver Russell Grace |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2002(83 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2006) |
Role | Investor |
Correspondence Address | 32 Wellington Road Locust Valley New York United States |
Director Name | Mr David Francis Joseph Paterson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(84 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | Kong Kong |
Correspondence Address | 5a Greenview Gardens 125 Robinson Road Hong Kong |
Director Name | Sergei Riabtsov |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 November 2003(84 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 March 2007) |
Role | Chief Investment Officer |
Correspondence Address | 60/2-118, Volokolamskoye Moscow 123367 125424 |
Director Name | Trevor Anthony Wadcock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(88 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | 89 Victoria Road Oxford OX2 7QG |
Director Name | Mr Brian David McArthur-Muscroft |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(88 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Robert Andrew Coupland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(90 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 March 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr David Crowther |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(94 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Wilhelmus Theresia Jozef Hageman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 October 2014(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2016) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Website | telecityredbus.com |
---|---|
Telephone | 020 37649244 |
Telephone region | London |
Registered Address | Masters House 107 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
259m at £0.01 | Telecity Group Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,005,000 |
Net Worth | £149,722,000 |
Cash | £2,167,000 |
Current Liabilities | £23,478,000 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
9 February 2010 | Delivered on: 18 February 2010 Satisfied on: 19 January 2016 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
30 October 2007 | Delivered on: 10 November 2007 Satisfied on: 1 March 2010 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
18 September 2006 | Delivered on: 30 September 2006 Satisfied on: 16 November 2007 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (in Such Capacity, the Securityagent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
7 August 2006 | Delivered on: 25 August 2006 Satisfied on: 9 November 2007 Persons entitled: Saberasu Japan Investments Ii B.V. (As Trustee for the Finance Parties) Classification: A share pledge Secured details: All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to (a) all present and future, issued and outstanding shares of capital stock or other equity or investment securities of or partnership membership or joint venture interests in each subsidiary (collectively the pledged shares) (b) all present and future increases profits combinations reclassifications and substitutes and replacements for all or part of the foregoing collateral. See the mortgage charge document for full details. Fully Satisfied |
13 June 2006 | Delivered on: 26 June 2006 Satisfied on: 29 September 2006 Persons entitled: Saberasu Japan Investments Ii Bv (The Security Trustee) (in Its Capacity as Agent and Securitytrusteeof Each Secured Creditor Together with Any Successors or Transferees Classification: A share pledge Secured details: All monies due or to become due from the borrower to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Over the shares and any rights relating thereto. See the mortgage charge document for full details. Fully Satisfied |
13 June 2006 | Delivered on: 26 June 2006 Satisfied on: 29 September 2006 Persons entitled: Saberasu Japan Investment Ii B.V (As Trustee for the Finance Parties) Classification: A security accession deed Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the material land. See the mortgage charge document for full details. Fully Satisfied |
7 February 2006 | Delivered on: 22 February 2006 Satisfied on: 19 January 2016 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barclays bank PLC re redbus interhouse PLC euro business premium account, account number 83811444. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
21 December 2000 | Delivered on: 22 December 2000 Satisfied on: 19 January 2016 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to the cash deposit being all sums from time to time standing to the credit of the deposit account being interest bearing deposit account with the bank (sort code 20-65-63) designated as "barclays bank PLC re;-redbus interhouse PLC" account number 50135054 or such other account as the bank in it's discretion require. See the mortgage charge document for full details. Fully Satisfied |
30 January 2015 | Delivered on: 4 February 2015 Satisfied on: 19 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The intellectual property registered under tm number 007603269 jurisdiction/apparent status: eu; classes: 35, 37, 38 and 42; marktext: telecitygroup 'where connectivity meets...'. Please see image for details of furhter intellectual property charged. Fully Satisfied |
6 September 2013 | Delivered on: 14 September 2013 Satisfied on: 19 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
2 November 2012 | Delivered on: 8 November 2012 Satisfied on: 19 January 2016 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 August 2010 | Delivered on: 12 August 2010 Satisfied on: 19 January 2016 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Supplemental legal charge to a debenture dated 9 february 2010 and Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 May 2010 | Delivered on: 29 May 2010 Satisfied on: 19 January 2016 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Supplemental legal charge to a debenture dated 9 february 2010 and Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the intellectual property, see image for full details fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 December 2000 | Delivered on: 13 December 2000 Satisfied on: 19 January 2016 Persons entitled: Barclays Bank PLC Classification: Chargee over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the counter-indemnity of 26 september 2000 (as defined). Particulars: By way of fixed charge all the company's rights title and benefit in the cash deposit. See the mortgage charge document for full details. Fully Satisfied |
23 March 2016 | Delivered on: 4 April 2016 Persons entitled: Equinix, Inc Classification: A registered charge Particulars: N/A. Outstanding |
23 March 2016 | Delivered on: 4 April 2016 Persons entitled: Equinix, Inc. Classification: A registered charge Particulars: N/A. Outstanding |
23 March 2016 | Delivered on: 4 April 2016 Persons entitled: Equinix, Inc. Classification: A registered charge Particulars: Leasehold properties: decks 10-11 (inclusive) lawn house close car park, lawn house close, east india dock, london E14 9YQ. (LON3) sovereign house, 227 marsh wall, dollar bay, docklands, london, E14 (LON3) lower ground floor of car park, marsh wall, sites 4C and 4E, dollar bay, west india dock, tower hamlets, london, E14 (LON3) 4TH floor exchange tower, 2 harbour exchange square, london, E14 (HO1) 215 marsh wall, london, E14 9FJ (meridian gate)(LON4). Outstanding |
29 March 2019 | Confirmation and transfer of assets and liabilities (1 page) |
---|---|
29 March 2019 | Notification from overseas registry of completion of cross border merger (1 page) |
4 December 2018 | CB01 - notice of a cross border merger (169 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
5 June 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Full accounts made up to 31 December 2016 (37 pages) |
5 December 2017 | Full accounts made up to 31 December 2016 (37 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2017 | Satisfaction of charge 001530880016 in full (1 page) |
8 September 2017 | Satisfaction of charge 001530880016 in full (1 page) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
17 March 2017 | Director's details changed for Mr Phillip Leo Konieczny on 1 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Phillip Leo Konieczny on 1 March 2017 (2 pages) |
30 December 2016 | Termination of appointment of David Crowther as a director on 30 December 2016 (1 page) |
30 December 2016 | Appointment of Mr Phillip Leo Konieczny as a director on 30 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of David Crowther as a director on 30 December 2016 (1 page) |
30 December 2016 | Appointment of Mr Phillip Leo Konieczny as a director on 30 December 2016 (2 pages) |
4 October 2016 | All of the property or undertaking has been released from charge 001530880015 (1 page) |
4 October 2016 | All of the property or undertaking has been released from charge 001530880015 (1 page) |
23 September 2016 | Statement of company's objects (2 pages) |
23 September 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
23 September 2016 | Resolutions
|
23 September 2016 | Statement of company's objects (2 pages) |
15 September 2016 | Solvency Statement dated 14/09/16 (2 pages) |
15 September 2016 | Statement by Directors (2 pages) |
15 September 2016 | Statement by Directors (2 pages) |
15 September 2016 | Resolutions
|
15 September 2016 | Solvency Statement dated 14/09/16 (2 pages) |
15 September 2016 | Statement of capital on 15 September 2016
|
15 September 2016 | Statement of capital on 15 September 2016
|
15 September 2016 | Resolutions
|
9 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
6 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 001530880015 (2 pages) |
6 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 001530880015 (2 pages) |
4 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
4 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
7 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 April 2016 | Registration of charge 001530880017, created on 23 March 2016 (14 pages) |
4 April 2016 | Registration of charge 001530880016, created on 23 March 2016 (36 pages) |
4 April 2016 | Registration of charge 001530880015, created on 23 March 2016 (72 pages) |
4 April 2016 | Registration of charge 001530880017, created on 23 March 2016 (14 pages) |
4 April 2016 | Registration of charge 001530880016, created on 23 March 2016 (36 pages) |
4 April 2016 | Registration of charge 001530880015, created on 23 March 2016 (72 pages) |
22 March 2016 | Termination of appointment of Robert Andrew Coupland as a director on 14 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Robert Andrew Coupland as a director on 14 March 2016 (1 page) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 February 2016 | Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 11 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 11 February 2016 (1 page) |
21 January 2016 | Appointment of Mr Eric Charles Schwartz as a director on 15 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Eric Charles Schwartz as a director on 15 January 2016 (2 pages) |
19 January 2016 | Satisfaction of charge 11 in full (4 pages) |
19 January 2016 | Satisfaction of charge 3 in full (4 pages) |
19 January 2016 | Satisfaction of charge 001530880014 in full (4 pages) |
19 January 2016 | Satisfaction of charge 2 in full (4 pages) |
19 January 2016 | Satisfaction of charge 1 in full (4 pages) |
19 January 2016 | Satisfaction of charge 10 in full (4 pages) |
19 January 2016 | Satisfaction of charge 001530880013 in full (4 pages) |
19 January 2016 | Satisfaction of charge 001530880014 in full (4 pages) |
19 January 2016 | Satisfaction of charge 12 in full (4 pages) |
19 January 2016 | Satisfaction of charge 001530880013 in full (4 pages) |
19 January 2016 | Satisfaction of charge 12 in full (4 pages) |
19 January 2016 | Satisfaction of charge 2 in full (4 pages) |
19 January 2016 | Satisfaction of charge 9 in full (4 pages) |
19 January 2016 | Satisfaction of charge 3 in full (4 pages) |
19 January 2016 | Satisfaction of charge 10 in full (4 pages) |
19 January 2016 | Satisfaction of charge 11 in full (4 pages) |
19 January 2016 | Satisfaction of charge 9 in full (4 pages) |
19 January 2016 | Satisfaction of charge 1 in full (4 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
4 February 2015 | Registration of charge 001530880014, created on 30 January 2015 (71 pages) |
4 February 2015 | Registration of charge 001530880014, created on 30 January 2015 (71 pages) |
30 October 2014 | Appointment of Wilhelmus Theresia Jozef Hageman as a director on 14 October 2014 (2 pages) |
30 October 2014 | Appointment of Wilhelmus Theresia Jozef Hageman as a director on 14 October 2014 (2 pages) |
5 September 2014 | Termination of appointment of Michael Tobin as a director on 24 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Michael Tobin as a director on 24 August 2014 (1 page) |
30 July 2014 | Full accounts made up to 31 December 2013 (28 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (28 pages) |
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 February 2014 | Termination of appointment of Brian Mcarthur-Muscroft as a director (1 page) |
13 February 2014 | Termination of appointment of Brian Mcarthur-Muscroft as a director (1 page) |
20 January 2014 | Appointment of David Crowther as a director (2 pages) |
20 January 2014 | Appointment of David Crowther as a director (2 pages) |
14 September 2013 | Registration of charge 001530880013 (71 pages) |
14 September 2013 | Registration of charge 001530880013 (71 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
5 July 2013 | Director's details changed for Robert Coupland on 29 June 2013 (2 pages) |
5 July 2013 | Director's details changed for Robert Coupland on 29 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 12 (21 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 12 (21 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (16 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (16 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (16 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (16 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 11 (20 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 11 (20 pages) |
20 July 2010 | Director's details changed for Michael Tobin on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael Tobin on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael Tobin on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael Tobin on 19 July 2010 (2 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (16 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (16 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 March 2010 | Resolutions
|
18 February 2010 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
5 January 2010 | Director's details changed for Robert Coupland on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Tobin on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Brian David Mcarthur-Muscroft on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert Coupland on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Tobin on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Tobin on 1 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Mr Anthony George Hunter on 1 December 2009 (1 page) |
5 January 2010 | Secretary's details changed for Mr Anthony George Hunter on 1 December 2009 (1 page) |
5 January 2010 | Director's details changed for Brian David Mcarthur-Muscroft on 1 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Mr Anthony George Hunter on 1 December 2009 (1 page) |
5 January 2010 | Director's details changed for Robert Coupland on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Brian David Mcarthur-Muscroft on 1 December 2009 (2 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (30 pages) |
2 November 2009 | Statement of capital following an allotment of shares on 28 July 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 28 July 2009
|
2 November 2009 | Full accounts made up to 31 December 2008 (30 pages) |
5 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
15 May 2009 | Director appointed robert coupland (1 page) |
15 May 2009 | Appointment terminated director trevor wadcock (1 page) |
15 May 2009 | Appointment terminated director trevor wadcock (1 page) |
15 May 2009 | Director appointed robert coupland (1 page) |
7 February 2009 | Director's change of particulars / michael tobin / 29/01/2009 (1 page) |
7 February 2009 | Director's change of particulars / michael tobin / 29/01/2009 (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
24 October 2008 | Auditor's resignation (1 page) |
24 October 2008 | Auditor's resignation (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Location of register of members (1 page) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2007 | Particulars of mortgage/charge (20 pages) |
10 November 2007 | Particulars of mortgage/charge (20 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
31 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
31 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
31 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
31 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
31 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
5 September 2007 | Resolutions
|
5 September 2007 | Resolutions
|
3 September 2007 | Certificate of cancellation of share premium account (1 page) |
3 September 2007 | Certificate of cancellation of share premium account (1 page) |
28 August 2007 | Cancellation of share prem acct (4 pages) |
28 August 2007 | Cancellation of share prem acct (4 pages) |
8 August 2007 | Memorandum and Articles of Association (15 pages) |
8 August 2007 | Memorandum and Articles of Association (15 pages) |
3 August 2007 | Company name changed telecityredbus LIMITED\certificate issued on 03/08/07 (2 pages) |
3 August 2007 | Company name changed telecityredbus LIMITED\certificate issued on 03/08/07 (2 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
25 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
25 May 2007 | Location of register of members (1 page) |
25 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
25 May 2007 | Location of register of members (1 page) |
21 April 2007 | New director appointed (1 page) |
21 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
19 January 2007 | Memorandum and Articles of Association (15 pages) |
19 January 2007 | Memorandum and Articles of Association (15 pages) |
16 January 2007 | Company name changed redbus interhouse LIMITED\certificate issued on 16/01/07 (2 pages) |
16 January 2007 | Company name changed redbus interhouse LIMITED\certificate issued on 16/01/07 (2 pages) |
30 September 2006 | Particulars of mortgage/charge (14 pages) |
30 September 2006 | Particulars of mortgage/charge (14 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 September 2006 | Declaration of assistance for shares acquisition (17 pages) |
28 September 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 September 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 September 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 September 2006 | Declaration of assistance for shares acquisition (17 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
25 August 2006 | Particulars of mortgage/charge (8 pages) |
25 August 2006 | Particulars of mortgage/charge (8 pages) |
26 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
26 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
10 July 2006 | Declaration of assistance for shares acquisition (65 pages) |
10 July 2006 | Declaration of assistance for shares acquisition (65 pages) |
10 July 2006 | Declaration of assistance for shares acquisition (65 pages) |
10 July 2006 | Declaration of assistance for shares acquisition (66 pages) |
10 July 2006 | Declaration of assistance for shares acquisition (66 pages) |
10 July 2006 | Declaration of assistance for shares acquisition (65 pages) |
26 June 2006 | Particulars of mortgage/charge (7 pages) |
26 June 2006 | Particulars of mortgage/charge (17 pages) |
26 June 2006 | Particulars of mortgage/charge (17 pages) |
26 June 2006 | Particulars of mortgage/charge (7 pages) |
16 June 2006 | Return made up to 17/05/06; bulk list available separately (7 pages) |
16 June 2006 | Return made up to 17/05/06; bulk list available separately (7 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Memorandum and Articles of Association (15 pages) |
8 June 2006 | Memorandum and Articles of Association (15 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 May 2006 | Re-registration of Memorandum and Articles (15 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 May 2006 | Re-registration of Memorandum and Articles (15 pages) |
8 May 2006 | Application for reregistration from PLC to private (2 pages) |
8 May 2006 | Application for reregistration from PLC to private (2 pages) |
22 February 2006 | Particulars of mortgage/charge (6 pages) |
22 February 2006 | Particulars of mortgage/charge (6 pages) |
1 February 2006 | Ad 31/01/06--------- £ si [email protected]=6368 £ ic 2583197/2589565 (1 page) |
1 February 2006 | Ad 31/01/06--------- £ si [email protected]=6368 £ ic 2583197/2589565 (1 page) |
30 January 2006 | Ad 26/01/06--------- £ si [email protected]=536 £ ic 2582661/2583197 (1 page) |
30 January 2006 | Ad 20/01/06--------- £ si [email protected]=1716 £ ic 2580945/2582661 (1 page) |
30 January 2006 | Ad 26/01/06--------- £ si [email protected]=536 £ ic 2582661/2583197 (1 page) |
30 January 2006 | Ad 20/01/06--------- £ si [email protected]=1716 £ ic 2580945/2582661 (1 page) |
6 January 2006 | Ad 05/01/06--------- £ si [email protected]=377 £ ic 2580568/2580945 (2 pages) |
6 January 2006 | Ad 05/01/06--------- £ si [email protected]=372 £ ic 2580196/2580568 (1 page) |
6 January 2006 | Ad 05/01/06--------- £ si [email protected]=372 £ ic 2580196/2580568 (1 page) |
6 January 2006 | Ad 05/01/06--------- £ si [email protected]=377 £ ic 2580568/2580945 (2 pages) |
4 January 2006 | Ad 21/12/05--------- £ si [email protected]=1526 £ ic 2578670/2580196 (2 pages) |
4 January 2006 | Ad 21/12/05--------- £ si [email protected]=1526 £ ic 2578670/2580196 (2 pages) |
4 January 2006 | Ad 16/12/05-20/12/05 £ si [email protected]=10055 £ ic 2568615/2578670 (1 page) |
4 January 2006 | Ad 16/12/05-20/12/05 £ si [email protected]=10055 £ ic 2568615/2578670 (1 page) |
20 December 2005 | Ad 07/12/05--------- £ si [email protected]=6368 £ ic 2562247/2568615 (1 page) |
20 December 2005 | Ad 07/12/05--------- £ si [email protected]=6368 £ ic 2562247/2568615 (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
16 June 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
16 June 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
9 June 2005 | Return made up to 17/05/05; bulk list available separately (7 pages) |
9 June 2005 | Return made up to 17/05/05; bulk list available separately (7 pages) |
15 March 2005 | Ad 09/03/05--------- £ si [email protected]=232931 £ ic 2329312/2562243 (2 pages) |
15 March 2005 | Ad 09/03/05--------- £ si [email protected]=232931 £ ic 2329312/2562243 (2 pages) |
15 October 2004 | Ad 05/10/04--------- £ si [email protected]=649 £ ic 2328663/2329312 (2 pages) |
15 October 2004 | Ad 05/10/04--------- £ si [email protected]=649 £ ic 2328663/2329312 (2 pages) |
8 October 2004 | Ad 30/09/04--------- £ si [email protected]=1850 £ ic 2326813/2328663 (2 pages) |
8 October 2004 | Ad 30/09/04--------- £ si [email protected]=1850 £ ic 2326813/2328663 (2 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
26 August 2004 | Ad 11/08/04--------- £ si [email protected]=877 £ ic 2325936/2326813 (2 pages) |
26 August 2004 | Ad 11/08/04--------- £ si [email protected]=877 £ ic 2325936/2326813 (2 pages) |
28 July 2004 | Ad 19/07/04--------- £ si [email protected]=6900 £ ic 2319036/2325936 (2 pages) |
28 July 2004 | Ad 19/07/04--------- £ si [email protected]=6900 £ ic 2319036/2325936 (2 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
8 June 2004 | Return made up to 17/05/04; bulk list available separately (7 pages) |
8 June 2004 | Return made up to 17/05/04; bulk list available separately (7 pages) |
1 June 2004 | Ad 21/05/04--------- £ si [email protected]=6900 £ ic 2312136/2319036 (2 pages) |
1 June 2004 | Ad 21/05/04--------- £ si [email protected]=6900 £ ic 2312136/2319036 (2 pages) |
24 May 2004 | Ad 07/05/04--------- £ si [email protected]=1032 £ ic 2311104/2312136 (2 pages) |
24 May 2004 | Ad 07/05/04--------- £ si [email protected]=1032 £ ic 2311104/2312136 (2 pages) |
12 February 2004 | Ad 09/01/04-16/01/04 £ si [email protected]=767199 £ ic 1534405/2301604 (52 pages) |
12 February 2004 | Ad 04/02/04--------- £ si [email protected]=9500 £ ic 2301604/2311104 (2 pages) |
12 February 2004 | Ad 09/01/04-16/01/04 £ si [email protected]=767199 £ ic 1534405/2301604 (52 pages) |
12 February 2004 | Ad 04/02/04--------- £ si [email protected]=9500 £ ic 2301604/2311104 (2 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Nc inc already adjusted 08/01/04 (1 page) |
3 February 2004 | Nc inc already adjusted 08/01/04 (1 page) |
3 February 2004 | Resolutions
|
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
15 December 2003 | Listing of particulars (39 pages) |
15 December 2003 | Listing of particulars (39 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Nc inc already adjusted 24/10/00 (2 pages) |
7 November 2003 | Nc inc already adjusted 24/10/00 (2 pages) |
7 November 2003 | Resolutions
|
25 October 2003 | Secretary resigned;director resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned;director resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New director appointed (1 page) |
20 October 2003 | New director appointed (1 page) |
19 October 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
19 October 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
23 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 July 2003 | Ad 04/07/03--------- £ si [email protected]=25000 £ ic 1509405/1534405 (2 pages) |
18 July 2003 | Ad 04/07/03--------- £ si [email protected]=25000 £ ic 1509405/1534405 (2 pages) |
20 June 2003 | Return made up to 17/05/03; bulk list available separately (7 pages) |
20 June 2003 | Return made up to 17/05/03; bulk list available separately (7 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Location of register of members (non legible) (1 page) |
28 March 2003 | Location of register of members (non legible) (1 page) |
28 March 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
4 July 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
4 July 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 17/05/02; bulk list available separately (8 pages) |
21 June 2002 | Return made up to 17/05/02; bulk list available separately (8 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (1 page) |
6 June 2002 | New director appointed (1 page) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
9 July 2001 | Ad 15/06/01-19/06/01 £ si [email protected]=443 £ ic 1508465/1508908 (2 pages) |
9 July 2001 | Ad 15/06/01-19/06/01 £ si [email protected]=443 £ ic 1508465/1508908 (2 pages) |
27 June 2001 | Return made up to 17/05/01; bulk list available separately (9 pages) |
27 June 2001 | Return made up to 17/05/01; bulk list available separately (9 pages) |
18 June 2001 | Full group accounts made up to 31 December 2000 (53 pages) |
18 June 2001 | Full group accounts made up to 31 December 2000 (53 pages) |
18 May 2001 | Ad 04/04/01--------- £ si [email protected]=212 £ ic 719031/719243 (2 pages) |
18 May 2001 | Ad 04/04/01--------- £ si [email protected]=212 £ ic 719031/719243 (2 pages) |
6 February 2001 | Ad 08/01/01-15/01/01 £ si [email protected]=651 £ ic 718380/719031 (2 pages) |
6 February 2001 | Ad 08/01/01-15/01/01 £ si [email protected]=651 £ ic 718380/719031 (2 pages) |
4 January 2001 | Ad 30/11/00-14/12/00 £ si [email protected]=184 £ ic 718196/718380 (2 pages) |
4 January 2001 | Ad 30/11/00-14/12/00 £ si [email protected]=184 £ ic 718196/718380 (2 pages) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
13 December 2000 | Particulars of mortgage/charge (7 pages) |
13 December 2000 | Particulars of mortgage/charge (7 pages) |
29 November 2000 | Ad 22/09/00-15/11/00 £ si [email protected]=584 £ ic 717612/718196 (2 pages) |
29 November 2000 | Ad 22/09/00-15/11/00 £ si [email protected]=584 £ ic 717612/718196 (2 pages) |
3 November 2000 | Statement of affairs (28 pages) |
3 November 2000 | Statement of affairs (28 pages) |
3 November 2000 | Ad 30/06/00-06/07/00 £ si [email protected]=5257 £ ic 712355/717612 (2 pages) |
3 November 2000 | Ad 30/06/00-06/07/00 £ si [email protected]=5257 £ ic 712355/717612 (2 pages) |
26 October 2000 | Ad 17/10/00--------- £ si [email protected]=300548 £ ic 411807/712355 (3 pages) |
26 October 2000 | Ad 20/09/00--------- £ si [email protected]=4092 £ ic 407715/411807 (2 pages) |
26 October 2000 | Ad 20/09/00--------- £ si [email protected]=4092 £ ic 407715/411807 (2 pages) |
26 October 2000 | Ad 17/10/00--------- £ si [email protected]=300548 £ ic 411807/712355 (3 pages) |
20 October 2000 | Full group accounts made up to 31 March 2000 (33 pages) |
20 October 2000 | Full group accounts made up to 31 March 2000 (33 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
13 October 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 October 2000 | Listing of particulars (70 pages) |
5 October 2000 | Listing of particulars (70 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 17/05/00; bulk list available separately
|
9 June 2000 | Return made up to 17/05/00; bulk list available separately
|
5 June 2000 | Ad 26/05/00--------- £ si [email protected]=1023 £ ic 406692/407715 (2 pages) |
5 June 2000 | Ad 26/05/00--------- £ si [email protected]=1023 £ ic 406692/407715 (2 pages) |
21 April 2000 | Ad 05/04/00--------- £ si [email protected]=99220 £ ic 307472/406692 (2 pages) |
21 April 2000 | Ad 05/04/00--------- £ si [email protected]=99220 £ ic 307472/406692 (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (1 page) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (1 page) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
14 April 2000 | Nc inc already adjusted 03/04/00 (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Memorandum and Articles of Association (46 pages) |
14 April 2000 | Memorandum and Articles of Association (46 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 April 2000 | Nc inc already adjusted 03/04/00 (1 page) |
14 April 2000 | Director resigned (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
5 April 2000 | Company name changed horace small apparel PLC\certificate issued on 05/04/00 (3 pages) |
5 April 2000 | Company name changed horace small apparel PLC\certificate issued on 05/04/00 (3 pages) |
27 March 2000 | Ad 10/03/00--------- £ si [email protected]=1553 £ ic 297660/299213 (2 pages) |
27 March 2000 | Ad 09/03/00--------- £ si [email protected]=8259 £ ic 299213/307472 (2 pages) |
27 March 2000 | Ad 10/03/00--------- £ si [email protected]=1553 £ ic 297660/299213 (2 pages) |
27 March 2000 | Ad 09/03/00--------- £ si [email protected]=8259 £ ic 299213/307472 (2 pages) |
15 March 2000 | Listing of particulars (109 pages) |
15 March 2000 | Listing of particulars (109 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
19 August 1999 | £ ic 343326/297660 17/08/99 £ sr [email protected]=45666 (1 page) |
19 August 1999 | £ ic 343326/297660 17/08/99 £ sr [email protected]=45666 (1 page) |
11 August 1999 | Full group accounts made up to 31 March 1999 (33 pages) |
11 August 1999 | Full group accounts made up to 31 March 1999 (33 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Reduction of iss capital and minute (oc) £ ic 1716633/ 343326 (3 pages) |
30 July 1999 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
30 July 1999 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
30 July 1999 | Memorandum and Articles of Association (53 pages) |
30 July 1999 | Reduction of iss capital and minute (oc) £ ic 1716633/ 343326 (3 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Memorandum and Articles of Association (53 pages) |
9 June 1999 | Return made up to 17/05/99; bulk list available separately
|
9 June 1999 | Return made up to 17/05/99; bulk list available separately
|
5 March 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
5 March 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
19 August 1998 | Ad 31/07/98--------- £ si [email protected]=2557 £ ic 1714076/1716633 (2 pages) |
19 August 1998 | Ad 31/07/98--------- £ si [email protected]=2557 £ ic 1714076/1716633 (2 pages) |
9 June 1998 | Return made up to 17/05/98; bulk list available separately
|
9 June 1998 | Return made up to 17/05/98; bulk list available separately
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
21 May 1998 | Full group accounts made up to 30 September 1997 (42 pages) |
21 May 1998 | Full group accounts made up to 30 September 1997 (42 pages) |
22 April 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
22 April 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
27 July 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
27 July 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
24 July 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
24 July 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
18 June 1997 | Return made up to 17/05/97; bulk list available separately (11 pages) |
18 June 1997 | Return made up to 17/05/97; bulk list available separately (11 pages) |
9 May 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
9 May 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Nc inc already adjusted 08/05/96 (1 page) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Nc inc already adjusted 08/05/96 (1 page) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
5 July 1996 | Return made up to 17/05/96; bulk list available separately
|
5 July 1996 | Return made up to 17/05/96; bulk list available separately
|
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
13 June 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
13 June 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
29 June 1995 | Full accounts made up to 31 December 1994 (42 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (42 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
31 May 1995 | Ad 11/05/95--------- £ si [email protected] (4 pages) |
31 May 1995 | Ad 11/05/95--------- £ si [email protected] (4 pages) |
25 May 1995 | Return made up to 17/05/95; bulk list available separately (10 pages) |
25 May 1995 | Return made up to 17/05/95; bulk list available separately (10 pages) |
11 January 1995 | Resolutions
|
11 January 1995 | Resolutions
|
1 January 1995 | Statement of affairs (16 pages) |
1 January 1995 | Statement of affairs (16 pages) |
5 July 1994 | Full group accounts made up to 31 December 1993 (38 pages) |
5 July 1994 | Full group accounts made up to 31 December 1993 (38 pages) |
6 June 1994 | Return made up to 17/05/94; bulk list available separately
|
6 June 1994 | Return made up to 17/05/94; bulk list available separately
|
7 May 1993 | Company name changed united uniform services PLC\certificate issued on 07/05/93 (2 pages) |
7 May 1993 | Company name changed united uniform services PLC\certificate issued on 07/05/93 (2 pages) |
7 August 1990 | Reduction of s/premium account. (4 pages) |
7 August 1990 | Reduction of s/premium account. (4 pages) |
1 August 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
1 August 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
25 May 1990 | Company name changed amercoeur energy PLC\certificate issued on 23/05/90 (9 pages) |
25 May 1990 | Company name changed amercoeur energy PLC\certificate issued on 23/05/90 (9 pages) |
19 April 1990 | Listing of particulars (51 pages) |
19 April 1990 | Listing of particulars (51 pages) |
20 May 1988 | Accounts made up to 31 December 1987 (34 pages) |
20 May 1988 | Accounts made up to 31 December 1987 (34 pages) |
15 June 1987 | Company name changed dacia petroleum PLC\certificate issued on 12/06/87 (1 page) |
15 June 1987 | Company name changed dacia petroleum PLC\certificate issued on 12/06/87 (1 page) |
24 March 1987 | Return made up to 06/01/87; full list of members (7 pages) |
24 March 1987 | Return made up to 06/01/87; full list of members (7 pages) |
25 February 1987 | Group of companies' accounts made up to 30 June 1986 (16 pages) |
25 February 1987 | Group of companies' accounts made up to 30 June 1986 (16 pages) |
12 June 1986 | Annual return made up to 12/02/86 (6 pages) |
12 June 1986 | Annual return made up to 12/02/86 (6 pages) |
10 February 1984 | Allotment of shares (2 pages) |
10 February 1984 | Allotment of shares (2 pages) |
26 July 1983 | Allotment of shares (2 pages) |
26 July 1983 | Allotment of shares (2 pages) |
11 February 1919 | Certificate of incorporation (1 page) |
11 February 1919 | Certificate of incorporation (1 page) |