33 St. Mary Axe
London
EC3A 8AA
Director Name | Mr Vincent Paul Marius Sauvaire |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 February 2021(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2nd Floor Exchequer Court 33 St. Mary Axe London EC3A 8AA |
Director Name | Mr Stuart Michael Keeling |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Exchequer Court 33 St. Mary Axe London EC3A 8AA |
Secretary Name | Angela Jane Elisabeth Mullany |
---|---|
Status | Current |
Appointed | 31 May 2023(51 years, 12 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | 2nd Floor Exchequer Court 33 St. Mary Axe London EC3A 8AA |
Director Name | Anthony John Fairclough |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 6 Cumberland Road Kew Richmond Surrey TW9 3HQ |
Director Name | Mr Stanley Patrick Johnson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 13 Polstead Road Oxford Oxfordshire OX2 6TW |
Director Name | Dr John Alfred James Horberry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 July 2000) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Holland Park Avenue London W11 3QY |
Director Name | Dr Gev Homi Eduljee |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 November 2001) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fruitlands Eynsham Witney Oxfordshire OX29 4RB |
Director Name | Dr Robin Bidwell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Devonshire Court 26a Devonshire Street London W1N 1RJ |
Director Name | Mr Edward John Allett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Lower House 25a Middle Road Harrow On The Hill Middlesex HA2 0HW |
Secretary Name | Mr Martin Jan Sarbicki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marlborough Road London W5 5NY |
Director Name | Simon David Peter Hewitt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(21 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 October 2014) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Church Green Cottage Church Walk Below Church Shotley Ipswich IP9 1ES |
Director Name | Dr Barrie William Dale |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(22 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1994) |
Role | Environmental Consultant |
Correspondence Address | 12 Orchard Close Charney Bassett Wantage Oxfordshire OX12 0EP |
Director Name | Dr Eamonn Bernarn Michael Barrett |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 July 2000) |
Role | Environmental Scientist |
Correspondence Address | 17 Lakes Lane Beaconsfield Buckinghamshire HP9 2LA |
Director Name | Dr Malcolm Hutton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 January 2005) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Box Lane Court Box Lane Boxmoor Hemel Hempstead Hertfordshire HP3 0DH |
Secretary Name | Mr Gordon Neville Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Northampton Square London EC1V 0AJ |
Director Name | Timothy Alastair Westall Geyer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 2000) |
Role | Consultant |
Correspondence Address | 111 Leigham Vale London SW2 3JH |
Director Name | Alistair Robert George Fulton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2000) |
Role | Consultant |
Correspondence Address | 55 Laitwood Road London SW12 9QH |
Director Name | Mr Gordon Neville Ashworth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Northampton Square London EC1V 0AJ |
Director Name | Dr David Roger Ackroyd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(28 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 03 July 2000) |
Role | Consultant |
Correspondence Address | 6 Clevelands Abingdon Oxfordshire OX14 2EG |
Secretary Name | Catherine Anna Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Flat 2 807 Wandsworth Road London SW8 3JH |
Director Name | Mr David Charles Elliott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2004) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Georges Road Palmers Green London N13 4AS |
Director Name | Terence John Coates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | 141 Coombe Lane Raynes Park London SW20 0QY |
Director Name | Stephen Lee Harrison |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 February 2008) |
Role | Chartered Accontant |
Correspondence Address | 6 Brockwell Park Gardens London SE24 9BL |
Director Name | Justin Mark Dye |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(32 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 November 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Clissold Road London N16 9EX |
Secretary Name | Stephen Lee Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(33 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2008) |
Role | Accountant |
Correspondence Address | 6 Brockwell Park Gardens London SE24 9BL |
Director Name | Mr Claudio Bertora |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2006(34 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 February 2022) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Exchequer Court 33 St. Mary Axe London EC3A 8AA |
Secretary Name | William George Boyd |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2006(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2008) |
Role | Lawyer |
Correspondence Address | Flat 4a Charlotte Street London Wit 2lp |
Director Name | Mr Stephen Laking |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2008) |
Role | Consultant |
Correspondence Address | 2 Bryony Cottages Malthouse Lane, Hambledon Godalming GU8 4HJ |
Director Name | Ms Keryn Lee James |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2008(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 January 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Village Road Coleshill Amersham Buckinghamshire HP7 0LG |
Director Name | Mr Ian Frederick Bailey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Exchequer Court 33 St. Mary Axe London EC3A 8AA |
Director Name | Ms Sabine Hoefnagel |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2014(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Exchequer Court 33 St. Mary Axe London EC3A 8AA |
Director Name | Jean-Francois Bolduc |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 December 2016(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Second Floor Exchequer Court 33 St Mary Axe London EC3A 8AA |
Secretary Name | Mr Roy Antony Burrows |
---|---|
Status | Resigned |
Appointed | 22 February 2021(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | 2nd Floor Exchequer Court 33 St. Mary Axe London EC3A 8AA |
Website | www.erm.com |
---|
Registered Address | 2nd Floor Exchequer Court 33 St. Mary Axe London EC3A 8AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
711.9k at £0.1 | Erm Europe LTD 70.18% Ordinary |
---|---|
302.5k at £0.1 | Erm LTD 29.82% Ordinary |
Year | 2014 |
---|---|
Turnover | £73,693,239 |
Net Worth | £29,709,975 |
Cash | £2,624,936 |
Current Liabilities | £12,104,442 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
11 April 2001 | Delivered on: 30 April 2001 Satisfied on: 25 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A security accession deed to a debenture date 30TH march 2001 Secured details: All money or liabilities due, owing or incurred to any secured party by the company or any other obligor under any finance document at present or in the future on any account whatsoever under the terms of the deed. 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 |
---|---|
8 March 2000 | Delivered on: 16 March 2000 Satisfied on: 29 May 2001 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. Particulars: Business premium account number 40203750. 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 May 1999 | Delivered on: 2 June 1999 Satisfied on: 29 May 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
20 January 1999 | Delivered on: 29 January 1999 Satisfied on: 29 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the books of the bank. Fully Satisfied |
9 August 1995 | Delivered on: 23 August 1995 Satisfied on: 29 May 2001 Persons entitled: Corestates Bank N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents (as defined). 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 |
9 May 1990 | Delivered on: 23 May 1990 Satisfied on: 29 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of charge Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account (s) of the company in the bank's books. Fully Satisfied |
16 September 1987 | Delivered on: 18 September 1987 Satisfied on: 29 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures.. 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. Fully Satisfied |
23 February 1982 | Delivered on: 24 February 1982 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on underteaking and all property and assets present and future including goodwill & book debts. Uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 August 2011 | Delivered on: 19 August 2011 Satisfied on: 17 September 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party 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 |
8 December 2005 | Delivered on: 16 December 2005 Satisfied on: 25 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the subsidiary shares and investments and all corresponding distribution rights, all buildings and fixtures, all plant, machinery, vehicles, computers, office and other equipment, book debts, goodwill and uncalled capital and by way of floating charge all its assets. See the mortgage charge document for full details. Fully Satisfied |
23 February 1982 | Delivered on: 24 February 1982 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H. property known as 79 baker street and 5 montague row, london W1. Fully Satisfied |
10 October 2019 | Delivered on: 24 October 2019 Persons entitled: Rbc Europe Limited as Second Lien Collateral Agent Classification: A registered charge Outstanding |
10 October 2019 | Delivered on: 24 October 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as First Lien Collateral Agent Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 11 July 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent) Classification: A registered charge Outstanding |
23 November 2023 | Full accounts made up to 31 March 2023 (34 pages) |
---|---|
28 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
28 July 2023 | Cessation of Erm Limited as a person with significant control on 1 April 2023 (1 page) |
28 July 2023 | Director's details changed for Mr Timothy Mason Strawn on 20 July 2023 (2 pages) |
3 July 2023 | Satisfaction of charge 010146220014 in full (1 page) |
13 June 2023 | Appointment of Angela Jane Elisabeth Mullany as a secretary on 31 May 2023 (2 pages) |
11 June 2023 | Termination of appointment of Roy Antony Burrows as a secretary on 31 May 2023 (1 page) |
20 January 2023 | Full accounts made up to 31 March 2022 (30 pages) |
18 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
28 July 2022 | Change of details for Erm-Europe, Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 July 2022 | Change of details for Erm Limited as a person with significant control on 4 April 2018 (2 pages) |
10 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2022 | Full accounts made up to 31 March 2021 (38 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Termination of appointment of Claudio Bertora as a director on 2 February 2022 (1 page) |
28 February 2022 | Appointment of Mr Stuart Keeling as a director on 2 February 2022 (2 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
16 April 2021 | Full accounts made up to 31 March 2020 (36 pages) |
22 February 2021 | Appointment of Mr Vincent Paul Marius Sauvaire as a director on 22 February 2021 (2 pages) |
22 February 2021 | Appointment of Mr Roy Antony Burrows as a secretary on 22 February 2021 (2 pages) |
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Peter Kenneth Rawlings as a director on 31 March 2020 (1 page) |
23 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
25 October 2019 | Memorandum and Articles of Association (11 pages) |
25 October 2019 | Resolutions
|
24 October 2019 | Registration of charge 010146220013, created on 10 October 2019 (19 pages) |
24 October 2019 | Registration of charge 010146220014, created on 10 October 2019 (19 pages) |
5 August 2019 | Satisfaction of charge 010146220012 in full (1 page) |
19 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
3 July 2019 | Appointment of Mr Timothy Mason Strawn as a director on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Sabine Hoefnagel as a director on 1 July 2019 (1 page) |
13 March 2019 | Termination of appointment of Jean-Francois Bolduc as a director on 1 February 2019 (1 page) |
4 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
8 December 2017 | Termination of appointment of Stephen Matthews as a director on 1 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Stephen Matthews as a director on 1 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Peter Kenneth Rawlings as a director on 1 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Peter Kenneth Rawlings as a director on 1 November 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
16 January 2017 | Appointment of Jean-Francois Bolduc as a director on 12 December 2016 (3 pages) |
16 January 2017 | Appointment of Jean-Francois Bolduc as a director on 12 December 2016 (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
20 December 2016 | Director's details changed for Claudio Bertora on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Claudio Bertora on 20 December 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
19 December 2015 | Termination of appointment of Ian Frederick Bailey as a director on 14 December 2015 (2 pages) |
19 December 2015 | Termination of appointment of Ian Frederick Bailey as a director on 14 December 2015 (2 pages) |
26 November 2015 | Appointment of Stephen Matthews as a director on 5 November 2015 (3 pages) |
26 November 2015 | Termination of appointment of Justin Mark Dye as a director on 5 November 2015 (2 pages) |
26 November 2015 | Appointment of Stephen Matthews as a director on 5 November 2015 (3 pages) |
26 November 2015 | Termination of appointment of Justin Mark Dye as a director on 5 November 2015 (2 pages) |
26 November 2015 | Appointment of Stephen Matthews as a director on 5 November 2015 (3 pages) |
26 November 2015 | Termination of appointment of Justin Mark Dye as a director on 5 November 2015 (2 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
12 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
20 November 2014 | Termination of appointment of Simon David Peter Hewitt as a director on 31 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Simon David Peter Hewitt as a director on 31 October 2014 (1 page) |
17 September 2014 | Satisfaction of charge 11 in full (12 pages) |
17 September 2014 | Satisfaction of charge 11 in full (12 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
11 July 2014 | Registration of charge 010146220012, created on 27 June 2014 (25 pages) |
11 July 2014 | Registration of charge 010146220012, created on 27 June 2014 (25 pages) |
25 June 2014 | Satisfaction of charge 9 in full (4 pages) |
25 June 2014 | Satisfaction of charge 10 in full (4 pages) |
25 June 2014 | Satisfaction of charge 9 in full (4 pages) |
25 June 2014 | Satisfaction of charge 10 in full (4 pages) |
22 May 2014 | Appointment of Ms Sabine Hoefnagel as a director (2 pages) |
22 May 2014 | Appointment of Ms Sabine Hoefnagel as a director (2 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
15 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Appointment of Ian Frederick Bailey as a director (2 pages) |
15 May 2012 | Appointment of Ian Frederick Bailey as a director (2 pages) |
23 March 2012 | Termination of appointment of Keryn James as a director (1 page) |
23 March 2012 | Termination of appointment of Keryn James as a director (1 page) |
9 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
7 November 2011 | Statement of company's objects (2 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Statement of company's objects (2 pages) |
7 November 2011 | Resolutions
|
19 August 2011 | Particulars of a mortgage or charge / charge no: 11 (17 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 11 (17 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Registered office address changed from 2Nd Floor Exchequer Court 33 Saint Mary Axe London Ec3a 8Laa on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 2Nd Floor Exchequer Court 33 Saint Mary Axe London Ec3a 8Laa on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Claudio Bertora on 17 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Justin Mark Dye on 17 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Claudio Bertora on 17 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Justin Mark Dye on 17 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Simon David Peter Hewitt on 17 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Simon David Peter Hewitt on 17 July 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 March 2010 (20 pages) |
30 June 2010 | Full accounts made up to 31 March 2010 (20 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
7 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 2ND floor exchequer court 33 saint mary axe london EC3A 8LL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 2ND floor exchequer court 33 saint mary axe london EC3A 8LL (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
4 December 2008 | Director appointed ms keryn lee james (1 page) |
4 December 2008 | Director appointed ms keryn lee james (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 8 cavendish square london W1G 0ER (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 8 cavendish square london W1G 0ER (1 page) |
1 December 2008 | Appointment terminated director stephen laking (1 page) |
1 December 2008 | Appointment terminated director stephen laking (1 page) |
1 December 2008 | Appointment terminated secretary william boyd (1 page) |
1 December 2008 | Appointment terminated secretary william boyd (1 page) |
18 July 2008 | Appointment terminated director steve laking (1 page) |
18 July 2008 | Appointment terminated director steve laking (1 page) |
18 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
25 June 2008 | Appointment terminated secretary stephen harrison (1 page) |
25 June 2008 | Appointment terminated director stephen harrison (1 page) |
25 June 2008 | Appointment terminated director stephen harrison (1 page) |
25 June 2008 | Appointment terminated secretary stephen harrison (1 page) |
19 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
19 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
6 March 2008 | Return made up to 17/07/07; full list of members
|
6 March 2008 | Return made up to 17/07/07; full list of members
|
17 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
17 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
30 August 2006 | Return made up to 17/07/06; no change of members (10 pages) |
30 August 2006 | Return made up to 17/07/06; no change of members (10 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
23 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
23 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
16 December 2005 | Particulars of mortgage/charge (12 pages) |
16 December 2005 | Particulars of mortgage/charge (12 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Resolutions
|
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
29 September 2005 | Return made up to 17/07/05; no change of members (10 pages) |
29 September 2005 | Return made up to 17/07/05; no change of members (10 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
8 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
8 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2005 | Full accounts made up to 31 March 2004 (18 pages) |
29 March 2005 | Full accounts made up to 31 March 2004 (18 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
26 August 2004 | Return made up to 17/07/04; full list of members (12 pages) |
26 August 2004 | Return made up to 17/07/04; full list of members (12 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
29 September 2003 | Return made up to 17/07/03; no change of members (11 pages) |
29 September 2003 | Return made up to 17/07/03; no change of members (11 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
3 August 2002 | Return made up to 17/07/02; full list of members (15 pages) |
3 August 2002 | Return made up to 17/07/02; full list of members (15 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
5 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 8 cavendish square london W1M 0ER (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 8 cavendish square london W1M 0ER (1 page) |
21 August 2001 | Director's particulars changed (1 page) |
21 August 2001 | Director's particulars changed (1 page) |
30 July 2001 | Full accounts made up to 31 March 2000 (21 pages) |
30 July 2001 | Return made up to 17/07/01; full list of members (10 pages) |
30 July 2001 | Full accounts made up to 31 March 2000 (21 pages) |
30 July 2001 | Return made up to 17/07/01; full list of members (10 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
1 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
30 April 2001 | Particulars of mortgage/charge (15 pages) |
30 April 2001 | Particulars of mortgage/charge (15 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
22 January 2001 | Ad 31/12/00--------- £ si [email protected]=2 £ ic 101443/101445 (2 pages) |
22 January 2001 | Ad 31/12/00--------- £ si [email protected]=2 £ ic 101443/101445 (2 pages) |
9 January 2001 | Ad 22/12/00--------- £ si [email protected]=2964 £ ic 98460/101424 (2 pages) |
9 January 2001 | Ad 22/12/00--------- £ si [email protected]=2964 £ ic 98460/101424 (2 pages) |
9 January 2001 | Ad 22/12/00--------- £ si [email protected]=19 £ ic 101424/101443 (2 pages) |
9 January 2001 | Ad 22/12/00--------- £ si [email protected]=19 £ ic 101424/101443 (2 pages) |
7 November 2000 | Ad 31/08/00--------- £ si [email protected]=1485 £ ic 96975/98460 (2 pages) |
7 November 2000 | Ad 30/09/00--------- £ si [email protected]=2003 £ ic 94972/96975 (3 pages) |
7 November 2000 | Ad 31/08/00--------- £ si [email protected]=1485 £ ic 96975/98460 (2 pages) |
7 November 2000 | Ad 30/09/00--------- £ si [email protected]=2003 £ ic 94972/96975 (3 pages) |
12 September 2000 | Return made up to 17/07/00; full list of members (16 pages) |
12 September 2000 | Return made up to 17/07/00; full list of members (16 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Memorandum and Articles of Association (21 pages) |
10 July 2000 | Memorandum and Articles of Association (21 pages) |
10 July 2000 | Resolutions
|
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
28 March 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
28 March 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
17 March 2000 | Ad 31/01/00--------- £ si [email protected]=736 £ ic 111120/111856 (2 pages) |
17 March 2000 | Ad 31/01/00--------- £ si [email protected]=736 £ ic 111120/111856 (2 pages) |
16 March 2000 | Particulars of mortgage/charge (5 pages) |
16 March 2000 | Particulars of mortgage/charge (5 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
27 September 1999 | Return made up to 17/07/99; full list of members (22 pages) |
27 September 1999 | Return made up to 17/07/98; bulk list available separately; amend (24 pages) |
27 September 1999 | Return made up to 17/07/98; bulk list available separately; amend (24 pages) |
7 September 1999 | Ad 30/07/99--------- £ si [email protected]=400 £ ic 110720/111120 (2 pages) |
7 September 1999 | Ad 30/07/99--------- £ si [email protected]=400 £ ic 110720/111120 (2 pages) |
9 July 1999 | Secretary's particulars changed (1 page) |
9 July 1999 | Secretary's particulars changed (1 page) |
2 June 1999 | Particulars of mortgage/charge (4 pages) |
2 June 1999 | Particulars of mortgage/charge (4 pages) |
15 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 1999 | Ad 31/01/99--------- £ si [email protected]=425 £ ic 110295/110720 (3 pages) |
7 April 1999 | Ad 31/01/99--------- £ si [email protected]=425 £ ic 110295/110720 (3 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
7 September 1998 | Ad 31/07/98--------- £ si [email protected]=487 £ ic 109808/110295 (3 pages) |
7 September 1998 | Ad 31/07/98--------- £ si [email protected]=487 £ ic 109808/110295 (3 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Return made up to 17/07/98; full list of members (15 pages) |
13 August 1998 | Return made up to 17/07/98; full list of members (15 pages) |
13 August 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
9 February 1998 | Ad 30/01/98--------- £ si [email protected]=16883 £ si [email protected]=500 £ ic 92424/109808 (3 pages) |
9 February 1998 | Ad 30/01/98--------- £ si [email protected]=16883 £ si [email protected]=500 £ ic 92424/109808 (3 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (21 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (21 pages) |
21 August 1997 | Ad 31/07/97--------- £ si [email protected]=561 £ ic 91863/92424 (3 pages) |
21 August 1997 | Ad 31/07/97--------- £ si [email protected]=561 £ ic 91863/92424 (3 pages) |
13 August 1997 | Return made up to 17/07/97; full list of members
|
13 August 1997 | Return made up to 17/07/97; full list of members
|
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
13 May 1997 | Ad 30/04/97--------- £ si [email protected]=53 £ ic 91805/91858 (2 pages) |
13 May 1997 | Ad 30/04/97--------- £ si [email protected]=53 £ ic 91805/91858 (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
25 November 1996 | Ad 15/10/96--------- £ si [email protected]=5971 £ ic 82107/88078 (6 pages) |
25 November 1996 | Ad 15/10/96--------- £ si [email protected]=5971 £ ic 82107/88078 (6 pages) |
4 September 1996 | Return made up to 17/07/96; full list of members (18 pages) |
4 September 1996 | Return made up to 17/07/96; full list of members (18 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
18 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
1 March 1996 | Ad 29/01/96--------- £ si [email protected]=17120 £ ic 64990/82110 (4 pages) |
1 March 1996 | Ad 29/01/96--------- £ si [email protected]=17120 £ ic 64990/82110 (4 pages) |
27 February 1996 | Memorandum and Articles of Association (20 pages) |
27 February 1996 | Memorandum and Articles of Association (20 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
23 February 1996 | Company name changed environmental resources LIMITED\certificate issued on 26/02/96 (4 pages) |
23 February 1996 | Company name changed environmental resources LIMITED\certificate issued on 26/02/96 (4 pages) |
21 February 1996 | Ad 25/01/96--------- £ si [email protected]=64320 £ ic 670/64990 (2 pages) |
21 February 1996 | Ad 25/01/96--------- £ si [email protected]=64320 £ ic 670/64990 (2 pages) |
21 February 1996 | £ nc 5000/250000 25/01/96 (1 page) |
21 February 1996 | £ nc 5000/250000 25/01/96 (1 page) |
28 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
24 August 1995 | Return made up to 17/07/95; full list of members
|
24 August 1995 | Return made up to 17/07/95; full list of members
|
23 August 1995 | Particulars of mortgage/charge (20 pages) |
23 August 1995 | Particulars of mortgage/charge (20 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
27 July 1994 | Resolutions
|
27 July 1994 | Resolutions
|
27 July 1994 | Memorandum and Articles of Association (15 pages) |
27 July 1994 | Memorandum and Articles of Association (15 pages) |
2 September 1991 | Resolutions
|
2 September 1991 | Resolutions
|
1 November 1986 | Return made up to 02/10/86; full list of members (6 pages) |
1 November 1986 | Return made up to 02/10/86; full list of members (6 pages) |
17 June 1971 | Incorporation (13 pages) |
17 June 1971 | Certificate of incorporation (1 page) |
17 June 1971 | Certificate of incorporation (1 page) |
17 June 1971 | Incorporation (13 pages) |