London
EC2V 8EA
Director Name | John Adler Ensign |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 October 2017(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Roman Telerman |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 October 2017(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Secretary Name | Secretary John Adler Ensign |
---|---|
Status | Current |
Appointed | 20 October 2017(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Ian Gold |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 1993) |
Role | Computer Consultant |
Correspondence Address | 101 Green Lane Northwood Middlesex HA6 1AP |
Director Name | Mr Neil Leslie Richards |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1991) |
Role | Computer Consultant |
Correspondence Address | 21 Rusland Park Road Harrow Middlesex HA1 1UR |
Director Name | Mr Thomas McCafferty |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 February 2001) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Grove Road Wallasey Merseyside CH45 0JB Wales |
Director Name | Eric Russell Williams |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 1992) |
Role | Computer Consultant |
Correspondence Address | Blairlea Acrefield Road Woolton Liverpool Merseyside |
Director Name | Malcolm John Wright |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 February 2001) |
Role | Accountant |
Correspondence Address | 36 Carlaw Road Prenton Wirral CH42 8QA Wales |
Secretary Name | Malcolm John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 36 Carlaw Road Prenton Wirral CH42 8QA Wales |
Director Name | Mr Beverley Edwards |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1996) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 21 New Road Barton Cambridge Cambridgeshire CB23 7AY |
Director Name | Mr John Barrie Dobson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1992(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 1995) |
Role | Computer Consultant |
Correspondence Address | 35 Shrawley Road Fernhill Heath Worcester Worcestershire WR3 7TL |
Director Name | Mr John Bernard George Cadge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 1997) |
Role | Computer Consultant |
Correspondence Address | Leaside Dene Road Ashtead Surrey KT21 1EE |
Director Name | Michael Roger Harwood |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1997) |
Role | Computer Consultant |
Correspondence Address | 35 Greenacres Fulwood Preston PR2 7DA |
Director Name | John Cuppello |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 February 1997) |
Role | Computer Consultant |
Correspondence Address | 55a Granby Avenue Harpenden Hertfordshire AL5 5QP |
Director Name | Matthew Sheldrick |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 February 1997) |
Role | Sales Director |
Correspondence Address | 1015 Dunvegan Road West Chester Pennsylvannia 19382 |
Director Name | Neil Frederick Garland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 2001) |
Role | Computer Consultant |
Correspondence Address | Redstones Farm Arrowe Brooke Road Irby Wirral CH49 3NY Wales |
Director Name | Hywel Probert Jenkins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2003) |
Role | Financial Director |
Correspondence Address | 9 Ross Court Cleveland Road Ealing London W13 8ED |
Director Name | Simon Chapman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Westfield House Gidding Road Sawtry Cambridgeshire PE17 3UJ |
Secretary Name | Hywel Probert Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 9 Ross Court Cleveland Road Ealing London W13 8ED |
Director Name | Neil Harrison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 2005) |
Role | Computer Services |
Correspondence Address | 5 Amroth Close London SE23 3BX |
Director Name | Ms Jane Addey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Turneville Road West Kensington London W14 9PS |
Director Name | Mr Michael Langmore |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Russell Road Northwood Middlesex HA6 2LR |
Director Name | Paul Edward Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2005) |
Role | Accountant |
Correspondence Address | Westacres House West Acres Esher Surrey KT10 9JE |
Secretary Name | Paul Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2005) |
Role | Accountant |
Correspondence Address | Westacres House West Acres Esher Surrey KT10 9JE |
Director Name | Barbara Janet Gregory |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Tarn Hows 5 Arnhem Way Woodhall Spa Lincolnshire LN10 6TJ |
Director Name | John Cuppello |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(19 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway Trowley Bottom Flamstead Hertfordshire AL3 8DY |
Director Name | Mr Charles Lerner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Golders Manor Drive London NW11 9HU |
Director Name | Mr David Harry Francis Makins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(19 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 20 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Malt House Back Lane, Old Bolingbroke Spilsby Lincs PE23 4EU |
Secretary Name | Mr David Harry Francis Makins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(19 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 20 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Malt House Back Lane, Old Bolingbroke Spilsby Lincs PE23 4EU |
Director Name | Mr Ben Samuel Lerner |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 9 King Street London EC2V 8EA |
Website | qubeglobal.com |
---|---|
Email address | [email protected] |
Telephone | 020 77263200 |
Telephone region | London |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
480.4k at £0.2 | Qube Global Software LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,036,201 |
Cash | £62,605 |
Current Liabilities | £245,401 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
14 November 2012 | Delivered on: 21 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee 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. Outstanding |
---|---|
17 October 2005 | Delivered on: 19 October 2005 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
16 February 2001 | Delivered on: 7 March 2001 Satisfied on: 4 November 2005 Persons entitled: Lloyds Tsb 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 |
16 February 2001 | Delivered on: 7 March 2001 Satisfied on: 4 November 2005 Persons entitled: Lloyds Tsb Development Capital Limited (The Trustee) Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to the guarantee. 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 |
29 July 1998 | Delivered on: 12 August 1998 Satisfied on: 13 July 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. See the mortgage charge document for full details. Fully Satisfied |
19 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
19 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
19 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (51 pages) |
3 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
11 April 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
18 October 2018 | Resolutions
|
18 October 2018 | Change of name notice (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
2 November 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
2 November 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
24 October 2017 | Appointment of Director Roman Telerman as a director on 20 October 2017 (2 pages) |
24 October 2017 | Appointment of Director Roman Telerman as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Director Patrick Joseph Ghilani as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Director John Adler Ensign as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Secretary John Adler Ensign as a secretary on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Secretary John Adler Ensign as a secretary on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Director Patrick Joseph Ghilani as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Director John Adler Ensign as a director on 20 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of David Harry Francis Makins as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of David Harry Francis Makins as a secretary on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of David Harry Francis Makins as a secretary on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of John Cuppello as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of David Harry Francis Makins as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Ben Samuel Lerner as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of John Cuppello as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Ben Samuel Lerner as a director on 20 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Charles Lerner as a director on 2 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Charles Lerner as a director on 2 October 2017 (1 page) |
6 October 2017 | Satisfaction of charge 4 in full (4 pages) |
6 October 2017 | Satisfaction of charge 4 in full (4 pages) |
6 October 2017 | Satisfaction of charge 5 in full (4 pages) |
6 October 2017 | Satisfaction of charge 5 in full (4 pages) |
26 September 2017 | All of the property or undertaking has been released from charge 5 (2 pages) |
26 September 2017 | All of the property or undertaking has been released from charge 5 (2 pages) |
26 September 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
26 September 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
18 September 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
18 September 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 August 2016 | Full accounts made up to 29 February 2016 (10 pages) |
23 August 2016 | Full accounts made up to 29 February 2016 (10 pages) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Register(s) moved to registered office address 9 King Street London EC2V 8EA (1 page) |
19 February 2016 | Register(s) moved to registered office address 9 King Street London EC2V 8EA (1 page) |
17 September 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
17 September 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 November 2014 | Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages) |
15 August 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
15 August 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
7 April 2014 | Appointment of Mr. Benjamin Samuel Lerner as a director (2 pages) |
7 April 2014 | Appointment of Mr. Benjamin Samuel Lerner as a director (2 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
9 September 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
9 September 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
14 August 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
14 August 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
29 July 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
29 July 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
16 August 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
16 August 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
29 September 2009 | Full accounts made up to 28 February 2009 (15 pages) |
29 September 2009 | Full accounts made up to 28 February 2009 (15 pages) |
11 May 2009 | Appointment terminated director barbara gregory (1 page) |
11 May 2009 | Appointment terminated director barbara gregory (1 page) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
4 September 2008 | Full accounts made up to 29 February 2008 (15 pages) |
4 September 2008 | Full accounts made up to 29 February 2008 (15 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 4-6 dukes road london WC1H 9AD (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 4-6 dukes road london WC1H 9AD (1 page) |
19 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 28 February 2007 (16 pages) |
22 December 2007 | Full accounts made up to 28 February 2007 (16 pages) |
27 September 2007 | Company name changed fraser williams americas LIMITED\certificate issued on 27/09/07 (2 pages) |
27 September 2007 | Company name changed fraser williams americas LIMITED\certificate issued on 27/09/07 (2 pages) |
23 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
23 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
16 August 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 August 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
9 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: third floor dexter house 2 royal mint court london EC3N 4QN (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: third floor dexter house 2 royal mint court london EC3N 4QN (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
19 October 2005 | Particulars of mortgage/charge (6 pages) |
19 October 2005 | Particulars of mortgage/charge (6 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
24 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
28 February 2005 | Return made up to 14/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 14/02/05; full list of members (8 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 26 king street covent garden london WC2E 8JE (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 26 king street covent garden london WC2E 8JE (1 page) |
9 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
9 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
28 February 2003 | Return made up to 14/02/03; full list of members
|
28 February 2003 | Return made up to 14/02/03; full list of members
|
9 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
1 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
7 March 2001 | Particulars of mortgage/charge (11 pages) |
7 March 2001 | Particulars of mortgage/charge (11 pages) |
7 March 2001 | Particulars of mortgage/charge (11 pages) |
7 March 2001 | Particulars of mortgage/charge (11 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Resolutions
|
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Resolutions
|
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Resolutions
|
2 March 2001 | Declaration of assistance for shares acquisition (8 pages) |
2 March 2001 | Nc inc already adjusted 16/02/01 (2 pages) |
2 March 2001 | Resolutions
|
2 March 2001 | Nc inc already adjusted 16/02/01 (2 pages) |
2 March 2001 | Ad 16/02/01--------- £ si [email protected]=120000 £ ic 100/120100 (2 pages) |
2 March 2001 | Declaration of assistance for shares acquisition (8 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Resolutions
|
2 March 2001 | Resolutions
|
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Ad 16/02/01--------- £ si [email protected]=120000 £ ic 100/120100 (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: port of liverpool building pierhead liverpool L3 1BY (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: port of liverpool building pierhead liverpool L3 1BY (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
23 August 2000 | Full accounts made up to 26 March 2000 (16 pages) |
23 August 2000 | Full accounts made up to 26 March 2000 (16 pages) |
13 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
13 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 28 March 1999 (17 pages) |
3 February 2000 | Full accounts made up to 28 March 1999 (17 pages) |
4 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 29 March 1998 (16 pages) |
3 February 1999 | Full accounts made up to 29 March 1998 (16 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
19 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
13 March 1998 | Company name changed fraser williams (southern) limit ed\certificate issued on 16/03/98 (2 pages) |
13 March 1998 | Company name changed fraser williams (southern) limit ed\certificate issued on 16/03/98 (2 pages) |
30 December 1997 | Full accounts made up to 30 March 1997 (16 pages) |
30 December 1997 | Full accounts made up to 30 March 1997 (16 pages) |
2 April 1997 | Return made up to 14/02/97; full list of members; amend (8 pages) |
2 April 1997 | Return made up to 14/02/97; full list of members; amend (8 pages) |
17 March 1997 | Return made up to 14/02/97; full list of members (7 pages) |
17 March 1997 | Return made up to 14/02/97; full list of members (7 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
18 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
18 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 2 April 1995 (14 pages) |
3 November 1995 | Full accounts made up to 2 April 1995 (14 pages) |
3 November 1995 | Full accounts made up to 2 April 1995 (14 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
28 February 1992 | Director resigned (2 pages) |
28 February 1992 | Director resigned (2 pages) |