Sandyford Road
Dublin 16
Ireland
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 November 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Paragon Suite Irish Management Institute Sandyford Road Dublin 16 Ireland |
Director Name | Mr Jeremy Edward Charles Walters |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor Park House 16-18 Finsbury Circus London EC2M 7EB |
Director Name | Mr Sean Aongus Shine |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 November 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Paragon Suite Irish Management Institute Sandyford Road Dublin 16 Ireland |
Director Name | Mrs Samantha Crocker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Lower Ground Floor Park House 16-18 Finsbury Circus London EC2M 7EB |
Secretary Name | Richard Joseph Cahill |
---|---|
Status | Current |
Appointed | 30 December 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Paragon Suite, Irish Management Institute Sandyfor Dublin D16x 8c3 |
Director Name | Stanley Roy Webb |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacre Windmill Lane Friston Sussex BN20 0EJ |
Director Name | Mr Walter Brown |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years after company formation) |
Appointment Duration | 29 years, 5 months (resigned 30 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lower Ground Floor Park House 16-18 Finsbury Circus London EC2M 7EB |
Secretary Name | Mr Walter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years after company formation) |
Appointment Duration | 29 years, 5 months (resigned 30 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lower Ground Floor Park House 16-18 Finsbury Circus London EC2M 7EB |
Director Name | Amanda Jane White |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 December 2006) |
Role | Recruitment Consultancy |
Correspondence Address | 108 King George Street London SE10 8PX |
Director Name | Madelaine Birchmore |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 June 2003) |
Role | Recruitment Consultancy |
Correspondence Address | 88 Norroy Road London SW15 1PG |
Director Name | Marie-Therese Diane Ah-Chuen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 2001) |
Role | Training Manager |
Correspondence Address | 316 Watling Avenue Burnt Oak Middlesex HA8 0NQ |
Director Name | Claire Michelle Vidler |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 January 2003) |
Role | Consultant |
Correspondence Address | 61 Glengarry Road London SE22 8QA |
Director Name | Louise Ann Pearl |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2004) |
Role | Consultant |
Correspondence Address | 70a Rosebury Road London SW6 2NG |
Director Name | Fiona Elizabeth Knapp |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 December 2006) |
Role | Consultant |
Correspondence Address | Oakwood House 2 Burywoods Bakers Lane Braiswick Colchester Essex CO4 5AW |
Director Name | Elizabeth Houghton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(14 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 16 August 2002) |
Role | Recruitment Consultant |
Correspondence Address | 59 Larkhill Rise Clapham London SW4 6GT |
Director Name | Andrea Laura Nicol |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(15 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 38 Mirabel Road Fulham London SW6 7EH |
Director Name | Louise Clark |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 69a Gloucester Avenue London NW1 8LD |
Director Name | Marc John Ansell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage Ridlands Lane Limpsfield Surrey RH8 0SS |
Director Name | Sheetal Mansukhlal Shah |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2006) |
Role | Recruitment Consultant |
Correspondence Address | 117 Northcroft Road London W13 9ST |
Director Name | Gregory Weisman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2004(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2007) |
Role | General |
Correspondence Address | 300 East 75th Street Apartment 4m New York Ny 10021 United States |
Director Name | Mr Dan Lloyd Bradshaw |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Snowbury Road London SW6 2NR |
Director Name | Mr Anthony Robert Bolger |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2010(23 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 12 August 2011) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gracechurch Street London EC3V 0AA |
Director Name | John Samuel Farmer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor Park House 16-18 Finsbury Circus London EC2M 7EB |
Director Name | Mr Michael Stuart Gordon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor Park House 16-18 Finsbury Circus London EC2M 7EB |
Website | devonshire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74690800 |
Telephone region | London |
Registered Address | Lower Ground Floor Park House 16-18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Devonshire Recruitment Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,012,509 |
Gross Profit | £1,577,517 |
Net Worth | £2,044,425 |
Cash | £1,110,785 |
Current Liabilities | £929,837 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
28 August 1998 | Delivered on: 15 September 1998 Satisfied on: 21 February 2001 Persons entitled: Bibby Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise. Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement) which fail to vest effectively or absolutely in the chargee together with the related rights (as therein defined), all amounts of indebtedness owing to the company on any account whatsoever other than factored debts and floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 July 1988 | Delivered on: 22 July 1988 Satisfied on: 30 August 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
24 February 2021 | Full accounts made up to 30 June 2020 (23 pages) |
---|---|
7 January 2021 | Termination of appointment of Michael Stuart Gordon as a director on 30 December 2020 (1 page) |
7 January 2021 | Appointment of Mrs Samantha Crocker as a director on 30 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Walter Brown as a secretary on 30 December 2020 (1 page) |
7 January 2021 | Appointment of Richard Joseph Cahill as a secretary on 30 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Walter Brown as a director on 30 December 2020 (1 page) |
11 September 2020 | Cessation of Devonshire Recruitment Group Limited as a person with significant control on 29 May 2020 (1 page) |
11 September 2020 | Notification of Paragon Customer Communications Limited as a person with significant control on 29 May 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
8 June 2020 | Registered office address changed from 3rd Floor 88 Wood Street London EC2V 7QT to Lower Ground Floor Park House 16-18 Finsbury Circus London EC2M 7EB on 8 June 2020 (1 page) |
27 November 2019 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
19 November 2019 | Appointment of Mr Michael Stuart Gordon as a director on 5 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Patrick James Crean as a director on 5 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Jeremy Edward Charles Walters as a director on 5 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Sean Aongus Shine as a director on 5 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Laurent Thierry Salmon as a director on 5 November 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
14 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 March 2017 | Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 3rd Floor 88 Wood Street London EC2V 7QT on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 3rd Floor 88 Wood Street London EC2V 7QT on 20 March 2017 (2 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 August 2015 | Secretary's details changed for Mr Walter Brown on 18 August 2015 (1 page) |
18 August 2015 | Director's details changed for Mr Walter Brown on 18 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Mr Walter Brown on 18 August 2015 (2 pages) |
18 August 2015 | Secretary's details changed for Mr Walter Brown on 18 August 2015 (1 page) |
18 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 August 2014 | Satisfaction of charge 1 in full (4 pages) |
30 August 2014 | Satisfaction of charge 1 in full (4 pages) |
19 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
31 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Termination of appointment of Anthony Bolger as a director (2 pages) |
14 June 2012 | Termination of appointment of Anthony Bolger as a director (2 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Appointment of John Samuel Farmer as a director (3 pages) |
29 September 2010 | Appointment of Mr Anthony Robert Bolger as a director (3 pages) |
29 September 2010 | Termination of appointment of Marc Ansell as a director (2 pages) |
29 September 2010 | Appointment of John Samuel Farmer as a director (3 pages) |
29 September 2010 | Termination of appointment of Marc Ansell as a director (2 pages) |
29 September 2010 | Appointment of Mr Anthony Robert Bolger as a director (3 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 August 2010 | Director's details changed for Marc John Ansell on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Marc John Ansell on 27 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
18 August 2009 | Appointment terminated director dan bradshaw (1 page) |
18 August 2009 | Appointment terminated director dan bradshaw (1 page) |
27 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
27 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
12 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
11 August 2008 | Director and secretary's change of particulars / walter brown / 11/08/2008 (1 page) |
11 August 2008 | Director and secretary's change of particulars / walter brown / 11/08/2008 (1 page) |
2 April 2008 | Full accounts made up to 31 December 2006 (16 pages) |
2 April 2008 | Full accounts made up to 31 December 2006 (16 pages) |
20 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 13 austin friars london EC2N 2JX (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 13 austin friars london EC2N 2JX (1 page) |
8 March 2007 | Full accounts made up to 31 December 2005 (15 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (15 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
15 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
18 October 2004 | Auditor's resignation (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Auditor's resignation (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
5 October 2004 | Auditor's resignation (1 page) |
5 October 2004 | Auditor's resignation (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Return made up to 27/07/04; full list of members (9 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
16 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (9 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
1 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 September 2003 | Return made up to 27/07/03; full list of members (8 pages) |
1 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 September 2003 | Return made up to 27/07/03; full list of members (8 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 September 2002 | Resolutions
|
2 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 September 2002 | Return made up to 27/07/02; full list of members (9 pages) |
2 September 2002 | Resolutions
|
2 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 September 2002 | Resolutions
|
2 September 2002 | Resolutions
|
2 September 2002 | Return made up to 27/07/02; full list of members (9 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 August 2001 | Return made up to 27/07/01; full list of members
|
29 August 2001 | Resolutions
|
29 August 2001 | Return made up to 27/07/01; full list of members
|
29 August 2001 | Resolutions
|
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
21 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
24 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
7 September 1999 | Return made up to 27/07/99; no change of members
|
7 September 1999 | Return made up to 27/07/99; no change of members
|
26 August 1999 | Resolutions
|
26 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Return made up to 27/07/98; full list of members
|
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 August 1998 | Return made up to 27/07/98; full list of members
|
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
27 August 1997 | Return made up to 27/07/97; full list of members
|
27 August 1997 | Resolutions
|
27 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Return made up to 27/07/97; full list of members
|
27 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
30 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
30 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
30 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
11 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |
11 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
14 December 1987 | Company name changed stuntspan LIMITED\certificate issued on 15/12/87 (2 pages) |
14 December 1987 | Company name changed stuntspan LIMITED\certificate issued on 15/12/87 (2 pages) |
4 November 1987 | Memorandum and Articles of Association (11 pages) |
4 November 1987 | Memorandum and Articles of Association (11 pages) |
31 October 1987 | Resolutions
|
31 October 1987 | Resolutions
|
7 July 1987 | Incorporation (12 pages) |
7 July 1987 | Incorporation (12 pages) |