London
WC2H 9JQ
Secretary Name | Michael Joseph Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2011(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 71 Shelton Street London WC2H 9JQ |
Director Name | Mr Mark Barry Slater |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 July 2012(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Shelton Street London WC2H 9JQ |
Secretary Name | Dr Robert Douglas Young |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green Hill Little Thetford Ely Cambridgeshire CB6 3HD |
Secretary Name | Dr Robert Douglas Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green Hill Little Thetford Ely Cambridgeshire CB6 3HD |
Director Name | Dr Michael Peter Martineau |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 October 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Mill Lane Hildenborough Tonbridge Kent TN11 9LX |
Director Name | Christopher Raymond John Hall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 1995) |
Role | Mining Finance Executive |
Correspondence Address | Pauls Farm Cottage Leigh Kent TN11 8RX |
Director Name | Nigel Howard Maund |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 August 1995) |
Role | Exploration Manager |
Correspondence Address | 57 Bowling Green Road Thatcham Newbury Berkshire RG13 3DB |
Director Name | Stephen Francis Storey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(7 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 31 Main Street Little Thetford Ely Cambridgeshire CB6 3HA |
Director Name | Mr David Roger Bramhill |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1996(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 April 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fircroft Barton Lane Berrynarbor Ilfracombe Devon EX34 9SU |
Secretary Name | David Roger Bramhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1996(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 December 1996) |
Role | Engineer |
Correspondence Address | 68 Clay Bottom Bristol BS5 7HB |
Director Name | Nigel Charles Francis Bolitho |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 January 1997) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | Mitchell House 185 High Street Cottenham Cambridgeshire CB4 8RX |
Director Name | Alan Robert Burns |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British & Australian |
Status | Resigned |
Appointed | 04 February 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 1999) |
Role | Investor |
Correspondence Address | 5 Charterhouse Square London EC1M 6EE |
Director Name | Mr Joseph Bernard O'Farrell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 1999(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 April 2005) |
Role | Business Manager |
Country of Residence | Ireland |
Correspondence Address | 2 Beresford Ave Dumcondra Dublin Dublin 9 |
Director Name | John Gordon Park |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 April 1999(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | 38 Admiralty Drive Paradise Waters Surfers Paradise Queensland 4217 Australia |
Director Name | Colin John Andrew |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(11 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 18 December 2009) |
Role | Managing Director |
Correspondence Address | Touchstone Ardbraccan Navan Cop Meath Ireland |
Director Name | Mr Patrick William Gorman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(12 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Colney Lane Cringleford Norwich Norfolk NR4 7RG |
Director Name | Prof Jose Manuel Fidalgo Alonso |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2005) |
Role | Mining Engineer |
Correspondence Address | 2 Virgen De La Vega Man Zanares El Real Madrid 28410 Spain |
Director Name | Mr Peter Ben Bolt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2007) |
Role | Technical Director |
Country of Residence | Wales |
Correspondence Address | Brynawel Old Port Road Cardiff CF5 6AP Wales |
Director Name | Dr Gary Lee Massingill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2002(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 6074 Pinon Drive Elizabeth Co 80107 United States |
Director Name | Ms Nevyanka Todorova Mateeva |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 28 July 2005(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | 9 Greenleaf House 128 Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Neil Thacker Maclaughlan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2009) |
Role | Investment Banker |
Correspondence Address | 1 Victoria Square London SW1W 0QY |
Director Name | Mr Mark Barry Slater |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(20 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Partridge Close Arkley Barnet Hertfordshire EN5 2DT |
Secretary Name | Mr Mark Barry Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(21 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2011) |
Role | Company Director |
Correspondence Address | 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Martin John Robins |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Mr Robert Albert Frederick Kyriakides |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Mr Mark Barry Slater |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Mr Philip Adrian Newman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 December 2011) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Mr Timothy John Greatrex |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(24 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Geoffrey Alan Hall |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(24 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Mr Jose Navalon Sanchez |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 February 2013(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2017) |
Role | Businessman |
Country of Residence | Spain |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Mr David John Swan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2013(25 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2004) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Capita Irg Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 May 2007) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(19 years after company formation) |
Appointment Duration | 12 months (resigned 19 May 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | www.cambmin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 657762 |
Telephone region | Welwyn Garden City |
Registered Address | 71 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£132,189 |
Cash | £87,386 |
Current Liabilities | £295,046 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
23 January 2008 | Delivered on: 25 January 2008 Satisfied on: 23 March 2014 Persons entitled: Bluecrest Mercantile Iii Bv Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned contracts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 January 2008 | Delivered on: 25 January 2008 Satisfied on: 23 March 2014 Persons entitled: Bluecrest Mercantile Iii Bv (Secured Party) Classification: Mortgage over securities Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the dividends,. See the mortgage charge document for full details. Fully Satisfied |
15 June 2023 | Confirmation statement made on 23 May 2023 with no updates (2 pages) |
---|---|
1 February 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
10 June 2022 | Confirmation statement made on 23 May 2022 with no updates (2 pages) |
7 March 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 23 May 2021 with no updates (2 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
4 June 2020 | Confirmation statement made on 23 May 2020 with no updates (1 page) |
1 August 2019 | Registered office address changed from 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE to 71 Shelton Street London WC2H 9JQ on 1 August 2019 (1 page) |
31 May 2019 | Confirmation statement made on 23 May 2019 with no updates (2 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 23 May 2018 with updates (13 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
22 June 2017 | Termination of appointment of Timothy John Greatrex as a director on 20 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Timothy John Greatrex as a director on 20 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (24 pages) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (24 pages) |
17 June 2017 | Termination of appointment of Geoffrey Alan Hall as a director on 16 June 2017 (1 page) |
17 June 2017 | Termination of appointment of Geoffrey Alan Hall as a director on 16 June 2017 (1 page) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 May 2017 | Termination of appointment of Jose Navalon Sanchez as a director on 1 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Jose Navalon Sanchez as a director on 1 May 2017 (1 page) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
30 June 2016 | Annual return made up to 23 May 2016 with bulk list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 23 May 2016 with bulk list of shareholders Statement of capital on 2016-06-30
|
19 May 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
19 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
17 June 2015 | Annual return made up to 23 May 2015 with bulk list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 23 May 2015 with bulk list of shareholders Statement of capital on 2015-06-17
|
15 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
30 June 2014 | Annual return made up to 23 May 2014 with bulk list of shareholders
|
30 June 2014 | Annual return made up to 23 May 2014 with bulk list of shareholders
|
7 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
23 March 2014 | Satisfaction of charge 1 in full (1 page) |
23 March 2014 | Satisfaction of charge 2 in full (1 page) |
23 March 2014 | Satisfaction of charge 2 in full (1 page) |
23 March 2014 | Satisfaction of charge 1 in full (1 page) |
5 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
15 January 2014 | Termination of appointment of David Swan as a director (1 page) |
15 January 2014 | Termination of appointment of David Swan as a director (1 page) |
12 November 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
24 October 2013 | Registered office address changed from 9 Greenleaf House 128 Darkes Lane Potters Bar Hertfordshire EN6 1AE on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 9 Greenleaf House 128 Darkes Lane Potters Bar Hertfordshire EN6 1AE on 24 October 2013 (1 page) |
16 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
3 September 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
3 September 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
6 August 2013 | Annual return made up to 23 May 2013 with bulk list of shareholders (18 pages) |
6 August 2013 | Annual return made up to 23 May 2013 with bulk list of shareholders (18 pages) |
5 August 2013 | Appointment of Mr David John Swan as a director (2 pages) |
5 August 2013 | Appointment of Mr David John Swan as a director (2 pages) |
4 July 2013 | All of the property or undertaking no longer forms part of charge 1 (1 page) |
4 July 2013 | All of the property or undertaking no longer forms part of charge 2 (1 page) |
4 July 2013 | All of the property or undertaking no longer forms part of charge 1 (1 page) |
4 July 2013 | All of the property or undertaking no longer forms part of charge 2 (1 page) |
10 February 2013 | Appointment of Mr Jose Navalon Sanchez as a director (2 pages) |
10 February 2013 | Appointment of Mr Jose Navalon Sanchez as a director (2 pages) |
31 January 2013 | Termination of appointment of Nevyanka Mateeva as a director (1 page) |
31 January 2013 | Termination of appointment of Nevyanka Mateeva as a director (1 page) |
21 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
28 September 2012 | Appointment of Mr Timothy John Greatrex as a director (2 pages) |
28 September 2012 | Appointment of Mr Timothy John Greatrex as a director (2 pages) |
6 August 2012 | Registered office address changed from 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE England on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE England on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE England on 6 August 2012 (1 page) |
25 July 2012 | Appointment of Mark Barry Slater as a director (2 pages) |
25 July 2012 | Appointment of Mark Barry Slater as a director (2 pages) |
26 June 2012 | Annual return made up to 23 May 2012 with bulk list of shareholders (15 pages) |
26 June 2012 | Annual return made up to 23 May 2012 with bulk list of shareholders (15 pages) |
21 June 2012 | Appointment of Geoffrey Alan Hall as a director (3 pages) |
21 June 2012 | Appointment of Geoffrey Alan Hall as a director (3 pages) |
30 April 2012 | Group of companies' accounts made up to 31 December 2010 (65 pages) |
30 April 2012 | Group of companies' accounts made up to 31 December 2010 (65 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
7 December 2011 | Termination of appointment of Martin Robins as a director (1 page) |
7 December 2011 | Termination of appointment of Mark Slater as a director (1 page) |
7 December 2011 | Termination of appointment of Philip Newman as a director (1 page) |
7 December 2011 | Termination of appointment of Martin Robins as a director (1 page) |
7 December 2011 | Termination of appointment of Philip Newman as a director (1 page) |
7 December 2011 | Termination of appointment of Mark Slater as a director (1 page) |
8 November 2011 | Termination of appointment of Robert Kyriakides as a director (2 pages) |
8 November 2011 | Termination of appointment of Robert Kyriakides as a director (2 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Termination of appointment of Mark Slater as a secretary (2 pages) |
28 October 2011 | Appointment of Michael Joseph Burton as a secretary (3 pages) |
28 October 2011 | Termination of appointment of Mark Slater as a secretary (2 pages) |
28 October 2011 | Appointment of Michael Joseph Burton as a secretary (3 pages) |
27 October 2011 | Registered office address changed from , Kyriakides & Braier, 37 Queen Anne Street, London, W1G 9JB on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from , Kyriakides & Braier, 37 Queen Anne Street, London, W1G 9JB on 27 October 2011 (1 page) |
7 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
29 July 2011 | Annual return made up to 23 May 2011 (29 pages) |
29 July 2011 | Annual return made up to 23 May 2011 (29 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 16 February 2010
|
25 July 2011 | Statement of capital following an allotment of shares on 16 February 2010
|
22 July 2011 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
22 July 2011 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
14 February 2011 | Section 519 (1 page) |
14 February 2011 | Section 519 (1 page) |
4 February 2011 | Statement of capital following an allotment of shares on 15 November 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
4 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
4 February 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 15 November 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
28 January 2011 | Appointment of Mr Philip Adrian Newman as a director (2 pages) |
28 January 2011 | Appointment of Mr Philip Adrian Newman as a director (2 pages) |
19 January 2011 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
19 January 2011 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
17 January 2011 | Auditor's resignation (1 page) |
17 January 2011 | Auditor's resignation (1 page) |
3 December 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
13 September 2010 | Appointment of Mr Robert Albert Frederick Kyriakides as a director (2 pages) |
13 September 2010 | Appointment of Mr Robert Albert Frederick Kyriakides as a director (2 pages) |
11 September 2010 | Appointment of Mr Mark Barry Slater as a director (2 pages) |
11 September 2010 | Appointment of Mr Mark Barry Slater as a director (2 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
24 August 2010 | Consolidation of shares on 28 July 2010 (5 pages) |
24 August 2010 | Consolidation of shares on 28 July 2010 (5 pages) |
27 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (43 pages) |
27 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (43 pages) |
6 July 2010 | Director's details changed for Michael Joseph Burton on 21 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Michael Joseph Burton on 21 May 2010 (2 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
2 July 2010 | Secretary's details changed for Mark Barry Slater on 21 May 2010 (1 page) |
2 July 2010 | Secretary's details changed for Mark Barry Slater on 21 May 2010 (1 page) |
2 July 2010 | Director's details changed for Nevyanka Todorova Mateeva on 21 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Nevyanka Todorova Mateeva on 21 May 2010 (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
8 February 2010 | Registered office address changed from , 29a Burrowfield, Welwyn Garden City, Herts, AL7 4SS on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from , 29a Burrowfield, Welwyn Garden City, Herts, AL7 4SS on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from , 29a Burrowfield, Welwyn Garden City, Herts, AL7 4SS on 8 February 2010 (2 pages) |
18 January 2010 | Appointment of Martin John Robins as a director (3 pages) |
18 January 2010 | Appointment of Martin John Robins as a director (3 pages) |
15 January 2010 | Termination of appointment of Colin Andrew as a director (2 pages) |
15 January 2010 | Termination of appointment of Colin Andrew as a director (2 pages) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
13 October 2009 | Annual return made up to 23 May 2009 with a full list of shareholders (11 pages) |
13 October 2009 | Annual return made up to 23 May 2009 with a full list of shareholders (11 pages) |
6 October 2009 | Director's details changed for Michael Joseph Burton on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Michael Joseph Burton on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Michael Joseph Burton on 1 October 2009 (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from, 10 fenchurch avenue, london, EC3M 5BN, united kingdom (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from, 10 fenchurch avenue, london, EC3M 5BN, united kingdom (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from, the registry 34 beckenham road, beckenham, kent, BR3 4TU (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from, the registry 34 beckenham road, beckenham, kent, BR3 4TU (1 page) |
24 June 2009 | Appointment terminated director mark slater (1 page) |
24 June 2009 | Appointment terminated director mark slater (1 page) |
18 June 2009 | Secretary appointed mark barry slater (1 page) |
18 June 2009 | Secretary appointed mark barry slater (1 page) |
22 May 2009 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
22 May 2009 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
8 May 2009 | Appointment terminated director neil maclaughlan (1 page) |
8 May 2009 | Appointment terminated director neil maclaughlan (1 page) |
17 April 2009 | Director appointed mark barry slater (2 pages) |
17 April 2009 | Director appointed mark barry slater (2 pages) |
15 January 2009 | Ad 04/08/08-04/08/08\gbp si [email protected]=2500\gbp ic 3408657/3411157\ (1 page) |
15 January 2009 | Ad 04/08/08-04/08/08\gbp si [email protected]=2500\gbp ic 3408657/3411157\ (1 page) |
14 January 2009 | Ad 10/12/08\gbp si [email protected]=126000\gbp ic 3271157/3397157\ (2 pages) |
14 January 2009 | Ad 10/12/08\gbp si [email protected]=126000\gbp ic 3271157/3397157\ (2 pages) |
14 January 2009 | Ad 22/12/08\gbp si [email protected]=9000\gbp ic 3397157/3406157\ (2 pages) |
14 January 2009 | Ad 22/12/08\gbp si [email protected]=9000\gbp ic 3397157/3406157\ (2 pages) |
11 November 2008 | Ad 16/09/08\gbp si [email protected]=50000\gbp ic 2931157/2981157\ (2 pages) |
11 November 2008 | Ad 17/09/08\gbp si [email protected]=50000\gbp ic 3071157/3121157\ (2 pages) |
11 November 2008 | Ad 23/09/08\gbp si [email protected]=150000\gbp ic 3121157/3271157\ (2 pages) |
11 November 2008 | Ad 17/09/08\gbp si [email protected]=50000\gbp ic 3071157/3121157\ (2 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Ad 16/09/08\gbp si [email protected]=20000\gbp ic 2911157/2931157\ (2 pages) |
11 November 2008 | Ad 16/09/08\gbp si [email protected]=50000\gbp ic 2981157/3031157\ (2 pages) |
11 November 2008 | Ad 16/09/08\gbp si [email protected]=50000\gbp ic 2981157/3031157\ (2 pages) |
11 November 2008 | Ad 23/09/08\gbp si [email protected]=150000\gbp ic 3121157/3271157\ (2 pages) |
11 November 2008 | Ad 16/09/08\gbp si [email protected]=40000\gbp ic 3031157/3071157\ (2 pages) |
11 November 2008 | Ad 16/09/08\gbp si [email protected]=50000\gbp ic 2931157/2981157\ (2 pages) |
11 November 2008 | Ad 16/09/08\gbp si [email protected]=40000\gbp ic 3031157/3071157\ (2 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Ad 16/09/08\gbp si [email protected]=20000\gbp ic 2911157/2931157\ (2 pages) |
27 August 2008 | Group of companies' accounts made up to 31 December 2007 (64 pages) |
27 August 2008 | Group of companies' accounts made up to 31 December 2007 (64 pages) |
16 June 2008 | Return made up to 23/05/08; bulk list available separately (8 pages) |
16 June 2008 | Return made up to 23/05/08; bulk list available separately (8 pages) |
10 June 2008 | Director's change of particulars / michael burton / 09/11/2007 (1 page) |
10 June 2008 | Director's change of particulars / michael burton / 09/11/2007 (1 page) |
6 June 2008 | Director's change of particulars / michael burton / 09/11/2007 (1 page) |
6 June 2008 | Director's change of particulars / michael burton / 09/11/2007 (1 page) |
7 April 2008 | Ad 19/03/08\gbp si [email protected]=200000\gbp ic 3056656/3256656\ (2 pages) |
7 April 2008 | Ad 19/03/08\gbp si [email protected]=200000\gbp ic 3056656/3256656\ (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
25 January 2008 | Particulars of mortgage/charge (4 pages) |
25 January 2008 | Particulars of mortgage/charge (4 pages) |
25 January 2008 | Particulars of mortgage/charge (5 pages) |
25 January 2008 | Particulars of mortgage/charge (5 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
9 November 2007 | Ad 09/10/07--------- £ si [email protected]=833333 £ ic 2223323/3056656 (2 pages) |
9 November 2007 | Ad 09/10/07--------- £ si [email protected]=833333 £ ic 2223323/3056656 (2 pages) |
5 November 2007 | Ad 06/08/07--------- £ si [email protected] (2 pages) |
5 November 2007 | Ad 06/08/07--------- £ si [email protected] (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
14 August 2007 | Ad 06/08/07--------- £ si [email protected]=50000 £ ic 2173323/2223323 (2 pages) |
14 August 2007 | Ad 06/08/07--------- £ si [email protected]=50000 £ ic 2173323/2223323 (2 pages) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (42 pages) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (42 pages) |
9 July 2007 | Ad 14/06/07--------- £ si [email protected]=83333 £ ic 2089990/2173323 (2 pages) |
9 July 2007 | Ad 14/06/07--------- £ si [email protected]=83333 £ ic 2089990/2173323 (2 pages) |
29 June 2007 | Return made up to 23/05/07; bulk list available separately (7 pages) |
29 June 2007 | Return made up to 23/05/07; bulk list available separately (7 pages) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
20 April 2007 | Ad 20/12/06--------- £ si [email protected]=8000 £ ic 1778323/1786323 (2 pages) |
20 April 2007 | Ad 05/12/06--------- £ si [email protected]=303666 £ ic 1786323/2089989 (3 pages) |
20 April 2007 | Ad 05/12/06--------- £ si [email protected]=303666 £ ic 1786323/2089989 (3 pages) |
20 April 2007 | Ad 20/12/06--------- £ si [email protected]=8000 £ ic 1778323/1786323 (2 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
11 July 2006 | Ad 07/07/06--------- £ si [email protected]=327000 £ ic 1451323/1778323 (2 pages) |
11 July 2006 | Ad 07/07/06--------- £ si [email protected]=327000 £ ic 1451323/1778323 (2 pages) |
4 July 2006 | Return made up to 23/05/06; bulk list available separately (7 pages) |
4 July 2006 | Return made up to 23/05/06; bulk list available separately (7 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
1 December 2005 | Ad 14/11/05--------- £ si [email protected]=14 £ ic 1451308/1451322 (2 pages) |
1 December 2005 | Ad 14/11/05--------- £ si [email protected]=14 £ ic 1451308/1451322 (2 pages) |
17 November 2005 | New director appointed (1 page) |
17 November 2005 | New director appointed (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
21 September 2005 | Ad 13/07/05--------- £ si [email protected]=3631 £ ic 1447677/1451308 (2 pages) |
21 September 2005 | Ad 13/07/05--------- £ si [email protected]=3631 £ ic 1447677/1451308 (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
22 August 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
22 August 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
21 July 2005 | Ad 12/04/05--------- £ si [email protected] (2 pages) |
21 July 2005 | Statement of affairs (48 pages) |
21 July 2005 | Statement of affairs (48 pages) |
21 July 2005 | Ad 12/04/05--------- £ si [email protected] (2 pages) |
29 June 2005 | Return made up to 23/05/05; bulk list available separately (7 pages) |
29 June 2005 | Return made up to 23/05/05; bulk list available separately (7 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
5 February 2005 | Ad 04/11/04--------- £ si [email protected]=32 £ ic 756029/756061 (2 pages) |
5 February 2005 | Ad 04/11/04--------- £ si [email protected]=32 £ ic 756029/756061 (2 pages) |
16 November 2004 | Ad 01/11/04--------- £ si [email protected]=28 £ ic 756001/756029 (2 pages) |
16 November 2004 | Ad 01/11/04--------- £ si [email protected]=28 £ ic 756001/756029 (2 pages) |
10 November 2004 | Ad 22/10/04--------- £ si [email protected]=1 £ ic 756000/756001 (2 pages) |
10 November 2004 | Ad 22/10/04--------- £ si [email protected]=1 £ ic 756000/756001 (2 pages) |
20 October 2004 | Ad 09/09/04--------- £ si [email protected]=161 £ ic 755839/756000 (2 pages) |
20 October 2004 | Ad 09/09/04--------- £ si [email protected]=161 £ ic 755839/756000 (2 pages) |
15 September 2004 | Ad 06/07/04-29/07/04 £ si [email protected]=207 £ ic 755632/755839 (5 pages) |
15 September 2004 | Ad 06/07/04-29/07/04 £ si [email protected]=207 £ ic 755632/755839 (5 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
29 July 2004 | Registered office changed on 29/07/04 from: 22 melton street, london, NW1 2BW (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 22 melton street, london, NW1 2BW (1 page) |
26 July 2004 | Return made up to 23/05/04; bulk list available separately (11 pages) |
26 July 2004 | Return made up to 23/05/04; bulk list available separately (11 pages) |
23 July 2004 | Ad 01/06/04-07/06/04 £ si [email protected]=10964 £ ic 744668/755632 (8 pages) |
23 July 2004 | Ad 02/06/04-02/06/04 £ si [email protected]=991 £ ic 743677/744668 (4 pages) |
23 July 2004 | Ad 01/06/04-07/06/04 £ si [email protected]=10964 £ ic 744668/755632 (8 pages) |
23 July 2004 | Ad 02/06/04-02/06/04 £ si [email protected]=991 £ ic 743677/744668 (4 pages) |
12 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
12 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
8 June 2004 | Ad 10/05/04--------- £ si [email protected]=1545 £ ic 742132/743677 (5 pages) |
8 June 2004 | Ad 10/05/04--------- £ si [email protected]=1545 £ ic 742132/743677 (5 pages) |
7 May 2004 | Ad 05/04/04--------- £ si [email protected]=569 £ ic 741563/742132 (5 pages) |
7 May 2004 | Ad 16/04/04--------- £ si [email protected]=317 £ ic 741246/741563 (2 pages) |
7 May 2004 | Ad 05/04/04--------- £ si [email protected]=569 £ ic 741563/742132 (5 pages) |
7 May 2004 | Ad 16/04/04--------- £ si [email protected]=317 £ ic 741246/741563 (2 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
30 March 2004 | Ad 02/03/04--------- £ si [email protected]=3102 £ ic 738144/741246 (9 pages) |
30 March 2004 | Ad 02/03/04--------- £ si [email protected]=3102 £ ic 738144/741246 (9 pages) |
29 January 2004 | Ad 13/01/04--------- £ si [email protected]=83 £ ic 738061/738144 (6 pages) |
29 January 2004 | Ad 13/01/04--------- £ si [email protected]=83 £ ic 738061/738144 (6 pages) |
15 July 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
15 July 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
1 July 2003 | Return made up to 23/05/03; bulk list available separately (8 pages) |
1 July 2003 | Return made up to 23/05/03; bulk list available separately (8 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
28 April 2003 | Ad 19/12/02--------- £ si [email protected]=59830 £ ic 627926/687756 (3 pages) |
28 April 2003 | Ad 19/12/02--------- £ si [email protected]=59830 £ ic 627926/687756 (3 pages) |
2 April 2003 | Ad 23/01/03--------- £ si [email protected]=46200 £ ic 581726/627926 (2 pages) |
2 April 2003 | Ad 23/01/03--------- £ si [email protected]=46200 £ ic 581726/627926 (2 pages) |
24 March 2003 | Director's particulars changed (1 page) |
24 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Location of register of members (non legible) (1 page) |
18 March 2003 | Location of register of members (non legible) (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Ad 22/11/01--------- £ si [email protected] (2 pages) |
20 August 2002 | Ad 22/11/01--------- £ si [email protected] (2 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
3 July 2002 | Return made up to 23/05/02; bulk list available separately (7 pages) |
3 July 2002 | Return made up to 23/05/02; bulk list available separately (7 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | New director appointed (1 page) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
14 August 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
14 August 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
25 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
8 August 2000 | Return made up to 23/05/00; bulk list available separately (7 pages) |
8 August 2000 | Return made up to 23/05/00; bulk list available separately (7 pages) |
24 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
24 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
5 June 2000 | Ad 03/03/00--------- £ si [email protected]=25 £ ic 299428/299453 (2 pages) |
5 June 2000 | Ad 03/03/00--------- £ si [email protected]=25 £ ic 299428/299453 (2 pages) |
5 June 2000 | Ad 01/03/00--------- £ si [email protected]=8000 £ ic 291168/299168 (7 pages) |
5 June 2000 | Ad 30/03/00--------- £ si [email protected]=260 £ ic 299168/299428 (2 pages) |
5 June 2000 | Ad 30/03/00--------- £ si [email protected]=260 £ ic 299168/299428 (2 pages) |
5 June 2000 | Ad 01/03/00--------- £ si [email protected]=8000 £ ic 291168/299168 (7 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
17 December 1999 | Return made up to 23/05/99; bulk list available separately; amend (12 pages) |
17 December 1999 | Return made up to 23/05/99; bulk list available separately; amend (12 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
14 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
14 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
25 May 1999 | Return made up to 23/05/99; no change of members (7 pages) |
25 May 1999 | Return made up to 23/05/99; no change of members (7 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
29 June 1998 | Return made up to 23/05/98; bulk list available separately (6 pages) |
29 June 1998 | Return made up to 23/05/98; bulk list available separately (6 pages) |
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | Director's particulars changed (1 page) |
31 May 1998 | Director's particulars changed (1 page) |
28 April 1998 | Full accounts made up to 31 December 1997 (25 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (25 pages) |
12 March 1998 | Ad 26/02/98--------- £ si [email protected]=200 £ ic 248735/248935 (2 pages) |
12 March 1998 | Ad 26/02/98--------- £ si [email protected]=200 £ ic 248735/248935 (2 pages) |
24 February 1998 | Ad 29/01/98--------- £ si [email protected]=15000 £ ic 233735/248735 (4 pages) |
24 February 1998 | Statement of affairs (34 pages) |
24 February 1998 | Ad 29/01/98--------- £ si [email protected]=15000 £ ic 233735/248735 (4 pages) |
24 February 1998 | Statement of affairs (34 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Ad 29/01/98--------- £ si [email protected]=5000 £ ic 228735/233735 (2 pages) |
16 February 1998 | Ad 29/01/98--------- £ si [email protected]=5000 £ ic 228735/233735 (2 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
31 December 1997 | Ad 05/12/97--------- £ si [email protected]=255 £ ic 221672/221927 (2 pages) |
31 December 1997 | Ad 05/12/97--------- £ si [email protected]=255 £ ic 221672/221927 (2 pages) |
31 December 1997 | Ad 17/11/97--------- £ si [email protected]=6808 £ ic 221927/228735 (7 pages) |
31 December 1997 | Ad 17/11/97--------- £ si [email protected]=6808 £ ic 221927/228735 (7 pages) |
19 September 1997 | Ad 02/09/97--------- £ si [email protected]=5263 £ ic 216409/221672 (2 pages) |
19 September 1997 | Ad 02/09/97--------- £ si [email protected]=5263 £ ic 216409/221672 (2 pages) |
16 June 1997 | Return made up to 23/05/97; bulk list available separately (6 pages) |
16 June 1997 | Return made up to 23/05/97; bulk list available separately (6 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
17 March 1997 | Prospectus (85 pages) |
17 March 1997 | Prospectus (85 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (24 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (24 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: 1 green hill, little thetford, ely, cambridgeshire CB6 3HD (1 page) |
19 February 1997 | New secretary appointed (1 page) |
19 February 1997 | New secretary appointed (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: 1 green hill, little thetford, ely, cambridgeshire CB6 3HD (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Ad 31/12/96--------- £ si [email protected]=27081 £ ic 186458/213539 (9 pages) |
20 January 1997 | Ad 31/12/96--------- £ si [email protected]=27081 £ ic 186458/213539 (9 pages) |
16 January 1997 | Auditor's resignation (1 page) |
16 January 1997 | Auditor's resignation (1 page) |
17 September 1996 | Particulars of contract relating to shares (4 pages) |
17 September 1996 | Ad 20/08/96--------- £ si [email protected] (3 pages) |
17 September 1996 | Ad 20/08/96--------- £ si [email protected] (3 pages) |
17 September 1996 | Particulars of contract relating to shares (4 pages) |
6 September 1996 | Ad 21/08/96--------- £ si [email protected]=54 £ ic 186404/186458 (2 pages) |
6 September 1996 | Ad 20/08/96--------- £ si [email protected]=36 £ ic 183443/183479 (2 pages) |
6 September 1996 | Ad 20/08/96--------- £ si [email protected]=38 £ ic 183405/183443 (2 pages) |
6 September 1996 | Ad 20/08/96--------- £ si [email protected]=2925 £ ic 183479/186404 (4 pages) |
6 September 1996 | Ad 21/08/96--------- £ si [email protected]=54 £ ic 186404/186458 (2 pages) |
6 September 1996 | Ad 20/08/96--------- £ si [email protected]=2925 £ ic 183479/186404 (4 pages) |
6 September 1996 | Ad 20/08/96--------- £ si [email protected]=36 £ ic 183443/183479 (2 pages) |
6 September 1996 | Ad 20/08/96--------- £ si [email protected]=38 £ ic 183405/183443 (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
24 July 1996 | Ad 28/06/96--------- £ si [email protected]=47225 £ ic 183405/230630 (3 pages) |
24 July 1996 | Ad 28/06/96--------- £ si [email protected]=47225 £ ic 183405/230630 (3 pages) |
18 June 1996 | Ad 20/05/96--------- £ si [email protected]=200 £ ic 125280/125480 (2 pages) |
18 June 1996 | Ad 20/05/96--------- £ si [email protected]=10000 £ ic 125480/135480 (4 pages) |
18 June 1996 | Ad 20/05/96--------- £ si [email protected]=10000 £ ic 125480/135480 (4 pages) |
18 June 1996 | Ad 20/05/96--------- £ si [email protected]=700 £ ic 135480/136180 (2 pages) |
18 June 1996 | Ad 20/05/96--------- £ si [email protected]=700 £ ic 135480/136180 (2 pages) |
18 June 1996 | Ad 20/05/96--------- £ si [email protected]=200 £ ic 125280/125480 (2 pages) |
6 June 1996 | Return made up to 11/05/96; full list of members
|
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 11/05/96; full list of members
|
6 June 1996 | Director resigned (1 page) |
21 May 1996 | Ad 18/04/96--------- £ si [email protected]=3250 £ ic 121530/124780 (2 pages) |
21 May 1996 | Ad 18/04/96--------- £ si [email protected]=500 £ ic 124780/125280 (2 pages) |
21 May 1996 | Ad 18/04/96--------- £ si [email protected]=3250 £ ic 121530/124780 (2 pages) |
21 May 1996 | Ad 18/04/96--------- £ si [email protected]=500 £ ic 124780/125280 (2 pages) |
21 May 1996 | Ad 18/04/96--------- £ si [email protected]=62430 £ ic 59100/121530 (10 pages) |
21 May 1996 | Ad 18/04/96--------- £ si [email protected]=62430 £ ic 59100/121530 (10 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | S-div 21/03/96 (1 page) |
25 March 1996 | S-div 21/03/96 (1 page) |
25 March 1996 | Resolutions
|
20 March 1996 | Return made up to 11/05/95; full list of members (8 pages) |
20 March 1996 | New secretary appointed;new director appointed (2 pages) |
20 March 1996 | Return made up to 11/05/95; full list of members (8 pages) |
20 March 1996 | New secretary appointed;new director appointed (2 pages) |
13 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 January 1996 | Ad 29/12/95--------- £ si [email protected]=2000 £ ic 57100/59100 (2 pages) |
5 January 1996 | Ad 29/12/95--------- £ si [email protected]=2000 £ ic 57100/59100 (2 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
9 May 1995 | Registered office changed on 09/05/95 from: 1 green hill, little thetford, ely, cambridgeshire CB6 3HD (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: 1 green hill, little thetford, ely, cambridgeshire CB6 3HD (1 page) |
18 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
9 June 1994 | Resolutions
|
9 June 1994 | Resolutions
|
16 November 1993 | Ad 29/10/93--------- £ si [email protected]=57000 £ ic 100/57100 (2 pages) |
16 November 1993 | Director resigned (2 pages) |
16 November 1993 | Director resigned (2 pages) |
16 November 1993 | Ad 29/10/93--------- £ si [email protected]=57000 £ ic 100/57100 (2 pages) |
10 November 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 November 1993 | Re-registration of Memorandum and Articles (45 pages) |
10 November 1993 | Declaration on reregistration from private to PLC (1 page) |
10 November 1993 | Application for reregistration from private to PLC (1 page) |
10 November 1993 | Resolutions
|
10 November 1993 | Balance Sheet (2 pages) |
10 November 1993 | Resolutions
|
10 November 1993 | Declaration on reregistration from private to PLC (1 page) |
10 November 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 November 1993 | Application for reregistration from private to PLC (1 page) |
10 November 1993 | Resolutions
|
10 November 1993 | Re-registration of Memorandum and Articles (45 pages) |
10 November 1993 | Resolutions
|
10 November 1993 | Balance Sheet (2 pages) |
16 September 1993 | Memorandum and Articles of Association (5 pages) |
16 September 1993 | Memorandum and Articles of Association (5 pages) |
6 August 1993 | Resolutions
|
6 August 1993 | Company name changed cambridge mineral consultants li mited\certificate issued on 09/08/93 (3 pages) |
6 August 1993 | Company name changed cambridge mineral consultants li mited\certificate issued on 09/08/93 (3 pages) |
6 August 1993 | Resolutions
|
5 August 1993 | S-div 30/07/93 (1 page) |
5 August 1993 | £ nc 100/5000000 30/07/93 (1 page) |
5 August 1993 | £ nc 100/5000000 30/07/93 (1 page) |
5 August 1993 | S-div 30/07/93 (1 page) |
15 June 1992 | Return made up to 11/05/92; no change of members (4 pages) |
15 June 1992 | Return made up to 11/05/92; no change of members (4 pages) |
13 May 1991 | Return made up to 18/03/91; full list of members (7 pages) |
13 May 1991 | Return made up to 18/03/91; full list of members (7 pages) |
17 May 1990 | Return made up to 11/05/90; full list of members (4 pages) |
17 May 1990 | Return made up to 11/05/90; full list of members (4 pages) |
11 April 1989 | Return made up to 12/04/89; full list of members (4 pages) |
11 April 1989 | Return made up to 12/04/89; full list of members (4 pages) |
3 February 1989 | Wd 17/01/89 ad 03/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 1989 | Wd 17/01/89 ad 03/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 January 1989 | Memorandum and Articles of Association (11 pages) |
6 January 1989 | Memorandum and Articles of Association (11 pages) |
15 December 1988 | Registered office changed on 15/12/88 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page) |
15 December 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 December 1988 | Registered office changed on 15/12/88 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page) |
15 December 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 December 1988 | Resolutions
|
15 December 1988 | Resolutions
|
10 November 1988 | Company name changed veldmear LIMITED\certificate issued on 11/11/88 (2 pages) |
10 November 1988 | Company name changed veldmear LIMITED\certificate issued on 11/11/88 (2 pages) |
11 May 1988 | Incorporation (15 pages) |
11 May 1988 | Incorporation (15 pages) |