Tickenham
Clevedon
Avon
BS21 6SD
Director Name | Ms Sinead Mary Magill |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 February 2016(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Jose Maria Ortiz Canela |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 03 November 2020(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr John Patrick William Dalgarno |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(34 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Cfo And Director |
Country of Residence | Australia |
Correspondence Address | 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Richard Brian Woodroofe |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 May 1997) |
Role | Agricultural Consultant |
Correspondence Address | Mowbray Lodge Kirkby Malzeard Ripon North Yorkshire HG4 3RT |
Director Name | Mrs Mary Wharton Woodroofe |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | Mowbray Lodge Kirkby Malzeard Ripon North Yorkshire HG4 3RT |
Director Name | Mr Jonathan Malcolm Woodroofe |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 12 June 1993) |
Role | Animal Nutrition Specialist |
Correspondence Address | 7 Hoonan Grove Woodend Victoria 3442 Foreign |
Director Name | Mrs Elizabeth Sarah Woodroofe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 12 June 1993) |
Role | Animal Nutrition Specialist |
Correspondence Address | 7 Noonan Grove Woodend Victoria 3442 Foreign |
Secretary Name | Mrs Mary Wharton Woodroofe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | Mowbray Lodge Kirkby Malzeard Ripon North Yorkshire HG4 3RT |
Director Name | Dean Hall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 June 2000) |
Role | Estate Manager |
Correspondence Address | The Fining Hall Estate Rogate Petersfield Hampshire GU31 5BU |
Director Name | Wayne Clive Reed |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 18 Belfort Street Stafford Queensland 4052 Australia |
Secretary Name | Wayne Clive Reed |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 18 Belfort Street Stafford Queensland 4052 Australia |
Director Name | Mr Rowan Ian Mactaggart |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 September 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Darnborough Gate Ripon North Yorkshire HG4 2TF |
Director Name | Bruce Charles Hervey |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Sussex Street London SW1V 4RH |
Director Name | Stewart Francis Routledge |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2000(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 2002) |
Role | Executive Director |
Correspondence Address | 45 Dickson Terrace Hamilton Queensland 4007 |
Director Name | Peter Deacon |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2002(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2004) |
Role | Manager |
Correspondence Address | 4 High Skellgate Ripon North Yorkshire HG4 1BA |
Secretary Name | Timothy Richard Miles |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2004(15 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2007) |
Role | Accountant |
Correspondence Address | 33 Boulting Street McDowall Queensland 4053 Australia |
Director Name | Mr Kim Robert Bredhauer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2007(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 November 2020) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Secretary Name | Sarah Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | 613/1000 Ann Street Fortitude Valley Queensland 4006 Australia |
Secretary Name | Mr Michael Rocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 2011) |
Role | Accountant |
Correspondence Address | 199a Joel Street Eastcote Pinner Middlesex HA5 2PJ |
Director Name | James Montgomerie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 September 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Avondale Road Wimbledon London SW19 8JU |
Director Name | Mr Mark Joseph Gilroy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 January 2010(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 2014) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Director Name | Mr Darryn Michael Purdy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 January 2010(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 October 2017) |
Role | Deputy Managing Director |
Country of Residence | Australia |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Secretary Name | Mr Mark Gilroy |
---|---|
Status | Resigned |
Appointed | 10 August 2011(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Director Name | Mr Charles Rowland Duff |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2016) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Director Name | Mr Richard Keith Moreton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Director Name | Mr Gareth Rhys Morris |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Website | grminternational.com |
---|
Registered Address | 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20 at £50 | Futures Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,146,535 |
Gross Profit | £3,804,734 |
Net Worth | £348,646 |
Cash | £382,628 |
Current Liabilities | £899,451 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
22 September 2017 | Delivered on: 29 September 2017 Persons entitled: Cba Corporate Services (Nsw) Pty Limited Classification: A registered charge Outstanding |
---|---|
13 August 2015 | Delivered on: 18 August 2015 Persons entitled: Hsbc Bank Australia Limited (Australian Company Number: 006 434 162) Classification: A registered charge Particulars: The charge created by this deed is a fixed first charge over all present and future: land, plant machinery and equipment and intellectual property (including any registered or unregistered patents, trademarks, service marks, designs, copyrights and know-how).. For more details please refer to the instrument. Outstanding |
26 February 2015 | Delivered on: 18 March 2015 Persons entitled: Hsbc Bank Australia Limited Classification: A registered charge Outstanding |
24 December 2009 | Delivered on: 7 January 2010 Persons entitled: Hsbc Bank Australia Limited Classification: Security debenture 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: 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 |
29 November 2021 | Delivered on: 8 December 2021 Persons entitled: Cba Corporate Services (Nsw) Pty Limited Classification: A registered charge Outstanding |
24 February 2010 | Delivered on: 1 March 2010 Satisfied on: 24 February 2015 Persons entitled: Export Finance and Insurance Corporation Classification: Security debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 July 2004 | Delivered on: 16 July 2004 Satisfied on: 7 January 2010 Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Adrianwatney Being the Trustees of the Portman Estate Classification: Deed of rent deposit Secured details: £7,990.00 due or to become due from the company to the chargee. Particulars: The rent deposit deposited with the chargee pursuant to the rent deposit deed. See the mortgage charge document for full details. Fully Satisfied |
30 October 2002 | Delivered on: 1 November 2002 Satisfied on: 7 January 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation nx 854869 with the bank and any deposit or account of any other currency description or designation. Fully Satisfied |
28 September 2002 | Delivered on: 14 October 2002 Satisfied on: 7 January 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 160/01/1069/8954 with the bank and any deposit or account of any other currency. Fully Satisfied |
28 September 2002 | Delivered on: 9 October 2002 Satisfied on: 11 August 2008 Persons entitled: National Westminster 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 |
13 April 2024 | Full accounts made up to 30 June 2023 (29 pages) |
---|---|
19 March 2024 | Registered office address changed from 16th Floor, Hylo Bunhill Row London EC1Y 8LZ England to 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ on 19 March 2024 (1 page) |
18 March 2024 | Registered office address changed from 2nd Floor 100 Bunhill Row London EC1Y 8nd to 16th Floor, Hylo Bunhill Row London EC1Y 8LZ on 18 March 2024 (1 page) |
9 February 2024 | Appointment of Mr John Patrick William Dalgarno as a director on 8 February 2024 (2 pages) |
6 February 2024 | Termination of appointment of Gareth Rhys Morris as a director on 5 February 2024 (1 page) |
20 December 2023 | Change of details for Palladium Group Holdings Limited as a person with significant control on 14 December 2023 (2 pages) |
14 December 2023 | Cessation of Global Infrastructure Solutions Inc as a person with significant control on 14 December 2023 (1 page) |
11 July 2023 | Full accounts made up to 30 June 2022 (29 pages) |
14 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
25 January 2023 | Director's details changed for Mrs Sinead Mary Magill on 15 January 2023 (2 pages) |
25 January 2023 | Director's details changed for Mr Gareth Rhys Morris on 20 January 2023 (2 pages) |
10 January 2023 | Notification of Global Infrastructure Solutions Inc as a person with significant control on 31 May 2022 (2 pages) |
16 November 2022 | Full accounts made up to 30 June 2021 (29 pages) |
15 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
8 December 2021 | Registration of charge 023942290010, created on 29 November 2021 (13 pages) |
14 July 2021 | Full accounts made up to 30 June 2020 (34 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
3 November 2020 | Termination of appointment of Kim Robert Bredhauer as a director on 3 November 2020 (1 page) |
3 November 2020 | Appointment of Jose Maria Ortiz Canela as a director on 3 November 2020 (2 pages) |
31 August 2020 | Appointment of Mr Gareth Rhys Morris as a director on 20 August 2020 (2 pages) |
31 August 2020 | Termination of appointment of Richard Keith Moreton as a director on 17 August 2020 (1 page) |
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
9 April 2020 | Full accounts made up to 30 June 2019 (32 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (32 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
8 June 2018 | Full accounts made up to 30 June 2017 (28 pages) |
27 October 2017 | Appointment of Mr Richard Keith Moreton as a director on 18 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Darryn Michael Purdy as a director on 18 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Darryn Michael Purdy as a director on 18 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Richard Keith Moreton as a director on 18 October 2017 (2 pages) |
10 October 2017 | Satisfaction of charge 023942290008 in full (1 page) |
10 October 2017 | Satisfaction of charge 5 in full (1 page) |
10 October 2017 | Satisfaction of charge 5 in full (1 page) |
10 October 2017 | Satisfaction of charge 023942290008 in full (1 page) |
10 October 2017 | Satisfaction of charge 023942290007 in full (1 page) |
10 October 2017 | Satisfaction of charge 023942290007 in full (1 page) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
29 September 2017 | Registration of charge 023942290009, created on 22 September 2017 (151 pages) |
29 September 2017 | Registration of charge 023942290009, created on 22 September 2017 (151 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 March 2016 | Appointment of Ms Sinead Mary Magill as a director on 25 February 2016 (2 pages) |
24 March 2016 | Appointment of Ms Sinead Mary Magill as a director on 25 February 2016 (2 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
10 March 2016 | Termination of appointment of Charles Rowland Duff as a director on 25 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Charles Rowland Duff as a director on 25 February 2016 (1 page) |
18 August 2015 | Registration of charge 023942290008, created on 13 August 2015 (48 pages) |
18 August 2015 | Registration of charge 023942290008, created on 13 August 2015 (48 pages) |
23 July 2015 | Company name changed grm international LIMITED\certificate issued on 23/07/15
|
23 July 2015 | Company name changed grm international LIMITED\certificate issued on 23/07/15
|
12 June 2015 | Secretary's details changed for Ms Elizabeth Margaret Stockley on 1 January 2015 (1 page) |
12 June 2015 | Secretary's details changed for Ms Elizabeth Margaret Stockley on 1 January 2015 (1 page) |
12 June 2015 | Secretary's details changed for Ms Elizabeth Margaret Stockley on 1 January 2015 (1 page) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
18 March 2015 | Registration of charge 023942290007, created on 26 February 2015 (46 pages) |
18 March 2015 | Registration of charge 023942290007, created on 26 February 2015 (46 pages) |
24 February 2015 | Satisfaction of charge 6 in full (1 page) |
24 February 2015 | Satisfaction of charge 6 in full (1 page) |
21 February 2015 | Full accounts made up to 30 June 2014 (17 pages) |
21 February 2015 | Full accounts made up to 30 June 2014 (17 pages) |
18 November 2014 | Termination of appointment of James Montgomerie as a director on 22 September 2014 (1 page) |
18 November 2014 | Termination of appointment of James Montgomerie as a director on 22 September 2014 (1 page) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 June 2014 | Section 519 (1 page) |
2 June 2014 | Section 519 (1 page) |
7 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
20 March 2014 | Appointment of Ms Elizabeth Margaret Stockley as a secretary (2 pages) |
20 March 2014 | Appointment of Ms Elizabeth Margaret Stockley as a secretary (2 pages) |
20 March 2014 | Termination of appointment of Mark Gilroy as a secretary (1 page) |
20 March 2014 | Termination of appointment of Mark Gilroy as a director (1 page) |
20 March 2014 | Termination of appointment of Mark Gilroy as a director (1 page) |
20 March 2014 | Termination of appointment of Mark Gilroy as a secretary (1 page) |
13 February 2014 | Appointment of Mr Charles Rowland Duff as a director (2 pages) |
13 February 2014 | Appointment of Mr Charles Rowland Duff as a director (2 pages) |
16 August 2013 | Full accounts made up to 30 June 2012 (16 pages) |
16 August 2013 | Full accounts made up to 30 June 2012 (16 pages) |
12 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
10 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
10 August 2011 | Termination of appointment of Michael Rocks as a secretary (1 page) |
10 August 2011 | Appointment of Mr Mark Gilroy as a secretary (1 page) |
10 August 2011 | Termination of appointment of Michael Rocks as a secretary (1 page) |
10 August 2011 | Appointment of Mr Mark Gilroy as a secretary (1 page) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Mr Mark Joesph Gilroy on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Mark Joesph Gilroy on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Mark Joesph Gilroy on 3 May 2011 (2 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (19 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (19 pages) |
11 January 2011 | Director's details changed for Mr Mark Joesph Gilroy on 20 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Mark Joesph Gilroy on 20 December 2010 (2 pages) |
14 October 2010 | Auditor's resignation (2 pages) |
14 October 2010 | Auditor's resignation (2 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for James Montgomerie on 12 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for James Montgomerie on 12 June 2010 (2 pages) |
28 May 2010 | Registered office address changed from Fourth Floor 57-59 Gloucester Place London W1U 8JH Uk on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Fourth Floor 57-59 Gloucester Place London W1U 8JH Uk on 28 May 2010 (1 page) |
5 March 2010 | Appointment of Mr Mark Joseph Gilroy as a director (2 pages) |
5 March 2010 | Appointment of Mr Mark Joseph Gilroy as a director (2 pages) |
1 March 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
1 March 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
12 February 2010 | Appointment of Mr Darryn Michael Purdy as a director (2 pages) |
12 February 2010 | Appointment of Mr Darryn Michael Purdy as a director (2 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 December 2009 | Director's details changed for Kim Robert Bredhauer on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Kim Robert Bredhauer on 21 December 2009 (2 pages) |
23 November 2009 | Full accounts made up to 30 June 2009 (17 pages) |
23 November 2009 | Full accounts made up to 30 June 2009 (17 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
13 March 2009 | Appointment terminated director bruce hervey (1 page) |
13 March 2009 | Director appointed james montgomerie (1 page) |
13 March 2009 | Director appointed james montgomerie (1 page) |
13 March 2009 | Appointment terminated director bruce hervey (1 page) |
15 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
15 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 July 2008 | Full accounts made up to 30 June 2007 (16 pages) |
14 July 2008 | Full accounts made up to 30 June 2007 (16 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from, level 4, 57-59 gloucester place, london, W1U 8JH (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from, level 4, 57-59 gloucester place, london, W1U 8JH (1 page) |
20 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
19 June 2008 | Secretary's change of particulars / michael rooks / 12/06/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / michael rooks / 12/06/2008 (1 page) |
3 April 2008 | Appointment terminated secretary sarah dewar (1 page) |
3 April 2008 | Secretary appointed michael rooks (1 page) |
3 April 2008 | Secretary appointed michael rooks (1 page) |
3 April 2008 | Appointment terminated secretary sarah dewar (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
10 September 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 September 2007 | Full accounts made up to 30 June 2006 (15 pages) |
20 July 2007 | Return made up to 12/06/07; full list of members (7 pages) |
20 July 2007 | Return made up to 12/06/07; full list of members (7 pages) |
27 July 2006 | Return made up to 12/06/06; full list of members
|
27 July 2006 | Return made up to 12/06/06; full list of members
|
13 June 2006 | Full accounts made up to 30 June 2005 (14 pages) |
13 June 2006 | Full accounts made up to 30 June 2005 (14 pages) |
18 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Return made up to 12/06/04; full list of members
|
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: beckets house, 34 market place, ripon, north yorkshire HG4 1BZ (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: beckets house, 34 market place, ripon, north yorkshire HG4 1BZ (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Return made up to 12/06/04; full list of members
|
12 July 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 August 2003 | Company name changed rwa international LIMITED\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed rwa international LIMITED\certificate issued on 20/08/03 (2 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
3 August 2000 | Return made up to 12/06/00; full list of members (7 pages) |
3 August 2000 | Return made up to 12/06/00; full list of members (7 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Ad 06/06/00-06/06/00 £ si 10@50=500 £ ic 500/1000 (2 pages) |
15 June 2000 | Ad 06/06/00-06/06/00 £ si 10@50=500 £ ic 500/1000 (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
18 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: the coach house, royal oak yard, ripon, north yorkshire HG4 3RT (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: the coach house, royal oak yard, ripon, north yorkshire HG4 3RT (1 page) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
23 July 1997 | Return made up to 12/06/97; full list of members
|
23 July 1997 | Return made up to 12/06/97; full list of members
|
13 June 1997 | Memorandum and Articles of Association (8 pages) |
13 June 1997 | Memorandum and Articles of Association (8 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Registered office changed on 09/06/97 from: mowbray lodge, church bank, kirkby malzeard, ripon, north yorkshire, HG4 3RT (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: mowbray lodge, church bank, kirkby malzeard, ripon, north yorkshire, HG4 3RT (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Ad 16/05/97--------- £ si 8@50=400 £ ic 2/402 (2 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Ad 16/05/97--------- £ si 8@50=400 £ ic 2/402 (2 pages) |
14 May 1997 | Company name changed richard woodroofe & associates l imited\certificate issued on 14/05/97 (2 pages) |
14 May 1997 | Company name changed richard woodroofe & associates l imited\certificate issued on 14/05/97 (2 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
30 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
12 June 1989 | Incorporation (12 pages) |
12 June 1989 | Incorporation (12 pages) |