Fourth Floor East Building
London
SE1 9BG
Director Name | Ms Hilary Ann Rapkin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 2021(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1 London Bridge Fourth Floor East Building London SE1 9BG |
Director Name | Mr Carlos De Maria Campos Carriedo |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 24 March 2022(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Fourth Floor East Building London SE1 9BG |
Director Name | Jason Hancock |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(33 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Executive |
Country of Residence | England |
Correspondence Address | 1 London Bridge Fourth Floor East Building London SE1 9BG |
Director Name | Mr Paul Henry Jarvis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 April 1992) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Secretary Name | Mr Mervyn Alexander Stephen Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Roman Road Chiswick London W4 1NA |
Secretary Name | Jane Mary Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1999) |
Role | Legal Executive |
Correspondence Address | Highfields 50 Church Road Hilmarton Calne Wiltshire SN11 8SD |
Director Name | Jonathan Paul King |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 August 1998) |
Role | Company Secretary Legal Adviso |
Correspondence Address | Holly Grove Harts Lane, Burghclere Newbury Berkshire RG20 9JD |
Director Name | Clive Vivian Baker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bristol Street Malmesbury Wiltshire SN16 0AZ |
Director Name | John Charles Laws |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1995) |
Role | Accountant |
Correspondence Address | 26 Beauchief Close Lower Earley Reading Berkshire RG6 4HY |
Director Name | Dean Richard Bibb |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2000) |
Role | Sales & Marketing Director |
Correspondence Address | 4 Middlemass Green Pewsey Wiltshire SN9 5AZ |
Secretary Name | Pamela Jean Lusby Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2003) |
Role | Company Director |
Correspondence Address | 32 Turnpike Road Newbury Berkshire RG14 2NB |
Director Name | Babetta Ruth Gray |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Business Executive |
Correspondence Address | 206 Hazelwood Drive Nederland 80466 Colorado United States |
Director Name | Cheryl Mae Ballenger |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Chief Financial Officer |
Correspondence Address | 703 Delgado Drive Palatine Illinois 60067 United States |
Director Name | Pamela Jean Lusby Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 32 Turnpike Road Newbury Berkshire RG14 2NB |
Director Name | Mark John Meehan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2009) |
Role | Accountant |
Correspondence Address | 4 Gloucester Place Windsor Berks SL4 2AJ |
Secretary Name | Eric John Bock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 2 Constitution Court Penthouse 1 Hoboken Nj 07030 |
Secretary Name | Shaun Robert Garth Redgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 1 Lazare Court 56 Gresham Road Staines Middlesex TW18 2BY |
Director Name | Mr Neil Stuart Henson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chartwell Woodcroft Lane Woodcroft Chepstow Gwent NP16 7PZ Wales |
Secretary Name | Marius Ion Nasta |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 24 May 2005(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Director Name | Philip Andrew Searle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(15 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | 47 Chazey Road Caversham Reading RG4 7DU |
Director Name | Christie Ann Kozielski |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2006(15 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 10 Cheyne House 18 Chelsea Embankment London SW3 4LA |
Secretary Name | Eric John Bock |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 August 2006(16 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 2 Constitution Court Penthouse 1 Hoboken Nj 07030 |
Director Name | Mr Eric John Bock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 December 2011) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 300 Interpace Parkway Building C, 3rd Floor Parsippany New Jersey 07054 |
Director Name | Mr Philip John Emery |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Axis One Axis Park 10 Hurricane Way Langley Berkshire SL3 8AG |
Secretary Name | Natalie Elizabeth Afshar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 223 Boardwalk Place London E14 5SQ |
Secretary Name | Mr Geoff John Dadswell |
---|---|
Status | Resigned |
Appointed | 26 July 2007(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2010) |
Role | Company Director |
Correspondence Address | 34 Firmin Avenue Boughton Monchelsea Maidstone ME17 4SP |
Secretary Name | Lori Ann Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(19 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | One Kingdom Street 2nd Floor London W2 6BL |
Director Name | Lori Ann Owens |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2011(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 June 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Kingdom Street 2nd Floor London W2 6BL |
Director Name | Mr David Campbell Dobson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Enett One Kingdom St London W2 6BL |
Director Name | Peter David Holmes Golby |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 March 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Enett One Kingdom St London W2 6BL |
Director Name | Mr Edward William Chandler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(27 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 March 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | One Kingdom Street, 2nd Floor London W2 6BD |
Director Name | Mr Anthony John Hynes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2021(30 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2022) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 1 London Bridge Fourth Floor East Building London SE1 9BG |
Director Name | Mr David James Quinnell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2022(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2024) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 1 London Bridge Fourth Floor East Building London SE1 9BG |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 May 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.enett.com |
---|---|
Telephone | 020 32143009 |
Telephone region | London |
Registered Address | 1 London Bridge Fourth Floor East Building London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Enett International (Singapore) Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,578,808 |
Gross Profit | £2,578,808 |
Net Worth | £108,822 |
Cash | £152,565 |
Current Liabilities | £432,198 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
24 January 2011 | Delivered on: 7 February 2011 Persons entitled: Travelport (Bermuda) LTD Classification: Security interest agreement Secured details: All monies due or to become due from the grantors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the collateral see image for full details. Outstanding |
---|
18 December 2020 | Cessation of Toro Private Holdings Iii, Ltd as a person with significant control on 15 December 2020 (1 page) |
---|---|
18 December 2020 | Notification of Wex Inc. as a person with significant control on 15 December 2020 (2 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (37 pages) |
9 September 2020 | Director's details changed for Mr Edward William Chandler on 25 August 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
26 February 2020 | Cessation of Travelport Worldwide Limited as a person with significant control on 30 May 2019 (1 page) |
26 February 2020 | Notification of Toro Private Holdings Iii, Ltd as a person with significant control on 30 May 2019 (2 pages) |
1 October 2019 | Satisfaction of charge 1 in full (1 page) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
27 March 2019 | Withdrawal of a person with significant control statement on 27 March 2019 (2 pages) |
27 March 2019 | Notification of Travelport Worldwide Limited as a person with significant control on 2 June 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 May 2018 | Termination of appointment of David Dobson as a director on 6 April 2018 (1 page) |
3 May 2018 | Registered office address changed from One Kingdom Street 2nd Floor London W2 6BL to One Kingdom Street, 2nd Floor London W2 6BD on 3 May 2018 (1 page) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 June 2017 | Termination of appointment of Lori Ann Owens as a director on 15 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Edward William Chandler as a director on 15 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Lori Ann Owens as a secretary on 15 June 2017 (1 page) |
21 June 2017 | Appointment of Ms Erica Julie Martin as a secretary on 15 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Edward William Chandler as a director on 15 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Lori Ann Owens as a director on 15 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
21 June 2017 | Termination of appointment of Lori Ann Owens as a secretary on 15 June 2017 (1 page) |
21 June 2017 | Appointment of Ms Erica Julie Martin as a secretary on 15 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
19 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
15 December 2015 | Appointment of David Dobson as a director on 29 October 2015 (3 pages) |
15 December 2015 | Appointment of Peter David Holmes Golby as a director on 29 October 2015 (3 pages) |
15 December 2015 | Appointment of David Dobson as a director on 29 October 2015 (3 pages) |
15 December 2015 | Appointment of Peter David Holmes Golby as a director on 29 October 2015 (3 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 July 2014 | Registered office address changed from 120 Bath Road Harlington Hayes Middlesex UB3 5AN to One Kingdom Street 2Nd Floor London W2 6BL on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from One Kingdom Street London W2 6BL England to One Kingdom Street 2Nd Floor London W2 6BL on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 120 Bath Road Harlington Hayes Middlesex UB3 5AN to One Kingdom Street 2Nd Floor London W2 6BL on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from One Kingdom Street London W2 6BL England to One Kingdom Street 2Nd Floor London W2 6BL on 15 July 2014 (1 page) |
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 May 2014 | Director's details changed for Lori Ann Owens on 25 April 2014 (2 pages) |
27 May 2014 | Director's details changed for Lori Ann Owens on 25 April 2014 (2 pages) |
29 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 November 2013 | Termination of appointment of Christopher Tyson as a director (1 page) |
20 November 2013 | Termination of appointment of Christopher Tyson as a director (1 page) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Director's details changed for Lori Ann Owens on 2 February 2013 (2 pages) |
30 May 2013 | Director's details changed for Lori Ann Owens on 2 February 2013 (2 pages) |
30 May 2013 | Director's details changed for Lori Ann Owens on 2 February 2013 (2 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Registered office address changed from Axis One, Axis Park 10 Hurricane Way Langley Berkshire SL3 8AG on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Axis One, Axis Park 10 Hurricane Way Langley Berkshire SL3 8AG on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Secretary's details changed for Lori Ann Owens on 5 December 2011 (1 page) |
2 February 2012 | Termination of appointment of Eric Bock as a director (1 page) |
2 February 2012 | Secretary's details changed for Lori Ann Owens on 5 December 2011 (1 page) |
2 February 2012 | Secretary's details changed for Lori Ann Owens on 5 December 2011 (1 page) |
2 February 2012 | Appointment of Lori Ann Owens as a director (2 pages) |
2 February 2012 | Termination of appointment of Keith Woodcock as a director (1 page) |
2 February 2012 | Termination of appointment of Keith Woodcock as a director (1 page) |
2 February 2012 | Appointment of Lori Ann Owens as a director (2 pages) |
2 February 2012 | Termination of appointment of Eric Bock as a director (1 page) |
17 June 2011 | Appointment of Mr Christopher David Tyson as a director (2 pages) |
17 June 2011 | Appointment of Mr Christopher David Tyson as a director (2 pages) |
5 May 2011 | Director's details changed for Eric John Bock on 26 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Eric John Bock on 26 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
1 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 September 2010 | Termination of appointment of Geoff Dadswell as a secretary (2 pages) |
15 September 2010 | Termination of appointment of Geoff Dadswell as a secretary (2 pages) |
15 September 2010 | Appointment of Lori Ann Owens as a secretary (3 pages) |
15 September 2010 | Appointment of Lori Ann Owens as a secretary (3 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Termination of appointment of a director (1 page) |
11 March 2010 | Termination of appointment of Philip Emery as a director (1 page) |
11 March 2010 | Termination of appointment of a director (1 page) |
11 March 2010 | Appointment of Keith Woodcock as a director (2 pages) |
11 March 2010 | Termination of appointment of Philip Emery as a director (1 page) |
11 March 2010 | Appointment of Keith Woodcock as a director (2 pages) |
10 December 2009 | Director's details changed for Gordon Alexander Wilson on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Philip John Emery on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Philip John Emery on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Philip John Emery on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Gordon Alexander Wilson on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Gordon Alexander Wilson on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
28 October 2009 | Company name changed jogwin LIMITED\certificate issued on 28/10/09
|
28 October 2009 | Company name changed jogwin LIMITED\certificate issued on 28/10/09
|
28 October 2009 | Change of name notice (2 pages) |
28 October 2009 | Change of name notice (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 May 2009 | Appointment terminated director mark meehan (1 page) |
7 May 2009 | Appointment terminated director mark meehan (1 page) |
4 March 2009 | 04/03/09 no member list (4 pages) |
4 March 2009 | 04/03/09 no member list (4 pages) |
3 October 2008 | Director's change of particulars / eric bock / 05/09/2008 (1 page) |
3 October 2008 | Director's change of particulars / eric bock / 05/09/2008 (1 page) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
22 April 2008 | Director's change of particulars / mark meehan / 01/04/2005 (1 page) |
22 April 2008 | Director's change of particulars / mark meehan / 01/04/2005 (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page) |
3 August 2007 | Location of register of members (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page) |
3 August 2007 | Location of register of members (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | New secretary appointed (1 page) |
8 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page) |
26 September 2006 | Location of register of members (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
15 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: legal department cendant emea landmark house hammersmith bridge road london W6 9EJ (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: legal department cendant emea landmark house hammersmith bridge road london W6 9EJ (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Return made up to 06/06/05; full list of members (6 pages) |
6 October 2005 | Return made up to 06/06/05; full list of members (6 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
24 July 2005 | Director's particulars changed (1 page) |
24 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 100 new bridge street london EC4V 6JA (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 100 new bridge street london EC4V 6JA (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 September 2004 | Return made up to 06/06/04; full list of members (8 pages) |
10 September 2004 | Return made up to 06/06/04; full list of members (8 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 May 2004 | Full accounts made up to 31 December 2001 (11 pages) |
7 May 2004 | Full accounts made up to 31 December 2001 (11 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
28 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
28 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
27 September 2002 | Return made up to 06/06/02; full list of members (8 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Return made up to 06/06/02; full list of members (8 pages) |
27 September 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
27 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 August 2001 | Return made up to 06/06/01; full list of members (7 pages) |
10 August 2001 | Return made up to 06/06/00; full list of members (6 pages) |
10 August 2001 | Return made up to 06/06/01; full list of members (7 pages) |
10 August 2001 | Return made up to 06/06/00; full list of members (6 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
6 June 2001 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2001 | Full accounts made up to 31 December 1999 (12 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
8 February 2001 | Memorandum and Articles of Association (43 pages) |
8 February 2001 | Memorandum and Articles of Association (43 pages) |
11 January 2001 | Company name changed galileo international LIMITED\certificate issued on 11/01/01 (2 pages) |
11 January 2001 | Company name changed galileo international LIMITED\certificate issued on 11/01/01 (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: galileo house, 2 windsor dials arthur road windsor berkshire SL4 1RS (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: galileo house, 2 windsor dials arthur road windsor berkshire SL4 1RS (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
22 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
17 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 June 2000 | Full accounts made up to 31 December 1998 (12 pages) |
6 June 2000 | Full accounts made up to 31 December 1998 (12 pages) |
19 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
19 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Location of register of members (non legible) (1 page) |
7 October 1999 | Location of register of members (non legible) (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: galileo centre europe windmill hill swindon SN5 6PH (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: galileo centre europe windmill hill swindon SN5 6PH (1 page) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (13 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (13 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
8 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
8 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
11 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
11 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
28 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
8 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
8 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
21 December 1996 | Secretary's particulars changed (1 page) |
21 December 1996 | Secretary's particulars changed (1 page) |
6 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
6 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
17 June 1996 | Return made up to 06/06/96; full list of members
|
17 June 1996 | Return made up to 06/06/96; full list of members
|
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
7 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
6 June 1990 | Incorporation (16 pages) |
6 June 1990 | Incorporation (16 pages) |