Weybridge
Surrey
KT13 8TB
Secretary Name | Mr Tejvir Singh |
---|---|
Status | Current |
Appointed | 14 March 2019(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Ms Caroline Thompson-Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Derek William Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(31 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Mr Hugh Charles Etheridge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 22 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Springfield Place Bath Avon BA1 5RA |
Director Name | Mrs Anne Therese Colquhoun |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Secretary Name | Mrs Anne Therese Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Nigel Ian Hodges |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2005) |
Role | Business Development Director |
Correspondence Address | Sonning House 2 Canns Lane North Petherton Somerset TA6 6QF |
Director Name | Mr Richard David Peters |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage, Upper House Lane Shamley Green Guildford Surrey GU5 0SX |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apple Acre High Road Chipstead Surrey CR5 3QR |
Director Name | Mr Troy Christensen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2006(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | David Klein |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2007(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 45 Princes Road The Alberts Richmond Surrey TW10 6DQ |
Director Name | Mr Deepak Kumar Malhotra |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Secretary Name | Mr Deepak Kumar Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mrs Helen Margaret Glennie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mr James David Lousada |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2011(18 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr David John Hughes |
---|---|
Status | Resigned |
Appointed | 31 January 2011(18 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Ms Esther Clothier |
---|---|
Status | Resigned |
Appointed | 08 July 2011(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr Jeremy Alexander Stevenson |
---|---|
Status | Resigned |
Appointed | 08 July 2011(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Gavin Stuart Brockett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 March 2012(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Paul Michael Schaafsma |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2012(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Timothy James Sinclair |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2013(20 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 11 December 2013) |
Role | Chief Hr Officer |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Steven Lee Gorst |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2013(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mrs Nicola Jane Spencer |
---|---|
Status | Resigned |
Appointed | 09 August 2013(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Robert John Ratcliffe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Ms Julie Anne Ryan |
---|---|
Status | Resigned |
Appointed | 30 June 2016(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Michael Joseph East |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2016(24 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Ms Julie Anne Ryan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 2017(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2018) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mr Anthony Graham Wood |
---|---|
Status | Resigned |
Appointed | 27 June 2018(26 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Adrian Francis McKeon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2020) |
Role | Regional Managing Director, Ukir |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mrs Catherine Judith Shrimplin |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(29 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | cbrand.com |
---|
Registered Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Accolade Wines Holdings Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £441,000 |
Current Liabilities | £324,949,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
14 September 2018 | Delivered on: 25 September 2018 Persons entitled: Credit Suisse International as Security Agent Classification: A registered charge Outstanding |
---|---|
14 October 2016 | Delivered on: 31 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security. Outstanding |
14 October 2016 | Delivered on: 21 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed. Outstanding |
27 February 2014 | Delivered on: 14 March 2014 Persons entitled: Citicorp International Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 October 2011 | Delivered on: 25 October 2011 Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever 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, fixtures, plant & equipment. See image for full details. Outstanding |
11 September 2023 | Director's details changed for Mr Tejvir Singh on 31 August 2023 (2 pages) |
---|---|
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
22 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (19 pages) |
20 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
20 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (105 pages) |
20 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
6 February 2023 | Resolutions
|
6 February 2023 | Memorandum and Articles of Association (27 pages) |
26 August 2022 | Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages) |
26 August 2022 | Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page) |
13 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
1 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
1 April 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages) |
1 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
1 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (103 pages) |
10 November 2021 | Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages) |
4 November 2021 | Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages) |
30 July 2021 | Termination of appointment of Alastair David James Snook as a director on 29 July 2021 (1 page) |
30 July 2021 | Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
14 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (106 pages) |
14 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (19 pages) |
12 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
12 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
10 September 2020 | Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page) |
10 September 2020 | Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages) |
29 July 2020 | Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages) |
13 May 2020 | Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
16 January 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (20 pages) |
16 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (82 pages) |
16 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
16 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 March 2019 | Full accounts made up to 30 June 2018 (18 pages) |
20 March 2019 | Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Tejvir Singh as a secretary on 14 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Anthony Graham Wood as a secretary on 14 March 2019 (1 page) |
6 December 2018 | Appointment of Mr Adrian Francis Mckeon as a director on 6 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Keith Todd as a director on 6 December 2018 (1 page) |
16 November 2018 | Director's details changed for Mr Anthony Graham Wood on 28 September 2018 (2 pages) |
25 September 2018 | Registration of charge 027150460005, created on 14 September 2018 (16 pages) |
9 July 2018 | Appointment of Mr Anthony Graham Wood as a secretary on 27 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Julie Anne Ryan as a director on 27 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Nicola Jane Spencer as a secretary on 18 June 2018 (1 page) |
1 June 2018 | Satisfaction of charge 027150460002 in full (1 page) |
1 June 2018 | Satisfaction of charge 1 in full (1 page) |
1 June 2018 | Satisfaction of charge 027150460004 in full (1 page) |
1 June 2018 | Satisfaction of charge 027150460003 in full (1 page) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
16 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
12 April 2018 | Director's details changed for Mr Keith Todd on 10 April 2018 (2 pages) |
13 September 2017 | Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 April 2017 | Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page) |
28 April 2017 | Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page) |
5 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
25 November 2016 | Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages) |
31 October 2016 | Registration of charge 027150460004, created on 14 October 2016 (37 pages) |
31 October 2016 | Registration of charge 027150460004, created on 14 October 2016 (37 pages) |
21 October 2016 | Registration of charge 027150460003, created on 14 October 2016 (68 pages) |
21 October 2016 | Registration of charge 027150460003, created on 14 October 2016 (68 pages) |
5 July 2016 | Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
3 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
3 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
14 March 2014 | Registration of charge 027150460002 (23 pages) |
14 March 2014 | Registration of charge 027150460002 (23 pages) |
7 March 2014 | Appointment of Mr Anthony Graham Wood as a director (2 pages) |
7 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
7 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
7 March 2014 | Appointment of Mr Anthony Graham Wood as a director (2 pages) |
23 December 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
23 December 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
1 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
1 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
30 August 2013 | Termination of appointment of Esther Clothier as a secretary (1 page) |
30 August 2013 | Termination of appointment of Esther Clothier as a secretary (1 page) |
30 August 2013 | Appointment of Mrs Nicola Jane Spencer as a secretary (1 page) |
30 August 2013 | Appointment of Mrs Nicola Jane Spencer as a secretary (1 page) |
30 August 2013 | Appointment of Mr Steven Lee Gorst as a director (2 pages) |
30 August 2013 | Appointment of Mr Steven Lee Gorst as a director (2 pages) |
26 June 2013 | Termination of appointment of Gavin Brockett as a director (1 page) |
26 June 2013 | Termination of appointment of Gavin Brockett as a director (1 page) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Appointment of Mr Timothy James Sinclair as a director (2 pages) |
14 March 2013 | Appointment of Mr Timothy James Sinclair as a director (2 pages) |
26 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
26 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
7 January 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
7 January 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
29 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
25 October 2012 | Appointment of Mr Paul Michael Schaafsma as a director (2 pages) |
25 October 2012 | Appointment of Mr Paul Michael Schaafsma as a director (2 pages) |
11 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
11 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director (2 pages) |
15 March 2012 | Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages) |
15 March 2012 | Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages) |
15 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director (2 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (11 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (11 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
2 August 2011 | Appointment of Ms Esther Clothier as a secretary (1 page) |
2 August 2011 | Appointment of Ms Esther Clothier as a secretary (1 page) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
25 July 2011 | Termination of appointment of David Hughes as a director (1 page) |
25 July 2011 | Termination of appointment of David Hughes as a director (1 page) |
25 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
25 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
28 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
24 June 2011 | Company name changed constellation europe 2 LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Company name changed constellation europe 2 LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
3 February 2011 | Termination of appointment of Deepak Malhotra as a director (1 page) |
3 February 2011 | Termination of appointment of Deepak Malhotra as a director (1 page) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
2 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
2 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
19 October 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
19 October 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
18 October 2010 | Appointment of Mr James David Lousada as a director (2 pages) |
18 October 2010 | Appointment of Mr James David Lousada as a director (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
3 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
15 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
9 April 2009 | Appointment terminated director david klein (1 page) |
9 April 2009 | Director appointed helen margaret glennie (2 pages) |
9 April 2009 | Appointment terminated director david klein (1 page) |
9 April 2009 | Director appointed helen margaret glennie (2 pages) |
25 September 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
7 July 2008 | Return made up to 01/05/08; full list of members (6 pages) |
7 July 2008 | Return made up to 01/05/08; full list of members (6 pages) |
2 July 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
2 July 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (3 pages) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (3 pages) |
2 January 2008 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
2 January 2008 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
21 June 2007 | Return made up to 01/05/07; no change of members (5 pages) |
21 June 2007 | Return made up to 01/05/07; no change of members (5 pages) |
11 April 2007 | New director appointed (3 pages) |
11 April 2007 | New director appointed (3 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
7 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
7 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
6 October 2006 | New director appointed (5 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (5 pages) |
12 June 2006 | Company name changed strathmore mineral water (london ) company LIMITED\certificate issued on 12/06/06 (2 pages) |
12 June 2006 | Company name changed strathmore mineral water (london ) company LIMITED\certificate issued on 12/06/06 (2 pages) |
22 May 2006 | Return made up to 01/05/06; no change of members (4 pages) |
22 May 2006 | Return made up to 01/05/06; no change of members (4 pages) |
12 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
12 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (4 pages) |
19 May 2005 | New director appointed (4 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ (1 page) |
9 August 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
9 August 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
17 May 2004 | Return made up to 01/05/04; no change of members (5 pages) |
17 May 2004 | Return made up to 01/05/04; no change of members (5 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
29 September 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
29 September 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
19 June 2003 | Return made up to 15/05/03; full list of members (4 pages) |
19 June 2003 | Return made up to 15/05/03; full list of members (4 pages) |
4 October 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
4 October 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
6 June 2002 | Return made up to 15/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 15/05/02; full list of members (5 pages) |
11 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
11 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
4 June 2001 | Return made up to 15/05/01; no change of members (4 pages) |
4 June 2001 | Return made up to 15/05/01; no change of members (4 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
19 July 2000 | Accounts for a dormant company made up to 28 February 2000 (6 pages) |
19 July 2000 | Accounts for a dormant company made up to 28 February 2000 (6 pages) |
24 May 2000 | Return made up to 15/05/00; no change of members (4 pages) |
24 May 2000 | Return made up to 15/05/00; no change of members (4 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
19 December 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
19 December 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
16 December 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
16 December 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
27 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
22 January 1999 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
22 January 1999 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
17 June 1998 | Return made up to 15/05/98; no change of members (5 pages) |
17 June 1998 | Return made up to 15/05/98; no change of members (5 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
6 June 1997 | Return made up to 15/05/97; no change of members (5 pages) |
6 June 1997 | Return made up to 15/05/97; no change of members (5 pages) |
3 March 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
3 March 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
31 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
27 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
27 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: the clock house london road guildford surrey GU1 1UW (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: the clock house london road guildford surrey GU1 1UW (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
5 March 1993 | Company name changed\certificate issued on 05/03/93 (2 pages) |
5 March 1993 | Company name changed\certificate issued on 05/03/93 (2 pages) |
15 May 1992 | Incorporation (18 pages) |
15 May 1992 | Incorporation (18 pages) |