Richmond
TW9 2QE
Director Name | Roshan Mendis |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 17 July 2017(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Mr Richard Addey |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 February 2019(24 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Country Director |
Country of Residence | England |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | David Gordon Collier |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 November 1995) |
Role | Business Executive |
Correspondence Address | Millers Barn, Cow Lane Whissendine Oakham Rutland LE15 7HJ |
Director Name | Jeffrey Gabriel Katz |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 31 March 1997) |
Role | Business Executive |
Correspondence Address | 2837 Rosedale Avenue Dallas Texas 75205 |
Director Name | Michael Jonathan Durham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1999) |
Role | Business Executive |
Correspondence Address | 3416 Caruth Boulevard Dallas Texas 75255 |
Secretary Name | Charles David Marlett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 1997) |
Role | Corporate Attorney |
Correspondence Address | 5756 Stonegate Road Dallas Texas 75209 |
Director Name | Eric Johannes Speck |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 September 2006) |
Role | Computer Services Marketing Ex |
Correspondence Address | 5401 Mockingbird Lane Dallas Texas 75209 United States |
Director Name | Michael Brian Parks |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2000) |
Role | Executive |
Correspondence Address | Flat 3 21 Palace Gate London W8 5LS |
Director Name | David Alan Brown |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1997(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 April 2007) |
Role | Business Executive |
Correspondence Address | 42 Queens Reach Creek Road East Molesey Surrey KT8 9DE |
Secretary Name | Andrew Bart Steinberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2000) |
Role | Attorney |
Correspondence Address | 6921 Baxtershire Drive Dallas Texas 75230 |
Secretary Name | James Francis Brashear |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 March 2000(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2007) |
Role | Executive |
Correspondence Address | 3205 Druid Way Flower Mound 75028-2925 Texas United States |
Director Name | Kirk Alan Farmer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2001) |
Role | Chief Administrative Officer |
Correspondence Address | 45 The Avenue Richmond Surrey TW9 2AL |
Director Name | Chris M Kroeger |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 2004) |
Role | Business Executive |
Correspondence Address | 25 Roland Way London SW7 3RF |
Director Name | Stuart Edward Nassos |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 October 2006) |
Role | Business Executive |
Correspondence Address | F2 Albany Piccadilly London W1J 0AS |
Director Name | John Stanley Stow |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 2008) |
Role | Business Executive |
Correspondence Address | 1912 Crockett Circle Irving Texas 75038 United States |
Director Name | Mr Richard Ian Vaughan Adams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheelers Bradleys Street Checkendon Berkshire RG8 0NJ |
Director Name | Mrs Reet Rein Wiseman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St. Michaels Street London W2 1QT |
Secretary Name | Mr Iain Dixon Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Martin Carmel Cowley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-59 Staines Road Hounslow Middlesex TW3 3HE |
Director Name | Mr Harald Walter Hans Eisenaecher |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2011(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 March 2017) |
Role | Senior Vice President, Emea |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Mr Iain Dixon Lindsay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 October 2017) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Mr Stephane Jean-Claude Laurent Aita |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2012(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2017) |
Role | Vice President, Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Mr Dean Richard Bibb |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(22 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2017) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Mr Eric Hallerberg |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2018) |
Role | Country Director Of Uk, Ireland And Benelux |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Mr Andrew Anthony McCabe |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2017(22 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 September 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Secretary Name | Mr Andrew Anthony McCabe |
---|---|
Status | Resigned |
Appointed | 01 November 2017(22 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 85388500 |
---|---|
Telephone region | London |
Registered Address | 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
423.8k at £1 | Sabre International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,447,733 |
Net Worth | £8,534,178 |
Cash | £5,867,408 |
Current Liabilities | £6,003,836 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
13 June 2023 | Delivered on: 20 June 2023 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 June 2023 | Delivered on: 16 June 2023 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: None. Outstanding |
24 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
4 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
15 February 2019 | Appointment of Mr Richard Addey as a director on 14 February 2019 (2 pages) |
17 October 2018 | Termination of appointment of Andrew Anthony Mccabe as a secretary on 28 September 2018 (1 page) |
17 October 2018 | Termination of appointment of Andrew Anthony Mccabe as a director on 28 September 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
8 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Eric Hallerberg as a director on 31 May 2018 (1 page) |
7 November 2017 | Appointment of Mr Andrew Anthony Mccabe as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Andrew Anthony Mccabe as a director on 1 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Andrew Anthony Mccabe as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Andrew Anthony Mccabe as a director on 1 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Iain Dixon Lindsay as a secretary on 21 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Iain Dixon Lindsay as a secretary on 21 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 21 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 21 October 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Stephane Jean-Claude Laurent Aita as a director on 21 March 2017 (1 page) |
20 July 2017 | Appointment of Roshan Mendis as a director on 17 July 2017 (2 pages) |
20 July 2017 | Appointment of Roshan Mendis as a director on 17 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Dean Richard Bibb as a director on 30 June 2017 (1 page) |
20 July 2017 | Appointment of Antonella Vecchio as a director (2 pages) |
20 July 2017 | Termination of appointment of Dean Richard Bibb as a director on 30 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Stephane Jean-Claude Laurent Aita as a director on 21 March 2017 (1 page) |
20 July 2017 | Appointment of Antonella Vecchio as a director (2 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Statement of company's objects (2 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
3 May 2017 | Statement of company's objects (2 pages) |
3 May 2017 | Resolutions
|
20 April 2017 | Appointment of Mrs Antonella Vecchio as a director on 1 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Eric Hallerberg as a director on 1 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Eric Hallerberg as a director on 1 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Antonella Vecchio as a director on 1 April 2017 (2 pages) |
17 March 2017 | Termination of appointment of Harald Walter Hans Eisenaecher as a director on 10 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Dean Richard Bibb as a director on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Harald Walter Hans Eisenaecher as a director on 10 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Dean Richard Bibb as a director on 17 March 2017 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
16 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
16 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
13 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
13 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
24 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 February 2014 | Secretary's details changed for Mr Iain Dixon Lindsay on 11 March 2013 (1 page) |
20 February 2014 | Secretary's details changed for Mr Iain Dixon Lindsay on 11 March 2013 (1 page) |
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 March 2013 | Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page) |
9 March 2013 | Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page) |
9 March 2013 | Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Appointment of Mr Stephane Jean-Claude Laurent Aita as a director (2 pages) |
15 October 2012 | Appointment of Mr Stephane Jean-Claude Laurent Aita as a director (2 pages) |
12 October 2012 | Termination of appointment of Dean Bibb as a director (1 page) |
12 October 2012 | Termination of appointment of Dean Bibb as a director (1 page) |
9 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Appointment of Mr Iain Dixon Lindsay as a director (2 pages) |
28 November 2011 | Appointment of Mr Iain Dixon Lindsay as a director (2 pages) |
14 November 2011 | Director's details changed for Mr Harald Walter Hans Eisenaecher on 28 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Harald Walter Hans Eisenaecher on 28 October 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 September 2011 | Appointment of Mr Harald Walter Hans Eisenaecher as a director (2 pages) |
16 September 2011 | Appointment of Mr Harald Walter Hans Eisenaecher as a director (2 pages) |
15 September 2011 | Termination of appointment of Martin Cowley as a director (1 page) |
15 September 2011 | Termination of appointment of Martin Cowley as a director (1 page) |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Martin Carmel Cowley on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Martin Carmel Cowley on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Martin Carmel Cowley on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
17 March 2009 | Full accounts made up to 31 December 2007 (19 pages) |
17 March 2009 | Full accounts made up to 31 December 2007 (19 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
18 February 2009 | Auditor's resignation (1 page) |
18 February 2009 | Auditor's resignation (1 page) |
11 February 2009 | Appointment terminated director reet wiseman (1 page) |
11 February 2009 | Appointment terminated director reet wiseman (1 page) |
8 January 2009 | Full accounts made up to 31 December 2006 (15 pages) |
8 January 2009 | Full accounts made up to 31 December 2006 (15 pages) |
1 September 2008 | Return made up to 02/02/08; full list of members (4 pages) |
1 September 2008 | Return made up to 02/02/08; full list of members (4 pages) |
6 June 2008 | Appointment terminated director john stow (1 page) |
6 June 2008 | Appointment terminated director john stow (1 page) |
29 February 2008 | Return made up to 02/02/07; full list of members; amend (4 pages) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Return made up to 02/02/07; full list of members; amend (4 pages) |
29 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of register of members (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
14 December 2007 | Ad 01/01/07--------- £ si 1@1 (2 pages) |
14 December 2007 | Ad 01/01/07--------- £ si 125286@1 (2 pages) |
14 December 2007 | Ad 01/01/07--------- £ si 125286@1 (2 pages) |
14 December 2007 | Ad 01/01/07--------- £ si 1@1 (2 pages) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (1 page) |
12 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
16 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
2 March 2005 | Return made up to 02/02/05; full list of members (3 pages) |
2 March 2005 | Return made up to 02/02/05; full list of members (3 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (4 pages) |
26 January 2005 | New director appointed (4 pages) |
26 January 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 April 2004 | Return made up to 02/02/04; full list of members (7 pages) |
7 April 2004 | Return made up to 02/02/04; full list of members (7 pages) |
16 October 2003 | Location of register of members (1 page) |
16 October 2003 | Location of register of members (1 page) |
13 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
5 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
27 January 2003 | Return made up to 02/02/02; full list of members (7 pages) |
27 January 2003 | Return made up to 02/02/02; full list of members (7 pages) |
21 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
21 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 02/02/01; full list of members
|
14 August 2001 | Return made up to 02/02/01; full list of members
|
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
1 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 August 1999 | Company name changed sabre uk marketing LTD.\certificate issued on 16/08/99 (2 pages) |
13 August 1999 | Company name changed sabre uk marketing LTD.\certificate issued on 16/08/99 (2 pages) |
9 March 1999 | Return made up to 02/02/99; full list of members
|
9 March 1999 | Return made up to 02/02/99; full list of members
|
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 March 1998 | Full accounts made up to 31 December 1996 (12 pages) |
20 March 1998 | Full accounts made up to 31 December 1996 (12 pages) |
3 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director's particulars changed (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director's particulars changed (1 page) |
23 April 1997 | Full accounts made up to 31 December 1995 (12 pages) |
23 April 1997 | Full accounts made up to 31 December 1995 (12 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
10 March 1997 | Return made up to 02/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 02/02/97; no change of members (4 pages) |
2 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
2 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
7 March 1996 | Return made up to 02/02/96; full list of members (6 pages) |
7 March 1996 | Return made up to 02/02/96; full list of members (6 pages) |
4 February 1996 | Director resigned;new director appointed (2 pages) |
4 February 1996 | Director resigned;new director appointed (2 pages) |
14 June 1995 | Ad 23/05/95--------- £ si 298541@1=298541 £ ic 2/298543 (2 pages) |
14 June 1995 | Ad 23/05/95--------- £ si 298541@1=298541 £ ic 2/298543 (2 pages) |
28 April 1995 | Memorandum and Articles of Association (24 pages) |
28 April 1995 | Company name changed infantmotor LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed infantmotor LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Memorandum and Articles of Association (24 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Nc inc already adjusted 19/04/95 (1 page) |
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
26 April 1995 | Memorandum and Articles of Association (14 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Memorandum and Articles of Association (14 pages) |
26 April 1995 | Accounting reference date notified as 31/12 (1 page) |
26 April 1995 | Nc inc already adjusted 19/04/95 (1 page) |
26 April 1995 | Accounting reference date notified as 31/12 (1 page) |
9 April 1995 | Director resigned;new director appointed (4 pages) |
9 April 1995 | Director resigned;new director appointed (4 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
2 February 1995 | Incorporation (9 pages) |
2 February 1995 | Incorporation (9 pages) |