London
SW1E 6DE
Director Name | Mr David Michael Jordan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(23 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Operating Director |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Matthew James Prosser |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(23 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mrs Claire Garcia |
---|---|
Status | Current |
Appointed | 17 January 2023(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr David Franklin Banks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 1997) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 12 Church Row Hampstead London NW3 6UT |
Secretary Name | Philip Joseph O'Riordan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 October 1997) |
Role | Investment Banker |
Correspondence Address | 25 Spice Court Asher Way London E1 9JD |
Director Name | Jennifer Anne Dunstan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 18 December 1997) |
Role | Lawyer |
Correspondence Address | 16 Rosenau Crescent London SW11 4RZ |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Mr Haydn Turner Abbott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 The Mount Leatherhead Surrey KT22 9EA |
Secretary Name | Ms Louise Margaret Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Robert Duncan Brodie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 March 2004) |
Role | Strategist |
Correspondence Address | Flat 61 Saint Saviours Wharf 8 Shad Thames London SE1 2YP |
Director Name | David John McIntosh Finlayson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(8 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 20 September 2004) |
Role | Bank Official |
Correspondence Address | 8 Greenfields New Barn Lane Prestbury Cheltenham Gloucestershire GL52 3LG Wales |
Director Name | Mr Tim Richard Dugher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 August 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hill Brick Barn Lenborough Buckingham MK18 4BP |
Director Name | Paul Carpenter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2007) |
Role | Investment Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak 4 Overhill Road Purley Surrey CR8 2JD |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr David Ronald Giffin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 February 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barnton Gardens Edinburgh Midlothian EH4 6AE Scotland |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Goodwood Grove York YO24 1ER |
Director Name | Mr Andrew Scott Cunanan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 August 2008(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2009) |
Role | Investment Manager |
Correspondence Address | 196 Southern Cross Drive Latham Act 2615 Australia |
Director Name | Mr Kieren George Boesenberg |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 October 2008(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 July 2013) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 44 Danbury Street London N1 8JU |
Director Name | Mr Michael John Cowell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage, 40 Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NR |
Secretary Name | Miss Claire Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2016) |
Role | Secretary |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Tim Richard Dugher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hill Brick Barn Lenborough Buckingham MK18 4BP |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(13 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 23 July 2019) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Jean-Bastien Auger |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 September 2009(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 December 2020) |
Role | Investment Manager |
Country of Residence | Canada |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Roger William Bowker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Christopher Montague Cornforth |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(14 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Dylan Jon Foo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 2010(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Stephen John Burns |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 2011(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 October 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Samuel Elijah Felman |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 2013(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2015) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Alan Lowe |
---|---|
Status | Resigned |
Appointed | 18 October 2016(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mrs Nesha Holas |
---|---|
Status | Resigned |
Appointed | 25 September 2017(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 2022) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mr Alan Lowe |
---|---|
Status | Resigned |
Appointed | 21 June 2022(26 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 17 January 2023) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 18 December 1997) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | angeltrains.com |
---|
Registered Address | 123 Victoria Street London SW1E 6DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
60 at £0.2 | Willow Rolling Stock Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £85,000,000 |
Net Worth | £970,465,000 |
Cash | £16,000 |
Current Liabilities | £39,694,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
16 March 2011 | Delivered on: 26 September 2012 Persons entitled: Deutsche Trustee Company Limited Classification: Security agreement Secured details: All monies not exceeding £1,000,000 due or to become due from the obligors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of a £3,486,927.12 receivable owed by angel trains limited to the assignor. Outstanding |
---|---|
16 March 2011 | Delivered on: 26 September 2012 Persons entitled: Deutsche Trustee Company Limited Classification: Security agreement Secured details: All monies not exceeding £1,000,000 due or to become due from the obligors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Two ordinary shares each of face value £1 in angel leasing company limited. Outstanding |
16 March 2011 | Delivered on: 26 September 2012 Persons entitled: Deutsche Trustee Company Limited Classification: Security agreement Secured details: All monies not exceeding £1,000,000 due or to become due from the obligors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The transferor is transferring one ordinary share in angel trains consulting limited owned by it to the transferee. Outstanding |
16 March 2011 | Delivered on: 26 September 2012 Persons entitled: Deutsche Trustee Company Limited Classification: Security agreement Secured details: All monies not exceeding £1,000,000 due or to become due from the obligors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of a £363,732,213.80 receivable owed by willow rolling stock UK liimited to the assignor see image for full details. Outstanding |
16 March 2011 | Delivered on: 1 April 2011 Persons entitled: Deutsche Trustee Company Limited Classification: Security agreement Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 October 2008 | Delivered on: 24 October 2008 Satisfied on: 5 May 2011 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Secured Creditors) Classification: Deed of accession Secured details: All monies due or to become due from each obligor to any secured creditor 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
16 January 1996 | Delivered on: 30 January 1996 Satisfied on: 9 April 1998 Persons entitled: The Sumitomo Bank Limited Classification: Deed of indemnity and charge Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: The sum of £334,000,000 deposited with the sumitomo bank limited in account no. 167098. Fully Satisfied |
15 January 1996 | Delivered on: 24 January 1996 Satisfied on: 18 June 1996 Persons entitled: Nomura International PLC Classification: Grsh deed of charge Secured details: All monies due or to become due from the company to the chargee and/or any receiver (as defined therein) whether under the grsh deed of charge or otherwise. Particulars: All the company's right title interest and benefit present and future in and to all sums of money which may on or after the date of the grsh deed of charge from time to time be credited to the note proceeds account together with all interest accruing from time to time thereon and the debts represented thereby and all its right title interest and benefit therein including the proceeds of any investments made using monies credited to such account. See the mortgage charge document for full details. Fully Satisfied |
19 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
17 December 2020 | Notification of a person with significant control statement (2 pages) |
17 December 2020 | Cessation of Willow Rolling Stock Uk Limited as a person with significant control on 10 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Niamh Ann Mcbreen as a director on 10 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Qingtong Li as a director on 10 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Andrew Scott Wilkie as a director on 10 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Marcus Christopher Hill as a director on 10 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Leonard Keith Porter as a director on 10 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Adam James Petrie as a director on 10 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Luis Miguel Azenha Pisco as a director on 10 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Stuart Randall Paterson as a director on 10 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Jean-Bastien Auger as a director on 10 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Navodi Maheshika Karunatilake as a director on 10 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Anthony Raymond Mercado as a director on 10 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Peter Martin Larsen as a director on 10 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Thomas William Mclardy Smith as a director on 10 December 2020 (1 page) |
1 September 2020 | Termination of appointment of Kevin George Tribley as a director on 1 September 2020 (1 page) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
13 July 2020 | Appointment of Mr Malcolm Brown as a director on 13 July 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Adam James Petrie on 21 April 2020 (2 pages) |
26 March 2020 | Termination of appointment of Ruwantha Vidanaarachchi as a director on 27 February 2020 (1 page) |
28 February 2020 | Appointment of Mr Andrew Wilkie as a director on 27 February 2020 (2 pages) |
22 January 2020 | Appointment of Mr Qingtong Li as a director on 21 January 2020 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
30 July 2019 | Appointment of Mr Marcus Christopher Hill as a director on 23 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Malcolm Brown as a director on 23 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Matthew James Prosser as a director on 23 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Mark Andrew Hicks as a director on 23 July 2019 (1 page) |
29 July 2019 | Appointment of Ms Niamh Ann Mcbreen as a director on 23 July 2019 (2 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
22 May 2019 | Appointment of Mr Peter Martin Larsen as a director on 21 May 2019 (2 pages) |
22 May 2019 | Appointment of Mr Luis Miguel Azenha Pisco as a director on 21 May 2019 (2 pages) |
27 March 2019 | Termination of appointment of Claus Lyngdal as a director on 27 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Peter Martin Larsen as a director on 27 March 2019 (1 page) |
13 March 2019 | Director's details changed for Mr Adam James Petrie on 11 March 2019 (2 pages) |
13 March 2019 | Appointment of Mr Peter Martin Larsen as a director on 11 March 2019 (2 pages) |
13 March 2019 | Appointment of Ms Navodi Maheshika Karunatilake as a director on 11 March 2019 (2 pages) |
12 March 2019 | Appointment of Mr Ruwantha Vidanaarachchi as a director on 11 March 2019 (2 pages) |
12 March 2019 | Appointment of Mr Claus Lyngdal as a director on 11 March 2019 (2 pages) |
6 December 2018 | Director's details changed for Mr Kevin George Tribley on 30 November 2018 (2 pages) |
6 December 2018 | Director's details changed for Mr Malcolm Brown on 6 December 2018 (2 pages) |
26 September 2018 | Appointment of Mr Stuart Randall Paterson as a director on 25 September 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
3 August 2018 | Appointment of Mr David Michael Jordan as a director on 1 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of David Rocyn Rees as a director on 31 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Christopher Montague Cornforth as a director on 31 July 2018 (1 page) |
14 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
3 October 2017 | Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page) |
3 October 2017 | Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 April 2017 | Appointment of Mr Adam James Petrie as a director on 27 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Adam James Petrie as a director on 27 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Tauno Juhani Sillanpaa as a director on 27 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Tauno Juhani Sillanpaa as a director on 27 March 2017 (1 page) |
3 March 2017 | Secretary's details changed for Alan Lowe on 3 March 2017 (1 page) |
3 March 2017 | Secretary's details changed for Alan Lowe on 3 March 2017 (1 page) |
31 October 2016 | Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page) |
31 October 2016 | Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages) |
31 October 2016 | Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
19 April 2016 | Second filing of AP01 previously delivered to Companies House
|
19 April 2016 | Second filing of AP01 previously delivered to Companies House
|
5 April 2016 | Termination of appointment of Patrick Samson as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Patrick Samson as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Anthony Raymond Mercado as a director on 1 April 2015
|
5 April 2016 | Appointment of Mr Anthony Raymond Mercado as a director on 1 April 2015
|
9 October 2015 | Termination of appointment of Samuel Elijah Felman as a director on 8 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Stephen John Burns as a director on 8 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Samuel Elijah Felman as a director on 8 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Samuel Elijah Felman as a director on 8 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Stephen John Burns as a director on 8 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Stephen John Burns as a director on 8 October 2015 (1 page) |
1 September 2015 | Appointment of Mr Tauno Juhani Sillanpaa as a director on 18 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Adam James Petrie as a director on 18 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Adam James Petrie as a director on 18 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Tauno Juhani Sillanpaa as a director on 18 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Graham Peter Wilson Marr as a director on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Graham Peter Wilson Marr as a director on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Francesco Nale as a director on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Francesco Nale as a director on 17 August 2015 (1 page) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 April 2015 | Full accounts made up to 31 December 2014 (30 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (30 pages) |
1 April 2015 | Appointment of Mr Leonard Keith Porter as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Leonard Keith Porter as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Julia Elizabeth King as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Leonard Keith Porter as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Julia Elizabeth King as a director on 31 March 2015 (1 page) |
15 January 2015 | Appointment of Mr Thomas William Mclardy Smith as a director on 2 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Thomas William Mclardy Smith as a director on 2 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Thomas William Mclardy Smith as a director on 2 January 2015 (2 pages) |
5 November 2014 | Registered office address changed from 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 5 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 May 2014 | Termination of appointment of David Rowlands as a director (1 page) |
16 May 2014 | Termination of appointment of David Rowlands as a director (1 page) |
15 May 2014 | Full accounts made up to 31 December 2013 (30 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (30 pages) |
9 May 2014 | Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 July 2013 | Appointment of Mr Samuel Elijah Felman as a director (2 pages) |
15 July 2013 | Appointment of Mr Samuel Elijah Felman as a director (2 pages) |
15 July 2013 | Termination of appointment of Kieren Boesenberg as a director (1 page) |
15 July 2013 | Termination of appointment of Kieren Boesenberg as a director (1 page) |
17 April 2013 | Full accounts made up to 31 December 2012 (30 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (30 pages) |
14 January 2013 | Director's details changed for Mr Stephen John Burns on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Stephen John Burns on 14 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Francesco Nale on 7 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Francesco Nale on 7 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Francesco Nale on 7 January 2013 (2 pages) |
21 November 2012 | Termination of appointment of Dylan Foo as a director (1 page) |
21 November 2012 | Appointment of Mr Adam James Petrie as a director (2 pages) |
21 November 2012 | Termination of appointment of Dylan Foo as a director (1 page) |
21 November 2012 | Appointment of Mr Adam James Petrie as a director (2 pages) |
26 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (10 pages) |
26 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (10 pages) |
26 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages) |
26 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (10 pages) |
26 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (10 pages) |
26 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (10 pages) |
26 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages) |
26 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (10 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
5 July 2012 | Termination of appointment of George Lynn as a director (1 page) |
5 July 2012 | Termination of appointment of George Lynn as a director (1 page) |
2 July 2012 | Termination of appointment of Allan Sefton as a director (1 page) |
2 July 2012 | Appointment of Professor Julia Elizabeth King as a director (2 pages) |
2 July 2012 | Termination of appointment of Allan Sefton as a director (1 page) |
2 July 2012 | Appointment of Professor Julia Elizabeth King as a director (2 pages) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director (2 pages) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director (2 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (28 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (28 pages) |
2 May 2012 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
2 May 2012 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
25 April 2012 | Appointment of David Rocyn Rees as a director (2 pages) |
25 April 2012 | Termination of appointment of Robert Verrion as a director (1 page) |
25 April 2012 | Termination of appointment of Robert Verrion as a director (1 page) |
25 April 2012 | Appointment of David Rocyn Rees as a director (2 pages) |
9 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Termination of appointment of Jeffrey Mouland as a director (1 page) |
8 November 2011 | Director's details changed for Mr Jean-Bastien Auger on 26 October 2011 (2 pages) |
8 November 2011 | Appointment of Mr Patrick Samson as a director (2 pages) |
8 November 2011 | Appointment of Mr Patrick Samson as a director (2 pages) |
8 November 2011 | Termination of appointment of Jeffrey Mouland as a director (1 page) |
8 November 2011 | Director's details changed for Mr Jean-Bastien Auger on 26 October 2011 (2 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (12 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (12 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (12 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
13 April 2011 | Appointment of Mr Stephen John Burns as a director (2 pages) |
13 April 2011 | Appointment of Mr Stephen John Burns as a director (2 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
8 April 2011 | Termination of appointment of Roger Bowker as a director (1 page) |
8 April 2011 | Termination of appointment of Roger Bowker as a director (1 page) |
6 April 2011 | Appointment of Mr Kevin George Tribley as a director (2 pages) |
6 April 2011 | Appointment of Mr Kevin George Tribley as a director (2 pages) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
23 December 2010 | Appointment of Mr Jeffrey Eugene Mouland as a director (2 pages) |
23 December 2010 | Appointment of Mr Graham Peter Wilson Marr as a director (2 pages) |
23 December 2010 | Appointment of Mr Jeffrey Eugene Mouland as a director (2 pages) |
23 December 2010 | Appointment of Mr Graham Peter Wilson Marr as a director (2 pages) |
22 December 2010 | Termination of appointment of Patrick Samson as a director (1 page) |
22 December 2010 | Termination of appointment of Patrick Samson as a director (1 page) |
29 October 2010 | Termination of appointment of Olivier Renault as a director (1 page) |
29 October 2010 | Termination of appointment of Olivier Renault as a director (1 page) |
24 September 2010 | Appointment of Mr Dylan Jon Foo as a director (2 pages) |
24 September 2010 | Appointment of Mr Dylan Jon Foo as a director (2 pages) |
24 September 2010 | Termination of appointment of Michael Cowell as a director (1 page) |
24 September 2010 | Termination of appointment of Michael Cowell as a director (1 page) |
16 August 2010 | Director's details changed for Dr Allan Douglas Sefton on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Dr Allan Douglas Sefton on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (15 pages) |
16 August 2010 | Director's details changed for Dr Allan Douglas Sefton on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (15 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Appointment of Mr Christopher Montague Cornforth as a director (2 pages) |
12 July 2010 | Appointment of Mr Christopher Montague Cornforth as a director (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
28 May 2010 | Appointment of Mr Robert Edward Verrion as a director (2 pages) |
28 May 2010 | Termination of appointment of Steven Lowry as a director (1 page) |
28 May 2010 | Appointment of Mr Robert Edward Verrion as a director (2 pages) |
28 May 2010 | Termination of appointment of Steven Lowry as a director (1 page) |
8 April 2010 | Termination of appointment of Simon Gray as a director (1 page) |
8 April 2010 | Appointment of Mr Olivier Renault as a director (2 pages) |
8 April 2010 | Appointment of Mr Francesco Nale as a director (2 pages) |
8 April 2010 | Termination of appointment of Simon Gray as a director (1 page) |
8 April 2010 | Appointment of Mr Olivier Renault as a director (2 pages) |
8 April 2010 | Termination of appointment of Francesco Nale as a director (1 page) |
8 April 2010 | Appointment of Mr Francesco Nale as a director (2 pages) |
8 April 2010 | Termination of appointment of Francesco Nale as a director (1 page) |
30 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
11 January 2010 | Appointment of Mr Roger William Bowker as a director (2 pages) |
11 January 2010 | Termination of appointment of Andrew Cunanan as a director (1 page) |
11 January 2010 | Termination of appointment of Andrew Cunanan as a director (1 page) |
11 January 2010 | Appointment of Mr Roger William Bowker as a director (2 pages) |
11 January 2010 | Appointment of Sir David Rowlands as a director (2 pages) |
11 January 2010 | Appointment of Sir David Rowlands as a director (2 pages) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
22 September 2009 | Director's change of particulars / andrew cunanan / 21/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / andrew cunanan / 21/09/2009 (1 page) |
14 September 2009 | Director appointed mr jean-bastien auger (1 page) |
14 September 2009 | Director appointed mr jean-bastien auger (1 page) |
14 September 2009 | Appointment terminated director bruno guilmette (1 page) |
14 September 2009 | Appointment terminated director bruno guilmette (1 page) |
5 August 2009 | Director appointed mr francesco nale (1 page) |
5 August 2009 | Appointment terminated director robert verrion (1 page) |
5 August 2009 | Return made up to 01/08/09; full list of members (7 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (7 pages) |
5 August 2009 | Director appointed mr francesco nale (1 page) |
5 August 2009 | Appointment terminated director robert verrion (1 page) |
4 August 2009 | Director appointed mr george lynn (1 page) |
4 August 2009 | Director appointed mr george lynn (1 page) |
27 July 2009 | Director appointed mr timothy richard dugher (1 page) |
27 July 2009 | Director appointed mr timothy richard dugher (1 page) |
27 July 2009 | Director appointed mr malcolm brown (1 page) |
27 July 2009 | Director appointed mr malcolm brown (1 page) |
23 June 2009 | Secretary appointed miss claire smith (1 page) |
23 June 2009 | Secretary appointed miss claire smith (1 page) |
23 June 2009 | Appointment terminated secretary louise oddy (1 page) |
23 June 2009 | Appointment terminated secretary louise oddy (1 page) |
28 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 April 2009 | Director's change of particulars / kieren boesenberg / 17/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / kieren boesenberg / 17/04/2009 (1 page) |
18 March 2009 | Director appointed mr michael john cowell (1 page) |
18 March 2009 | Director appointed mr michael john cowell (1 page) |
2 February 2009 | Auditor's resignation (2 pages) |
2 February 2009 | Auditor's resignation (2 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
22 October 2008 | Director appointed mr bruno guilmette (1 page) |
22 October 2008 | Director appointed mr bruno guilmette (1 page) |
21 October 2008 | Director appointed mr kieren boesenberg (1 page) |
21 October 2008 | Director appointed mr kieren boesenberg (1 page) |
12 September 2008 | Appointment terminated director john vale (1 page) |
12 September 2008 | Appointment terminated director john vale (1 page) |
26 August 2008 | Director appointed mr steven lowry (1 page) |
26 August 2008 | Director appointed mr steven lowry (1 page) |
12 August 2008 | Appointment terminated director louise oddy (1 page) |
12 August 2008 | Appointment terminated director tim dugher (1 page) |
12 August 2008 | Appointment terminated director louise oddy (1 page) |
12 August 2008 | Appointment terminated director tim dugher (1 page) |
8 August 2008 | Appointment terminated director malcolm brown (1 page) |
8 August 2008 | Appointment terminated director malcolm brown (1 page) |
7 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
7 August 2008 | Director appointed mr simon gray (1 page) |
7 August 2008 | Director appointed mr simon gray (1 page) |
7 August 2008 | Director appointed mr patrick samson (1 page) |
7 August 2008 | Director appointed mr patrick samson (1 page) |
7 August 2008 | Director appointed mr andrew scott cunanan (1 page) |
7 August 2008 | Director appointed mr andrew scott cunanan (1 page) |
7 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
6 August 2008 | Director appointed mr robert edward verrion (1 page) |
6 August 2008 | Appointment terminated director haydn abbott (1 page) |
6 August 2008 | Appointment terminated director haydn abbott (1 page) |
6 August 2008 | Appointment terminated director george lynn (1 page) |
6 August 2008 | Appointment terminated director george lynn (1 page) |
6 August 2008 | Director appointed mr robert edward verrion (1 page) |
6 August 2008 | Appointment terminated director timothy jackson (1 page) |
6 August 2008 | Appointment terminated director timothy jackson (1 page) |
4 August 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 August 2008 | Resolutions
|
26 June 2008 | Director appointed mr malcolm brown (1 page) |
26 June 2008 | Director appointed mr malcolm brown (1 page) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (11 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Notice to cancel shares assistance (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Notice to cancel shares assistance (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (11 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
3 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
2 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
13 January 2006 | Location of register of members (non legible) (1 page) |
13 January 2006 | Location of debenture register (non legible) (1 page) |
13 January 2006 | Location of debenture register (non legible) (1 page) |
13 January 2006 | Location of register of members (non legible) (1 page) |
13 January 2006 | Location of register of members (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: portland house stag place london SW1E 5BH (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: portland house stag place london SW1E 5BH (1 page) |
13 January 2006 | Location of debenture register (1 page) |
13 January 2006 | Location of register of members (1 page) |
13 January 2006 | Location of debenture register (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
27 October 2004 | Director's particulars changed (2 pages) |
27 October 2004 | New director appointed (1 page) |
27 October 2004 | Director's particulars changed (2 pages) |
27 October 2004 | New director appointed (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 01/08/04; full list of members (12 pages) |
26 August 2004 | Return made up to 01/08/04; full list of members (12 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (3 pages) |
2 February 2004 | New director appointed (3 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 August 2002 | Return made up to 01/08/02; full list of members
|
14 August 2002 | Return made up to 01/08/02; full list of members
|
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
11 February 2002 | Registered office changed on 11/02/02 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
18 January 2002 | Company name changed grs holding company LIMITED\certificate issued on 18/01/02 (2 pages) |
18 January 2002 | Company name changed grs holding company LIMITED\certificate issued on 18/01/02 (2 pages) |
17 January 2002 | New director appointed (5 pages) |
17 January 2002 | New director appointed (5 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 August 2000 | Return made up to 01/08/00; no change of members (5 pages) |
17 August 2000 | Return made up to 01/08/00; no change of members (5 pages) |
6 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
6 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
31 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
31 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
9 August 1999 | Return made up to 01/08/99; no change of members (5 pages) |
9 August 1999 | Return made up to 01/08/99; no change of members (5 pages) |
3 March 1999 | Resolutions
|
3 March 1999 | Resolutions
|
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
13 August 1998 | Change of auditor (1 page) |
13 August 1998 | Change of auditor (1 page) |
11 August 1998 | Return made up to 01/08/98; full list of members (9 pages) |
11 August 1998 | Return made up to 01/08/98; full list of members (9 pages) |
15 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
15 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
15 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
15 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
15 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
15 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
15 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
15 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Location of debenture register (1 page) |
10 February 1998 | Location of debenture register (1 page) |
10 February 1998 | Location of register of members (1 page) |
10 February 1998 | Location of register of members (1 page) |
10 February 1998 | Location of register of directors' interests (1 page) |
10 February 1998 | Location of register of directors' interests (1 page) |
8 January 1998 | Auditor's resignation (1 page) |
8 January 1998 | Auditor's resignation (1 page) |
7 January 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
23 December 1997 | Full group accounts made up to 31 March 1997 (148 pages) |
23 December 1997 | Full group accounts made up to 31 March 1997 (148 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Secretary resigned;director resigned (1 page) |
22 December 1997 | New director appointed (3 pages) |
22 December 1997 | Secretary resigned;director resigned (1 page) |
22 December 1997 | New director appointed (4 pages) |
22 December 1997 | New director appointed (3 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New director appointed (4 pages) |
22 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Ad 27/03/97--------- £ si [email protected] (2 pages) |
15 December 1997 | Ad 27/03/97--------- £ si [email protected] (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
12 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
12 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
27 April 1997 | Statement of affairs (11 pages) |
27 April 1997 | Ad 23/12/96--------- £ si [email protected] (2 pages) |
27 April 1997 | Statement of affairs (11 pages) |
27 April 1997 | Ad 23/12/96--------- £ si [email protected] (2 pages) |
21 April 1997 | £ ic 681/2 23/12/96 £ sr [email protected]=679 (1 page) |
21 April 1997 | £ ic 681/2 23/12/96 £ sr [email protected]=679 (1 page) |
21 April 1997 | Ad 23/12/96--------- £ si [email protected]=679 £ ic 2/681 (2 pages) |
21 April 1997 | Ad 23/12/96--------- £ si [email protected]=679 £ ic 2/681 (2 pages) |
4 April 1997 | S-div 20/12/96 (1 page) |
4 April 1997 | S-div 20/12/96 (1 page) |
4 April 1997 | £ nc 100100/100000 20/12/96 (1 page) |
4 April 1997 | £ nc 100100/100000 20/12/96 (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Resolutions
|
7 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
7 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
9 December 1996 | Return made up to 01/08/96; full list of members (14 pages) |
9 December 1996 | Return made up to 01/08/96; full list of members (14 pages) |
7 August 1996 | Director's particulars changed (1 page) |
7 August 1996 | Director's particulars changed (1 page) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Memorandum and Articles of Association (31 pages) |
2 February 1996 | Memorandum and Articles of Association (31 pages) |
2 February 1996 | £ nc 100000/100100 15/01/96 (1 page) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
2 February 1996 | Memorandum and Articles of Association (13 pages) |
2 February 1996 | Memorandum and Articles of Association (13 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | £ nc 100000/100100 15/01/96 (1 page) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (11 pages) |
24 January 1996 | Particulars of mortgage/charge (11 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
16 October 1995 | Ad 29/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 1995 | Ad 29/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 1995 | Secretary resigned (6 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Accounting reference date notified as 31/03 (1 page) |
5 October 1995 | Location of register of members (1 page) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Location of register of members (1 page) |
5 October 1995 | Resolutions
|
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New secretary appointed;new director appointed (4 pages) |
5 October 1995 | £ nc 100/100000 29/09/95 (1 page) |
5 October 1995 | Accounting reference date notified as 31/03 (1 page) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New secretary appointed;new director appointed (4 pages) |
5 October 1995 | Secretary resigned (6 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | £ nc 100/100000 29/09/95 (1 page) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Director resigned (1 page) |
26 September 1995 | Company name changed intercede 1139 LIMITED\certificate issued on 26/09/95 (4 pages) |
26 September 1995 | Company name changed intercede 1139 LIMITED\certificate issued on 26/09/95 (4 pages) |
1 August 1995 | Incorporation (70 pages) |
1 August 1995 | Incorporation (70 pages) |