London
NW2 5NP
Director Name | Mrs Caroline Amanda Kee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 October 2017(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Director Name | Ms Kerry Lee Busfield |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(23 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Director Name | Mr Vladimir Samoylenko |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 October 2023(27 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Director Name | Mr David Edward Bolton |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 October 2023(27 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Director Name | Miss Suzanne Victoria McLean |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 01 July 1997) |
Role | Commercial Legal Director |
Country of Residence | England |
Correspondence Address | 17 Elthiron Road London SW6 4BN |
Director Name | Cory Paul Ellsworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 13 October 1998) |
Role | Finance Director |
Correspondence Address | 2 Farmleigh Grove Walton On Thames Surrey KT12 5BU |
Director Name | Edward James Galbraith Connal |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2003) |
Role | Finance Director |
Correspondence Address | Strathisla 10 Kinnoull Hill Place Perth Perthshire PH2 7DD Scotland |
Secretary Name | John Llewelyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 8 Chestnut Court Chestnut Lane Amersham Buckinghamshire HP6 6ED |
Director Name | John Llewelyn Davies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(4 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 July 1997) |
Role | Accountant |
Correspondence Address | 8 Chestnut Court Chestnut Lane Amersham Buckinghamshire HP6 6ED |
Director Name | Malcolm Roberts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 1998) |
Role | Managing Director |
Correspondence Address | 95 Gregories Road Beaconsfield Buckinghamshire HP9 1HZ |
Director Name | Mr Yogendra Gordhanbhai Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Mallard Way Kingsbury London NW9 8JJ |
Director Name | Mr Andrew Christopher Morss |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berrydale Chalk Lane Ashtead Surrey KT21 1DH |
Secretary Name | Mark Sherwood Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 41 Palmerston Road London SW14 7QA |
Director Name | Terence John Cook |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | Forest Lodge Upper Icknield Way Aston Clinton Aylesbury Buckinghamshire HP22 5NJ |
Director Name | Mrs Alison Joy Lane |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2004) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 23 North Croft East Hagbourne Didcot Oxfordshire OX11 9LT |
Secretary Name | Mr Yogendra Gordhanbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Mallard Way Kingsbury London NW9 8JJ |
Director Name | Mr Simon Phillip Rubin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2005) |
Role | Vice President Fsd Northern Eu |
Country of Residence | United Kingdom |
Correspondence Address | 5 London Road Great Missenden Buckinghamshire HP16 0DE |
Director Name | Daniel Stephen Lynch |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(7 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 460 Stedford Lane Johns Creek Georgia 30097 United States |
Director Name | Ms Hemlata Meghani Ghantiwala |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2006) |
Role | Solicitor Wcs Emea Lega |
Country of Residence | England |
Correspondence Address | 62 Paines Lane Pinner Village Pinner Middlesex HA5 3BT |
Director Name | Mr Roger Justin Bracken |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 2006) |
Role | Vp Fsd Northern Europe |
Country of Residence | England |
Correspondence Address | 94 Englefield Road Islington London N1 3LG |
Director Name | Keith Peter Rowling |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2009) |
Role | Wcs Agm Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Annables Lane Kinsbourne Green Harpenden Hertfordshire AL5 3PJ |
Secretary Name | Ms Hemlata Meghani Ghantiwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Paines Lane Pinner Village Pinner Middlesex HA5 3BT |
Director Name | Christopher John Armitage |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2007) |
Role | Area Vp Teradat |
Country of Residence | England |
Correspondence Address | 28 High Street Berkhamsted Hertfordshire HP4 2BS |
Director Name | Mr John Curnow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(10 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 April 2012) |
Role | Sales And Services Director |
Country of Residence | England |
Correspondence Address | 2 Crown Heights Alresford Road Winchester Hampshire SO23 0JX |
Secretary Name | Gordon Kennedy Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 2008) |
Role | Company Director |
Correspondence Address | Teazles The Common Mellis Eye Suffolk IP23 8EB |
Director Name | Rachel Victoria Nash |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2017) |
Role | Area Industry Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Elton Julian Birden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 2011) |
Role | Area Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Etheridges Elkstone Cheltenham Gloucestershire GL53 9PX Wales |
Director Name | Benjamin Major Gale |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cyril Mansions Prince Of Wales Drive London SW11 4HP |
Director Name | Mr Richard Paul McKenzie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2017(21 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Director Name | Mr John Boudreau |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2018(21 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Director Name | Mr Llewellyn Kelly Moyer |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2020(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2023) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.ncr.com |
---|
Registered Address | 9th Floor 5 Merchant Square London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £29,045,000 |
Cash | £7,967,000 |
Current Liabilities | £19,493,000 |
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 | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
7 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
20 July 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
1 April 2020 | Appointment of Ms Kerry Lee Busfield as a director on 1 April 2020 (2 pages) |
1 April 2020 | Appointment of Mr Llewellyn Kelly Moyer as a director on 1 April 2020 (2 pages) |
31 March 2020 | Termination of appointment of Geoffrey Robert Smith as a director on 31 March 2020 (1 page) |
10 January 2020 | Purchase of own shares. (3 pages) |
7 January 2020 | Statement of capital following an allotment of shares on 15 December 2019
|
27 December 2019 | Cancellation of shares. Statement of capital on 15 December 2019
|
24 December 2019 | Change of share class name or designation (2 pages) |
24 December 2019 | Resolutions
|
9 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of John Boudreau as a director on 12 March 2019 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr John Boudreau as a director on 28 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Richard Mckenzie as a director on 21 March 2018 (1 page) |
16 November 2017 | Appointment of Mr Geoffrey Robert Smith as a director on 15 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Geoffrey Robert Smith as a director on 15 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Sahil Mehendra Shah as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Sahil Mehendra Shah as a director on 15 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Richard Mckenzie as a director on 19 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Richard Mckenzie as a director on 19 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Daniel Stephen Lynch as a director on 27 October 2017 (1 page) |
1 November 2017 | Appointment of Miss Caroline Amanda Kee as a director on 19 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Daniel Stephen Lynch as a director on 27 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Rachel Victoria Nash as a director on 30 September 2017 (1 page) |
1 November 2017 | Termination of appointment of Rachel Victoria Nash as a director on 30 September 2017 (1 page) |
1 November 2017 | Appointment of Miss Caroline Amanda Kee as a director on 19 October 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Ncr Corporation as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Register inspection address has been changed from 101 Barbirolli Square Manchester M2 3DL England to 1 st. Peters Square Manchester M2 3DE (1 page) |
6 July 2017 | Notification of Ncr Corporation as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
6 July 2017 | Register inspection address has been changed from 101 Barbirolli Square Manchester M2 3DL England to 1 st. Peters Square Manchester M2 3DE (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Register(s) moved to registered inspection location 101 Barbirolli Square Manchester M2 3DL (1 page) |
8 August 2016 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 101 Barbirolli Square Manchester M2 3DL (1 page) |
8 August 2016 | Register(s) moved to registered inspection location 101 Barbirolli Square Manchester M2 3DL (1 page) |
8 August 2016 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 101 Barbirolli Square Manchester M2 3DL (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
8 May 2015 | Registered office address changed from 206 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 206 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 206 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 October 2013 | Accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (14 pages) |
30 July 2013 | Appointment of Sahil Mehendra Shah as a director (3 pages) |
30 July 2013 | Appointment of Sahil Mehendra Shah as a director (3 pages) |
4 July 2013 | Director's details changed for Daniel Stephen Lynch on 25 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Daniel Stephen Lynch on 25 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
16 May 2013 | Termination of appointment of Benjamin Gale as a director (2 pages) |
16 May 2013 | Termination of appointment of Benjamin Gale as a director (2 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
24 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Termination of appointment of John Curnow as a director (1 page) |
18 June 2012 | Termination of appointment of John Curnow as a director (1 page) |
16 April 2012 | Director's details changed for Benjamin Major Gale on 14 March 2012 (2 pages) |
16 April 2012 | Director's details changed for Benjamin Major Gale on 14 March 2012 (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Memorandum and Articles of Association (47 pages) |
5 January 2012 | Memorandum and Articles of Association (47 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Memorandum and Articles of Association (56 pages) |
25 November 2011 | Memorandum and Articles of Association (56 pages) |
25 November 2011 | Resolutions
|
5 October 2011 | Accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (13 pages) |
25 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
25 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
31 January 2011 | Termination of appointment of Elton Birden as a director (2 pages) |
31 January 2011 | Termination of appointment of Elton Birden as a director (2 pages) |
31 January 2011 | Appointment of Benjamin Major Gale as a director (3 pages) |
31 January 2011 | Appointment of Benjamin Major Gale as a director (3 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
18 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Elton Birden on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Elton Birden on 19 February 2010 (2 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (14 pages) |
2 August 2009 | Usd sr 1000@1 (1 page) |
2 August 2009 | Usd sr 1000@1 (1 page) |
29 July 2009 | Return made up to 25/06/09; full list of members (6 pages) |
29 July 2009 | Return made up to 25/06/09; full list of members (6 pages) |
28 July 2009 | Director's change of particulars / elton birden / 05/02/2009 (1 page) |
28 July 2009 | Director's change of particulars / elton birden / 05/02/2009 (1 page) |
22 June 2009 | Appointment terminated director keith rowling (1 page) |
22 June 2009 | Appointment terminated director keith rowling (1 page) |
26 February 2009 | Director appointed elton julian birden (2 pages) |
26 February 2009 | Director appointed elton julian birden (2 pages) |
5 November 2008 | Accounts made up to 31 December 2007 (13 pages) |
5 November 2008 | Accounts made up to 31 December 2007 (13 pages) |
23 October 2008 | Secretary appointed caroline amanda kee (2 pages) |
23 October 2008 | Secretary appointed caroline amanda kee (2 pages) |
8 September 2008 | Appointment terminated secretary gordon clark (1 page) |
8 September 2008 | Appointment terminated secretary gordon clark (1 page) |
20 June 2008 | Return made up to 25/06/08; full list of members (10 pages) |
20 June 2008 | Return made up to 25/06/08; full list of members (10 pages) |
5 March 2008 | Director appointed rachel victoria nash (2 pages) |
5 March 2008 | Director appointed rachel victoria nash (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
21 January 2008 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
21 January 2008 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (8 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (8 pages) |
15 June 2007 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
15 June 2007 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | Secretary resigned;director resigned (1 page) |
9 December 2006 | Secretary resigned;director resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Return made up to 25/06/06; full list of members (10 pages) |
31 August 2006 | Return made up to 25/06/06; full list of members (10 pages) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
3 March 2006 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
3 March 2006 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
5 September 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
5 September 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
10 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
10 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
8 December 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
8 December 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Return made up to 25/06/04; full list of members (5 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Location of register of members (1 page) |
15 November 2004 | Location of register of members (1 page) |
15 November 2004 | Return made up to 25/06/04; full list of members (5 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
8 December 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
8 December 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
1 September 2003 | Return made up to 25/06/03; full list of members (8 pages) |
1 September 2003 | Return made up to 25/06/03; full list of members (8 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 August 2002 | Location of register of members (non legible) (1 page) |
29 August 2002 | Location of register of members (non legible) (1 page) |
29 August 2002 | Return made up to 25/06/02; full list of members (6 pages) |
29 August 2002 | Return made up to 25/06/02; full list of members (6 pages) |
15 May 2002 | Return made up to 25/06/01; full list of members (6 pages) |
15 May 2002 | Return made up to 25/06/01; full list of members (6 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (1 page) |
27 February 2002 | New director appointed (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned;director resigned (1 page) |
27 February 2002 | Secretary resigned;director resigned (1 page) |
27 February 2002 | New director appointed (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New director appointed (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
5 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
10 May 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
10 May 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
20 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
14 July 1998 | Return made up to 25/06/98; full list of members (8 pages) |
14 July 1998 | Return made up to 25/06/98; full list of members (8 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
21 May 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
21 May 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 December 1997 | Return made up to 25/06/97; full list of members (7 pages) |
19 December 1997 | Return made up to 25/06/97; full list of members (7 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
4 June 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
4 June 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
12 December 1996 | Statement of affairs (17 pages) |
12 December 1996 | Statement of affairs (17 pages) |
12 December 1996 | Ad 31/10/96--------- us$ si 30618@1 (2 pages) |
12 December 1996 | Ad 31/10/96--------- us$ si 30618@1 (2 pages) |
21 November 1996 | Ad 31/10/96--------- us$ si 30618@1=30618 us$ ic 0/30618 (2 pages) |
21 November 1996 | Ad 31/10/96--------- us$ si 30618@1=30618 us$ ic 0/30618 (2 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Us$ nc 0/31000 31/10/96 (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Us$ nc 0/31000 31/10/96 (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
20 November 1996 | Resolutions
|
21 October 1996 | Secretary resigned;director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Secretary resigned;director resigned (1 page) |
11 October 1996 | Company name changed descail LIMITED\certificate issued on 11/10/96 (2 pages) |
11 October 1996 | Company name changed descail LIMITED\certificate issued on 11/10/96 (2 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
25 June 1996 | Incorporation (16 pages) |
25 June 1996 | Incorporation (16 pages) |