London
SE1 1PP
Director Name | Mr Michael Madden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2023(27 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Director Name | Richard Young |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | The Chestnuts No 2 Kings Drive Easebourne Midhurst West Sussex GU29 0BH |
Director Name | Mr Stephen Meredith Pidgeon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunt Court Sandy Pluck Lane Shurdington Cheltenham GL53 5UB Wales |
Secretary Name | Philippa Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | The Byre Kingshill Leigh Sinton Malvern Worcs WR13 5EG |
Director Name | Mr Nigel Joseph Magson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April Cottage The Pound Ampney Crucis Cirencester Gloucestershire GL7 5RZ Wales |
Director Name | Philippa Howe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2000) |
Role | Financial Director |
Correspondence Address | The Byre Kingshill Leigh Sinton Malvern Worcs WR13 5EG |
Director Name | Mr David Dipple |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 November 2010) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 133 Perrinsfield Lechlade Gloucestershire GL7 3SE Wales |
Director Name | Simon Robert Samuel |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2005) |
Role | Finance Director |
Correspondence Address | 117 Horns Road Stroud Gloucestershire GL5 1EE Wales |
Secretary Name | Simon Robert Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2005) |
Role | Finance Director |
Correspondence Address | 117 Horns Road Stroud Gloucestershire GL5 1EE Wales |
Director Name | Miss Judy Charlotte Lesreaulx Conybeare |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 December 2008) |
Role | Client Services Manager |
Country of Residence | England |
Correspondence Address | 101 Broad Town Swindon Wiltshire SN4 7RU |
Director Name | Mr Andrew Joseph Carolan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Blinkbonny Crescent Edinburgh EH4 3NB Scotland |
Director Name | Mr Andrew Scott Laing |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Templeland Road Edinburgh Midlothian EH12 8RP Scotland |
Secretary Name | Mr Andrew Scott Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Templeland Road Edinburgh Midlothian EH12 8RP Scotland |
Director Name | Julian Foxon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Cottage 2 Daffords Place Larkhall Bath Avon BA1 6SQ |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2008) |
Role | Chairman |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Mr Mark Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Church Terrace Richmond Surrey TW10 6SE |
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Nutter Lane Wanstead London E11 2HZ |
Director Name | Mrs Janet Mary Snedden |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mulberries Inner Silk Mills Malmesbury Wiltshire SN16 9LP |
Secretary Name | Mark Bentley |
---|---|
Status | Resigned |
Appointed | 31 December 2009(13 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tangible.uk.com |
---|---|
Telephone | 0131 2420005 |
Telephone region | Edinburgh |
Registered Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
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 | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
19 December 2007 | Delivered on: 21 December 2007 Satisfied on: 13 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 November 2002 | Delivered on: 15 November 2002 Satisfied on: 1 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All moneys and liabilities due or to become due from the company and/or all or any of the other companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums standing to the credit of any account of the company with the bank. Fully Satisfied |
16 January 1997 | Delivered on: 1 February 1997 Satisfied on: 1 December 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 January 1997 | Delivered on: 25 January 1997 Satisfied on: 9 August 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 February 2024 | Termination of appointment of Mark Bentley as a secretary on 31 December 2023 (1 page) |
---|---|
1 February 2024 | Appointment of Mr Michael Madden as a director on 15 December 2023 (2 pages) |
1 February 2024 | Termination of appointment of Mark Bentley as a director on 31 December 2023 (1 page) |
16 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
23 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
20 June 2023 | Appointment of Mr Jon Williams as a director on 10 April 2023 (2 pages) |
25 April 2023 | Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 25 April 2023 (1 page) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
7 September 2022 | Change of details for Cello Health Plc as a person with significant control on 20 September 2020 (2 pages) |
7 September 2022 | Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 7 September 2022 (1 page) |
7 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Mark Scott as a director on 1 January 2022 (1 page) |
21 October 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
7 February 2020 | Resolutions
|
5 December 2019 | Change of details for Cello Group Plc as a person with significant control on 5 December 2019 (2 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
20 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
23 November 2018 | Registered office address changed from 8-9 Queen Street London EC4N 1SP England to Queens House 8-9 Queen Street London EC4N 1SP on 23 November 2018 (1 page) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
13 August 2018 | Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP to 8-9 Queen Street London EC4N 1SP on 13 August 2018 (1 page) |
17 November 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
19 December 2014 | Registered office address changed from St James's House St. James Square Cheltenham Gloucestershire GL50 3PR to 11-13 Charterhouse Buildings London EC1M 7AP on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from St James's House St. James Square Cheltenham Gloucestershire GL50 3PR to 11-13 Charterhouse Buildings London EC1M 7AP on 19 December 2014 (1 page) |
18 December 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
9 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Registered office address changed from St James's House St. James Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from St James's House St. James Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from St James's House St. James Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 9 September 2011 (1 page) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 December 2010 | Termination of appointment of David Dipple as a director (1 page) |
1 December 2010 | Termination of appointment of Julian Foxon as a director (1 page) |
1 December 2010 | Termination of appointment of David Dipple as a director (1 page) |
1 December 2010 | Termination of appointment of Julian Foxon as a director (1 page) |
29 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Registered office address changed from the Old Museum Tetbury Road Cirencester Gloucestershire GL7 1UP United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for David Dipple on 1 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Julian Foxon on 1 August 2010 (2 pages) |
28 October 2010 | Director's details changed for David Dipple on 1 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Julian Foxon on 1 August 2010 (2 pages) |
28 October 2010 | Director's details changed for David Dipple on 1 August 2010 (2 pages) |
28 October 2010 | Registered office address changed from the Old Museum Tetbury Road Cirencester Gloucestershire GL7 1UP United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Julian Foxon on 1 August 2010 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 May 2010 | Termination of appointment of Nigel Magson as a director (1 page) |
28 May 2010 | Termination of appointment of Nigel Magson as a director (1 page) |
8 April 2010 | Appointment of Mark Bentley as a secretary (1 page) |
8 April 2010 | Appointment of Mark Bentley as a secretary (1 page) |
2 March 2010 | Termination of appointment of Andrew Carolan as a director (1 page) |
2 March 2010 | Termination of appointment of Andrew Carolan as a director (1 page) |
24 February 2010 | Termination of appointment of Andrew Laing as a director (1 page) |
24 February 2010 | Termination of appointment of Andrew Laing as a secretary (1 page) |
24 February 2010 | Termination of appointment of Andrew Laing as a director (1 page) |
24 February 2010 | Termination of appointment of Andrew Laing as a secretary (1 page) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
26 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
30 July 2009 | Return made up to 13/08/08; full list of members (6 pages) |
30 July 2009 | Appointment terminated director janet snedden (1 page) |
30 July 2009 | Appointment terminated director janet snedden (1 page) |
30 July 2009 | Return made up to 13/08/08; full list of members (6 pages) |
27 February 2009 | Appointment terminated director kevin steeds (1 page) |
27 February 2009 | Appointment terminated director kevin steeds (1 page) |
16 January 2009 | Appointment terminated director judy conybeare (1 page) |
16 January 2009 | Appointment terminated director judy conybeare (1 page) |
15 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from the old museum, tetbury road cirencester gloucestershire GL7 1UP (1 page) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Director and secretary's change of particulars / andrew laing / 01/03/2005 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from the old museum, tetbury road cirencester gloucestershire GL7 1UP (1 page) |
14 August 2008 | Director and secretary's change of particulars / andrew laing / 01/03/2005 (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Director and secretary's change of particulars / andrew laing / 06/08/2008 (1 page) |
11 August 2008 | Director and secretary's change of particulars / andrew laing / 06/08/2008 (1 page) |
24 June 2008 | Appointment terminated director stephen pidgeon (1 page) |
24 June 2008 | Appointment terminated director stephen pidgeon (1 page) |
22 February 2008 | Company name changed talking numbers data based solutions LIMITED\certificate issued on 26/02/08 (2 pages) |
22 February 2008 | Company name changed talking numbers data based solutions LIMITED\certificate issued on 26/02/08 (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: st james house st james square cheltenham gloucestershire GL50 3PR (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: st james house st james square cheltenham gloucestershire GL50 3PR (1 page) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 August 2007 | Return made up to 13/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 13/08/07; full list of members (4 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New director appointed (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 September 2006 | Return made up to 13/08/06; full list of members
|
27 September 2006 | Return made up to 13/08/06; full list of members
|
13 September 2005 | Return made up to 13/08/05; full list of members
|
13 September 2005 | Return made up to 13/08/05; full list of members
|
13 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 August 2004 | Return made up to 13/08/04; full list of members
|
18 August 2004 | Return made up to 13/08/04; full list of members
|
5 December 2003 | Registered office changed on 05/12/03 from: royal house parabola road cheltenham gloucestershire GL50 3AH (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: royal house parabola road cheltenham gloucestershire GL50 3AH (1 page) |
16 September 2003 | Return made up to 13/08/03; full list of members (8 pages) |
16 September 2003 | Return made up to 13/08/03; full list of members (8 pages) |
4 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
12 June 2002 | New director appointed (1 page) |
12 June 2002 | New director appointed (1 page) |
9 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 December 2001 | Auditor's resignation (2 pages) |
31 December 2001 | Auditor's resignation (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 September 2001 | Return made up to 13/08/01; full list of members
|
7 September 2001 | Return made up to 13/08/01; full list of members
|
30 January 2001 | Secretary resigned;director resigned (1 page) |
30 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
1 September 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
1 September 2000 | Return made up to 13/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 13/08/00; full list of members (7 pages) |
1 September 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
19 December 1999 | Full accounts made up to 31 August 1999 (14 pages) |
19 December 1999 | Full accounts made up to 31 August 1999 (14 pages) |
10 December 1999 | Ad 02/12/99--------- £ si 122@1=122 £ ic 728/850 (2 pages) |
10 December 1999 | Ad 02/12/99--------- £ si 122@1=122 £ ic 728/850 (2 pages) |
20 August 1999 | Return made up to 13/08/99; no change of members
|
20 August 1999 | Return made up to 13/08/99; no change of members
|
23 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
23 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
4 December 1998 | Ad 01/09/97--------- £ si 726@1 (2 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
4 December 1998 | Ad 01/09/97--------- £ si 726@1 (2 pages) |
4 December 1998 | New director appointed (2 pages) |
22 September 1998 | Return made up to 13/08/98; no change of members (6 pages) |
22 September 1998 | Return made up to 13/08/98; no change of members (6 pages) |
19 February 1998 | Full accounts made up to 31 August 1997 (11 pages) |
19 February 1998 | Full accounts made up to 31 August 1997 (11 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
13 August 1997 | Return made up to 13/08/97; full list of members (6 pages) |
13 August 1997 | Return made up to 13/08/97; full list of members (6 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
1 February 1997 | Particulars of mortgage/charge (6 pages) |
1 February 1997 | Particulars of mortgage/charge (6 pages) |
25 January 1997 | Particulars of mortgage/charge (6 pages) |
25 January 1997 | Particulars of mortgage/charge (6 pages) |
13 January 1997 | Company name changed regardengage LIMITED\certificate issued on 14/01/97 (2 pages) |
13 January 1997 | Company name changed regardengage LIMITED\certificate issued on 14/01/97 (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
13 August 1996 | Incorporation (9 pages) |
13 August 1996 | Incorporation (9 pages) |