London
N13 4BS
Director Name | Mr Daniel Allen Hudson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 April 2022(25 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Mr Quintin Venable Kneen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 April 2022(25 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Mr Ewan McIntosh Geddes |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(26 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Francis Julian Thorogood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 November 2008) |
Role | Shipping Manager |
Country of Residence | United Kingdom |
Correspondence Address | Latterwood House Horsley Stroud Gloucestershire GL6 0QA Wales |
Director Name | Barnaby Nicholas Swire |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 January 2004) |
Role | Shipping Line Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Geoffrey Christopher Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 2 Longdown Road Epsom Surrey KT17 3PT |
Director Name | Michael John Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1997) |
Role | Finance Director |
Correspondence Address | 34a Tower 1 Tregunter No 14 Tregunter Path Hong Kong Foreign |
Director Name | Alan William Curtis |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 10 Anson Road 20-02 International Plaza Singapore 079903 |
Director Name | Mr Nigel Geoffery Lace |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2002) |
Role | Manager |
Correspondence Address | Leddach House Skene Westhill Aberdeenshire AB32 6RN Scotland |
Director Name | Brian Townsley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(9 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 19 September 2011) |
Role | Fleet Manager |
Country of Residence | Singapore |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Christine Alison Wain |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2006) |
Role | Operations Manager |
Correspondence Address | 15 Little Farrochie Place Stonehaven Aberdeenshire AB39 2NF Scotland |
Director Name | James Robert Adams |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | James Robert Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harwood Trulls Hatch Argos Hill Rotherfield East Sussex TN6 3QL |
Director Name | Mr Barnaby Nicholas Swire |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2013) |
Role | Shipping Line Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Joanna Louise Farmery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 2013) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Neil Francis Glenn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(15 years after company formation) |
Appointment Duration | 4 years (resigned 21 September 2015) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | Salvesen Tower 4th Floor Suites 8 & 9 Blaikies Qua Aberdeen AB11 5PW Scotland |
Director Name | Nicholas Hall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2016) |
Role | Uk Country Manager |
Country of Residence | England |
Correspondence Address | Salvesen Tower 4th Floor Suites 8 & 9 Blaikies Qua Aberdeen AB11 5PW Scotland |
Director Name | Mr Duncan McCorquodale Telfer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2019) |
Role | Commercial Director |
Country of Residence | Singapore |
Correspondence Address | Salvesen Tower 4th Floor Suites 8 & 9 Blaikies Qua Aberdeen AB11 5PW Scotland |
Director Name | Mr Ronald James Mathison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(19 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 2016) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | Salvensen Tower 4th Floor, Suites 8 & 9 Blaikies Quay Aberdeen AB11 5PW Scotland |
Director Name | Mr Robert Amyon John Templeman Chaffey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(19 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2016) |
Role | Finance Director |
Country of Residence | Singapore |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Ronald Tham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 November 2016(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | Singapore |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Roy George Shearer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr Richard Lawrence Sell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr Andrew Murray Clarke |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(24 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Mr Ryan Jon Smith |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2021(24 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.swire.com.sg |
---|---|
Email address | [email protected] |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,247,651 |
Gross Profit | £325,295 |
Net Worth | -£31,080,463 |
Cash | £28,831 |
Current Liabilities | £31,144,583 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
19 April 2023 | Accounts for a small company made up to 31 December 2021 (11 pages) |
---|---|
30 September 2022 | Accounts for a small company made up to 31 December 2020 (11 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
23 September 2022 | Appointment of Mr Ewan Mcintosh Geddes as a director on 22 September 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
2 August 2022 | Accounts for a small company made up to 31 December 2019 (9 pages) |
22 July 2022 | Cessation of John Swire & Sons Limited as a person with significant control on 9 March 2022 (1 page) |
22 July 2022 | Change of details for Swire Pacific Offshore Holdings Limited as a person with significant control on 22 June 2022 (2 pages) |
22 July 2022 | Company name changed swire pacific offshore (north sea) LIMITED\certificate issued on 22/07/22
|
22 July 2022 | Notification of Swire Pacific Offshore Holdings Limited as a person with significant control on 9 March 2022 (2 pages) |
6 June 2022 | Termination of appointment of Ryan Jon Smith as a director on 9 May 2022 (1 page) |
5 May 2022 | Director's details changed for Mr Quentin Venable Kneen on 22 April 2022 (2 pages) |
4 May 2022 | Appointment of Mr Quentin Venable Kneen as a director on 22 April 2022 (2 pages) |
4 May 2022 | Appointment of Mr Samuel Roberto Rubio as a director on 22 April 2022 (2 pages) |
4 May 2022 | Termination of appointment of Andrew Murray Clarke as a director on 22 April 2022 (1 page) |
4 May 2022 | Appointment of Mr Daniel Allen Hudson as a director on 22 April 2022 (2 pages) |
15 April 2022 | Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 483 Green Lanes London N13 4BS on 15 April 2022 (1 page) |
14 October 2021 | Full accounts made up to 31 December 2018 (21 pages) |
16 September 2021 | Appointment of Mr Ryan Jon Smith as a director on 1 July 2021 (2 pages) |
16 September 2021 | Appointment of Mr Andrew Murray Clarke as a director on 1 July 2021 (2 pages) |
16 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
16 September 2021 | Termination of appointment of Richard Lawrence Sell as a director on 1 July 2021 (1 page) |
16 September 2021 | Termination of appointment of Roy George Shearer as a director on 15 August 2021 (1 page) |
1 October 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020 (1 page) |
6 October 2019 | Full accounts made up to 31 December 2017 (21 pages) |
24 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Richard Lawrence Sell as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Duncan Mccorquodale Telfer as a director on 31 March 2019 (1 page) |
29 November 2018 | Appointment of Mr Roy George Shearer as a director on 17 October 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2016 (20 pages) |
27 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
17 July 2018 | Termination of appointment of Ronald Tham as a director on 31 May 2018 (1 page) |
18 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page) |
30 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 November 2016 | Appointment of Mr Ronald Tham as a director on 1 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Robert Amyon John Templeman Chaffey as a director on 1 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Robert Amyon John Templeman Chaffey as a director on 1 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Ronald Tham as a director on 1 November 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 5 September 2016 with updates (60 pages) |
6 October 2016 | Confirmation statement made on 5 September 2016 with updates (60 pages) |
29 February 2016 | Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 1 January 2016 (2 pages) |
29 February 2016 | Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 1 January 2016 (2 pages) |
17 February 2016 | Termination of appointment of Ronald James Mathison as a director on 1 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Ronald James Mathison as a director on 1 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Nicholas Hall as a director on 1 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Nicholas Hall as a director on 1 January 2016 (1 page) |
19 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Appointment of Mr Ronald James Mathison as a director on 21 September 2015 (2 pages) |
19 November 2015 | Termination of appointment of Neil Francis Glenn as a director on 21 September 2015 (1 page) |
19 November 2015 | Termination of appointment of Neil Francis Glenn as a director on 21 September 2015 (1 page) |
19 November 2015 | Appointment of Mr Ronald James Mathison as a director on 21 September 2015 (2 pages) |
19 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 October 2014 | Director's details changed for Neil Francis Glenn on 1 November 2011 (2 pages) |
19 October 2014 | Director's details changed for Mr Duncan Mccorquodale Telfer on 1 November 2013 (2 pages) |
19 October 2014 | Director's details changed for Mr Duncan Mccorquodale Telfer on 1 November 2013 (2 pages) |
19 October 2014 | Director's details changed for Neil Francis Glenn on 1 November 2011 (2 pages) |
19 October 2014 | Director's details changed for Neil Francis Glenn on 1 November 2011 (2 pages) |
19 October 2014 | Director's details changed for Mr Duncan Mccorquodale Telfer on 21 October 2013 (2 pages) |
19 October 2014 | Director's details changed for Mr Duncan Mccorquodale Telfer on 21 October 2013 (2 pages) |
19 October 2014 | Director's details changed for Mr Duncan Mccorquodale Telfer on 1 November 2013 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 February 2014 | Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ on 10 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ on 10 February 2014 (2 pages) |
16 October 2013 | Director's details changed for Mr Duncan Mccorquodale Telfer on 24 September 2013 (3 pages) |
16 October 2013 | Director's details changed for Nicholas Hall on 24 September 2013 (3 pages) |
16 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Neil Francis Glenn on 24 September 2013 (3 pages) |
16 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Nicholas Hall on 24 September 2013 (3 pages) |
16 October 2013 | Director's details changed for Mr Duncan Mccorquodale Telfer on 24 September 2013 (3 pages) |
16 October 2013 | Director's details changed for Neil Francis Glenn on 24 September 2013 (3 pages) |
16 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 July 2013 | Termination of appointment of Joanna Farmery as a secretary (1 page) |
30 July 2013 | Termination of appointment of Joanna Farmery as a secretary (1 page) |
26 July 2013 | Appointment of Mr Duncan Mccorquodale Telfer as a director (2 pages) |
26 July 2013 | Appointment of Mr Duncan Mccorquodale Telfer as a director (2 pages) |
26 July 2013 | Termination of appointment of Barnaby Swire as a director (1 page) |
26 July 2013 | Termination of appointment of Barnaby Swire as a director (1 page) |
10 May 2013 | Appointment of Nicholas Hall as a director (2 pages) |
10 May 2013 | Appointment of Nicholas Hall as a director (2 pages) |
26 February 2013 | Termination of appointment of James Adams as a director (1 page) |
26 February 2013 | Termination of appointment of James Adams as a director (1 page) |
28 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 September 2011 | Appointment of Neil Francis Glenn as a director (2 pages) |
19 September 2011 | Appointment of Neil Francis Glenn as a director (2 pages) |
19 September 2011 | Termination of appointment of Brian Townsley as a director (1 page) |
19 September 2011 | Termination of appointment of Brian Townsley as a director (1 page) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 December 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (15 pages) |
2 December 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (15 pages) |
2 December 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (15 pages) |
22 October 2010 | Resolutions
|
22 October 2010 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 February 2010 | Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for James Robert Adams on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Brian Townsley on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Brian Townsley on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for James Robert Adams on 25 January 2010 (3 pages) |
20 January 2010 | Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages) |
20 January 2010 | Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 September 2009 | Return made up to 05/09/09; no change of members (10 pages) |
15 September 2009 | Return made up to 05/09/09; no change of members (10 pages) |
9 January 2009 | Appointment terminated secretary james adams (1 page) |
9 January 2009 | Secretary appointed joanna louise farmery (2 pages) |
9 January 2009 | Appointment terminated secretary james adams (1 page) |
9 January 2009 | Secretary appointed joanna louise farmery (2 pages) |
25 November 2008 | Appointment terminated director francis thorogood (1 page) |
25 November 2008 | Director appointed barnaby nicholas swire (3 pages) |
25 November 2008 | Director appointed barnaby nicholas swire (3 pages) |
25 November 2008 | Appointment terminated director francis thorogood (1 page) |
26 September 2008 | Return made up to 05/09/08; full list of members (7 pages) |
26 September 2008 | Return made up to 05/09/08; full list of members (7 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 September 2007 | Return made up to 05/09/07; full list of members (7 pages) |
21 September 2007 | Return made up to 05/09/07; full list of members (7 pages) |
22 March 2007 | Full accounts made up to 31 December 2005 (15 pages) |
22 March 2007 | Full accounts made up to 31 December 2005 (15 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
9 October 2006 | Return made up to 05/09/06; full list of members (8 pages) |
9 October 2006 | Return made up to 05/09/06; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 October 2005 | Return made up to 05/09/05; full list of members (8 pages) |
5 October 2005 | Return made up to 05/09/05; full list of members (8 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 October 2004 | Return made up to 05/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 05/09/04; full list of members (8 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | New director appointed (2 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
14 February 2003 | Auditor's resignation (1 page) |
14 February 2003 | Auditor's resignation (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 05/09/01; full list of members
|
4 October 2001 | Return made up to 05/09/01; full list of members
|
28 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Return made up to 05/09/00; full list of members (7 pages) |
23 October 2000 | Return made up to 05/09/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 October 1999 | Return made up to 05/09/99; no change of members (5 pages) |
5 October 1999 | Return made up to 05/09/99; no change of members (5 pages) |
29 September 1998 | Return made up to 05/09/98; no change of members (5 pages) |
29 September 1998 | Return made up to 05/09/98; no change of members (5 pages) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
6 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 October 1997 | Return made up to 05/09/97; full list of members
|
7 October 1997 | Return made up to 05/09/97; full list of members
|
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
19 November 1996 | Company name changed beforeorder LIMITED\certificate issued on 20/11/96 (2 pages) |
19 November 1996 | Company name changed beforeorder LIMITED\certificate issued on 20/11/96 (2 pages) |
20 October 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
20 October 1996 | New director appointed (3 pages) |
20 October 1996 | New director appointed (3 pages) |
20 October 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (3 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (3 pages) |
30 September 1996 | New director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
5 September 1996 | Incorporation (9 pages) |
5 September 1996 | Incorporation (9 pages) |