London
SW1P 2NU
Director Name | Dawn Louise Cameron |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Paul Robert Holland |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Peter Samuel Vallis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfields Shendish Drive Shendish Hemel Hempstead Hertfordshire HP3 0XA |
Director Name | Mr Alan Robert Laken |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Spinney Whiteleaf Princes Risborough Buckinghamshire HP27 0LY |
Director Name | Gordon Thomas Anslow |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Pool Meadow Cheslyn Hay Walsall WS6 7PB |
Secretary Name | Mr Peter Samuel Vallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfields Shendish Drive Shendish Hemel Hempstead Hertfordshire HP3 0XA |
Secretary Name | Jeremy McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years after company formation) |
Appointment Duration | 11 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 6 Fallow Deer Lawn Newport Shropshire TF10 7JF |
Secretary Name | Clifford Keith Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 31 Bexmore Drive Streethay Lichfield Staffordshire WS13 8LB |
Director Name | Clifford Keith Cartwright |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | 31 Bexmore Drive Streethay Lichfield Staffordshire WS13 8LB |
Director Name | Mr Christopher Kentigern Welsh |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All Saint's Manor House Church Lane Aston Sheffield S26 2AX |
Director Name | Mr Ernest Gerald Freeman Brown |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lily Rose 10 Elsley Road Tilehurst Reading Berkshire RG31 6RN |
Director Name | Anthony Charles Thomas Eginton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Highfield Road Northwood Middlesex HA6 1EU |
Director Name | Mr Steven Joseph Pisciotta |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Eric Richard Dey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3415 Newport Bay Drive Alpharetta Georgia 30005 |
Director Name | Scott Christopher Ruoff |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 August 2011) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 4425 Pemberton Cove Alpharetta Georgia 30022 Foreign |
Director Name | Mr Charles Richard Freund |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2007(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 2013) |
Role | Vp Business Development |
Country of Residence | United States |
Correspondence Address | 865 Monroe Cir Ne Atlanta Gerogia 30308 Foreign |
Secretary Name | Mr Steven Joseph Pisciotta |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 April 2007(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 205 Cane Bayou Lake Kenner Louisiana 70065 |
Director Name | Ian John Holt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Long Cause Way Adel Leeds LS16 8EQ |
Director Name | Mr Andrew Robert Blazye |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 November 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Secretary Name | Ian John Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Long Cause Way Adel Leeds LS16 8EQ |
Director Name | Mr Michael David Earnshaw |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Secretary Name | Mr Michael David Earnshaw |
---|---|
Status | Resigned |
Appointed | 07 June 2010(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Secretary Name | Mr Andrew Blazye |
---|---|
Status | Resigned |
Appointed | 15 August 2011(14 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Robert Gavin Marshall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(14 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Vaclav Rehor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 March 2012(14 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Secretary Name | Mr Vaclav Rehor |
---|---|
Status | Resigned |
Appointed | 15 March 2012(14 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 January 2013) |
Role | Company Director |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Angus Duncan Maciver |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | PO Box 1463 Windmill Hill Swindon SN5 6PS |
Secretary Name | Mr Angus Duncan Maciver |
---|---|
Status | Resigned |
Appointed | 30 January 2013(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | PO Box 1463 Windmill Hill Swindon SN5 6PS |
Director Name | Ms Anita Kravos-Medimorec |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Charles Richard Freund |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2020(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Website | fleetcor.com |
---|
Registered Address | 64-65 Vincent Square London SW1P 2NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1.3m at £0.1 | Fleetcor Uk Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,644,000 |
Current Liabilities | £14,502,000 |
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 | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
30 April 2007 | Delivered on: 11 May 2007 Satisfied on: 29 June 2011 Persons entitled: J P Morgan Chase Bank,N.A.as Trustee Classification: Debenture Secured details: All monies due or to become due from any UK loan party to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
11 January 2006 | Delivered on: 24 January 2006 Satisfied on: 3 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
6 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
4 January 2021 | Termination of appointment of Anita Kravos-Medimorec as a director on 31 December 2020 (1 page) |
1 September 2020 | Termination of appointment of Eric Richard Dey as a director on 1 September 2020 (1 page) |
1 September 2020 | Appointment of Mr Charles Richard Freund as a director on 1 September 2020 (2 pages) |
1 September 2020 | Director's details changed for Mr. Steven Joseph Pisciotta on 1 September 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Mr Alan King as a director on 12 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Mrs Anita Kravos-Medimorec on 12 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Andrew Robert Blazye as a director on 12 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
17 September 2019 | Statement of company's objects (2 pages) |
17 September 2019 | Resolutions
|
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
15 February 2019 | Director's details changed for Mrs Anita Kravos on 11 February 2019 (2 pages) |
14 February 2019 | Appointment of Mrs Anita Kravos as a director on 11 February 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
11 June 2018 | Termination of appointment of Angus Duncan Maciver as a secretary on 31 May 2018 (1 page) |
11 June 2018 | Termination of appointment of Angus Duncan Maciver as a director on 31 May 2018 (1 page) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
8 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 April 2015 | Director's details changed for Mr Andrew Robert Blazye on 1 April 2011 (2 pages) |
15 April 2015 | Director's details changed for Mr Andrew Robert Blazye on 1 April 2011 (2 pages) |
15 April 2015 | Director's details changed for Mr Andrew Robert Blazye on 1 April 2011 (2 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Director's details changed for Mr Angus Duncan Maciver on 31 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Angus Duncan Maciver on 31 January 2013 (2 pages) |
1 February 2013 | Termination of appointment of Charles Freund as a director (1 page) |
1 February 2013 | Appointment of Mr Angus Duncan Maciver as a secretary (2 pages) |
1 February 2013 | Appointment of Mr Angus Duncan Maciver as a director (2 pages) |
1 February 2013 | Termination of appointment of Charles Freund as a director (1 page) |
1 February 2013 | Appointment of Mr Angus Duncan Maciver as a director (2 pages) |
1 February 2013 | Appointment of Mr Angus Duncan Maciver as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Vaclav Rehor as a secretary (1 page) |
1 February 2013 | Termination of appointment of Vaclav Rehor as a director (1 page) |
1 February 2013 | Termination of appointment of Vaclav Rehor as a director (1 page) |
1 February 2013 | Termination of appointment of Vaclav Rehor as a secretary (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Appointment of Mr Vaclav Rehor as a director (2 pages) |
15 March 2012 | Termination of appointment of Robert Marshall as a director (1 page) |
15 March 2012 | Appointment of Mr Vaclav Rehor as a director (2 pages) |
15 March 2012 | Appointment of Mr Vaclav Rehor as a secretary (1 page) |
15 March 2012 | Termination of appointment of Robert Marshall as a director (1 page) |
15 March 2012 | Appointment of Mr Vaclav Rehor as a secretary (1 page) |
14 December 2011 | Termination of appointment of Andrew Blazye as a secretary (1 page) |
14 December 2011 | Termination of appointment of Andrew Blazye as a secretary (1 page) |
6 December 2011 | Appointment of Mr Robert Gavin Marshall as a director (2 pages) |
6 December 2011 | Appointment of Mr Robert Gavin Marshall as a director (2 pages) |
16 August 2011 | Termination of appointment of Scott Ruoff as a director (1 page) |
16 August 2011 | Director's details changed for Andrew Blazye on 15 August 2011 (2 pages) |
16 August 2011 | Termination of appointment of Scott Ruoff as a director (1 page) |
16 August 2011 | Appointment of Mr Andrew Blazye as a secretary (1 page) |
16 August 2011 | Director's details changed for Andrew Blazye on 15 August 2011 (2 pages) |
16 August 2011 | Appointment of Mr Andrew Blazye as a secretary (1 page) |
14 July 2011 | Termination of appointment of Michael Earnshaw as a director (1 page) |
14 July 2011 | Termination of appointment of Michael Earnshaw as a director (1 page) |
14 July 2011 | Termination of appointment of Michael Earnshaw as a secretary (1 page) |
14 July 2011 | Termination of appointment of Michael Earnshaw as a secretary (1 page) |
12 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 September 2010 | Appointment of Mr Michael David Earnshaw as a secretary (1 page) |
14 September 2010 | Appointment of Mr Michael David Earnshaw as a secretary (1 page) |
13 September 2010 | Termination of appointment of Ian Holt as a director (1 page) |
13 September 2010 | Termination of appointment of Ian Holt as a secretary (1 page) |
13 September 2010 | Appointment of Mr Michael David Earnshaw as a director (2 pages) |
13 September 2010 | Termination of appointment of Ian Holt as a director (1 page) |
13 September 2010 | Termination of appointment of Ian Holt as a secretary (1 page) |
13 September 2010 | Registered office address changed from C/O C/O, the Fuelcard Company Uk Limited the Fuelcard Company Uk Limited Unit 3 St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB on 13 September 2010 (1 page) |
13 September 2010 | Appointment of Mr Michael David Earnshaw as a director (2 pages) |
13 September 2010 | Registered office address changed from C/O C/O, the Fuelcard Company Uk Limited the Fuelcard Company Uk Limited Unit 3 St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB on 13 September 2010 (1 page) |
22 March 2010 | Director's details changed for Scott Christopher Ruoff on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Scott Christopher Ruoff on 21 March 2010 (2 pages) |
7 December 2009 | Statement of affairs (1 page) |
7 December 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
7 December 2009 | Statement of affairs (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from c h jones LTD queen street, premier business park, walsall west midlands WS2 9PB (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from c h jones LTD queen street, premier business park, walsall west midlands WS2 9PB (1 page) |
28 April 2008 | Full accounts made up to 31 March 2007 (16 pages) |
28 April 2008 | Full accounts made up to 31 March 2007 (16 pages) |
10 April 2008 | Return made up to 21/03/08; full list of members (11 pages) |
10 April 2008 | Return made up to 21/03/08; full list of members (11 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Memorandum and Articles of Association (22 pages) |
2 January 2008 | Memorandum and Articles of Association (22 pages) |
20 December 2007 | Company name changed c h jones holdings LIMITED\certificate issued on 20/12/07 (2 pages) |
20 December 2007 | Company name changed c h jones holdings LIMITED\certificate issued on 20/12/07 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
4 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
4 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 July 2007 | Return made up to 21/03/07; full list of members
|
2 July 2007 | Return made up to 21/03/07; full list of members
|
12 June 2007 | Ad 07/09/06--------- £ si [email protected]=11396 £ ic 118900/130296 (3 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Ad 07/09/06--------- £ si [email protected]=11396 £ ic 118900/130296 (3 pages) |
17 May 2007 | New secretary appointed (3 pages) |
17 May 2007 | New secretary appointed (3 pages) |
11 May 2007 | Particulars of mortgage/charge (20 pages) |
11 May 2007 | Particulars of mortgage/charge (20 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
23 January 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
23 January 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
11 January 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
11 January 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
25 April 2005 | Return made up to 21/03/05; full list of members (14 pages) |
25 April 2005 | Return made up to 21/03/05; full list of members (14 pages) |
29 December 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
29 December 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
3 September 2004 | Ad 29/05/04-12/08/04 £ si [email protected]=370 £ ic 117705/118075 (2 pages) |
3 September 2004 | Ad 29/05/04-12/08/04 £ si [email protected]=370 £ ic 117705/118075 (2 pages) |
23 August 2004 | Ad 29/05/04-12/08/04 £ si [email protected]=3900 £ ic 113805/117705 (2 pages) |
23 August 2004 | Ad 29/05/04-12/08/04 £ si [email protected]=3900 £ ic 113805/117705 (2 pages) |
27 April 2004 | Return made up to 21/03/04; full list of members (12 pages) |
27 April 2004 | Return made up to 21/03/04; full list of members (12 pages) |
24 January 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
24 January 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
18 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
9 January 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
9 January 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
1 November 2002 | Div 29/10/02 (1 page) |
1 November 2002 | Div 29/10/02 (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
4 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
4 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
15 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
15 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members
|
28 March 2001 | Return made up to 21/03/01; full list of members
|
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
4 May 2000 | Return made up to 21/03/00; full list of members
|
4 May 2000 | Return made up to 21/03/00; full list of members
|
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
20 October 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
20 October 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
26 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
12 January 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
12 January 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
5 May 1998 | Return made up to 21/03/98; full list of members
|
5 May 1998 | Return made up to 21/03/98; full list of members
|
5 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1997 | Statement of affairs (18 pages) |
22 June 1997 | Ad 31/05/97--------- £ si 109320@1 (2 pages) |
22 June 1997 | Ad 31/05/97--------- £ si 109320@1 (2 pages) |
22 June 1997 | Statement of affairs (18 pages) |
9 June 1997 | Ad 31/05/97--------- £ si 109320@1=109320 £ ic 2/109322 (2 pages) |
9 June 1997 | Ad 31/05/97--------- £ si 109320@1=109320 £ ic 2/109322 (2 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
21 March 1997 | Incorporation (37 pages) |
21 March 1997 | Incorporation (37 pages) |