London
W1S 4HQ
Director Name | Mr Michael Anthony Regan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(25 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2011(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Paul Francis Oliver |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 February 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Anthony Norris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 February 2000) |
Role | Chartered Accountant |
Correspondence Address | Plot 4 Lakeside Place London Road Riverhead Sevenoaks Kent TN13 2QU |
Director Name | Andrew Francis Eden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 88 Seymour Street London W2 2JJ |
Secretary Name | Mrs Dee Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 6 Burnaby Crescent London W4 3LH |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr Alan Adams Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 February 2008) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Otterburn Park Edinburgh Midlothian EH14 1JX Scotland |
Director Name | Mrs Susan Margaret Brook |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Director Name | Mr Robert John Corlett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 102 Deacon Road Kingston Upon Thames Surrey KT2 6LU |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 27 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Jeremy John Tutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 31 Chester Way Kennington London SE11 4UR |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Director Name | Mr Robert James Cotterell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 February 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mark James Carrington |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2010) |
Role | Chartered Surveyor |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr James Alistair Sullivan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Houndsden Road London N21 1LY |
Director Name | Mr John Richard Trustram Eve |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 April 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Astra Court Hythe Southampton Hampshire SO45 6DZ |
Director Name | Mr Simon Timothy Christopher Webber |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Hurdsfield Road Macclesfield Cheshire SK10 2QX |
Secretary Name | Edward Leigh Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 July 2010) |
Role | Company Director |
Correspondence Address | 31 Upland Road South Croydon Surrey CR2 6RE |
Director Name | Mr Amir Hassan Zaidi |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2010(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 64 North Row London W1K 7DA |
Secretary Name | Mrs Sally Frances King |
---|---|
Status | Resigned |
Appointed | 22 July 2010(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 2011) |
Role | Company Director |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Michael Sheahan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2011(13 years after company formation) |
Appointment Duration | 4 years (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Adam Richard Kowalski |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(14 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Michael John Francombe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(17 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 March 2020) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Fetter Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Secretary Name | Fetter Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 August 2011) |
Correspondence Address | 4a Melville Street Edinburgh EH3 7NS Scotland |
Director Name | Valsec Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2009(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 March 2010) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | citco.com |
---|---|
Email address | [email protected] |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
385k at £1 | Citco London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £409,863 |
Net Worth | £484,047 |
Cash | £556,162 |
Current Liabilities | £262,001 |
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 | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
16 July 2004 | Delivered on: 24 July 2004 Satisfied on: 23 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland, for Itself and as Trustee for and on Behalfof the Banks Classification: Accounts pledge Secured details: All monies due or to become due from the borrower to the chargee and the banks (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right title interest and benefit in and to: 1) each account together with I) all balances standing to the credit of each account ii) any agreements or instruments entered into in the constitution of the rights and obligations in relation to any account iii) any agreements or instruments entered into in substitution 2) all rights relative thereto. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 October 2003 | Delivered on: 13 November 2003 Satisfied on: 23 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Trustees for and on Behalfof the Banks (The Agent) Classification: Accounts pledge intimated as 11/11/03 and Secured details: All monies due or to become due from the company to the chargee and the banks (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each account together with all balances at any time during the subsistence of the accounts pledge standing to the credit of each account, any agreements, all rights of the assignor relative thereto. See the mortgage charge document for full details. Fully Satisfied |
10 August 2000 | Delivered on: 19 August 2000 Satisfied on: 20 October 2010 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. See the mortgage charge document for full details. Fully Satisfied |
23 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
27 May 2020 | Termination of appointment of Michael John Francombe as a director on 26 March 2020 (1 page) |
22 August 2019 | Full accounts made up to 31 December 2018 (36 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
3 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
2 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 May 2016 | Full accounts made up to 31 December 2015 (37 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (37 pages) |
2 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
24 December 2015 | Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages) |
15 May 2015 | Termination of appointment of Michael Sheahan as a director on 15 May 2015 (1 page) |
15 May 2015 | Appointment of Michael John Francombe as a director on 5 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Michael Sheahan as a director on 15 May 2015 (1 page) |
15 May 2015 | Appointment of Michael John Francombe as a director on 5 May 2015 (2 pages) |
15 May 2015 | Appointment of Michael John Francombe as a director on 5 May 2015 (2 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (35 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (35 pages) |
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 May 2014 | Full accounts made up to 31 December 2013 (35 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (35 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 April 2013 | Full accounts made up to 31 December 2012 (40 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (40 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
28 June 2012 | Termination of appointment of Simon Webber as a director (1 page) |
28 June 2012 | Termination of appointment of Simon Webber as a director (1 page) |
15 May 2012 | Appointment of Adam Richard Kowalski as a director (2 pages) |
15 May 2012 | Appointment of Adam Richard Kowalski as a director (2 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Auditor's resignation (2 pages) |
11 April 2012 | Auditor's resignation (2 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
22 August 2011 | Termination of appointment of Sally King as a secretary (1 page) |
22 August 2011 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
22 August 2011 | Termination of appointment of Sally King as a secretary (1 page) |
22 August 2011 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
22 August 2011 | Termination of appointment of Valad Secretarial Services Limited as a secretary (1 page) |
22 August 2011 | Termination of appointment of Valad Secretarial Services Limited as a secretary (1 page) |
5 August 2011 | Termination of appointment of James Sullivan as a director (1 page) |
5 August 2011 | Termination of appointment of James Sullivan as a director (1 page) |
14 June 2011 | Company name changed equity partnerships fund management LIMITED\certificate issued on 14/06/11
|
14 June 2011 | Company name changed equity partnerships fund management LIMITED\certificate issued on 14/06/11
|
8 June 2011 | Appointment of Michael Sheahan as a director (3 pages) |
8 June 2011 | Appointment of Michael Sheahan as a director (3 pages) |
26 May 2011 | Registered office address changed from 5Th Floor 64 North Row London W1K 7DA on 26 May 2011 (2 pages) |
26 May 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
26 May 2011 | Registered office address changed from 5Th Floor 64 North Row London W1K 7DA on 26 May 2011 (2 pages) |
26 May 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
12 May 2011 | Termination of appointment of Amir Zaidi as a director (1 page) |
12 May 2011 | Termination of appointment of Amir Zaidi as a director (1 page) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2010 | Full accounts made up to 30 June 2010 (20 pages) |
15 October 2010 | Full accounts made up to 30 June 2010 (20 pages) |
28 July 2010 | Director's details changed for Mr James Alistair Sullivan on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr James Alistair Sullivan on 28 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of Edward Williamson as a secretary (1 page) |
22 July 2010 | Termination of appointment of Edward Williamson as a secretary (1 page) |
22 July 2010 | Appointment of Mrs Sally Frances King as a secretary (1 page) |
22 July 2010 | Appointment of Mrs Sally Frances King as a secretary (1 page) |
11 May 2010 | Appointment of Mr Amir Hassan Zaidi as a director (2 pages) |
11 May 2010 | Appointment of Mr Amir Hassan Zaidi as a director (2 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Valad Secretarial Services Limited on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Valad Secretarial Services Limited on 1 January 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Valad Secretarial Services Limited on 1 January 2010 (2 pages) |
15 April 2010 | Termination of appointment of John Trustram Eve as a director (1 page) |
15 April 2010 | Termination of appointment of John Trustram Eve as a director (1 page) |
18 March 2010 | Termination of appointment of Valsec Director Limited as a director (1 page) |
18 March 2010 | Termination of appointment of Valsec Director Limited as a director (1 page) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages) |
17 February 2010 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 17 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Robert Cotterell as a director (2 pages) |
16 February 2010 | Appointment of Mr John Richard Trustram Eve as a director (3 pages) |
16 February 2010 | Appointment of Mr John Richard Trustram Eve as a director (3 pages) |
16 February 2010 | Termination of appointment of Paul Oliver as a director (2 pages) |
16 February 2010 | Appointment of Mr James Alistair Sullivan as a director (3 pages) |
16 February 2010 | Termination of appointment of Paul Oliver as a director (2 pages) |
16 February 2010 | Appointment of Mr Simon Timothy Christopher Webber as a director (3 pages) |
16 February 2010 | Termination of appointment of Robert Cotterell as a director (2 pages) |
16 February 2010 | Termination of appointment of Mark Carrington as a director (2 pages) |
16 February 2010 | Appointment of Mr James Alistair Sullivan as a director (3 pages) |
16 February 2010 | Termination of appointment of Mark Carrington as a director (2 pages) |
16 February 2010 | Appointment of Mr Simon Timothy Christopher Webber as a director (3 pages) |
4 February 2010 | Appointment of Edward Leigh Williamson as a secretary (4 pages) |
4 February 2010 | Appointment of Edward Leigh Williamson as a secretary (4 pages) |
14 January 2010 | Appointment of Valsec Director Limited as a director (4 pages) |
14 January 2010 | Appointment of Valsec Director Limited as a director (4 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
16 October 2009 | Director's details changed for Robert James Cotterell on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Robert James Cotterell on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Paul Francis Oliver on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mark James Carrington on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mark James Carrington on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Robert James Cotterell on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Paul Francis Oliver on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mark James Carrington on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Paul Francis Oliver on 7 October 2009 (3 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
11 February 2009 | Appointment terminated secretary marcus shepherd (1 page) |
11 February 2009 | Appointment terminated director marcus shepherd (1 page) |
11 February 2009 | Appointment terminated secretary marcus shepherd (1 page) |
11 February 2009 | Appointment terminated director marcus shepherd (1 page) |
11 February 2009 | Director appointed mark james carrington (2 pages) |
11 February 2009 | Director appointed mark james carrington (2 pages) |
18 November 2008 | Full accounts made up to 30 June 2008 (11 pages) |
18 November 2008 | Full accounts made up to 30 June 2008 (11 pages) |
29 May 2008 | Auditor's resignation (2 pages) |
29 May 2008 | Auditor's resignation (2 pages) |
2 May 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
2 May 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
9 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
9 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
1 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
4 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
5 October 2005 | New director appointed (3 pages) |
5 October 2005 | New director appointed (3 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members
|
11 May 2005 | Return made up to 23/04/05; full list of members
|
21 March 2005 | Ad 16/03/05--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
21 March 2005 | Ad 16/03/05--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
30 September 2004 | Full accounts made up to 30 June 2004 (10 pages) |
30 September 2004 | Full accounts made up to 30 June 2004 (10 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
24 July 2004 | Particulars of mortgage/charge (7 pages) |
24 July 2004 | Particulars of mortgage/charge (7 pages) |
14 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
14 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
27 November 2003 | Full accounts made up to 30 June 2003 (9 pages) |
27 November 2003 | Full accounts made up to 30 June 2003 (9 pages) |
13 November 2003 | Particulars of mortgage/charge (7 pages) |
13 November 2003 | Particulars of mortgage/charge (7 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
22 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
22 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
27 September 2002 | Accounting reference date shortened from 30/08/02 to 30/06/02 (1 page) |
27 September 2002 | Accounting reference date shortened from 30/08/02 to 30/06/02 (1 page) |
3 September 2002 | Accounting reference date extended from 28/02/02 to 30/08/02 (1 page) |
3 September 2002 | Accounting reference date extended from 28/02/02 to 30/08/02 (1 page) |
29 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
29 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
7 July 2001 | Full accounts made up to 28 February 2001 (7 pages) |
7 July 2001 | Full accounts made up to 28 February 2001 (7 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
1 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
20 March 2001 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
20 March 2001 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
19 September 2000 | Auditor's resignation (1 page) |
19 September 2000 | Auditor's resignation (1 page) |
18 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
18 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 21-22 grosvenor street london W1X 9FE (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 21-22 grosvenor street london W1X 9FE (1 page) |
19 August 2000 | Particulars of mortgage/charge (8 pages) |
19 August 2000 | Particulars of mortgage/charge (8 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
4 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
25 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
25 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
6 July 1999 | £ nc 1000/100000 01/07/99 (1 page) |
6 July 1999 | £ nc 1000/100000 01/07/99 (1 page) |
6 July 1999 | Ad 01/07/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | Ad 01/07/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
24 June 1999 | Return made up to 23/04/99; full list of members (7 pages) |
24 June 1999 | Return made up to 23/04/99; full list of members (7 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 43 fetter lane london EC4A 1JU (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 43 fetter lane london EC4A 1JU (1 page) |
23 April 1998 | Incorporation (24 pages) |
23 April 1998 | Incorporation (24 pages) |