London
SW1E 6DE
Director Name | Mr David Michael Jordan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Matthew James Prosser |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mrs Claire Garcia |
---|---|
Status | Current |
Appointed | 17 January 2023(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Claire Elizabeth Sykes |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 4 days (resigned 30 June 1998) |
Role | Solicitor |
Correspondence Address | Flat 2 6 Princess Road London NW1 8JJ |
Director Name | Lisa Entwistle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 4 days (resigned 30 June 1998) |
Role | Solicitor |
Correspondence Address | 2 The Mews Breadcroft Lane Harpenden Hertfordshire AL5 4TF |
Secretary Name | Claire Elizabeth Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 4 days (resigned 30 June 1998) |
Role | Solicitor |
Correspondence Address | Flat 2 6 Princess Road London NW1 8JJ |
Director Name | Mr George Lynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years (resigned 04 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crown House 12 High Street Bassingbourn Royston Hertfordshire SG8 5NE |
Director Name | Ms Louise Margaret Oddy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Jonathan Michael Sweetman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2001) |
Role | Bank Official |
Correspondence Address | Knole House Shaw Green Lane Prestbury Cheltenham Gloucestershire GL52 3BP Wales |
Secretary Name | Ms Louise Margaret Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 12 months (resigned 23 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Iain Arthur Houston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 August 2001) |
Role | Bank Official |
Correspondence Address | Maple End 10 Hollydell Hertford Hertfordshire SG13 8BE |
Director Name | Mr John Vale |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hampton Grange Meriden Coventry West Midlands CV7 7RU |
Director Name | Allan Charles Baker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 August 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Highfield House 12 The Martins High Halden Ashford Kent TN26 3LD |
Director Name | Peter John Rigby |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | Nonesuch Hill Farm Lane Duns Tew Bicester Oxfordshire OX6 4JH |
Director Name | Dr John Denys Charles Anstice Prideaux |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | 17 Highgate West Hill London N6 6NP |
Director Name | Arthur Bryan Martin |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 1999) |
Role | Safety Advisor |
Correspondence Address | Old School House Northleigh Colyton Devon EX13 6BL |
Director Name | Mr Haydn Turner Abbott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 The Mount Leatherhead Surrey KT22 9EA |
Director Name | Mr Robert Edward Verrion |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(10 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 04 August 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Sharmans Cross Road Solihull West Midlands B91 1RG |
Director Name | Mr Kevin George Tribley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(11 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 September 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Miss Claire Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(11 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2016) |
Role | Secretary |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Tim Richard Dugher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hill Brick Barn Lenborough Buckingham MK18 4BP |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 July 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Mark Andrew Hicks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 2019) |
Role | Chartered Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Alan Lowe |
---|---|
Status | Resigned |
Appointed | 18 October 2016(18 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mrs Nesha Holas |
---|---|
Status | Resigned |
Appointed | 25 September 2017(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 2022) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mr Alan Lowe |
---|---|
Status | Resigned |
Appointed | 21 June 2022(24 years after company formation) |
Appointment Duration | 7 months (resigned 17 January 2023) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | angeltrains.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 123 Victoria Street London SW1E 6DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Angel Trains LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £492,000 |
Net Worth | £1,419,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
16 March 2011 | Delivered on: 1 April 2011 Persons entitled: Deutsche Trustee Company Limited Classification: Security agreement Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
11 October 2008 | Delivered on: 24 October 2008 Satisfied on: 5 May 2011 Persons entitled: As Agent and Trustee for the Secured Creditors,the Royal Bank of Scotland PLC Classification: A deed of accession Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge f/h or l/h property all shares all plant,machinery,all of its rights in respect of the agreements all rolling stocks any intellectual property land investments credit balances insurances other contracts all assets see image for full details. Fully Satisfied |
25 August 1998 | Delivered on: 9 September 1998 Satisfied on: 28 October 2015 Persons entitled: Export Development Corporation Classification: Assignment of guarantees,leases and insurances Secured details: All present and future sums,liabilities or obligations due or to become due from the company and angel train contracts limited trading in partnership under the name of locomotive operating leasing partnership to the assignee under or in connection with any of the finance documents (as defined in the partnership facilities agreement) together with any refinancing,novation,refunding,deferral or extension of such indebtedness any additional advances which may be made under any agreement expressed to be suplemental to or in restatement of the partnership facilities agreement and all sums payable under the assignment. Particulars: All the partnership's right,title and interest to and in any moneys whatsoever at the time of the assignment.all other rights and benefits whatsoever accruing to the partnership under the lease contracts.the insurances,the assignment of insurances,the guarantees.. See the mortgage charge document for full details. Fully Satisfied |
25 August 1998 | Delivered on: 9 September 1998 Satisfied on: 28 October 2015 Persons entitled: Export Development Corporation Classification: Debenture Secured details: All present and future sums,liabilities or obligations due or to become due from the company and angel train contracts limited trading in partnership under the name of locomotive operating leasing partnership to the chargee under or in connection with any of the finance documents (as defined in the partnership facilities agreement) together with any refinancing,novation,refunding,deferral or extension of such indebtedness any additional advances which may be made under any agreement expressed to be suplemental to or in restatement of the partnership facilities agreement and all sums payable under the debenture. Particulars: Fixed charge all financed locomotives (as defined in the partnership facilities agreement) related parts and related documents (both as defined in the debenture).fixed charge all debts at the date of the debenture.the charged funds.floating charge all its property,assets and income.. See the mortgage charge document for full details. Fully Satisfied |
19 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
29 October 2020 | Notification of Angel Trains Ltd as a person with significant control on 26 June 2017 (2 pages) |
29 October 2020 | Withdrawal of a person with significant control statement on 29 October 2020 (2 pages) |
1 September 2020 | Termination of appointment of Kevin George Tribley as a director on 1 September 2020 (1 page) |
13 July 2020 | Appointment of Mr Malcolm Brown as a director on 13 July 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
29 July 2019 | Appointment of Mr Matthew James Prosser as a director on 23 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Mark Andrew Hicks as a director on 23 July 2019 (1 page) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
6 December 2018 | Director's details changed for Mr Kevin George Tribley on 30 November 2018 (2 pages) |
3 August 2018 | Appointment of Mr David Michael Jordan as a director on 1 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of Malcolm Brown as a director on 31 July 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 October 2017 | Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 March 2017 | Secretary's details changed for Alan Lowe on 3 March 2017 (1 page) |
3 March 2017 | Secretary's details changed for Alan Lowe on 3 March 2017 (1 page) |
31 October 2016 | Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages) |
31 October 2016 | Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 October 2015 | Satisfaction of charge 2 in full (2 pages) |
28 October 2015 | Satisfaction of charge 1 in full (2 pages) |
28 October 2015 | Satisfaction of charge 2 in full (2 pages) |
28 October 2015 | Satisfaction of charge 1 in full (2 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 November 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
15 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 May 2014 | Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 July 2012 | Termination of appointment of George Lynn as a director (1 page) |
5 July 2012 | Termination of appointment of George Lynn as a director (1 page) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director (2 pages) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director (2 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (19 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (19 pages) |
23 December 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
23 December 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (20 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (20 pages) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
5 August 2009 | Director appointed mr timothy richard dugher (1 page) |
5 August 2009 | Director appointed mr malcolm brown (1 page) |
5 August 2009 | Director appointed mr malcolm brown (1 page) |
5 August 2009 | Appointment terminated director robert verrion (1 page) |
5 August 2009 | Director appointed mr timothy richard dugher (1 page) |
5 August 2009 | Appointment terminated director robert verrion (1 page) |
7 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
29 June 2009 | Director appointed mr kevin george tribley (1 page) |
29 June 2009 | Director appointed mr kevin george tribley (1 page) |
26 June 2009 | Appointment terminated secretary louise oddy (1 page) |
26 June 2009 | Secretary appointed miss claire smith (1 page) |
26 June 2009 | Appointment terminated director louise oddy (1 page) |
26 June 2009 | Appointment terminated secretary louise oddy (1 page) |
26 June 2009 | Appointment terminated director louise oddy (1 page) |
26 June 2009 | Secretary appointed miss claire smith (1 page) |
3 April 2009 | Full accounts made up to 31 May 2008 (20 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (20 pages) |
2 February 2009 | Auditor's resignation (2 pages) |
2 February 2009 | Auditor's resignation (2 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
7 August 2008 | Appointment terminated director haydn abbott (1 page) |
7 August 2008 | Appointment terminated director haydn abbott (1 page) |
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
8 July 2008 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page) |
8 July 2008 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page) |
26 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Resolutions
|
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Memorandum and Articles of Association (14 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Memorandum and Articles of Association (14 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 October 2007 | Res on wrong co now on 03581554 (1 page) |
10 October 2007 | Res on wrong co now on 03581554 (1 page) |
25 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
10 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Return made up to 15/06/01; full list of members (9 pages) |
10 July 2001 | Return made up to 15/06/01; full list of members (9 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 June 2000 | Return made up to 15/06/00; full list of members (9 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members (9 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
13 April 2000 | Auditor's resignation (4 pages) |
13 April 2000 | Auditor's resignation (4 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (9 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (9 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
12 July 1999 | Return made up to 15/06/99; full list of members (14 pages) |
12 July 1999 | Return made up to 15/06/99; full list of members (14 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
9 September 1998 | Particulars of mortgage/charge (11 pages) |
9 September 1998 | Particulars of mortgage/charge (7 pages) |
9 September 1998 | Particulars of mortgage/charge (7 pages) |
9 September 1998 | Particulars of mortgage/charge (11 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
8 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned;director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
3 July 1998 | New secretary appointed;new director appointed (3 pages) |
3 July 1998 | New secretary appointed;new director appointed (3 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
3 July 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
3 July 1998 | Memorandum and Articles of Association (10 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Memorandum and Articles of Association (10 pages) |
3 July 1998 | Resolutions
|
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New secretary appointed;new director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New secretary appointed;new director appointed (2 pages) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
30 June 1998 | Company name changed bushtrade LIMITED\certificate issued on 30/06/98 (4 pages) |
30 June 1998 | Company name changed bushtrade LIMITED\certificate issued on 30/06/98 (4 pages) |
15 June 1998 | Incorporation (27 pages) |
15 June 1998 | Incorporation (27 pages) |