London
E14 5LQ
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2018(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 25 April 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Ms Jessica Anne Kaman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2018(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 25 April 2019) |
Role | Vice President Of Finance And Treasurer |
Country of Residence | United States |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Adrian Paul Sunderland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arundel Drive Bramcote Nottingham NG9 3FX |
Director Name | Mr James William Willis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Computer Wholesaler |
Correspondence Address | Manor House Manor Road Chellaston Derby DE73 1RB |
Secretary Name | Mr Adrian Paul Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 37 Hunt Close Radcliffe In Trent Nottingham NG12 2EQ |
Director Name | Mr Richard Hugh Cunningham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 August 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Burrough Hall Burrough On The Hill Oakham Leicestershire LE15 7LJ |
Secretary Name | Mr Anthony Vincent Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastbury House Penn Lane Stathern Leicestershire LE14 4JA |
Director Name | Mr John Hugh Dawson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Priors Hill Road Aldeburgh Suffolk IP15 5EP |
Director Name | Mr Andrew Paul Dickinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St Barnabas Road Cambridge Cambridgeshire CB1 2BY |
Director Name | Mr Timothy Michael Walker |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(8 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 24 January 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Stockbridge Road Winchester Hampshire SO22 6RL |
Director Name | Mr Alistair Michael Barber |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Foley Road East Streetly Sutton Coldfield Birmingham West Midlands B74 3HN |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 August 2012(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Oldbury Bracknell RG12 8TH |
Director Name | Mr Mark James Thompson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Michael Timothy Mulford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr John Allan Shearing |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2016) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Yasmin Jaffer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2017) |
Role | Business Executive |
Country of Residence | Bulgaria |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mrs Catherine Birkett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Gareth John Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Philip Howard Grannum |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(17 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 13 October 2017) |
Role | Evp, Uk Sales |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | griffin.com |
---|---|
Email address | [email protected] |
Telephone | 01332 646600 |
Telephone region | Derby |
Registered Address | 31st Floor 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
200k at £1 | Octium LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,378,000 |
Gross Profit | £5,719,000 |
Net Worth | £6,127,000 |
Cash | £424,000 |
Current Liabilities | £18,593,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2014 | Delivered on: 14 January 2014 Satisfied on: 5 November 2015 Persons entitled: Highbridge Principal Strategies, Llc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
17 August 2012 | Delivered on: 3 September 2012 Satisfied on: 13 December 2013 Persons entitled: Beechbrook Mezzanine I Gp Limited (The "Security Agent") Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party 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. Fully Satisfied |
17 August 2012 | Delivered on: 31 August 2012 Satisfied on: 13 December 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold or leasehold property first fixed charge in any freehold or leasehold property all rights under licence or other agreement or document see image for full details. Fully Satisfied |
4 March 2011 | Delivered on: 17 March 2011 Satisfied on: 10 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
25 October 2010 | Delivered on: 27 October 2010 Satisfied on: 13 December 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £123,970.42 and all other monies due or to become due from the company to the chargee. Particulars: Linksys 8-port 10/100/1000 managed gigabit switch with maximum poe, foundry fastlron fw S624G includes 20X 10/100/1000 mbps port. For details of further equipment charged please refer to the form MG01 see image for full details. Fully Satisfied |
10 June 2010 | Delivered on: 15 June 2010 Satisfied on: 13 December 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Supplier:hardware dotcom;invoice no:HAINV0043458:asset:juniper M5/M7M10 card:serial number:r-pe-1GE-sfp CK7523:asset:1-port gigabet ethernet pic:serial number: pe-1GE-sfp CW2011: supplier:sweet valley;invoice no:9829:asset:iscsi-sata raid sub system: serial number: 3424863-01 see image for full details. Fully Satisfied |
1 March 2010 | Delivered on: 10 March 2010 Satisfied on: 13 December 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dell mix of hardware s/no 1VXSH4J2VXSH4J telindus mix of hardware s/no 9056732 mix of hardware s/no 9059145 for details of further goods charged please refer to form MG01 see image for full details. Fully Satisfied |
27 August 2004 | Delivered on: 2 September 2004 Satisfied on: 13 December 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 patriot way st christophers way, pride park, derby. Fully Satisfied |
5 August 2004 | Delivered on: 13 August 2004 Satisfied on: 10 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 October 2017 | Delivered on: 19 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
13 January 2016 | Delivered on: 18 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 April 2019 | Confirmation of transfer of assets and liabilities (1 page) |
---|---|
25 April 2019 | Copy of order for completion of merger (2 pages) |
7 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
27 September 2018 | CB01 - notice of a cross border merger (98 pages) |
8 June 2018 | Satisfaction of charge 036762970010 in full (4 pages) |
8 June 2018 | Satisfaction of charge 036762970011 in full (4 pages) |
8 June 2018 | Termination of appointment of Catherine Birkett as a director on 31 May 2018 (1 page) |
8 June 2018 | Satisfaction of charge 036762970012 in full (4 pages) |
7 June 2018 | Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages) |
7 June 2018 | Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page) |
7 June 2018 | Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page) |
14 May 2018 | CB01 draft terms of merger (78 pages) |
21 December 2017 | Termination of appointment of Yasmin Jaffer as a director on 13 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Yasmin Jaffer as a director on 13 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
19 October 2017 | Registration of charge 036762970012, created on 9 October 2017 (37 pages) |
19 October 2017 | Registration of charge 036762970012, created on 9 October 2017 (37 pages) |
13 October 2017 | Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
25 November 2016 | Appointment of Mr Philip Howard Grannum as a director on 15 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Philip Howard Grannum as a director on 15 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page) |
24 November 2016 | Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page) |
17 November 2016 | Registration of charge 036762970011, created on 14 November 2016 (41 pages) |
17 November 2016 | Registration of charge 036762970011, created on 14 November 2016 (41 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 January 2016 | Auditor's resignation (1 page) |
25 January 2016 | Auditor's resignation (1 page) |
18 January 2016 | Registration of charge 036762970010, created on 13 January 2016 (18 pages) |
18 January 2016 | Registration of charge 036762970010, created on 13 January 2016 (18 pages) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
15 November 2015 | Full accounts made up to 30 November 2014 (23 pages) |
15 November 2015 | Full accounts made up to 30 November 2014 (23 pages) |
5 November 2015 | Satisfaction of charge 036762970009 in full (1 page) |
5 November 2015 | Satisfaction of charge 036762970009 in full (1 page) |
26 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
26 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
21 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
21 October 2015 | Appointment of Yasmin Jaffer as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
21 October 2015 | Registered office address changed from St James House Oldbury Bracknell RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
21 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages) |
21 October 2015 | Appointment of Yasmin Jaffer as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages) |
21 October 2015 | Appointment of John Shearing as a director on 15 October 2015 (2 pages) |
21 October 2015 | Appointment of John Shearing as a director on 15 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from St James House Oldbury Bracknell RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
5 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Register inspection address has been changed from 20 St Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom to St James House Oldbury Bracknell Berkshire RG12 8TH (1 page) |
29 December 2014 | Register inspection address has been changed from 20 St Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom to St James House Oldbury Bracknell Berkshire RG12 8TH (1 page) |
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 August 2014 | Company name changed griffin information systems LIMITED\certificate issued on 29/08/14
|
29 August 2014 | Company name changed griffin information systems LIMITED\certificate issued on 29/08/14
|
14 January 2014 | Registration of charge 036762970009 (11 pages) |
14 January 2014 | Registration of charge 036762970009 (11 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
13 December 2013 | Satisfaction of charge 7 in full (1 page) |
13 December 2013 | Satisfaction of charge 2 in full (1 page) |
13 December 2013 | Satisfaction of charge 8 in full (1 page) |
13 December 2013 | Satisfaction of charge 4 in full (2 pages) |
13 December 2013 | Satisfaction of charge 5 in full (1 page) |
13 December 2013 | Satisfaction of charge 7 in full (1 page) |
13 December 2013 | Satisfaction of charge 2 in full (1 page) |
13 December 2013 | Satisfaction of charge 8 in full (1 page) |
13 December 2013 | Satisfaction of charge 3 in full (1 page) |
13 December 2013 | Satisfaction of charge 5 in full (1 page) |
13 December 2013 | Satisfaction of charge 4 in full (2 pages) |
13 December 2013 | Satisfaction of charge 3 in full (1 page) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 December 2012 | Register(s) moved to registered office address (1 page) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Register(s) moved to registered office address (1 page) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
3 September 2012 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
7 August 2012 | Appointment of Mr Wayne Winston Churchill as a director (2 pages) |
7 August 2012 | Termination of appointment of Anthony Dearden as a secretary (1 page) |
7 August 2012 | Termination of appointment of Andrew Dickinson as a director (1 page) |
7 August 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
7 August 2012 | Appointment of Mr Mark Thompson as a director (2 pages) |
7 August 2012 | Termination of appointment of Andrew Dickinson as a director (1 page) |
7 August 2012 | Registered office address changed from 20 St Christopher's Way Pride Park Derby DE24 8JY on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Richard Cunningham as a director (1 page) |
7 August 2012 | Appointment of Mr Wayne Winston Churchill as a director (2 pages) |
7 August 2012 | Termination of appointment of Richard Cunningham as a director (1 page) |
7 August 2012 | Registered office address changed from 20 St Christopher's Way Pride Park Derby DE24 8JY on 7 August 2012 (1 page) |
7 August 2012 | Appointment of Mr Mark Thompson as a director (2 pages) |
7 August 2012 | Registered office address changed from 20 St Christopher's Way Pride Park Derby DE24 8JY on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Anthony Dearden as a secretary (1 page) |
7 August 2012 | Appointment of Mr Michael Mulford as a director (2 pages) |
7 August 2012 | Termination of appointment of John Dawson as a director (1 page) |
7 August 2012 | Termination of appointment of John Dawson as a director (1 page) |
7 August 2012 | Appointment of Mr Michael Mulford as a director (2 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 February 2012 | Termination of appointment of Alistair Barber as a director (1 page) |
21 February 2012 | Termination of appointment of Alistair Barber as a director (1 page) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Secretary's details changed for Mr Anthony Vincent Dearden on 30 November 2011 (1 page) |
21 December 2011 | Secretary's details changed for Mr Anthony Vincent Dearden on 30 November 2011 (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
7 January 2011 | Secretary's details changed for Mr Anthony Vincent Dearden on 31 December 2010 (1 page) |
7 January 2011 | Director's details changed for Mr John Hugh Dawson on 30 November 2010 (2 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Director's details changed for Mr John Hugh Dawson on 30 November 2010 (2 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Secretary's details changed for Mr Anthony Vincent Dearden on 31 December 2010 (1 page) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 September 2010 | Termination of appointment of Adrian Sunderland as a director (2 pages) |
27 September 2010 | Termination of appointment of Adrian Sunderland as a director (2 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Director's details changed for John Hugh Dawson on 1 October 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for John Hugh Dawson on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Alistair Michael Barber on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Alistair Michael Barber on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for John Hugh Dawson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Alistair Michael Barber on 1 October 2009 (2 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 December 2008 | Director's change of particulars / john dawson / 01/07/2008 (1 page) |
22 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
22 December 2008 | Director's change of particulars / john dawson / 01/07/2008 (1 page) |
22 December 2008 | Director's change of particulars / john dawson / 01/07/2008 (1 page) |
22 December 2008 | Director's change of particulars / john dawson / 01/07/2008 (1 page) |
22 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 September 2008 | Director appointed alistair michael barber (2 pages) |
2 September 2008 | Director appointed alistair michael barber (2 pages) |
24 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
10 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 January 2007 | Nc inc already adjusted 18/12/06 (2 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Ad 18/12/06--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Nc inc already adjusted 18/12/06 (2 pages) |
15 January 2007 | Ad 18/12/06--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
5 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
5 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
18 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members
|
6 January 2006 | Return made up to 01/12/05; full list of members
|
31 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
19 April 2005 | Auditor's resignation (1 page) |
19 April 2005 | Auditor's resignation (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members
|
20 December 2004 | Return made up to 01/12/04; full list of members
|
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (9 pages) |
13 August 2004 | Particulars of mortgage/charge (9 pages) |
19 April 2004 | Return made up to 01/12/03; full list of members
|
19 April 2004 | Return made up to 01/12/03; full list of members
|
1 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 April 2003 | Return made up to 01/12/02; full list of members
|
9 April 2003 | Return made up to 01/12/02; full list of members
|
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 January 2002 | Return made up to 01/12/01; full list of members
|
2 January 2002 | Return made up to 01/12/01; full list of members
|
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 February 2001 | Return made up to 01/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 01/12/00; full list of members (6 pages) |
1 February 2000 | Return made up to 01/12/99; full list of members
|
1 February 2000 | Return made up to 01/12/99; full list of members
|
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Incorporation (17 pages) |
1 December 1998 | Incorporation (17 pages) |