London
EC2M 1RX
Director Name | Mr Karl Peter Goulding-Davis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(15 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Michael Huntly Schabas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Grand Avenue London N10 3BB |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Mr Jeremy Paul Warwick Long |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minchin Court Forest Hill Oxfordshire OX33 1EH |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Mr John Russell Ellis |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 May 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15-25 Artillery Lane London E1 7HA |
Director Name | Diana Elizabeth Linnett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 2004) |
Role | Consultant |
Correspondence Address | 41 Blackhorse Lane Hitchin Hertfordshire SG4 9EG |
Secretary Name | Mr Max David Steinkopf |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Flat 82 25 Porchester Place London W2 2PF |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Director Name | Timothy Andrew Robinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 May 2005) |
Role | Executive |
Correspondence Address | Apartment 10 Montpelier Building Montpelier Road Brighton BR1 2LB |
Secretary Name | Timothy Andrew Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 January 2005) |
Role | Executive |
Correspondence Address | Apartment 10 Montpelier Building Montpelier Road Brighton BR1 2LB |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Mr John Hamilton Curley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairgallop Brighton Road, Sway Lymington Hampshire SO41 6EA |
Director Name | Mr Andrew Haines |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2008) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Yew Tree Barn The Paddocks, East Hanney Wantage Oxfordshire OX12 0XH |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Clement Gausby |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen Aberdeenshire AB24 5RP Scotland |
Director Name | Ralph Peter Goldney |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beyond Brickhouse Lane South Godstone Surrey RH9 8JW |
Director Name | Mr Michael Stephen Hogg |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(9 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Copper Beech Close Dunnington York North Yorkshire YO19 5PY |
Director Name | Mrs Mary Alexander Grant |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen Aberdeenshire AB24 5RP Scotland |
Director Name | Mr Alan Stuart Cockerham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 May 2010) |
Role | Senior Finance Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15-25 Artillery Lane London E1 7HA |
Director Name | Mr Claude Rene Lienard |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2010(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 2012) |
Role | Deputy Chief Executive |
Country of Residence | France |
Correspondence Address | Uk Terminal Ashford Road Folkestone Kent CT18 8XX |
Director Name | Mr Jacques Gounon |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2010(11 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2010) |
Role | Chairman & CEO |
Country of Residence | Belgium |
Correspondence Address | 15-25 Artillery Lane London E1 7HA |
Director Name | Pascal Georges Armand Sainson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2010(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 November 2016) |
Role | Chairman |
Country of Residence | France |
Correspondence Address | 577 Route De Verlincthun Carly 62830 |
Director Name | Mr Francois Coart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 June 2010(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Secretary Name | Mrs Severine Pascale Garnham |
---|---|
Status | Resigned |
Appointed | 31 December 2010(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2014) |
Role | Company Director |
Correspondence Address | 15-25 Artillery Lane London E1 7HA |
Director Name | Emmanuel Moulin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 September 2012(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Secretary Name | Miss Emma Cunnington |
---|---|
Status | Resigned |
Appointed | 25 March 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2016) |
Role | Company Director |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Francois Gauthey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 September 2015(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mr David Barry Knowles |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Ms Elise Fahlen |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 November 2016(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 September 2017) |
Role | Investment Professional |
Country of Residence | Sweden |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2004) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Secretary Name | CML Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2010(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2010) |
Correspondence Address | 2 Piries Place Horsham West Sussex RH12 1EH |
Website | gbrailfreight.com |
---|---|
Email address | [email protected] |
Telephone | 020 79043393 |
Telephone region | London |
Registered Address | 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5m at £1 | Europorte Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,750,000 |
Net Worth | £25,220,000 |
Cash | £13,686,000 |
Current Liabilities | £34,905,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
---|---|
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
2 April 2019 | Delivered on: 4 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 January 2019 | Delivered on: 29 January 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
20 February 2018 | Delivered on: 27 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
29 March 2001 | Delivered on: 12 April 2001 Persons entitled: Hsbc Rail (UK) Limited Classification: Account assignment Secured details: The aggregate of all rent (as defined) termination payments, interest, fees, costs charges and expenses and all monies due or to become due from the company to the chargee under or pursuant to any of the lessee documents (as defined) and all obligations and liabilities whatsoever whether expressed or implied incurred by the lessee pursuant to any o the lessee documents. Particulars: All of its rights title and interest present and future in and to the assigned moneys (as defined) and the assigned accounts (as defined). See the mortgage charge document for full details. Outstanding |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Full accounts made up to 31 December 2022 (52 pages) |
8 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (53 pages) |
7 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
23 December 2021 | Satisfaction of charge 037078990003 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990022 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990028 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990016 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990015 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990024 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990012 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990026 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990027 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990005 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990031 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990018 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990004 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990020 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990008 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990017 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990002 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990010 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990019 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990007 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990006 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990023 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990021 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990009 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990014 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990025 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990013 in full (1 page) |
23 December 2021 | Satisfaction of charge 037078990011 in full (1 page) |
14 December 2021 | Full accounts made up to 31 December 2020 (51 pages) |
17 February 2021 | Full accounts made up to 31 December 2019 (52 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
20 August 2020 | Satisfaction of charge 1 in full (1 page) |
20 August 2020 | Satisfaction of charge 037078990030 in full (1 page) |
20 August 2020 | Satisfaction of charge 037078990029 in full (1 page) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (47 pages) |
4 April 2019 | Registration of charge 037078990031, created on 2 April 2019 (23 pages) |
7 March 2019 | Memorandum and Articles of Association (21 pages) |
7 March 2019 | Resolutions
|
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 January 2019 | Registration of charge 037078990030, created on 21 January 2019 (24 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (40 pages) |
23 July 2018 | Termination of appointment of David Barry Knowles as a director on 22 July 2018 (1 page) |
27 February 2018 | Registration of charge 037078990029, created on 20 February 2018 (24 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (39 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (39 pages) |
25 September 2017 | Termination of appointment of Elise Fahlen as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Elise Fahlen as a director on 25 September 2017 (1 page) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 February 2017 | Register inspection address has been changed from Uk Terminal Ashford Road Folkestone Kent CT18 8XX United Kingdom to 55 Old Broad Street London EC2M 1RX (1 page) |
1 February 2017 | Register inspection address has been changed from Uk Terminal Ashford Road Folkestone Kent CT18 8XX United Kingdom to 55 Old Broad Street London EC2M 1RX (1 page) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 December 2016 | Termination of appointment of Francois Coart as a director on 15 November 2016 (1 page) |
14 December 2016 | Appointment of Ms Elise Fahlen as a director on 15 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Emma Cunnington as a secretary on 15 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Pascal Georges Armand Sainson as a director on 15 November 2016 (1 page) |
14 December 2016 | Appointment of Ms Elise Fahlen as a director on 15 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Francois Gauthey as a director on 15 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Emma Cunnington as a secretary on 15 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Francois Coart as a director on 15 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Pascal Georges Armand Sainson as a director on 15 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Francois Gauthey as a director on 15 November 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
19 May 2016 | Register(s) moved to registered inspection location Uk Terminal Ashford Road Folkestone Kent CT18 8XX (1 page) |
19 May 2016 | Register(s) moved to registered inspection location Uk Terminal Ashford Road Folkestone Kent CT18 8XX (1 page) |
3 May 2016 | Registration of charge 037078990015, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990022, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990017, created on 29 April 2016 (22 pages) |
3 May 2016 | Registration of charge 037078990015, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990013, created on 29 April 2016 (22 pages) |
3 May 2016 | Registration of charge 037078990012, created on 29 April 2016 (22 pages) |
3 May 2016 | Registration of charge 037078990023, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990012, created on 29 April 2016 (22 pages) |
3 May 2016 | Registration of charge 037078990018, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990020, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990016, created on 29 April 2016 (22 pages) |
3 May 2016 | Registration of charge 037078990016, created on 29 April 2016 (22 pages) |
3 May 2016 | Registration of charge 037078990027, created on 29 April 2016 (22 pages) |
3 May 2016 | Registration of charge 037078990014, created on 29 April 2016 (22 pages) |
3 May 2016 | Registration of charge 037078990018, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990020, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990024, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990028, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990017, created on 29 April 2016 (22 pages) |
3 May 2016 | Registration of charge 037078990024, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990019, created on 29 April 2016 (22 pages) |
3 May 2016 | Registration of charge 037078990014, created on 29 April 2016 (22 pages) |
3 May 2016 | Registration of charge 037078990026, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990025, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990023, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990019, created on 29 April 2016 (22 pages) |
3 May 2016 | Registration of charge 037078990027, created on 29 April 2016 (22 pages) |
3 May 2016 | Registration of charge 037078990021, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990013, created on 29 April 2016 (22 pages) |
3 May 2016 | Registration of charge 037078990028, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990021, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990026, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990022, created on 29 April 2016 (16 pages) |
3 May 2016 | Registration of charge 037078990025, created on 29 April 2016 (16 pages) |
29 March 2016 | Appointment of Mr David Barry Knowles as a director on 23 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr David Barry Knowles as a director on 23 March 2016 (2 pages) |
16 March 2016 | Register(s) moved to registered office address 55 Old Broad Street London EC2M 1RX (1 page) |
16 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Register(s) moved to registered office address 55 Old Broad Street London EC2M 1RX (1 page) |
12 November 2015 | Full accounts made up to 31 December 2014 (28 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (28 pages) |
16 October 2015 | Appointment of Mr Francois Gauthey as a director on 24 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Francois Gauthey as a director on 24 September 2015 (2 pages) |
2 April 2015 | Termination of appointment of Emmanuel Moulin as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Emmanuel Moulin as a director on 31 March 2015 (1 page) |
26 March 2015 | Appointment of Miss Emma Cunnington as a secretary on 25 March 2015 (2 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
26 March 2015 | Appointment of Miss Emma Cunnington as a secretary on 25 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr Karl Peter Goulding-Davis on 17 December 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr Karl Peter Goulding-Davis on 17 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from 15-25 Artillery Lane London E1 7HA to 55 Old Broad Street London EC2M 1RX on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 15-25 Artillery Lane London E1 7HA to 55 Old Broad Street London EC2M 1RX on 17 December 2014 (1 page) |
12 December 2014 | Registration of charge 037078990004, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990007, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990009, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990006, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990010, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990011, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990005, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990011, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990002, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990003, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990010, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990008, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990006, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990003, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990009, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990005, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990008, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990007, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990002, created on 12 December 2014 (21 pages) |
12 December 2014 | Registration of charge 037078990004, created on 12 December 2014 (21 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
23 July 2014 | Termination of appointment of David Paul Simons as a director on 31 March 2014 (1 page) |
23 July 2014 | Appointment of Mr Karl Peter Goulding-Davis as a director on 31 March 2014 (2 pages) |
23 July 2014 | Appointment of Mr Karl Peter Goulding-Davis as a director on 31 March 2014 (2 pages) |
23 July 2014 | Termination of appointment of David Paul Simons as a director on 31 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Severine Garnham as a secretary (1 page) |
19 March 2014 | Termination of appointment of Severine Garnham as a secretary (1 page) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 February 2014 | Director's details changed for John Geoffrey Smith on 19 November 2013 (2 pages) |
4 February 2014 | Director's details changed for John Geoffrey Smith on 19 November 2013 (2 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
26 September 2012 | Appointment of Emmanuel Moulin as a director (2 pages) |
26 September 2012 | Appointment of Emmanuel Moulin as a director (2 pages) |
25 September 2012 | Termination of appointment of Claude Lienard as a director (1 page) |
25 September 2012 | Termination of appointment of Claude Lienard as a director (1 page) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Statement of capital following an allotment of shares on 17 May 2011
|
26 January 2012 | Statement of capital following an allotment of shares on 17 May 2011
|
3 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
8 September 2011 | Director's details changed for Mr Claude Rene Lienard on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Claude Rene Lienard on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Claude Rene Lienard on 8 September 2011 (2 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
28 March 2011 | Director's details changed for Mr Francois Coart on 31 December 2010 (2 pages) |
28 March 2011 | Director's details changed for Mr Francois Coart on 31 December 2010 (2 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Register inspection address has been changed (1 page) |
17 January 2011 | Register inspection address has been changed (1 page) |
4 January 2011 | Appointment of Mrs Severine Pascale Garnham as a secretary (1 page) |
4 January 2011 | Termination of appointment of Cml Secretaries Limited as a secretary (1 page) |
4 January 2011 | Termination of appointment of Cml Secretaries Limited as a secretary (1 page) |
4 January 2011 | Appointment of Mrs Severine Pascale Garnham as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Resolutions
|
14 July 2010 | Director's details changed for Pascal Georges Armand Sainson on 25 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Pascal Georges Armand Sainson on 25 June 2010 (2 pages) |
7 July 2010 | Appointment of Mr Francois Coart as a director (2 pages) |
7 July 2010 | Appointment of Mr Francois Coart as a director (2 pages) |
5 July 2010 | Termination of appointment of Kevin Walker as a director (2 pages) |
5 July 2010 | Termination of appointment of Alan Cockerham as a director (2 pages) |
5 July 2010 | Appointment of Claude Rene Lienard as a director (3 pages) |
5 July 2010 | Appointment of Claude Rene Lienard as a director (3 pages) |
5 July 2010 | Termination of appointment of Mary Grant as a director (2 pages) |
5 July 2010 | Termination of appointment of John Ellis as a director (2 pages) |
5 July 2010 | Termination of appointment of David Gausby as a director (2 pages) |
5 July 2010 | Termination of appointment of Alan Cockerham as a director (2 pages) |
5 July 2010 | Termination of appointment of Mary Grant as a director (2 pages) |
5 July 2010 | Appointment of Jacques Gounon as a director (3 pages) |
5 July 2010 | Termination of appointment of John Ellis as a director (2 pages) |
5 July 2010 | Appointment of Jacques Gounon as a director (3 pages) |
5 July 2010 | Termination of appointment of Sidney Barrie as a secretary (2 pages) |
5 July 2010 | Termination of appointment of David Gausby as a director (2 pages) |
5 July 2010 | Appointment of Cml Secretaries Limited as a secretary (3 pages) |
5 July 2010 | Termination of appointment of Jacques Gounon as a director (1 page) |
5 July 2010 | Termination of appointment of Sidney Barrie as a secretary (2 pages) |
5 July 2010 | Appointment of Cml Secretaries Limited as a secretary (3 pages) |
5 July 2010 | Appointment of Pascal Georges Armand Sainson as a director (3 pages) |
5 July 2010 | Appointment of Pascal Georges Armand Sainson as a director (3 pages) |
5 July 2010 | Termination of appointment of Kevin Walker as a director (2 pages) |
5 July 2010 | Termination of appointment of Jacques Gounon as a director (1 page) |
28 June 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
28 June 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
28 June 2010 | Termination of appointment of a director (2 pages) |
28 June 2010 | Termination of appointment of a director (2 pages) |
16 February 2010 | Director's details changed for Kevin Paul Walker on 1 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Director's details changed for David Paul Simons on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Geoffrey Smith on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Geoffrey Smith on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Russell Ellis on 1 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Director's details changed for John Russell Ellis on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for David Paul Simons on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for David Paul Simons on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Kevin Paul Walker on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Geoffrey Smith on 1 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Director's details changed for John Russell Ellis on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Kevin Paul Walker on 1 February 2010 (2 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
15 December 2009 | Appointment of Alan Stuart Cockerham as a director (3 pages) |
15 December 2009 | Appointment of Alan Stuart Cockerham as a director (3 pages) |
20 November 2009 | Director's details changed for David Clement Gausby on 27 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages) |
20 November 2009 | Director's details changed for David Clement Gausby on 27 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
19 October 2009 | Termination of appointment of Ralph Goldney as a director (2 pages) |
19 October 2009 | Termination of appointment of Ralph Goldney as a director (2 pages) |
15 September 2009 | Director appointed kevin paul walker (2 pages) |
15 September 2009 | Director appointed kevin paul walker (2 pages) |
20 April 2009 | Appointment terminated director michael schabas (1 page) |
20 April 2009 | Appointment terminated director michael schabas (1 page) |
17 April 2009 | Director appointed mary alexander grant (3 pages) |
17 April 2009 | Director appointed mary alexander grant (3 pages) |
26 March 2009 | Return made up to 04/02/09; full list of members (8 pages) |
26 March 2009 | Return made up to 04/02/09; full list of members (8 pages) |
16 March 2009 | Appointment terminated director john curley (1 page) |
16 March 2009 | Appointment terminated director john curley (1 page) |
4 February 2009 | Appointment terminated director michael hogg (1 page) |
4 February 2009 | Appointment terminated director michael hogg (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
30 December 2008 | Appointment terminated director andrew haines (1 page) |
30 December 2008 | Appointment terminated director andrew haines (1 page) |
27 August 2008 | Return made up to 04/02/08; full list of members (8 pages) |
27 August 2008 | Director's change of particulars / michael schabas / 01/01/2008 (1 page) |
27 August 2008 | Director's change of particulars / michael schabas / 01/01/2008 (1 page) |
27 August 2008 | Return made up to 04/02/08; full list of members (8 pages) |
24 July 2008 | Director's change of particulars / andrew haines / 31/03/2008 (1 page) |
24 July 2008 | Director's change of particulars / andrew haines / 31/03/2008 (1 page) |
8 July 2008 | Director appointed michael stephen hogg (2 pages) |
8 July 2008 | Director appointed michael stephen hogg (2 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
17 August 2007 | Return made up to 04/02/07; full list of members (10 pages) |
17 August 2007 | Return made up to 04/02/07; full list of members (10 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
13 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Director resigned (2 pages) |
10 June 2005 | Director resigned (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (1 page) |
24 March 2005 | New director appointed (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Return made up to 04/02/05; full list of members (10 pages) |
17 February 2005 | Return made up to 04/02/05; full list of members (10 pages) |
17 February 2005 | New secretary appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
25 January 2005 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Location of register of members (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Location of register of members (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (3 pages) |
12 July 2004 | New secretary appointed (3 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 04/02/04; full list of members
|
18 February 2004 | Return made up to 04/02/04; full list of members
|
15 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Return made up to 04/02/03; full list of members (8 pages) |
7 July 2003 | Return made up to 04/02/03; full list of members (8 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (20 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (20 pages) |
29 April 2002 | Return made up to 04/02/02; full list of members (8 pages) |
29 April 2002 | Return made up to 04/02/02; full list of members (8 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
12 April 2001 | Particulars of mortgage/charge (6 pages) |
12 April 2001 | Particulars of mortgage/charge (6 pages) |
19 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (3 pages) |
17 April 2000 | New director appointed (3 pages) |
17 April 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 04/02/00; full list of members
|
13 April 2000 | Return made up to 04/02/00; full list of members
|
3 April 2000 | Location of register of directors' interests (1 page) |
3 April 2000 | Location of register of directors' interests (1 page) |
3 April 2000 | Location of register of members (1 page) |
3 April 2000 | Location of register of members (1 page) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
9 July 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
9 July 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
6 July 1999 | Memorandum and Articles of Association (19 pages) |
6 July 1999 | Memorandum and Articles of Association (19 pages) |
25 June 1999 | Company name changed trademail LIMITED\certificate issued on 28/06/99 (2 pages) |
25 June 1999 | Company name changed trademail LIMITED\certificate issued on 28/06/99 (2 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New secretary appointed;new director appointed (4 pages) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 May 1999 | New secretary appointed;new director appointed (4 pages) |
13 May 1999 | New director appointed (3 pages) |
4 February 1999 | Incorporation (13 pages) |
4 February 1999 | Incorporation (13 pages) |