Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Franck Dutheil |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 January 2020(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Site Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmuir Wwtw Beardmore Street Clydebank G81 4SA Scotland |
Director Name | Ms Laure Frances |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 November 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Gregor Robin Quarry Carfrae |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
Director Name | Mr Gilles Patrick Jacques Lassartesse |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 January 2022(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Patrick Jean Roland Martin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 June 2023(24 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Alexander Price |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2023(24 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mellissa Louise Hare |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 27 April 1999) |
Role | Solicitor |
Correspondence Address | Norton Rose Kempson House Camomile Street London EC3A 7AN |
Director Name | Richard Anthony Bennett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 27 April 1999) |
Role | Solicitor |
Correspondence Address | Norton Rose Kempson House Camonile Street London EC3A 7AN |
Secretary Name | Richard Anthony Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 27 April 1999) |
Role | Solicitor |
Correspondence Address | Norton Rose Kempson House Camonile Street London EC3A 7AN |
Director Name | Mr Hendrikus Theodorus Johannes Barnhoorn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2000) |
Role | Manager Director |
Correspondence Address | 3 Walnut Tree Walk Eastbourne East Sussex BN20 9BP |
Director Name | Martin Harrison |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 January 2008) |
Role | Civil Engineer |
Correspondence Address | 12 Batterflatts Gardens Stirling FK7 9JU Scotland |
Director Name | William James Barr |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2000) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Harkieston Maybole Ayrshire KA19 7LP Scotland |
Director Name | Brian William Hendry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(3 months after company formation) |
Appointment Duration | 10 months (resigned 05 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Radford House Finch Lane Knotty Green Beaconsfield Buckinghamshire HP9 2TL |
Director Name | John Barclay Chalmers |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2004) |
Role | Civil Emgineer |
Correspondence Address | Lanerick Kingholm Road Dumfries Dumfrieshire DG1 4AX Scotland |
Director Name | Nordine Hachemi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2004) |
Role | Managing Director |
Correspondence Address | 179 Boulevard Pereire Paris 75017 Foreign |
Director Name | Mr Timothy John Kashem |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 January 2006) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 73 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Margaret Patricia Devlin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2003) |
Role | Managing Director |
Correspondence Address | Stable Lodge Boreham St. Hailsham East Sussex BN27 4SF |
Director Name | Mr Ian Booth |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 July 2002) |
Role | Project Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Park Road Oxted Surrey RH8 0AW |
Director Name | Mr Paul Alan Bannister |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sorrel Close Wokingham Berkshire RG40 5YA |
Director Name | Christian Jacqui |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 April 2008) |
Role | Engineer |
Correspondence Address | 12 Rue Geroges Thill 78240 Chambourcy France |
Secretary Name | Mr Graham John Hutt |
---|---|
Status | Resigned |
Appointed | 21 January 2010(10 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 21 October 2010) |
Role | Company Director |
Correspondence Address | 3 Eltric Road Claines Worcester Worcestershire WR3 7NU |
Director Name | Mr Jasvinder Singh Bal |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Frederic Carbonnier |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 2010(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmuir Waste Water Treatment Works Beardmore Stre Dalmuir G61 4NW Scotland |
Secretary Name | Graham John Hutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | 11-14 Hanover Place Covent Garden London WC2E 9JP |
Director Name | Dr Egan Douglas Archer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Gresham Street 5th Floor London EC2V 7AY |
Director Name | Mr Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 2014(15 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Secretary Name | Mr Neil Springett |
---|---|
Status | Resigned |
Appointed | 01 October 2014(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Guillaume Freon |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 2014(15 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 20 January 2023) |
Role | Financial Controller |
Country of Residence | France |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Thomas Samuel Cunningham |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Joseph Charles Bayston Jones |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 January 2024) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | SAUR (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 January 2010) |
Correspondence Address | Shieling House Invincible Road Farnborough Hampshire GU14 7QU |
Secretary Name | Corla Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 March 2011) |
Correspondence Address | Wey Court West Union Road Farnham Surrey GU9 7PT |
Secretary Name | MAMG Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2012(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2014) |
Correspondence Address | 1 Gresham Street London EC2X 7BX |
Registered Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,336,000 |
Gross Profit | £2,651,000 |
Net Worth | -£4,320,000 |
Cash | £3,754,000 |
Current Liabilities | £4,780,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 2 days from now) |
31 October 2013 | Delivered on: 6 November 2013 Persons entitled: Bnp Paribas in Its Capacity as Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All and whole scotia water dalmuir limited’s (“concoâ€) interest as tenant in the lease dated on or around 25 october 2013 between scottish water and conco in respect of the property known as and forming all and whole that area of ground in the parish of old kilpatrick and county of dumbarton being the subjects shown delineated in red on the plan annexed as relative to the instrument evidencing the charge (accompanying this form MR01) and forming part and portion of the subjects included within (one) notice of title in favour of scottish water recorded in the division of the register of sasines applicable to the county of dumbarton on 16 november 2011 and (two) notice of title in favour of scottish water recorded in the said division of the register of sasines on 14 october 2013 (the “propertyâ€).. Together with (one) all buildings and other erections built or to be built on the property including the project facilities as defined in the instrument evidencing the charge (accompanying this form MR01) (two) the whole parts, privileges and pertinents and (three) the whole fixtures and fittings thereon or to be brought thereon, including scottish water's fixtures and fittings thereon subject, however, to the obligations of conco under the project agreement as defined in the instrument evidencing the charge (accompanying this form MR01) relative to the interim solution demolition works (as defined in the project agreement) including the obligation to deliver parts of the interim solution to scottish water. Outstanding |
---|---|
25 October 2013 | Delivered on: 29 October 2013 Persons entitled: Bnp Parabis in Its Capacity as Trustee as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 January 2005 | Delivered on: 26 January 2005 Persons entitled: Bnp Paribas Classification: Supplement to the borrower debenture Secured details: All monies due or to become due from the borrower and/or holdco to each and every secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The supplement amends the debenture dated 12 july 1999 with the addition of the settlement agreement to the definition of the charged agreements. See the mortgage charge document for full details. Outstanding |
10 July 1999 | Delivered on: 3 September 1999 Persons entitled: Scotia Water (Holdings) Limited Classification: Junior borrower debenture Secured details: All monies obligations and liabilities due owing or incurred by the company to the shareholders pursuant to the guarantee given in clause 12 of the holdco subordinated loan stock instrument (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 July 1999 | Delivered on: 19 July 1999 Persons entitled: Paribas(As Trustee) Classification: Deed of assignation in security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and each of the other secured parties under or in connection with the credit agreement and/or any of the other relevant documents (as defined). Particulars: All right title and interest under the pledge agreement, construction agreement, construction guarantee, operation & maintenance agreement, agreement for lease and operation & maintenance guarantee (the "contracts") and all moneys due and the proceeds of all claims under or in connection therewith. See the mortgage charge document for full details. Outstanding |
10 July 1999 | Delivered on: 19 July 1999 Persons entitled: Paribas(As Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company and/or scotia water dalmuir (holdings) limited to the each and every secured party under or in connection with any of the financing documents (as defined in the credit agreement). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 August 2023 | Appointment of Mr Alexander Price as a director on 3 August 2023 (2 pages) |
---|---|
20 July 2023 | Termination of appointment of Jaouad Zeriouh as a director on 29 June 2023 (1 page) |
20 July 2023 | Appointment of Patrick Jean Roland Martin as a director on 29 June 2023 (2 pages) |
6 July 2023 | Full accounts made up to 31 December 2022 (25 pages) |
20 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
22 February 2023 | Appointment of Mr Jaouad Zeriouh as a director on 20 January 2023 (2 pages) |
22 February 2023 | Termination of appointment of Guillaume Freon as a director on 20 January 2023 (1 page) |
27 June 2022 | Full accounts made up to 31 December 2021 (29 pages) |
27 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
10 February 2022 | Satisfaction of charge 037262700005 in full (1 page) |
10 February 2022 | Satisfaction of charge 037262700006 in full (1 page) |
10 February 2022 | Satisfaction of charge 2 in full (1 page) |
10 February 2022 | Satisfaction of charge 1 in full (1 page) |
10 February 2022 | Appointment of Mr Gilles Patrick Jacques Lassartesse as a director on 24 January 2022 (2 pages) |
10 February 2022 | Termination of appointment of Jean-Philippe Sebe as a director on 13 January 2022 (1 page) |
10 February 2022 | Satisfaction of charge 4 in full (1 page) |
3 November 2021 | Appointment of Mr Gregor Carfrae as a director on 21 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 21 October 2021 (1 page) |
6 July 2021 | Full accounts made up to 31 December 2020 (28 pages) |
26 April 2021 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 22 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of Nathan John Wakefield as a director on 22 April 2021 (1 page) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
23 February 2021 | Director's details changed for Mr Joseph Charles Bayston Jones on 17 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Mr Jean-Philippe Sebe on 23 February 2021 (2 pages) |
18 January 2021 | Appointment of Ms Laure Frances as a director on 24 November 2020 (2 pages) |
23 December 2020 | Termination of appointment of Yves Plouhinec as a director on 24 November 2020 (1 page) |
4 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
16 March 2020 | Registered office address changed from Equitix Management Services 3rd Floor, South Building Aldersgate Street London EC1A 4HD England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 16 March 2020 (1 page) |
16 March 2020 | Change of details for Scotia Water Dalmuir (Holdings) Limited as a person with significant control on 16 March 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 March 2020 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to Equitix Management Services 3rd Floor, South Building Aldersgate Street London EC1A 4HD on 4 March 2020 (1 page) |
4 March 2020 | Change of details for Scotia Water Dalmuir (Holdings) Limited as a person with significant control on 4 March 2020 (2 pages) |
23 January 2020 | Appointment of Mr Franck Dutheil as a director on 20 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Frederic Carbonnier as a director on 18 August 2019 (1 page) |
24 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 April 2019 | Appointment of Mr Joseph Charles Bayston Jones as a director on 16 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Thomas Samuel Cunningham as a director on 16 April 2019 (1 page) |
13 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Gilles Patrick Jacques Lassartesse as a director on 23 January 2019 (1 page) |
11 February 2019 | Appointment of Mr Jean-Philippe Sebe as a director on 23 January 2019 (2 pages) |
11 October 2018 | Termination of appointment of Neil Springett as a secretary on 20 July 2018 (1 page) |
11 October 2018 | Appointment of Mrs Daniela Radulescu as a secretary on 20 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Nathan John Wakefield as a director on 20 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Kirsty O'brien as a director on 20 July 2018 (1 page) |
23 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
4 August 2016 | Termination of appointment of Sion Laurence Jones as a director on 25 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Sion Laurence Jones as a director on 25 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Thomas Samuel Cunningham as a director on 25 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Thomas Samuel Cunningham as a director on 25 July 2016 (2 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 February 2016 | Termination of appointment of Yves Plouhinec as a director on 20 August 2013 (1 page) |
24 February 2016 | Termination of appointment of Yves Plouhinec as a director on 20 August 2013 (1 page) |
22 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 July 2015 | Registered office address changed from 48 Gresham Street 5th Floor London EC2V 7AY to Welken House 10-11 Charterhouse Square London EC1M 6EH on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 48 Gresham Street 5th Floor London EC2V 7AY to Welken House 10-11 Charterhouse Square London EC1M 6EH on 30 July 2015 (1 page) |
9 June 2015 | Termination of appointment of Egan Douglas Archer as a director on 3 June 2015 (1 page) |
9 June 2015 | Appointment of Miss Kirsty O'brien as a director on 3 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Egan Douglas Archer as a director on 3 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Egan Douglas Archer as a director on 3 June 2015 (1 page) |
9 June 2015 | Appointment of Miss Kirsty O'brien as a director on 3 June 2015 (2 pages) |
9 June 2015 | Appointment of Miss Kirsty O'brien as a director on 3 June 2015 (2 pages) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
2 February 2015 | Appointment of Mr Guillaume Freon as a director on 29 December 2014 (2 pages) |
2 February 2015 | Termination of appointment of Jean-Nicolas Nicolas Pons as a director on 31 December 2014 (1 page) |
2 February 2015 | Appointment of Mr Guillaume Freon as a director on 29 December 2014 (2 pages) |
2 February 2015 | Termination of appointment of Jean-Nicolas Nicolas Pons as a director on 31 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Welken House 10 - 11 Charterhouse Street London EC1M 6HR England to 48 Gresham Street 5Th Floor London EC2V 7AY on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Welken House 10 - 11 Charterhouse Street London EC1M 6HR England to 48 Gresham Street 5Th Floor London EC2V 7AY on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Welken House 10 - 11 Charterhouse Street London EC1M 6HR England to 48 Gresham Street 5Th Floor London EC2V 7AY on 8 December 2014 (1 page) |
5 November 2014 | Appointment of Mr Gilles Lassartesse as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Gilles Lassartesse as a director on 5 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Jean Philippe Sebe as a director on 31 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Gilles Lassartesse as a director on 5 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Jean Philippe Sebe as a director on 31 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Neil Springett as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Welken House 10 - 11 Charterhouse Street London EC1M 6HR on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Welken House 10 - 11 Charterhouse Street London EC1M 6HR on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Neil Springett as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Neil Springett as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 30 September 2014 (1 page) |
1 October 2014 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Welken House 10 - 11 Charterhouse Street London EC1M 6HR on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 30 September 2014 (1 page) |
17 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 April 2014 | Termination of appointment of Guy Pigache as a director (1 page) |
23 April 2014 | Termination of appointment of Jasvinder Bal as a director (1 page) |
23 April 2014 | Termination of appointment of Jasvinder Bal as a director (1 page) |
23 April 2014 | Termination of appointment of Guy Pigache as a director (1 page) |
15 April 2014 | Appointment of Mr Sion Laurence Jones as a director (3 pages) |
15 April 2014 | Appointment of Egan Archer as a director (3 pages) |
15 April 2014 | Appointment of Mr Sion Laurence Jones as a director (3 pages) |
15 April 2014 | Appointment of Egan Archer as a director (3 pages) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
17 January 2014 | Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 (1 page) |
17 January 2014 | Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 (1 page) |
17 January 2014 | Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 (1 page) |
6 November 2013 | Registration of charge 037262700006
|
6 November 2013 | Registration of charge 037262700006
|
29 October 2013 | Registration of charge 037262700005 (27 pages) |
29 October 2013 | Registration of charge 037262700005 (27 pages) |
2 October 2013 | Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2 October 2013 (1 page) |
26 September 2013 | Appointment of Yves Plouhinec as a director (2 pages) |
26 September 2013 | Appointment of Yves Plouhinec as a director (2 pages) |
3 September 2013 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 3 September 2013 (1 page) |
13 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 August 2013 | Appointment of Jean-Nicolas Pons as a director (2 pages) |
6 August 2013 | Appointment of Jean-Nicolas Pons as a director (2 pages) |
28 May 2013 | Termination of appointment of Christilla Lorrain as a director (1 page) |
28 May 2013 | Termination of appointment of Christilla Lorrain as a director (1 page) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (10 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (10 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (10 pages) |
11 December 2012 | Termination of appointment of Frederic Poli as a director (1 page) |
11 December 2012 | Termination of appointment of Frederic Poli as a director (1 page) |
10 December 2012 | Appointment of Yves Plouhinec as a director (2 pages) |
10 December 2012 | Appointment of Yves Plouhinec as a director (2 pages) |
5 July 2012 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Appointment of Mamg Company Secretarial Services Limited as a secretary (2 pages) |
5 July 2012 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Termination of appointment of Graham Hutt as a secretary (1 page) |
5 July 2012 | Appointment of Mamg Company Secretarial Services Limited as a secretary (2 pages) |
5 July 2012 | Termination of appointment of Graham Hutt as a secretary (1 page) |
5 July 2012 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 5 July 2012 (1 page) |
26 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Director's details changed for Mrs Christilla Cyr on 5 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mrs Christilla Cyr on 5 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mrs Christilla Cyr on 5 January 2012 (2 pages) |
4 November 2011 | Appointment of Graham John Hutt as a secretary (3 pages) |
4 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (20 pages) |
4 November 2011 | Termination of appointment of Corla Limited as a secretary (2 pages) |
4 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (20 pages) |
4 November 2011 | Termination of appointment of Corla Limited as a secretary (2 pages) |
4 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (20 pages) |
4 November 2011 | Appointment of Graham John Hutt as a secretary (3 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 March 2011 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders
|
28 March 2011 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders
|
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders
|
10 March 2011 | Appointment of Frederic Carbonnier as a director (2 pages) |
10 March 2011 | Appointment of Frederic Carbonnier as a director (2 pages) |
4 November 2010 | Appointment of Frederic Poli as a director (2 pages) |
4 November 2010 | Appointment of Frederic Poli as a director (2 pages) |
21 October 2010 | Termination of appointment of Graham Hutt as a secretary (1 page) |
21 October 2010 | Appointment of Corla Limited as a secretary (2 pages) |
21 October 2010 | Appointment of Corla Limited as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Graham Hutt as a secretary (1 page) |
16 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 May 2010 | Termination of appointment of Steven Proctor as a director (2 pages) |
27 May 2010 | Termination of appointment of Steven Proctor as a director (2 pages) |
27 May 2010 | Appointment of Jasvinder Singh Bal as a director (3 pages) |
27 May 2010 | Appointment of Jasvinder Singh Bal as a director (3 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Appointment of Mr Graham John Hutt as a secretary (1 page) |
21 January 2010 | Termination of appointment of Saur (Uk) Limited as a secretary (1 page) |
21 January 2010 | Registered office address changed from Shieling House Invincible Road Farnborough Hampshire GU14 7QU on 21 January 2010 (1 page) |
21 January 2010 | Termination of appointment of Saur (Uk) Limited as a secretary (1 page) |
21 January 2010 | Appointment of Mr Graham John Hutt as a secretary (1 page) |
21 January 2010 | Registered office address changed from Shieling House Invincible Road Farnborough Hampshire GU14 7QU on 21 January 2010 (1 page) |
19 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
5 September 2008 | Director appointed ms christilla cyr (2 pages) |
5 September 2008 | Director appointed ms christilla cyr (2 pages) |
29 August 2008 | Appointment terminated director christophe peltzer (1 page) |
29 August 2008 | Appointment terminated director christophe peltzer (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 June 2008 | Memorandum and Articles of Association (11 pages) |
4 June 2008 | Memorandum and Articles of Association (11 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
3 June 2008 | Director appointed mr steven christopher proctor (2 pages) |
3 June 2008 | Director appointed mr steven christopher proctor (2 pages) |
29 April 2008 | Appointment terminated director christian jacqui (1 page) |
29 April 2008 | Director appointed mr christophe jean peltzer (1 page) |
29 April 2008 | Appointment terminated director christian jacqui (1 page) |
29 April 2008 | Director appointed mr christophe jean peltzer (1 page) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
4 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 May 2007 | Auditor's resignation (1 page) |
29 May 2007 | Auditor's resignation (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
6 March 2006 | Director's particulars changed (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
6 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
6 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 22/30 sturt road frimley green camberley surrey GU16 6HY (1 page) |
8 October 2004 | Secretary's particulars changed (1 page) |
8 October 2004 | Secretary's particulars changed (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 22/30 sturt road frimley green camberley surrey GU16 6HY (1 page) |
5 August 2004 | New director appointed (3 pages) |
5 August 2004 | New director appointed (3 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (3 pages) |
30 April 2004 | New director appointed (3 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
26 March 2004 | Return made up to 04/03/04; no change of members (6 pages) |
26 March 2004 | Return made up to 04/03/04; no change of members (6 pages) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | New director appointed (3 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
2 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | Director resigned (1 page) |
9 September 2002 | Resolutions
|
9 September 2002 | Resolutions
|
2 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 04/03/02; full list of members
|
14 March 2002 | Return made up to 04/03/02; full list of members
|
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 April 2001 | Return made up to 04/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 04/03/01; full list of members (7 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 February 2001 | Auditor's resignation (1 page) |
14 February 2001 | Auditor's resignation (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
15 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
30 March 2000 | Return made up to 04/03/00; full list of members (13 pages) |
30 March 2000 | Return made up to 04/03/00; full list of members (13 pages) |
3 September 1999 | Particulars of mortgage/charge (13 pages) |
3 September 1999 | Particulars of mortgage/charge (13 pages) |
6 August 1999 | New director appointed
|
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
19 July 1999 | Particulars of mortgage/charge (11 pages) |
19 July 1999 | Particulars of mortgage/charge (5 pages) |
19 July 1999 | Particulars of mortgage/charge (5 pages) |
19 July 1999 | Particulars of mortgage/charge (11 pages) |
5 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Secretary resigned;director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Secretary resigned;director resigned (1 page) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 22/30 sturt road frimley green camberley surrey GU16 6HZ (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 22/30 sturt road frimley green camberley surrey GU16 6HZ (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 83 leonard street london EC2A 4QS (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 83 leonard street london EC2A 4QS (1 page) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Memorandum and Articles of Association (12 pages) |
29 April 1999 | Memorandum and Articles of Association (12 pages) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
27 April 1999 | Company name changed questland LIMITED\certificate issued on 27/04/99 (2 pages) |
27 April 1999 | Company name changed questland LIMITED\certificate issued on 27/04/99 (2 pages) |
4 March 1999 | Incorporation (10 pages) |
4 March 1999 | Incorporation (10 pages) |