Surbiton
Surrey
KT6 6QA
Director Name | Mr Trevor Rolfe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2015(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr David Anthony Williams |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2016(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 March 2023) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Kashif Rahuf |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2019(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Patrick Paul Flaherty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2001) |
Role | Sales Executive |
Correspondence Address | 25 Middle Mead Hook Hampshire RG27 9NX |
Director Name | Robert Eric Germon |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 7 Little Hayes Lane Itchen Abbas Winchester Hampshire SO21 1XA |
Secretary Name | David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Kerlands Llanvair Drive South Ascot Berkshire SL5 9LN |
Director Name | Mr Gareth Irons Craig |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 February 2014) |
Role | Financier |
Country of Residence | England |
Correspondence Address | St Nicholas House 2 Kirkwick Avenue Harpenden Hertfordshire AL5 2QL |
Director Name | Penelope Gail Graham |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2001) |
Role | Lawyer |
Correspondence Address | 63 Warwick Square London SW1V 2AL |
Director Name | Frank Kirchner |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 2002) |
Role | Financial Director |
Correspondence Address | Heather Cottage Heather Close Tadworth Surrey KT20 6NY |
Director Name | Mr Mark Rogers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Mount Weybridge Surrey KT13 9LT |
Secretary Name | Mr Calum Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bellevue College Place Alfred Road Farnham Surrey GU9 8JE |
Director Name | Alan Robert Chaney |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 North Lodge Little Offley Hitchin Hertfordshire SG5 3BS |
Director Name | David Edward Constable |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | One Enterprise Drive Aliso Viejo California United States |
Director Name | John Llewellyn Mostyn Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 49 Bis Avenue Franklin Roosevelt Paris 75008 Foreign |
Director Name | Mr Patrick Paul Flaherty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Of Tralee Reading Road Hook Hampshire RG27 9EB |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(3 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2010) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Richard Harris |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2004) |
Role | Project Directo |
Correspondence Address | Sunnyside, Northfield Kingsclere Road Overton Basingstoke RG25 3JY |
Director Name | Mr Ian McCullagh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 August 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Hinton Fields Winchester Hampshire SO23 7QB |
Secretary Name | Paul James Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Harestone Hill Caterham Surrey CR3 6SX |
Director Name | Mr Andrew Stephen Annesley Vachell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Berrington Drive East Hornsley, Leatherhead Surrey KT25 5ST |
Director Name | Mr Andrew Stephen Pearson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Michael Dedieu |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 2010(11 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr David Maurice Lambert |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Latimer Road London SW19 1EW |
Director Name | Mr Robert James Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 May 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northfields Bulkington Devizes Wiltshire SN10 1SE |
Director Name | Mr Gareth Irons Craig |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2015) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | Mr Mark Fletcher Kerr |
---|---|
Status | Resigned |
Appointed | 19 May 2014(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Quadrant House Thomas More Square London E1W 1YW |
Director Name | Mr Mark Stephen Garrity |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(15 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 20 April 2015) |
Role | Strategy Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 9-11 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Anthony Charles Roper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(16 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr David Alexander John Foot |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Jamie Pritchard |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2019) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
3.6m at £1 | Infrastructure Investment Holdings LTD 33.50% Ordinary |
---|---|
3.6m at £1 | Palio (No12) LTD 33.50% Ordinary |
3.5m at £1 | Thales Transport & Security LTD 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,703,000 |
Net Worth | £119,155,000 |
Cash | £47,527,000 |
Current Liabilities | £71,247,000 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
19 November 1999 | Delivered on: 8 December 1999 Persons entitled: Bank of America International Limited (The "Security Trustee") on Behalf of Itself and Thesecured Creditors (as Defined) Classification: Floating charge and share mortgage Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under or pursuant to a facility agreement of even date and the floating charge and share mortgage or the other secured documents (as defined) as those documents may from time to time be amended varied novated supplemented or replaced. Particulars: All of the shares in the capital of the borrower from time to time. See the mortgage charge document for full details. Outstanding |
---|
18 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Registered office address changed from 9-11 Grosvenor Gardens London SW1W 0BD to Quadrant House Thomas More Square London E1W 1YW on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Mark Fletcher Kerr as a secretary on 31 January 2020 (1 page) |
21 October 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
15 May 2019 | Termination of appointment of Jamie Pritchard as a director on 30 April 2019 (1 page) |
15 May 2019 | Appointment of Mr Kashif Rahuf as a director on 15 May 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
13 November 2018 | Appointment of Mr Jamie Pritchard as a director on 24 October 2018 (2 pages) |
13 November 2018 | Termination of appointment of Andrew Stephen Pearson as a director on 24 April 2018 (1 page) |
31 October 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
19 June 2018 | Appointment of Mr David Alexander John Foot as a director on 15 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Robert James Newton as a director on 7 May 2018 (1 page) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
30 November 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
30 November 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
26 January 2017 | Termination of appointment of Andrew Stephen Annesley Vachell as a director on 16 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Andrew Stephen Annesley Vachell as a director on 16 January 2017 (1 page) |
12 December 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
12 December 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 March 2016 | Termination of appointment of Anthony Charles Roper as a director on 12 February 2016 (1 page) |
2 March 2016 | Appointment of Mr David Anthony Williams as a director on 12 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Anthony Charles Roper as a director on 12 February 2016 (1 page) |
2 March 2016 | Appointment of Mr David Anthony Williams as a director on 12 February 2016 (2 pages) |
5 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
5 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
20 October 2015 | Director's details changed for Mr Andrew Stephen Annesley Vachell on 19 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Andrew Stephen Annesley Vachell on 19 October 2015 (2 pages) |
20 August 2015 | Termination of appointment of Mark Stephen Garrity as a director on 20 April 2015 (1 page) |
20 August 2015 | Appointment of Mr Anthony Charles Roper as a director on 13 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Anthony Charles Roper as a director on 13 July 2015 (2 pages) |
20 August 2015 | Termination of appointment of Mark Stephen Garrity as a director on 20 April 2015 (1 page) |
8 July 2015 | Appointment of Mr Trevor Rolfe as a director on 22 April 2015 (2 pages) |
8 July 2015 | Termination of appointment of Gareth Irons Craig as a director on 23 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Gareth Irons Craig as a director on 23 June 2015 (1 page) |
8 July 2015 | Appointment of Mr Trevor Rolfe as a director on 22 April 2015 (2 pages) |
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 October 2014 | Appointment of Mr Gareth Irons Craig as a director on 5 February 2014 (2 pages) |
10 October 2014 | Appointment of Mr Mark Stephen Garrity as a director on 17 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Andrew Stephen Pearson as a director on 1 February 2010 (2 pages) |
10 October 2014 | Appointment of Mr Gareth Irons Craig as a director on 5 February 2014 (2 pages) |
10 October 2014 | Appointment of Mr Mark Stephen Garrity as a director on 17 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Gareth Irons Craig as a director on 5 February 2014 (2 pages) |
10 October 2014 | Appointment of Mr Andrew Stephen Pearson as a director on 1 February 2010 (2 pages) |
10 October 2014 | Appointment of Mr Andrew Stephen Pearson as a director on 1 February 2010 (2 pages) |
3 October 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
3 October 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
27 June 2014 | Termination of appointment of Paul Waller as a secretary (1 page) |
27 June 2014 | Appointment of Mr Mark Fletcher Kerr as a secretary (2 pages) |
27 June 2014 | Appointment of Mr Mark Fletcher Kerr as a secretary (2 pages) |
27 June 2014 | Termination of appointment of Paul Waller as a secretary (1 page) |
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
13 February 2014 | Termination of appointment of Gareth Craig as a director (1 page) |
13 February 2014 | Termination of appointment of Gareth Craig as a director (1 page) |
13 February 2014 | Appointment of Mr Robert James Newton as a director (2 pages) |
13 February 2014 | Appointment of Mr Robert James Newton as a director (2 pages) |
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
29 August 2013 | Termination of appointment of Ian Mccullagh as a director (1 page) |
29 August 2013 | Termination of appointment of Ian Mccullagh as a director (1 page) |
19 August 2013 | Secretary's details changed for Paul James Waller on 15 August 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Paul James Waller on 15 August 2013 (2 pages) |
8 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Registered office address changed from 3Rd Floor 8-10 Grosvenor Gardens London SW1W 0DH on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 3Rd Floor 8-10 Grosvenor Gardens London SW1W 0DH on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 3Rd Floor 8-10 Grosvenor Gardens London SW1W 0DH on 6 March 2013 (1 page) |
20 November 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
20 November 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
25 October 2012 | Termination of appointment of David Lambert as a director (1 page) |
25 October 2012 | Termination of appointment of David Lambert as a director (1 page) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
3 November 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
3 November 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
28 March 2011 | Director's details changed for Mr David Maurice Lambert on 31 August 2010 (2 pages) |
28 March 2011 | Director's details changed for Mr David Maurice Lambert on 31 August 2010 (2 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
20 January 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
2 September 2010 | Appointment of Mr David Maurice Lambert as a director (2 pages) |
2 September 2010 | Appointment of Mr David Maurice Lambert as a director (2 pages) |
31 August 2010 | Termination of appointment of Michael Dedieu as a director (1 page) |
31 August 2010 | Termination of appointment of Michael Dedieu as a director (1 page) |
2 June 2010 | Appointment of Mr Michael Dedieu as a director (2 pages) |
2 June 2010 | Appointment of Mr Michael Dedieu as a director (2 pages) |
1 June 2010 | Termination of appointment of Patrick Flaherty as a director (1 page) |
1 June 2010 | Termination of appointment of Patrick Flaherty as a director (1 page) |
12 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Patrick Paul Flaherty on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Patrick Paul Flaherty on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Patrick Paul Flaherty on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Registered office address changed from 1St Floor 89 Albert Embankment London SE1 7TP on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from 1St Floor 89 Albert Embankment London SE1 7TP on 19 March 2010 (1 page) |
15 February 2010 | Appointment of Mr Andrew Stephen Annesley Vachell as a director (2 pages) |
15 February 2010 | Termination of appointment of Derek Potts as a director (1 page) |
15 February 2010 | Appointment of Mr Andrew Stephen Annesley Vachell as a director (2 pages) |
15 February 2010 | Termination of appointment of Derek Potts as a director (1 page) |
11 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
11 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
16 April 2009 | Return made up to 17/03/09; no change of members (9 pages) |
16 April 2009 | Return made up to 17/03/09; no change of members (9 pages) |
7 January 2009 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
7 January 2009 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
21 December 2008 | Secretary's change of particulars / paul waller / 13/10/2008 (1 page) |
21 December 2008 | Secretary's change of particulars / paul waller / 13/10/2008 (1 page) |
2 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
24 January 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
24 January 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
12 April 2007 | Nc inc already adjusted 19/11/99 (2 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Nc inc already adjusted 19/11/99 (2 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (9 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (9 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
8 May 2006 | Return made up to 17/03/06; full list of members (9 pages) |
8 May 2006 | Return made up to 17/03/06; full list of members (9 pages) |
25 January 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
25 January 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
7 April 2005 | Return made up to 17/03/05; full list of members (9 pages) |
7 April 2005 | Return made up to 17/03/05; full list of members (9 pages) |
22 February 2005 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
22 February 2005 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 4TH floor 89 albert embankment london SE1 7TP (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 4TH floor 89 albert embankment london SE1 7TP (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 17/03/04; full list of members (10 pages) |
23 April 2004 | Return made up to 17/03/04; full list of members (10 pages) |
9 February 2004 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
9 February 2004 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
30 April 2003 | Return made up to 17/03/03; full list of members (9 pages) |
30 April 2003 | Return made up to 17/03/03; full list of members (9 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: whittles house 14 pentonville road london N1 9HF (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: whittles house 14 pentonville road london N1 9HF (1 page) |
4 September 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
4 September 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
16 June 2002 | Auditor's resignation (2 pages) |
16 June 2002 | Auditor's resignation (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (7 pages) |
25 April 2002 | New director appointed (7 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 17/03/02; full list of members (8 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 17/03/02; full list of members (8 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
5 October 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
5 October 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary's particulars changed (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary's particulars changed (1 page) |
19 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
19 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
18 September 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
18 September 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: western road bracknell berkshire RG12 1RG (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: western road bracknell berkshire RG12 1RG (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
13 June 2000 | Particulars of contract relating to shares (4 pages) |
13 June 2000 | Ad 15/10/99--------- £ si 50@1 (2 pages) |
13 June 2000 | Ad 15/10/99--------- £ si 50@1 (2 pages) |
13 June 2000 | Particulars of contract relating to shares (4 pages) |
13 June 2000 | Ad 15/10/99--------- £ si 50@1 (2 pages) |
13 June 2000 | Ad 15/10/99--------- £ si 50@1 (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Return made up to 17/03/00; full list of members (10 pages) |
21 April 2000 | Return made up to 17/03/00; full list of members (10 pages) |
21 April 2000 | New secretary appointed (2 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Nc inc already adjusted 16/11/99 (1 page) |
1 March 2000 | Resolutions
|
1 March 2000 | Nc inc already adjusted 16/11/99 (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (1 page) |
8 December 1999 | Particulars of mortgage/charge (5 pages) |
8 December 1999 | New director appointed (1 page) |
8 December 1999 | Particulars of mortgage/charge (5 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | Director resigned (1 page) |
2 December 1999 | Resolutions
|
2 December 1999 | Memorandum and Articles of Association (9 pages) |
2 December 1999 | Memorandum and Articles of Association (9 pages) |
2 December 1999 | Resolutions
|
19 November 1999 | Ad 15/10/99--------- £ si 100@1=100 £ ic 299/399 (2 pages) |
19 November 1999 | Ad 15/10/99--------- £ si 100@1=100 £ ic 299/399 (2 pages) |
19 November 1999 | Ad 15/10/99--------- £ si 99@1=99 £ ic 200/299 (2 pages) |
19 November 1999 | Ad 15/10/99--------- £ si 99@1=99 £ ic 200/299 (2 pages) |
25 October 1999 | Memorandum and Articles of Association (12 pages) |
25 October 1999 | Memorandum and Articles of Association (12 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | Memorandum and Articles of Association (5 pages) |
18 October 1999 | £ nc 100/400 13/10/99 (2 pages) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Memorandum and Articles of Association (5 pages) |
18 October 1999 | Ad 13/10/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | £ nc 100/400 13/10/99 (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
18 October 1999 | Ad 13/10/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
18 October 1999 | Director resigned (1 page) |
20 August 1999 | Company name changed hackremco (no. 1475) LIMITED\certificate issued on 20/08/99 (2 pages) |
20 August 1999 | Company name changed hackremco (no. 1475) LIMITED\certificate issued on 20/08/99 (2 pages) |
17 March 1999 | Incorporation (15 pages) |
17 March 1999 | Incorporation (15 pages) |