Derby
Derbyshire
DE24 8BJ
Director Name | Bobby Janagan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Colwood Gardens London SW19 2DS |
Director Name | Mr Marcus Paul Dix |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewer's Green London SW1H 0RH |
Director Name | Simon Peter Andrew Spalding |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | General Manager Engine Leasing |
Correspondence Address | 5 Chaseley Drive Sanderstead Surrey CR2 0DN |
Director Name | William Theodore Powers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 11603 Cedar Chase Road Herndon Va 20170 Virginia United States |
Director Name | Mark Richard Harris Arundell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Lawyer |
Correspondence Address | 6 Eddiscombe Road London SW6 4UA |
Secretary Name | Mark Richard Harris Arundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Lawyer |
Correspondence Address | 6 Eddiscombe Road London SW6 4UA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Nicola Jane Miller |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 15 June 1999) |
Role | Solicitor |
Correspondence Address | 69 Quentin Road London SE13 5DG |
Director Name | Adam Scarrott |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 15 June 1999) |
Role | Solicitor |
Correspondence Address | 29 Albert Road Bromley Kent BR2 9PT |
Director Name | Christopher John Bensick |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 March 2004) |
Role | Businessman |
Correspondence Address | 1056 Hubert Road Oakland California Ca94610 |
Director Name | Alan Clemmons Coe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 March 2004) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 301 Overhill Road Orinda Ca 94563 |
Director Name | Jesse Van Crews |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2000) |
Role | Businessman |
Correspondence Address | 15 Alice Place Orinda California Ca 94563 |
Director Name | Michael Townsend |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2000) |
Role | Director Finance Rolls Royce |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Oakley Road Cheltenham Gloucestershire GL52 6NZ Wales |
Director Name | John Patrick Cheffins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 21 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2002) |
Role | Md-Airline Business |
Correspondence Address | 65 Buckingham Gate London SW1E 6AT |
Director Name | Paul Heiden |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Financial Director |
Correspondence Address | Bay Tree House 20 Valley Road West Bridgford Nottingham NG2 6HG |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Secretary Name | John Richard Ashfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 March 2004) |
Role | Secretary |
Correspondence Address | 4 Peckham Gardens Mackworth Derby DE22 4FY |
Secretary Name | Adam Scarrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2004) |
Role | Lawyer |
Correspondence Address | 2 Sandiland Crescent Hayes Kent BR2 7DR |
Director Name | Mark Richard Harris Arundell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 May 2007) |
Role | Managing Director |
Correspondence Address | C21 Albion Riverside Battersea London SW11 4AR |
Director Name | Miss Hylda Irene Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 2008) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kent House Richmond Surrey TW10 5AU |
Secretary Name | Christopher Hollingsworth Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2011) |
Role | Company Director |
Correspondence Address | 35 Eccles Road London SW11 1LZ |
Secretary Name | Mrs Delrose Joy Goma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box No 31 Rolls-Royce Plc Moor Lane Derby DE24 8BJ |
Director Name | Mr Mark Garrett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sinfin 'B' PO Box 31 Moor Lane Derby DE2 8BJ |
Director Name | Nigel Timothy Goldsworthy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 2008) |
Role | Lawyer |
Correspondence Address | 6 Ashen Grove Wimbledon London SW19 8BN |
Director Name | Mr Mark Brady |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2019) |
Role | Commercial Representative |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AT |
Director Name | Mr James Edward Harvey |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(21 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewer's Green London SW1H 0RH |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Rolls-Royce Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2014(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2015) |
Correspondence Address | Rolls-Royce Plc Moor Lane Derby Derbyshire DE24 8BJ |
Website | eds.com |
---|
Registered Address | 1 Brewer's Green London SW1H 0RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at $1 | Alpha Partners Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £657,592 |
Gross Profit | £657,592 |
Net Worth | £132 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2024 (4 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
12 July 2010 | Delivered on: 13 July 2010 Persons entitled: Wilmington Trust Fsb (The "Collateral Agent") Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's right,title and interest in all of the securities see image for full details. Outstanding |
---|---|
14 June 2001 | Delivered on: 25 June 2001 Persons entitled: The Chase Manhattan Bank (As Collateral Agent for the Noteholders) Classification: Mortgage of shares in omega leasing limited Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to (a) a guaranty by the company dated 14/06/01 (b) 6.94% senior secured notes due 2011 (c) note purchase agreements dated 14/06/01 (d) the mortgage of shares (e) any other financing document (as defined in the note purchase agreements). Particulars: All of the companys right title and interest in the 100 ordinary shares of us$1 each in omega leasing limited all other securities in respect opf dividends bonuses benefits. See the mortgage charge document for full details. Outstanding |
14 June 2000 | Delivered on: 27 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement, the deed or any other ancillary agreement (as defined in the facility agreement). Particulars: 100 ordinary shares of us$1 each of the ussued share capital of omega leasing limited and all other securities warranties and all rights. See the mortgage charge document for full details. Outstanding |
14 June 2000 | Delivered on: 27 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Subordination deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement, the deed or any other ancillary agreement (as defined in the facility agreement). Particulars: All rights title benefit and interest of alpha in and to all amounts due or payable by omega to alpha in respect of any indebtedness as of any facility engine and all amounts owing pursuant to any loan letter agreement. See the mortgage charge document for full details. Outstanding |
15 June 1999 | Delivered on: 22 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Subordination deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility letter, the deed or any other ancillary agreement. Particulars: All right title and benefit in and to the all amounts due or payable by omega leasing limited to the company in respect of any obligation arising as a consequence of the acquisition of any rr engine owned by omega leasing limited. See the mortgage charge document for full details. Outstanding |
15 June 1999 | Delivered on: 22 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter, this share mortgage or any other ancillary agreement. Particulars: One hundred ordinary shares of us$1 each in omega leasing limited and all other securites warrants rights bonuses benefits and advantages arising in respect thereof and all dividends or other distributions payable thereon. See the mortgage charge document for full details. Outstanding |
8 June 2023 | Full accounts made up to 31 December 2022 (12 pages) |
---|---|
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
15 March 2023 | Appointment of Mr Edward Peter Charles Prince as a director on 10 March 2023 (2 pages) |
22 February 2023 | Termination of appointment of Marcus Paul Dix as a director on 13 February 2023 (1 page) |
19 August 2022 | Full accounts made up to 31 December 2021 (12 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
1 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
10 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
8 April 2021 | Termination of appointment of James Edward Harvey as a director on 19 March 2021 (1 page) |
8 April 2021 | Appointment of Mr Marcus Paul Dix as a director on 29 March 2021 (2 pages) |
23 September 2020 | Termination of appointment of Mark Garrett as a director on 15 September 2020 (1 page) |
23 September 2020 | Appointment of Mr James Edward Harvey as a director on 15 September 2020 (2 pages) |
17 June 2020 | Full accounts made up to 31 December 2019 (15 pages) |
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
1 August 2019 | Appointment of Bobby Janagan as a director on 8 July 2019 (2 pages) |
8 June 2019 | Registered office address changed from 62 Buckingham Gate London SW1E 6AT to 1 Brewer's Green London Sw1H Orh on 8 June 2019 (1 page) |
6 June 2019 | Change of details for Alpha Partners Leasing Limited as a person with significant control on 6 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Mark Brady as a director on 31 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 September 2015 | Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page) |
24 September 2015 | Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page) |
30 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 March 2015 | Director's details changed for Mark Garrett on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mark Garrett on 23 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mark Garrett on 30 October 2009 (2 pages) |
20 March 2015 | Director's details changed for Mark Garrett on 30 October 2009 (2 pages) |
19 December 2014 | Director's details changed for Mark Garrett on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mark Garrett on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page) |
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
25 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
31 March 2014 | Termination of appointment of Delrose Goma as a secretary (1 page) |
31 March 2014 | Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Delrose Goma as a secretary (1 page) |
31 March 2014 | Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages) |
30 October 2013 | Sec 519 (2 pages) |
30 October 2013 | Sec 519 (2 pages) |
28 October 2013 | Auditor's resignation (2 pages) |
28 October 2013 | Auditor's resignation (2 pages) |
28 October 2013 | Section 519 (2 pages) |
28 October 2013 | Section 519 (2 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Director's details changed for Mark Brady on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mark Garrett on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mark Garrett on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mark Brady on 14 May 2012 (2 pages) |
25 April 2012 | Appointment of Miss Rachel Johnson as a secretary (2 pages) |
25 April 2012 | Appointment of Miss Rachel Johnson as a secretary (2 pages) |
22 September 2011 | Termination of appointment of Christopher Jackson as a secretary (1 page) |
22 September 2011 | Termination of appointment of Christopher Jackson as a secretary (1 page) |
5 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
15 June 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
15 June 2010 | Director's details changed for Mark Garrett on 19 November 2009 (2 pages) |
15 June 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
15 June 2010 | Director's details changed for Mark Garrett on 19 November 2009 (2 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
29 May 2008 | Secretary's change of particulars / christopher jackson / 11/05/2008 (1 page) |
29 May 2008 | Secretary's change of particulars / christopher jackson / 11/05/2008 (1 page) |
22 April 2008 | Appointment terminated director nigel goldsworthy (1 page) |
22 April 2008 | Director appointed mark brady (2 pages) |
22 April 2008 | Appointment terminated director hylda wilson (1 page) |
22 April 2008 | Appointment terminated director hylda wilson (1 page) |
22 April 2008 | Director appointed mark brady (2 pages) |
22 April 2008 | Appointment terminated director nigel goldsworthy (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
12 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
15 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 May 2006 | Return made up to 12/05/06; full list of members
|
25 May 2006 | Return made up to 12/05/06; full list of members
|
10 June 2005 | Return made up to 05/05/05; full list of members
|
10 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 June 2005 | Return made up to 05/05/05; full list of members
|
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
18 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (1 page) |
16 March 2004 | New secretary appointed (1 page) |
12 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 June 2003 | Return made up to 25/05/03; no change of members
|
24 June 2003 | Return made up to 25/05/03; no change of members
|
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
16 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 June 2002 | Return made up to 25/05/02; change of members (8 pages) |
20 June 2002 | Return made up to 25/05/02; change of members (8 pages) |
7 August 2001 | Return made up to 25/05/01; full list of members
|
7 August 2001 | Return made up to 25/05/01; full list of members
|
25 June 2001 | Particulars of mortgage/charge (4 pages) |
25 June 2001 | Particulars of mortgage/charge (4 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
4 May 2001 | Group accounts for a small company made up to 31 December 2000 (14 pages) |
4 May 2001 | Group accounts for a small company made up to 31 December 2000 (14 pages) |
28 November 2000 | New director appointed (7 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (7 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
27 June 2000 | Particulars of mortgage/charge (4 pages) |
27 June 2000 | Particulars of mortgage/charge (4 pages) |
27 June 2000 | Particulars of mortgage/charge (4 pages) |
27 June 2000 | Particulars of mortgage/charge (4 pages) |
21 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
21 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
15 July 1999 | Ad 14/06/99--------- us$ si 99@1=99 us$ ic 1/100 (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Ad 14/06/99--------- us$ si 99@1=99 us$ ic 1/100 (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
22 June 1999 | Particulars of mortgage/charge (4 pages) |
22 June 1999 | Particulars of mortgage/charge (5 pages) |
22 June 1999 | Particulars of mortgage/charge (5 pages) |
22 June 1999 | Particulars of mortgage/charge (4 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
6 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
6 June 1999 | Resolutions
|
6 June 1999 | Registered office changed on 06/06/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page) |
6 June 1999 | Resolutions
|
6 June 1999 | Registered office changed on 06/06/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page) |
25 May 1999 | Incorporation (16 pages) |
25 May 1999 | Incorporation (16 pages) |