Foxfield
Broughton In Furness
Cumbria
LA20 6BT
Director Name | Simon Walter McCloud |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(18 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Onesubsea Queen Street Stourton Leeds LS10 1SB |
Director Name | Mr Christopher Allan Walker |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Director Name | Mr Gerard Fogharty |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 52 Strathmore Avenue Walney Barrow In Furness Cumbria LA14 3DH |
Director Name | Gareth Brian Eccles |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Polymer Engineer |
Correspondence Address | 66 Mountbarrow Road Ulverston Cumbria LA12 9NS |
Secretary Name | Mr Gerard Fogharty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 52 Strathmore Avenue Walney Barrow In Furness Cumbria LA14 3DH |
Director Name | Mr Harold Dearden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 May 2005) |
Role | Chairman/Managing Director |
Country of Residence | England |
Correspondence Address | Harleen 1 Springfield Road Ulverston Cumbria LA12 0DR |
Director Name | Mr Joseph Allan Nicholson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hogg House Foxfield Broughton In Furness Cumbria LA20 6BT |
Director Name | Andrea Oddone |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 2002) |
Role | Consultant |
Correspondence Address | 77 Argyll Place Aberdeen AB25 2HU Scotland |
Director Name | Dr Peter Allan Goode |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 05 June 2003) |
Role | Engineer |
Correspondence Address | 12 Hilshire Grove Lane Houston Texas 77055 United States |
Director Name | President Zaki Selim |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 04 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 January 2004) |
Role | President Wcp Oilfield Service |
Correspondence Address | 7030 Ardmore Houston Texas 77054 United States |
Director Name | Dr Francois Maurice Auzerais |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2005) |
Role | Vp Product Development |
Correspondence Address | Wcp 7030 Ardmore Houston Texas 77054 United States |
Director Name | Stefan Angeli |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 2436 Quenbu Houston Texas 77005 United States |
Director Name | Harold Dearden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2005) |
Role | Managing Director |
Correspondence Address | Harleen 1 Springfield Road Ulverston Cumbria LA12 0DR |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Poplar Barn Grafton Bampton Oxfordshire OX18 2RY |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Secretary Name | Pauline Droy Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Wensley Road Thundersley Benfleet Essex SS7 3DS |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Poplar Barn Grafton Bampton Oxfordshire OX18 2RY |
Director Name | Emilio Echeverri |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2006) |
Role | General Manager |
Correspondence Address | Holme Ground Brantfell Road Bowness On Windermere Windermere Cumbria LA23 3AE |
Director Name | Olatunde Olatona |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2010) |
Role | General Manager |
Correspondence Address | The Hurst Cottage Pennington Ulverston Cumbria LA12 0RP |
Director Name | Rebecca Helen Martin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 October 2008(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mount Ash Road London SE26 6LY |
Director Name | Pauline Droy Moore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 August 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fernleigh Wensley Road Thundersley Benfleet Essex SS7 3DS |
Director Name | Peter Jonathan Ireland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Manor Royal Crawley West Sussex RH10 9LU |
Director Name | Mr David Marsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Manor Royal Crawley West Sussex RH10 9LU |
Director Name | Ms Cheryl Lynn Roberts |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2013(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 March 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Clayton Andrew Platt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2016) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Cheryl Lynn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 March 2014) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Gina Ann Karthanos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 2019) |
Role | Company Director |
Correspondence Address | 225 Schlumberger Drive Office 1330 Sugar Land Tx 77478 |
Secretary Name | Alexandru Sorin Variu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | 4a Timisoara Bd., Building Afi 4 & 5, Floor 8 Sector 6 Bucharest 061328 Romania |
Director Name | Justin Stuart Purcell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Simon Smoker |
---|---|
Status | Resigned |
Appointed | 13 April 2018(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2020) |
Role | Company Director |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Secretary Name | Mark Roman Higgins |
---|---|
Status | Resigned |
Appointed | 01 June 2020(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2013(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 2019) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | onesubsea.com |
---|
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
8m at £1 | Onesubsea Bv 99.99% Ordinary A |
---|---|
528 at £1 | Onesubsea Bv 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £19,965,000 |
Gross Profit | £6,921,000 |
Net Worth | £11,345,000 |
Cash | £9,562,000 |
Current Liabilities | £19,755,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
27 August 2002 | Delivered on: 4 September 2002 Satisfied on: 7 November 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re diamould limited current account account number 50819417. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 July 2002 | Delivered on: 10 July 2002 Satisfied on: 7 November 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 January 2021 | Appointment of Mrs Giselle Evette Varn as a director on 20 January 2021 (2 pages) |
---|---|
22 January 2021 | Secretary's details changed for Mark Roman Higgins on 15 December 2020 (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
3 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
4 June 2020 | Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page) |
4 June 2020 | Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page) |
2 June 2020 | Appointment of Mark Roman Higgins as a secretary on 1 June 2020 (2 pages) |
8 November 2019 | Appointment of Abogado Nominees Limited as a secretary on 15 August 2013 (2 pages) |
8 November 2019 | Termination of appointment of Gina Ann Karthanos as a secretary on 3 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Abogado Nominees Limited as a secretary on 3 November 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
15 June 2018 | Secretary's details changed for Gina Ann Karthanos on 24 May 2018 (3 pages) |
30 May 2018 | Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018 (1 page) |
30 May 2018 | Termination of appointment of Justin Stuart Purcell as a director on 13 April 2018 (1 page) |
30 May 2018 | Appointment of Simon Smoker as a secretary on 13 April 2018 (2 pages) |
30 May 2018 | Appointment of Mr Simon Smoker as a director on 13 April 2018 (2 pages) |
30 May 2018 | Appointment of Simon Walter Mccloud as a director on 13 April 2018 (2 pages) |
30 May 2018 | Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 July 2017 | Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 29 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
11 July 2017 | Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 29 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
19 June 2017 | Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
19 June 2017 | Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
19 June 2017 | Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
19 June 2017 | Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
18 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
7 June 2016 | Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (2 pages) |
7 June 2016 | Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (2 pages) |
2 June 2016 | Appointment of Justin Stuart Purcell as a director on 30 April 2016 (3 pages) |
2 June 2016 | Appointment of Justin Stuart Purcell as a director on 30 April 2016 (3 pages) |
18 May 2016 | Secretary's details changed for Gina Ann Karthanos on 10 May 2016 (3 pages) |
18 May 2016 | Secretary's details changed for Gina Ann Karthanos on 10 May 2016 (3 pages) |
14 November 2015 | Full accounts made up to 31 December 2014 (46 pages) |
14 November 2015 | Full accounts made up to 31 December 2014 (46 pages) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
20 February 2015 | Director's details changed for Clayton Andrew Platt on 22 August 2014 (3 pages) |
20 February 2015 | Director's details changed for Clayton Andrew Platt on 22 August 2014 (3 pages) |
16 December 2014 | Full accounts made up to 31 December 2013 (24 pages) |
16 December 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 August 2014 | Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 April 2014 | Termination of appointment of Cheryl Roberts as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Cheryl Roberts as a director (2 pages) |
1 April 2014 | Appointment of Alexandru Sorin Variu as a secretary (3 pages) |
1 April 2014 | Appointment of Alexandru Sorin Variu as a secretary (3 pages) |
1 April 2014 | Appointment of Alexandru Sorin Variu as a director (3 pages) |
1 April 2014 | Termination of appointment of Cheryl Roberts as a director (2 pages) |
1 April 2014 | Appointment of Alexandru Sorin Variu as a director (3 pages) |
1 April 2014 | Termination of appointment of Cheryl Roberts as a secretary (2 pages) |
11 September 2013 | Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU United Kingdom on 11 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU United Kingdom on 11 September 2013 (2 pages) |
5 September 2013 | Termination of appointment of Pauline Droy as a secretary (2 pages) |
5 September 2013 | Termination of appointment of David Marsh as a director (2 pages) |
5 September 2013 | Termination of appointment of Pauline Droy as a director (2 pages) |
5 September 2013 | Termination of appointment of Pauline Droy as a director (2 pages) |
5 September 2013 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
5 September 2013 | Termination of appointment of David Marsh as a director (2 pages) |
5 September 2013 | Termination of appointment of Simon Smoker as a director (2 pages) |
5 September 2013 | Termination of appointment of Simon Smoker as a director (2 pages) |
5 September 2013 | Appointment of Cheryl Lynn Roberts as a secretary (3 pages) |
5 September 2013 | Appointment of Gina Ann Karthanos as a secretary (3 pages) |
5 September 2013 | Appointment of Cheryl Lynn Roberts as a secretary (3 pages) |
5 September 2013 | Appointment of Ms Cheryl Lynn Roberts as a director (3 pages) |
5 September 2013 | Appointment of Clayton Andrew Platt as a director (4 pages) |
5 September 2013 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
5 September 2013 | Termination of appointment of Pauline Droy as a secretary (2 pages) |
5 September 2013 | Appointment of Clayton Andrew Platt as a director (4 pages) |
5 September 2013 | Appointment of Ms Cheryl Lynn Roberts as a director (3 pages) |
5 September 2013 | Appointment of Gina Ann Karthanos as a secretary (3 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Amended full accounts made up to 31 December 2011 (19 pages) |
8 November 2012 | Amended full accounts made up to 31 December 2011 (19 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 August 2012 | Termination of appointment of Rebecca Martin as a director (1 page) |
13 August 2012 | Termination of appointment of Rebecca Martin as a director (1 page) |
13 August 2012 | Appointment of Mr David Marsh as a director (2 pages) |
13 August 2012 | Appointment of Mr David Marsh as a director (2 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Termination of appointment of Peter Ireland as a director (1 page) |
2 December 2011 | Termination of appointment of Peter Ireland as a director (1 page) |
21 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
3 February 2010 | Appointment of Peter Jonathan Ireland as a director (2 pages) |
3 February 2010 | Appointment of Peter Jonathan Ireland as a director (2 pages) |
3 February 2010 | Termination of appointment of Olatunde Olatona as a director (1 page) |
3 February 2010 | Termination of appointment of Olatunde Olatona as a director (1 page) |
9 January 2010 | Termination of appointment of Alan Goldby as a director (1 page) |
9 January 2010 | Termination of appointment of Alan Goldby as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH (1 page) |
9 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
14 May 2009 | Appointment terminated director and secretary neil ray (1 page) |
14 May 2009 | Director appointed pauline droy (2 pages) |
14 May 2009 | Director appointed pauline droy (2 pages) |
14 May 2009 | Appointment terminated director and secretary neil ray (1 page) |
10 February 2009 | Director and secretary's change of particulars / neil ray / 02/02/2009 (1 page) |
10 February 2009 | Director and secretary's change of particulars / neil ray / 02/02/2009 (1 page) |
24 October 2008 | Director appointed rebecca helen martin (2 pages) |
24 October 2008 | Director appointed simon smoker (2 pages) |
24 October 2008 | Director appointed simon smoker (2 pages) |
24 October 2008 | Director appointed rebecca helen martin (2 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB (1 page) |
8 July 2008 | Return made up to 28/06/08; full list of members (8 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (8 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (8 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (8 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
14 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
27 January 2006 | Nc inc already adjusted 15/12/05 (2 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Nc inc already adjusted 15/12/05 (2 pages) |
27 January 2006 | Memorandum and Articles of Association (24 pages) |
27 January 2006 | Memorandum and Articles of Association (24 pages) |
27 January 2006 | Ad 15/12/05--------- £ si 8000000@1=8000000 £ ic 9712/8009712 (2 pages) |
27 January 2006 | Ad 15/12/05--------- £ si 8000000@1=8000000 £ ic 9712/8009712 (2 pages) |
27 January 2006 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
26 August 2005 | Auditor's resignation (1 page) |
26 August 2005 | Auditor's resignation (1 page) |
23 July 2005 | Return made up to 28/06/05; full list of members (11 pages) |
23 July 2005 | Return made up to 28/06/05; full list of members (11 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
8 June 2005 | New secretary appointed;new director appointed (6 pages) |
8 June 2005 | New secretary appointed;new director appointed (6 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New director appointed (5 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New director appointed (5 pages) |
23 May 2005 | Ad 12/05/05--------- £ si 1298@1=1298 £ ic 8414/9712 (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 10 furness business park barrow in furness LA14 2PE (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 10 furness business park barrow in furness LA14 2PE (1 page) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Ad 12/05/05--------- £ si 1298@1=1298 £ ic 8414/9712 (2 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 July 2004 | Return made up to 28/06/04; full list of members (12 pages) |
27 July 2004 | Return made up to 28/06/04; full list of members (12 pages) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | New director appointed (1 page) |
15 January 2004 | Resolutions
|
15 January 2004 | Resolutions
|
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
17 July 2003 | Return made up to 28/06/03; full list of members
|
17 July 2003 | Return made up to 28/06/03; full list of members
|
17 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
28 October 2002 | Statement of affairs (28 pages) |
28 October 2002 | Ad 04/10/02--------- £ si 309@1=309 £ ic 8105/8414 (2 pages) |
28 October 2002 | Statement of affairs (28 pages) |
28 October 2002 | Ad 04/10/02--------- £ si 309@1=309 £ ic 8105/8414 (2 pages) |
18 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
18 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
11 October 2002 | Ad 04/10/02--------- £ si 112@1=112 £ ic 7993/8105 (2 pages) |
11 October 2002 | Ad 04/10/02--------- £ si 112@1=112 £ ic 7993/8105 (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
4 September 2002 | Particulars of mortgage/charge (5 pages) |
4 September 2002 | Particulars of mortgage/charge (5 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (12 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (12 pages) |
10 July 2002 | Particulars of mortgage/charge (4 pages) |
10 July 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Ad 31/03/02--------- £ si 912@1=912 £ ic 7081/7993 (4 pages) |
16 April 2002 | Ad 31/03/02--------- £ si 912@1=912 £ ic 7081/7993 (4 pages) |
23 July 2001 | Return made up to 28/06/01; full list of members
|
23 July 2001 | Return made up to 28/06/01; full list of members
|
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
4 May 2001 | Ad 31/03/01--------- £ si 708@1=708 £ ic 6373/7081 (2 pages) |
4 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
4 May 2001 | Ad 31/03/01--------- £ si 708@1=708 £ ic 6373/7081 (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
15 November 2000 | Ad 05/11/00--------- £ si 342@1=342 £ ic 6031/6373 (2 pages) |
15 November 2000 | Ad 05/11/00--------- £ si 342@1=342 £ ic 6031/6373 (2 pages) |
15 November 2000 | Ad 05/11/00--------- £ si 5184@1=5184 £ ic 847/6031 (2 pages) |
15 November 2000 | Ad 05/11/00--------- £ si 5184@1=5184 £ ic 847/6031 (2 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | £ nc 1000/20000 04/10/00 (1 page) |
12 October 2000 | £ nc 1000/20000 04/10/00 (1 page) |
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
12 October 2000 | Memorandum and Articles of Association (9 pages) |
12 October 2000 | Memorandum and Articles of Association (9 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
2 August 2000 | Ad 30/06/00--------- £ si 657@1=657 £ ic 190/847 (2 pages) |
2 August 2000 | Ad 30/06/00--------- £ si 657@1=657 £ ic 190/847 (2 pages) |
20 July 2000 | Return made up to 28/06/00; full list of members
|
20 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 July 2000 | Return made up to 28/06/00; full list of members
|
9 March 2000 | Ad 21/02/00--------- £ si 95@1=95 £ ic 95/190 (2 pages) |
9 March 2000 | Ad 21/02/00--------- £ si 95@1=95 £ ic 95/190 (2 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (3 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: unit 42 trinity enterprise centre furness business par barrow in furness cumbria LA14 2PN (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: unit 42 trinity enterprise centre furness business par barrow in furness cumbria LA14 2PN (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 74 duke street barrow in furness cumbria LA14 1RX (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 74 duke street barrow in furness cumbria LA14 1RX (1 page) |
27 October 1999 | Ad 26/09/99--------- £ si 84@1=84 £ ic 11/95 (2 pages) |
27 October 1999 | Ad 26/09/99--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
27 October 1999 | Ad 26/09/99--------- £ si 84@1=84 £ ic 11/95 (2 pages) |
27 October 1999 | Ad 26/09/99--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
8 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
8 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: bridge house 181 queen victoria street, london (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: bridge house 181 queen victoria street, london (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
28 June 1999 | Incorporation (14 pages) |
28 June 1999 | Incorporation (14 pages) |