11 Bressenden Place
London
SW1E 5BY
Director Name | Mr Adam Michael Eaton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Nova North Level 2 11 Bressenden Place London SW1E 5BY |
Director Name | Mr Ashley Thomas Muldoon |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(24 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Nova North, Level 2 11 Bressenden Place London SW1E 5BY |
Director Name | Clive Montague Griffiths |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Legal Practice Manager |
Correspondence Address | 142 Ballabrooie Drive Douglas Isle Of Man IM1 4HJ |
Secretary Name | Mr Simon John McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Glenmoar House Sulby Glen, Sulby Ramsey Isle Of Man IM7 2AZ |
Director Name | Mr David John Bucknall |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn End Park Avenue Solihull West Midlands B91 3EJ |
Director Name | Gabriel Ruhan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 1999(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | Tigh Ruadhan Cnoc An Ime Lough Rea County Galway Irish |
Director Name | Mr Andrew Joseph Ruhan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2002) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Shire Lane Horn Hill Chalfont St Peter Buckinghamshire SL9 0QY |
Director Name | Simon Nicholas Hope Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 April 2002) |
Role | Solicitor |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Director Name | Mr Richard Warwick Borton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2005) |
Role | Facilities Management Director |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeare Cottage High Street Hawkesbury Upton South Gloucester GL9 1AU Wales |
Director Name | Nigel David Downton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2003) |
Role | Sales Director |
Correspondence Address | Glencoe Hall Lane Witnesham Ipswich Suffolk IP6 9HN |
Director Name | Richard Jonathan Ashford |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2002) |
Role | Property Developer |
Correspondence Address | 4 Billing Road London SW10 9UJ |
Director Name | Mr Martin Robert Orrell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chimney Court 23 Brewhouse Lane Wapping London E1W 2NU |
Director Name | Anthony Mark Leighs |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2002) |
Role | Accountant |
Correspondence Address | 5 Augustus Court Augustus Road Birmingham West Midlands B15 3LL |
Director Name | Mr Simon John McNally |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2002) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Glenmoar House Sulby Glen, Sulby Ramsey Isle Of Man IM7 2AZ |
Director Name | Mr Steven Andrew Brown |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 2002) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Marys Avenue London N3 1SN |
Director Name | Mr Andrew David Vander Meersch |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Elaine Grove London NW5 4QH |
Director Name | Andrew William John Wilson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2006) |
Role | Accountant |
Correspondence Address | 33 Carlton Road Chiswick London W4 5DY |
Secretary Name | Andrew William John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2006) |
Role | Accountant |
Correspondence Address | 33 Carlton Road Chiswick London W4 5DY |
Director Name | Matthew Michael Dent |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 2006) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Princess Court Queensway London W2 4RF |
Director Name | Julian Richard Hooson King |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Cottage The Warren East Horsley Leatherhead KT24 5RH |
Secretary Name | Esme Ann Rumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2007) |
Role | Accountant |
Correspondence Address | 141 Wilmot Street London E2 0BU |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 December 2016) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr James Joseph Viciana |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 January 2016) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 3145 S0. Atlantic Ave. Daytona Florida 32118 United States |
Director Name | Mr Greg Scorziello |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2006(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 March 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Briar Lodge 16 Briar Hill Purley Surrey CR8 3LE |
Director Name | Mr Matthew Denis Giles |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood 9 Silver Lane Purley Surrey CR8 3HJ |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Resigned |
Appointed | 31 January 2011(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr John Anthony Corcoran |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2014(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nova North Level 2 11 Bressenden Place London SW1E 5BY |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2011) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Website | globalswitch.com |
---|
Registered Address | Nova North, Level 2 11 Bressenden Place London SW1E 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Global Switch LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
31 August 2001 | Delivered on: 17 September 2001 Satisfied on: 19 May 2004 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Debenture made between the company, among others and deutsche bank luxembourg S.A. as agent and trustee for itself and each of the finance parties (the security trustee) Secured details: All indebtedness owed by the obligors to the finance parties under the facility documents (all terms as defined). Particulars: Fixed and floating charge over all undertaking property and assets present and future including book debts intellectual property rights. By way of legal mortgage f/h property k/a global switch london 2, site 4A east india dock london E14 t/no.EGL385531. See the mortgage charge document for full details. Fully Satisfied |
---|
29 January 2024 | Appointment of Mr Ashley Thomas Muldoon as a director on 23 January 2024 (2 pages) |
---|---|
15 January 2024 | Termination of appointment of John Anthony Corcoran as a director on 1 January 2024 (1 page) |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
19 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
19 June 2023 | Change of details for Global Switch Limited as a person with significant control on 6 January 2020 (2 pages) |
28 April 2023 | Director's details changed for Mr John Anthony Corcoran on 28 April 2023 (2 pages) |
28 April 2023 | Director's details changed for Mr David Colin Doyle on 28 April 2023 (2 pages) |
28 April 2023 | Director's details changed for Mr Adam Michael Eaton on 28 April 2023 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
21 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
18 May 2022 | Director's details changed for Mr John Anthony Corcoran on 15 September 2015 (2 pages) |
2 March 2022 | Appointment of Mr Adam Michael Eaton as a director on 22 February 2022 (2 pages) |
28 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
21 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of Megan Joy Hill as a secretary on 1 March 2020 (1 page) |
6 January 2020 | Registered office address changed from 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Nova North, Level 2 11 Bressenden Place London SW1E 5BY on 6 January 2020 (1 page) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
6 February 2019 | Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page) |
27 January 2017 | Appointment of Mr David Colin Doyle as a director on 21 December 2016 (2 pages) |
27 January 2017 | Termination of appointment of Stephane Abraham Joseph Nahum as a director on 21 December 2016 (1 page) |
27 January 2017 | Appointment of Mr David Colin Doyle as a director on 21 December 2016 (2 pages) |
27 January 2017 | Termination of appointment of Stephane Abraham Joseph Nahum as a director on 21 December 2016 (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
19 January 2016 | Termination of appointment of James Joseph Viciana as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of James Joseph Viciana as a director on 19 January 2016 (1 page) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 July 2011 | Section 519 only (1 page) |
22 July 2011 | Section 519 only (1 page) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
1 February 2011 | Termination of appointment of E L Services Limited as a secretary (1 page) |
1 February 2011 | Termination of appointment of E L Services Limited as a secretary (1 page) |
1 February 2011 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Termination of appointment of Matthew Giles as a director (2 pages) |
18 February 2010 | Termination of appointment of Matthew Giles as a director (2 pages) |
15 February 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 18 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 18 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 January 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
24 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
8 July 2009 | Auditor's resignation (3 pages) |
8 July 2009 | Auditor's resignation (3 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
20 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
20 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page) |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 September 2007 | New director appointed (9 pages) |
24 September 2007 | New director appointed (9 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 25 harley street london W1G 9BR (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 25 harley street london W1G 9BR (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page) |
22 June 2007 | Location of register of members (non legible) (2 pages) |
22 June 2007 | Location of register of members (non legible) (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 October 2006 | New director appointed (19 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (19 pages) |
1 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 September 2005 | Return made up to 12/07/05; full list of members (7 pages) |
13 September 2005 | Return made up to 12/07/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members
|
23 July 2004 | Return made up to 12/07/04; full list of members
|
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | Memorandum and Articles of Association (3 pages) |
17 March 2004 | Memorandum and Articles of Association (3 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
27 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page) |
5 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: peel place 50-53 carver street birmingham west midlands B1 3AS (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: peel place 50-53 carver street birmingham west midlands B1 3AS (1 page) |
6 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 October 2002 | Return made up to 12/07/02; full list of members (11 pages) |
26 October 2002 | Return made up to 12/07/02; full list of members (11 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
15 August 2002 | New secretary appointed;new director appointed (3 pages) |
15 August 2002 | New secretary appointed;new director appointed (3 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (3 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 September 2001 | Particulars of mortgage/charge (19 pages) |
17 September 2001 | Particulars of mortgage/charge (19 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members
|
23 July 2001 | Return made up to 12/07/01; full list of members
|
11 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (3 pages) |
18 October 2000 | New director appointed (3 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
8 September 2000 | Secretary's particulars changed (1 page) |
8 September 2000 | Secretary's particulars changed (1 page) |
11 August 2000 | Return made up to 12/07/00; full list of members
|
11 August 2000 | Return made up to 12/07/00; full list of members
|
17 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
25 February 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
25 February 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Memorandum and Articles of Association (14 pages) |
22 February 2000 | Memorandum and Articles of Association (14 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (3 pages) |
14 October 1999 | New director appointed (3 pages) |
5 August 1999 | New director appointed (3 pages) |
5 August 1999 | New director appointed (4 pages) |
5 August 1999 | New director appointed (4 pages) |
5 August 1999 | New director appointed (3 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
12 July 1999 | Incorporation (21 pages) |
12 July 1999 | Incorporation (21 pages) |