Bezons
Cedex
95877
Director Name | Mr Chad Sterling Harris |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2015(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2018) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 2828 N. Haskell Ave. Dallas Texas 75204 |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Closed |
Appointed | 01 July 2015(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 January 2018) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Alan Keith Simpson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 September 2000) |
Role | Proposed Company Director |
Country of Residence | England |
Correspondence Address | Haighlands Copperas Lane Haigh Lancashire WN2 1PB |
Director Name | Mr Andrew Gerald Pilkington |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(4 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Garstang Road West Poulton-Le-Fylde Lancashire FY6 7SL |
Director Name | Mr John Paul McGuire |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(4 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelmscott 8 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PW |
Secretary Name | David James Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(4 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 19 Sandybrook Close Preston Lancashire PR2 5QX |
Director Name | Graham Thomas Cooper |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | Rock Cottage Finsthwaite Newby Bridge Cumbria LA12 8BH |
Director Name | Prof Pericles Loucopoulos |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 18 October 2007) |
Role | Professor |
Correspondence Address | Thornfield 4 East Downs Road Bowdon Cheshire WA14 2LH |
Secretary Name | Mr Andrew Gerald Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Garstang Road West Poulton-Le-Fylde Lancashire FY6 7SL |
Secretary Name | Graham Thomas Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | Rock Cottage Finsthwaite Newby Bridge Cumbria LA12 8BH |
Director Name | Mark Bernard Dugdale |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 16 Hayward Grove Standish Wigan Lancashire WN6 0PG |
Secretary Name | Mark Bernard Dugdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 16 Hayward Grove Standish Wigan Lancashire WN6 0PG |
Director Name | Mr David Ronald Sheppard |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marford Avenue Bromborough Wirral CH63 0JH Wales |
Director Name | Mr Robert George Arrowsmith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Esher KT10 9EQ |
Director Name | Mr Andrew Ian Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 31 Hook Hill Sanderstead Surrey CR2 0LB |
Director Name | Mr George Djuric |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Director Name | Derrell James |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2010) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | 3 Groves Circle Argyle Texas 76226 |
Director Name | Steven Graham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2009(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4548 Arcady Ave Highland Park Texas 75205 United States |
Secretary Name | Lowell K Brickman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 June 2009(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2012) |
Role | Attorney At Law |
Correspondence Address | 4024 Enclave Mesa Circle Austin Texas 78731 United States |
Secretary Name | Mr George Djuric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Director Name | Alan Brooks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hortonwood Telford Shropshire TF1 7GT |
Director Name | Kevin McDermott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Ringway House Bell Road Basingstoke Hampshire RG24 8FB |
Director Name | Mr Kevin Lee Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Secretary Name | Mr James Michael Peffer |
---|---|
Status | Resigned |
Appointed | 20 February 2012(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 2828 N Haskell Avenue Dallas Texas 75204 |
Director Name | Ms Ursula Franziska Morgenstern |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2015(15 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2009) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2009(10 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2015) |
Correspondence Address | Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | 4 Triton Square Regent's Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 December 2007 | Delivered on: 19 December 2007 Satisfied on: 25 July 2009 Persons entitled: Hsbc 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 |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
27 June 2017 | Resolutions
|
27 June 2017 | Solvency Statement dated 26/06/17 (3 pages) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Solvency Statement dated 26/06/17 (3 pages) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Statement by Directors (3 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (3 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page) |
16 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (18 pages) |
28 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (18 pages) |
3 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2010 (17 pages) |
3 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 (17 pages) |
3 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2009 (18 pages) |
3 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 (17 pages) |
3 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2009 (18 pages) |
3 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2010 (17 pages) |
21 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
23 May 2013 | Current accounting period extended from 12 December 2013 to 31 December 2013 (1 page) |
23 May 2013 | Current accounting period extended from 12 December 2013 to 31 December 2013 (1 page) |
15 April 2013 | Accounts for a dormant company made up to 12 December 2012 (8 pages) |
15 April 2013 | Accounts for a dormant company made up to 12 December 2012 (8 pages) |
19 March 2013 | Termination of appointment of Kevin Mcdermott as a director (1 page) |
19 March 2013 | Termination of appointment of Kevin Mcdermott as a director (1 page) |
6 March 2013 | Previous accounting period extended from 12 June 2012 to 12 December 2012 (1 page) |
6 March 2013 | Previous accounting period extended from 12 June 2012 to 12 December 2012 (1 page) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders
|
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders
|
23 April 2012 | Accounts for a dormant company made up to 12 June 2011 (8 pages) |
23 April 2012 | Accounts for a dormant company made up to 12 June 2011 (8 pages) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary (2 pages) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Lowell Brickman as a secretary (1 page) |
7 March 2012 | Termination of appointment of Lowell Brickman as a secretary (1 page) |
29 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders
|
29 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders
|
3 October 2011 | Appointment of Mr. Kevin Lee Taylor as a director (2 pages) |
3 October 2011 | Appointment of Mr. Kevin Lee Taylor as a director (2 pages) |
23 September 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
23 September 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2011 | Accounts for a dormant company made up to 12 June 2010 (8 pages) |
17 February 2011 | Accounts for a dormant company made up to 12 June 2010 (8 pages) |
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders
|
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders
|
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
27 October 2010 | Appointment of Kevin Mcdermott as a director (2 pages) |
27 October 2010 | Appointment of Kevin Mcdermott as a director (2 pages) |
21 October 2010 | Annual return made up to 17 December 2009 with a full list of shareholders
|
21 October 2010 | Annual return made up to 17 December 2009 with a full list of shareholders
|
20 October 2010 | Director's details changed for Derrell James on 16 December 2009 (2 pages) |
20 October 2010 | Director's details changed for Derrell James on 16 December 2009 (2 pages) |
12 October 2010 | Appointment of York Place Company Secretaries Limited as a secretary (3 pages) |
12 October 2010 | Appointment of York Place Company Secretaries Limited as a secretary (3 pages) |
5 October 2010 | Termination of appointment of George Djuric as a secretary (2 pages) |
5 October 2010 | Termination of appointment of George Djuric as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Derrell James as a director (1 page) |
30 September 2010 | Termination of appointment of Derrell James as a director (1 page) |
25 September 2010 | Auditor's resignation (2 pages) |
25 September 2010 | Auditor's resignation (2 pages) |
2 August 2010 | Full accounts made up to 12 June 2009 (14 pages) |
2 August 2010 | Current accounting period shortened from 31 October 2009 to 12 June 2009 (3 pages) |
2 August 2010 | Full accounts made up to 12 June 2009 (14 pages) |
2 August 2010 | Current accounting period shortened from 31 October 2009 to 12 June 2009 (3 pages) |
30 June 2010 | Termination of appointment of George Djuric as a director (1 page) |
30 June 2010 | Termination of appointment of George Djuric as a director (1 page) |
30 June 2010 | Appointment of Alan Brooks as a director (3 pages) |
30 June 2010 | Appointment of Alan Brooks as a director (3 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 June 2009 | Director and secretary appointed george djuric (2 pages) |
29 June 2009 | Director and secretary appointed george djuric (2 pages) |
23 June 2009 | Director appointed derrell james (2 pages) |
23 June 2009 | Secretary appointed lowell brickman (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from, 100 fetter lane, london, EC4A 1BN (1 page) |
23 June 2009 | Appointment terminated director robert arrowsmith (1 page) |
23 June 2009 | Director appointed derrell james (2 pages) |
23 June 2009 | Secretary appointed lowell brickman (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from, 100 fetter lane, london, EC4A 1BN (1 page) |
23 June 2009 | Director appointed steve graham (2 pages) |
23 June 2009 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
23 June 2009 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
23 June 2009 | Appointment terminated director andrew smith (1 page) |
23 June 2009 | Director appointed steve graham (2 pages) |
23 June 2009 | Appointment terminated director robert arrowsmith (1 page) |
23 June 2009 | Appointment terminated director andrew smith (1 page) |
1 June 2009 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
1 June 2009 | Full accounts made up to 31 October 2008 (18 pages) |
1 June 2009 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
1 June 2009 | Full accounts made up to 31 October 2008 (18 pages) |
24 February 2009 | Return made up to 17/12/08; full list of members (6 pages) |
24 February 2009 | Return made up to 17/12/08; full list of members (6 pages) |
25 April 2008 | Auditor's resignation (1 page) |
25 April 2008 | Auditor's resignation (1 page) |
15 April 2008 | Full accounts made up to 30 September 2007 (23 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (23 pages) |
5 March 2008 | Return made up to 17/12/07; bulk list available separately (9 pages) |
5 March 2008 | Secretary appointed beach secretaries LIMITED (2 pages) |
5 March 2008 | Secretary appointed beach secretaries LIMITED (2 pages) |
5 March 2008 | Return made up to 17/12/07; bulk list available separately (9 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Auditor's resignation (1 page) |
18 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 10/11 century park, caspian road, broadheath, altrincham, cheshire WA14 5HH (1 page) |
11 December 2007 | New director appointed (4 pages) |
11 December 2007 | New director appointed (4 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Registered office changed on 11/12/07 from: 10/11 century park, caspian road, broadheath, altrincham, cheshire WA14 5HH (1 page) |
11 December 2007 | Resolutions
|
11 December 2007 | New director appointed (4 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New director appointed (4 pages) |
10 December 2007 | Auditor's resignation (1 page) |
10 December 2007 | Auditor's resignation (1 page) |
29 November 2007 | Application for reregistration from PLC to private (1 page) |
29 November 2007 | Application for reregistration from PLC to private (1 page) |
29 November 2007 | Re-registration of Memorandum and Articles (28 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 November 2007 | Re-registration of Memorandum and Articles (28 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Resolutions
|
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
12 March 2007 | Full accounts made up to 30 September 2006 (23 pages) |
12 March 2007 | Full accounts made up to 30 September 2006 (23 pages) |
19 January 2007 | Return made up to 17/12/06; bulk list available separately (10 pages) |
19 January 2007 | Return made up to 17/12/06; bulk list available separately (10 pages) |
12 April 2006 | Full accounts made up to 30 September 2005 (22 pages) |
12 April 2006 | Full accounts made up to 30 September 2005 (22 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
10 January 2006 | Return made up to 17/12/05; bulk list available separately (10 pages) |
10 January 2006 | Return made up to 17/12/05; bulk list available separately (10 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
26 January 2005 | Full accounts made up to 30 September 2004 (22 pages) |
26 January 2005 | Full accounts made up to 30 September 2004 (22 pages) |
17 January 2005 | Return made up to 17/12/04; bulk list available separately
|
17 January 2005 | Return made up to 17/12/04; bulk list available separately
|
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | New secretary appointed (1 page) |
29 November 2004 | Ad 12/11/04--------- £ si [email protected]=39000 £ ic 102757/141757 (2 pages) |
29 November 2004 | Ad 12/11/04--------- £ si [email protected]=39000 £ ic 102757/141757 (2 pages) |
29 November 2004 | Ad 17/11/04--------- £ si [email protected]=2000 £ ic 100757/102757 (2 pages) |
29 November 2004 | Ad 17/11/04--------- £ si [email protected]=2000 £ ic 100757/102757 (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
31 January 2004 | Full accounts made up to 30 September 2003 (25 pages) |
31 January 2004 | Full accounts made up to 30 September 2003 (25 pages) |
5 January 2004 | Return made up to 17/12/03; full list of members (26 pages) |
5 January 2004 | Return made up to 17/12/03; full list of members (26 pages) |
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
25 February 2003 | Full accounts made up to 30 September 2002 (26 pages) |
25 February 2003 | Full accounts made up to 30 September 2002 (26 pages) |
9 January 2003 | Return made up to 17/12/02; full list of members (41 pages) |
9 January 2003 | Return made up to 17/12/02; full list of members (41 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Resolutions
|
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
14 February 2002 | Full accounts made up to 30 September 2001 (28 pages) |
14 February 2002 | Full accounts made up to 30 September 2001 (28 pages) |
4 January 2002 | Return made up to 17/12/01; full list of members
|
4 January 2002 | Return made up to 17/12/01; full list of members
|
10 January 2001 | Return made up to 17/12/00; full list of members
|
10 January 2001 | Return made up to 17/12/00; full list of members
|
2 November 2000 | Prospectus (54 pages) |
2 November 2000 | Prospectus (54 pages) |
1 November 2000 | Full accounts made up to 30 September 2000 (19 pages) |
1 November 2000 | Full accounts made up to 30 September 2000 (19 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Nc inc already adjusted 16/10/00 (1 page) |
24 October 2000 | S-div 16/10/00 (1 page) |
24 October 2000 | Nc inc already adjusted 16/10/00 (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | Resolutions
|
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | S-div 16/10/00 (1 page) |
16 October 2000 | Ad 05/10/00--------- £ si 8606@1=8606 £ ic 52001/60607 (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Ad 05/10/00--------- £ si 15150@1=15150 £ ic 60607/75757 (2 pages) |
16 October 2000 | Ad 05/10/00--------- £ si 15150@1=15150 £ ic 60607/75757 (2 pages) |
16 October 2000 | Ad 05/10/00--------- £ si 8606@1=8606 £ ic 52001/60607 (2 pages) |
16 October 2000 | Resolutions
|
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Ad 15/09/00--------- £ si 2000@1=2000 £ ic 50001/52001 (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Ad 15/09/00--------- £ si 2000@1=2000 £ ic 50001/52001 (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: cobbetts, ship canal house king street, manchester, lancashire M2 4WB (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: cobbetts, ship canal house king street, manchester, lancashire M2 4WB (1 page) |
27 September 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
8 September 2000 | Amending certificate 117 (1 page) |
8 September 2000 | Amending certificate 117 (1 page) |
14 April 2000 | Ad 20/01/00--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages) |
14 April 2000 | Ad 20/01/00--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages) |
25 January 2000 | Certificate of authorisation to commence business and borrow (1 page) |
25 January 2000 | Certificate of authorisation to commence business and borrow (1 page) |
25 January 2000 | Application to commence business (2 pages) |
25 January 2000 | Application to commence business (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 January 2000 | New director appointed (2 pages) |
21 January 2000 | Company name changed launchstake public LIMITED compa ny\certificate issued on 24/01/00 (3 pages) |
21 January 2000 | Company name changed launchstake public LIMITED compa ny\certificate issued on 24/01/00 (3 pages) |
17 December 1999 | Incorporation (17 pages) |
17 December 1999 | Incorporation (17 pages) |