1 -3 St Johns Square
London
EC1M 4DH
Secretary Name | Alexandra Borghesi |
---|---|
Status | Closed |
Appointed | 04 January 2021(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 April 2022) |
Role | Company Director |
Correspondence Address | Part Lower Ground Floor, Gate House 1 -3 St Johns Square London EC1M 4DH |
Director Name | Dr David Martin Roe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2012) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 20 Lutterburn Street Ugborough Ivybridge Devon PL21 0NG |
Director Name | Mr Michael Joseph Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 September 2010) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | The Chase 5 Boucher Way Budleigh Salterton Devon EX9 6HQ |
Director Name | Geoffrey William Boyd |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 September 2011) |
Role | Area Manager (Govt Ndpb) |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hanson Drive Fowey Cornwall PL23 1ET |
Secretary Name | Mr Roger Gazzard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chylowen Crofthandy St.Day Redruth Cornwall TR16 5JQ |
Director Name | Mr Philip Kingdon Rees |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Homeleigh Farm Chapel Amble Wadebridge Cornwall PL27 6EU |
Director Name | Voirrey Fenella Costain |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2004) |
Role | Trust Manager |
Correspondence Address | 6 Rutland Road Mannamead Plymouth Devon PL4 7BG |
Secretary Name | Voirrey Fenella Thorstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2004) |
Role | Trust Manager |
Correspondence Address | 6 Rutland Road Mannamead Plymouth Devon PL4 7BG |
Director Name | Mr Michael Crawford Poole |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Edgcumbe House Bere Ferrers Yelverton Devon PL20 7JL |
Secretary Name | Mr Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Trehaverne Vean Truro Cornwall TR1 3UU |
Director Name | Miss Deborah Jean Clark |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 2005(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trewen Boscolla Truro Cornwall TR4 9EB |
Director Name | Mr Jonathan Nigel Kingsley Rolls |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2012) |
Role | Waste Manager |
Country of Residence | England |
Correspondence Address | Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ |
Secretary Name | Mr Jonathan Nigel Kingsley Rolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2012) |
Role | Waste Minimisation Director |
Country of Residence | England |
Correspondence Address | Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ |
Director Name | Mr Justin Palmer Olosunde |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2012) |
Role | Enterprise Director |
Country of Residence | England |
Correspondence Address | Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ |
Director Name | Miss Emma Clare Bramley |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(10 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Callywith Gate Launceston Road Bodmin Cornwall PL31 2RQ |
Director Name | Mr Peter Anthony Lamble |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2012) |
Role | Employment Lawyer |
Country of Residence | England |
Correspondence Address | Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ |
Director Name | Ms Jackie May |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ |
Director Name | Mr Phillip David Ward |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(10 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ |
Director Name | Ms Judith Ann Proctor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 May 2012) |
Role | Area Environment Manager |
Country of Residence | England |
Correspondence Address | Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ |
Director Name | Mr David Kingsmill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 December 2012) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 67-69 Cowcross Street London EC1M 6PU |
Director Name | Mr Gervase McGrath |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 2015) |
Role | Director Of Community Services |
Country of Residence | England |
Correspondence Address | 67-69 Cowcross Street London EC1M 6PU |
Director Name | Mr Simon Antrobus |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 67-69 Cowcross Street London EC1M 6PU |
Director Name | Mr Guy Jonathan Pink |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 2017) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 - 69 Cowcross Street London EC1M 6PU |
Secretary Name | Mr Paul Young |
---|---|
Status | Resigned |
Appointed | 17 December 2012(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 September 2017) |
Role | Company Director |
Correspondence Address | Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ |
Director Name | Mr Alan Hopley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2015) |
Role | Fundraising Director |
Country of Residence | United Kingdom |
Correspondence Address | Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ |
Director Name | Mr Ian Lee Merrill |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 July 2017) |
Role | Executive Director Of Inome & Commercial Developme |
Country of Residence | England |
Correspondence Address | Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ |
Director Name | Ms Karen Louise Tyrell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 2019) |
Role | Executive Director Of Communicaitons |
Country of Residence | England |
Correspondence Address | Part Lower Ground Floor, Gate House 1 -3 St Johns Square London EC1M 4DH |
Director Name | Miss Anna Louise Whitton |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 May 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ |
Director Name | Mr Howard William Newman |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Part Lower Ground Floor, Gate House 1 -3 St Johns Square London EC1M 4DH |
Director Name | Mr Paul Alfred Young |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2018) |
Role | Charity Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ |
Secretary Name | Mr Howard William Newman |
---|---|
Status | Resigned |
Appointed | 14 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 67-69 Cowcross Street (Addaction) London EC1M 6PU |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Telephone | 01208 265930 |
---|---|
Telephone region | Bodmin |
Registered Address | Part Lower Ground Floor, Gate House 1 -3 St Johns Square London EC1M 4DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £460,254 |
Gross Profit | £211,883 |
Net Worth | £367,516 |
Cash | £35,193 |
Current Liabilities | £286,964 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 January 2009 | Delivered on: 29 January 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 January 2021 | Termination of appointment of Howard William Newman as a director on 31 December 2020 (1 page) |
---|---|
21 January 2021 | Appointment of Alexandra Borghesi as a director on 4 January 2021 (2 pages) |
20 January 2021 | Appointment of Alexandra Borghesi as a secretary on 4 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Howard William Newman as a secretary on 31 December 2020 (1 page) |
13 October 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
27 August 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
23 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
11 February 2020 | Satisfaction of charge 1 in full (1 page) |
12 December 2019 | Termination of appointment of Karen Louise Tyrell as a director on 12 December 2019 (1 page) |
10 June 2019 | Registered office address changed from Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ to Part Lower Ground Floor, Gate House 1 -3 st Johns Square London EC1M 4DH on 10 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 November 2018 | Notification of a person with significant control statement (2 pages) |
19 November 2018 | Termination of appointment of Paul Alfred Young as a director on 19 November 2018 (1 page) |
16 November 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
25 August 2018 | Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages) |
25 August 2018 | Resolutions
|
25 August 2018 | Change of name notice (2 pages) |
27 June 2018 | Resolutions
|
27 June 2018 | Statement of company's objects (1 page) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 May 2018 | Termination of appointment of Anna Louise Whitton as a director on 29 May 2018 (1 page) |
27 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
14 September 2017 | Appointment of Mr Howard William Newman as a secretary on 14 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Paul Young as a secretary on 14 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Paul Alfred Young as a director on 14 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Paul Young as a secretary on 14 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Howard William Newman as a secretary on 14 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Paul Alfred Young as a director on 14 September 2017 (2 pages) |
31 July 2017 | Termination of appointment of Guy Jonathan Pink as a director on 25 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Guy Jonathan Pink as a director on 25 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Ian Lee Merrill as a director on 25 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Howard William Newman as a director on 25 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Simon Antrobus as a director on 25 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Howard William Newman as a director on 25 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Simon Antrobus as a director on 25 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Ian Lee Merrill as a director on 25 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
31 July 2017 | Appointment of Ms Anna Louise Whitton as a director on 25 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
31 July 2017 | Appointment of Ms Anna Louise Whitton as a director on 25 July 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
14 June 2016 | Annual return made up to 31 May 2016 no member list (5 pages) |
14 June 2016 | Annual return made up to 31 May 2016 no member list (5 pages) |
9 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 31 May 2015 no member list (6 pages) |
22 June 2015 | Termination of appointment of Gervase Mcgrath as a director on 19 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Gervase Mcgrath as a director on 19 June 2015 (1 page) |
22 June 2015 | Annual return made up to 31 May 2015 no member list (6 pages) |
22 June 2015 | Termination of appointment of Gervase Mcgrath as a director on 19 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Gervase Mcgrath as a director on 19 June 2015 (1 page) |
14 April 2015 | Termination of appointment of Alan Hopley as a director on 26 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Alan Hopley as a director on 26 March 2015 (1 page) |
6 February 2015 | Appointment of Ms Karen Louise Tyrell as a director on 28 January 2015 (2 pages) |
6 February 2015 | Appointment of Ms Karen Louise Tyrell as a director on 28 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Ian Merrill as a director on 28 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Ian Merrill as a director on 28 January 2015 (2 pages) |
12 January 2015 | Change of name notice (2 pages) |
12 January 2015 | Change of name notice (2 pages) |
12 January 2015 | Company name changed rezolve kernow LTD\certificate issued on 12/01/15
|
12 January 2015 | Company name changed rezolve kernow LTD\certificate issued on 12/01/15
|
31 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 June 2014 | Annual return made up to 31 May 2014 no member list (5 pages) |
30 June 2014 | Annual return made up to 31 May 2014 no member list (5 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
10 July 2013 | Appointment of Mr Alan Hopley as a director (2 pages) |
10 July 2013 | Appointment of Mr Alan Hopley as a director (2 pages) |
5 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
23 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
23 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
21 December 2012 | Full accounts made up to 30 April 2012 (16 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (16 pages) |
17 December 2012 | Appointment of Mr Paul Young as a secretary (1 page) |
17 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
17 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
17 December 2012 | Termination of appointment of David Kingsmill as a director (1 page) |
17 December 2012 | Appointment of Mr Paul Young as a secretary (1 page) |
17 December 2012 | Termination of appointment of David Kingsmill as a director (1 page) |
20 June 2012 | Annual return made up to 31 May 2012 no member list (5 pages) |
20 June 2012 | Annual return made up to 31 May 2012 no member list (5 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
2 May 2012 | Termination of appointment of Philip Rees as a director (1 page) |
2 May 2012 | Appointment of Mr Guy Jonathan Pink as a director (2 pages) |
2 May 2012 | Termination of appointment of Justinian Olosunde as a director (1 page) |
2 May 2012 | Appointment of Mr Simon Antrobus as a director (2 pages) |
2 May 2012 | Termination of appointment of Jackie May as a director (1 page) |
2 May 2012 | Termination of appointment of Peter Lamble as a director (1 page) |
2 May 2012 | Termination of appointment of Judith Proctor as a director (1 page) |
2 May 2012 | Appointment of Mr Gervase Mcgrath as a director (2 pages) |
2 May 2012 | Termination of appointment of David Roe as a director (1 page) |
2 May 2012 | Appointment of Mr David Kingsmill as a director (2 pages) |
2 May 2012 | Termination of appointment of Jackie May as a director (1 page) |
2 May 2012 | Termination of appointment of Justinian Olosunde as a director (1 page) |
2 May 2012 | Termination of appointment of Peter Lamble as a director (1 page) |
2 May 2012 | Appointment of Mr Guy Jonathan Pink as a director (2 pages) |
2 May 2012 | Termination of appointment of Jonathan Rolls as a secretary (1 page) |
2 May 2012 | Termination of appointment of Jonathan Rolls as a secretary (1 page) |
2 May 2012 | Termination of appointment of Deborah Clark as a director (1 page) |
2 May 2012 | Termination of appointment of Jonathan Rolls as a director (1 page) |
2 May 2012 | Termination of appointment of Deborah Clark as a director (1 page) |
2 May 2012 | Termination of appointment of Jonathan Rolls as a director (1 page) |
2 May 2012 | Termination of appointment of Phillip Ward as a director (1 page) |
2 May 2012 | Termination of appointment of Judith Proctor as a director (1 page) |
2 May 2012 | Appointment of Mr Gervase Mcgrath as a director (2 pages) |
2 May 2012 | Termination of appointment of David Roe as a director (1 page) |
2 May 2012 | Appointment of Mr Simon Antrobus as a director (2 pages) |
2 May 2012 | Appointment of Mr David Kingsmill as a director (2 pages) |
2 May 2012 | Termination of appointment of Phillip Ward as a director (1 page) |
2 May 2012 | Termination of appointment of Philip Rees as a director (1 page) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
9 January 2012 | Appointment of Ms Judith Ann Proctor as a director (2 pages) |
9 January 2012 | Appointment of Ms Judith Ann Proctor as a director (2 pages) |
6 January 2012 | Termination of appointment of Geoffrey Boyd as a director (1 page) |
6 January 2012 | Termination of appointment of Geoffrey Boyd as a director (1 page) |
30 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 August 2011 | Registered office address changed from 16 Callywith Gate Launceston Road Bodmin Cornwall PL31 2RQ on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from 16 Callywith Gate Launceston Road Bodmin Cornwall PL31 2RQ on 23 August 2011 (1 page) |
15 June 2011 | Annual return made up to 31 May 2011 no member list (8 pages) |
15 June 2011 | Annual return made up to 31 May 2011 no member list (8 pages) |
13 June 2011 | Appointment of Mr Phillip David Ward as a director (2 pages) |
13 June 2011 | Appointment of Mr Phillip David Ward as a director (2 pages) |
31 May 2011 | Appointment of Ms Jackie May as a director (2 pages) |
31 May 2011 | Appointment of Ms Jackie May as a director (2 pages) |
24 March 2011 | Appointment of Mr Peter Anthony Lamble as a director (2 pages) |
24 March 2011 | Appointment of Mr Peter Anthony Lamble as a director (2 pages) |
19 January 2011 | Termination of appointment of Emma Bramley as a director (1 page) |
19 January 2011 | Termination of appointment of Emma Bramley as a director (1 page) |
12 November 2010 | Appointment of Miss Emma Clare Bramley as a director (2 pages) |
12 November 2010 | Appointment of Miss Emma Clare Bramley as a director (2 pages) |
10 November 2010 | Termination of appointment of Michael Brown as a director (1 page) |
10 November 2010 | Termination of appointment of Michael Brown as a director (1 page) |
6 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
28 June 2010 | Registered office address changed from 16 Callywith Gate Launceston Road PL31 2RQ Bodmin PL31 2RQ United Kingdom on 28 June 2010 (1 page) |
28 June 2010 | Annual return made up to 31 May 2010 no member list (5 pages) |
28 June 2010 | Annual return made up to 31 May 2010 no member list (5 pages) |
28 June 2010 | Registered office address changed from 16 Callywith Gate Launceston Road PL31 2RQ Bodmin PL31 2RQ United Kingdom on 28 June 2010 (1 page) |
25 June 2010 | Director's details changed for Geoffrey William Boyd on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Geoffrey William Boyd on 31 May 2010 (2 pages) |
4 June 2010 | Registered office address changed from C/O C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from C/O C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Jonathan Rolls on 1 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from C/O C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Jonathan Rolls on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Jonathan Rolls on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Justinian Palmer Olosunde on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Justinian Palmer Olosunde on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mr Jonathan Rolls on 1 June 2010 (1 page) |
3 June 2010 | Secretary's details changed for Mr Jonathan Rolls on 1 June 2010 (1 page) |
3 June 2010 | Secretary's details changed for Mr Jonathan Rolls on 1 June 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Justinian Palmer Olosunde on 1 June 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
4 June 2009 | Annual return made up to 31/05/09 (4 pages) |
4 June 2009 | Annual return made up to 31/05/09 (4 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2008 | Director appointed justinian palmer olosunde (2 pages) |
11 December 2008 | Director appointed justinian palmer olosunde (2 pages) |
20 August 2008 | Annual return made up to 31/05/08 (4 pages) |
20 August 2008 | Annual return made up to 31/05/08 (4 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 94 fore street bodmin cornwall PL31 2HR (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 94 fore street bodmin cornwall PL31 2HR (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
13 June 2007 | Annual return made up to 31/05/07 (2 pages) |
13 June 2007 | Annual return made up to 31/05/07 (2 pages) |
5 April 2007 | Amended accounts made up to 31 May 2005 (4 pages) |
5 April 2007 | Amended accounts made up to 31 May 2004 (4 pages) |
5 April 2007 | Amended accounts made up to 31 May 2005 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2007 | Amended accounts made up to 31 May 2004 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
3 July 2006 | Annual return made up to 31/05/06 (5 pages) |
3 July 2006 | Annual return made up to 31/05/06 (5 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 June 2005 | Annual return made up to 31/05/05
|
10 June 2005 | Annual return made up to 31/05/05
|
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | New secretary appointed (1 page) |
2 December 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
2 December 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
1 December 2004 | Secretary resigned;director resigned (1 page) |
1 December 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
5 July 2004 | Secretary's particulars changed (1 page) |
5 July 2004 | Director resigned (2 pages) |
5 July 2004 | Director resigned (2 pages) |
5 July 2004 | Secretary's particulars changed (1 page) |
17 June 2004 | Annual return made up to 31/05/04 (6 pages) |
17 June 2004 | Annual return made up to 31/05/04 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
13 August 2003 | Memorandum and Articles of Association (26 pages) |
13 August 2003 | Memorandum and Articles of Association (26 pages) |
25 July 2003 | Company name changed cwwg LIMITED\certificate issued on 25/07/03 (2 pages) |
25 July 2003 | Company name changed cwwg LIMITED\certificate issued on 25/07/03 (2 pages) |
29 May 2003 | Annual return made up to 31/05/03 (6 pages) |
29 May 2003 | Annual return made up to 31/05/03 (6 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
27 March 2003 | New director appointed (2 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
11 June 2002 | Annual return made up to 31/05/02 (5 pages) |
11 June 2002 | Annual return made up to 31/05/02 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
3 July 2001 | Annual return made up to 31/05/01 (4 pages) |
3 July 2001 | Annual return made up to 31/05/01 (4 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
31 May 2000 | Incorporation (19 pages) |
31 May 2000 | Incorporation (19 pages) |