Chiswick Park, 566 Chiswick High Road
London
W4 5YG
Director Name | Mr Bradley Peter Kneller |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Global Network Operations |
Country of Residence | France |
Correspondence Address | Building 7 Fifth Floor (South) Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 October 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taunton House Freeland Witney Oxfordshire OX28 8AQ |
Director Name | Mr Edward Allen Timpany |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 May 2008) |
Role | Cheif Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hazeley House Hazeley Heath Hartley Wintney Hampshire RG27 8LT |
Director Name | Mr Simon John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 December 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters House Bridge Road Ickford Aylesbury HP18 9HU |
Secretary Name | Simon John Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 September 2005) |
Role | Business Maanger |
Correspondence Address | 29a Nine Mile Ride Finchampstead Berkshire RG40 4QD |
Director Name | Mr Gary Charles Graynoth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6SW |
Secretary Name | Mr Stephen David Dyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Church Lane, Hailey Witney OX29 9UD |
Director Name | Mr Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(6 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tanglewood Peters Lane Whiteleaf Bucks Hp27 Olq |
Director Name | Mr Mark James Thompson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sawmills Pink Lane Charlton Wiltshire SN16 9DS |
Director Name | Mr Harsh Malhotra |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 December 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ideal Apartments Society, Flat No.6 Gulmohar Road Jvpd Scheme, Juhu Mumbai 400 049 |
Director Name | Mr Michael Paul Sauer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2009(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 August 2014) |
Role | Company Director |
Correspondence Address | 45 East 89 Street New York Ny 10128 |
Director Name | Mr Anil Mahabir Prasad Gadodia |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Alliance Close Wembley Middlesex HA0 2NG |
Director Name | Mr Pramod Garg |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 February 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 2015) |
Role | Business Controller |
Country of Residence | England |
Correspondence Address | Unit 1-2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE |
Secretary Name | Bolaji Moruf Taiwo |
---|---|
Status | Resigned |
Appointed | 13 March 2013(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE |
Director Name | Mr Andrew Peter Goldie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE |
Director Name | Mr Dermot Lucey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 November 2020) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | World Business Centre 2 Newall Road Middlesex TW6 2SF |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Building 7 Fifth Floor (South) Chiswick Park, 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,337,113 |
Current Liabilities | £3,338,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
29 March 2023 | Delivered on: 31 March 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Nil. Outstanding |
---|---|
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 13 August 2014 Persons entitled: The Bank of New York Mellon Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 13 August 2014 Persons entitled: The Bank of New York Mellon Classification: A registered charge Outstanding |
29 March 2023 | Delivered on: 31 March 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Nil. Outstanding |
24 April 2007 | Delivered on: 4 May 2007 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever. Particulars: Its credit balances. See the mortgage charge document for full details. Fully Satisfied |
24 April 2007 | Delivered on: 4 May 2007 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee and Agent for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
13 May 2005 | Delivered on: 18 May 2005 Satisfied on: 28 September 2007 Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee Classification: Pledge agreement Secured details: All monies due or to become due from vanco direct usa,llc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares of the capital stock membership interests partnership interests and all other equity interests the certificates representing the pledged securities all options warrants and other rights to acquire additional shares of capital stock. See the mortgage charge document for full details. Fully Satisfied |
8 October 2001 | Delivered on: 23 October 2001 Satisfied on: 28 September 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 December 2020 | Appointment of Mr. Victor Silkin as a director on 27 November 2020 (2 pages) |
---|---|
8 December 2020 | Termination of appointment of Dermot Lucey as a director on 27 November 2020 (1 page) |
31 July 2020 | Appointment of Mr. Dermot Lucey as a director on 31 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Andrew Peter Goldie as a director on 31 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
6 May 2020 | Satisfaction of charge 040816510006 in full (1 page) |
5 May 2020 | Satisfaction of charge 040816510005 in full (1 page) |
20 April 2020 | Registration of charge 040816510007, created on 14 April 2020 (24 pages) |
20 April 2020 | Registration of charge 040816510008, created on 14 April 2020 (24 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (15 pages) |
3 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
11 June 2019 | Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE United Kingdom to World Business Centre 2 Newall Road Middlesex TW6 2SF on 11 June 2019 (1 page) |
8 January 2019 | Full accounts made up to 31 March 2018 (15 pages) |
13 November 2018 | Termination of appointment of Bolaji Moruf Taiwo as a secretary on 19 October 2018 (1 page) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
11 August 2016 | Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page) |
11 August 2016 | Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page) |
17 May 2016 | Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016 (1 page) |
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
8 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Pramod Garg as a director on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Pramod Garg as a director on 8 January 2015 (1 page) |
19 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 August 2014 | Termination of appointment of Michael Paul Sauer as a director on 25 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Michael Paul Sauer as a director on 25 August 2014 (1 page) |
13 August 2014 | Registration of charge 040816510005, created on 1 August 2014 (24 pages) |
13 August 2014 | Registration of charge 040816510006, created on 1 August 2014 (28 pages) |
13 August 2014 | Registration of charge 040816510005, created on 1 August 2014 (24 pages) |
13 August 2014 | Registration of charge 040816510006, created on 1 August 2014 (28 pages) |
13 August 2014 | Registration of charge 040816510006, created on 1 August 2014 (28 pages) |
13 August 2014 | Registration of charge 040816510005, created on 1 August 2014 (24 pages) |
23 April 2014 | Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 23 April 2014 (1 page) |
26 March 2014 | Section 519 (1 page) |
26 March 2014 | Section 519 (1 page) |
24 March 2014 | Aud res sect 519 (1 page) |
24 March 2014 | Aud res sect 519 (1 page) |
12 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
13 March 2013 | Appointment of Bolaji Moruf Taiwo as a secretary (2 pages) |
13 March 2013 | Appointment of Bolaji Moruf Taiwo as a secretary (2 pages) |
6 March 2013 | Termination of appointment of Anil Gadodia as a director (2 pages) |
6 March 2013 | Termination of appointment of Anil Gadodia as a director (2 pages) |
1 March 2013 | Appointment of Mr Pramod Garg as a director (3 pages) |
1 March 2013 | Appointment of Mr Pramod Garg as a director (3 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
17 May 2011 | Full accounts made up to 31 March 2010 (14 pages) |
17 May 2011 | Full accounts made up to 31 March 2010 (14 pages) |
28 March 2011 | Termination of appointment of Stephen Dyde as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Stephen Dyde as a secretary (2 pages) |
1 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (14 pages) |
6 October 2010 | Termination of appointment of Harsh Malhotra as a director (2 pages) |
6 October 2010 | Termination of appointment of Harsh Malhotra as a director (2 pages) |
1 October 2010 | Appointment of Anil Gadodia as a director (3 pages) |
1 October 2010 | Appointment of Anil Gadodia as a director (3 pages) |
26 April 2010 | Full accounts made up to 31 March 2009 (15 pages) |
26 April 2010 | Full accounts made up to 31 March 2009 (15 pages) |
25 February 2010 | Auditor's resignation (1 page) |
25 February 2010 | Auditor's resignation (1 page) |
20 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (15 pages) |
20 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (15 pages) |
20 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (15 pages) |
28 August 2009 | Full accounts made up to 31 January 2008 (14 pages) |
28 August 2009 | Full accounts made up to 31 January 2008 (14 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 February 2009 | Director appointed mr michael paul sauer (2 pages) |
10 February 2009 | Director appointed mr michael paul sauer (2 pages) |
31 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
31 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
12 December 2008 | Director appointed harsh malhotra (1 page) |
12 December 2008 | Appointment terminated director mark thompson (1 page) |
12 December 2008 | Appointment terminated director mark thompson (1 page) |
12 December 2008 | Director appointed harsh malhotra (1 page) |
31 July 2008 | Appointment terminated director peter johnston (1 page) |
31 July 2008 | Appointment terminated director wayne churchill (1 page) |
31 July 2008 | Appointment terminated director peter johnston (1 page) |
31 July 2008 | Appointment terminated director wayne churchill (1 page) |
20 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
20 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
12 June 2008 | Auditor's resignation (2 pages) |
12 June 2008 | Auditor's resignation (2 pages) |
2 June 2008 | Appointment terminated director gary graynoth (1 page) |
2 June 2008 | Appointment terminated director gary graynoth (1 page) |
19 May 2008 | Appointment terminated director edward timpany (1 page) |
19 May 2008 | Appointment terminated director edward timpany (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Return made up to 05/12/07; full list of members (6 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Return made up to 05/12/07; full list of members (6 pages) |
23 December 2007 | New director appointed (3 pages) |
23 December 2007 | New director appointed (3 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (14 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (14 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: john busch house 277 london road isleworth middlesex TW7 5AX (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: john busch house 277 london road isleworth middlesex TW7 5AX (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2007 | New director appointed (5 pages) |
23 September 2007 | New director appointed (5 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
4 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (43 pages) |
4 May 2007 | Particulars of mortgage/charge (43 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
10 December 2006 | Resolutions
|
10 December 2006 | Resolutions
|
5 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
19 October 2006 | Return made up to 02/10/06; full list of members
|
19 October 2006 | Return made up to 02/10/06; full list of members
|
28 November 2005 | Return made up to 02/10/05; full list of members
|
28 November 2005 | Return made up to 02/10/05; full list of members
|
16 November 2005 | Full accounts made up to 31 January 2005 (13 pages) |
16 November 2005 | Full accounts made up to 31 January 2005 (13 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Memorandum and Articles of Association (14 pages) |
2 February 2005 | Memorandum and Articles of Association (14 pages) |
28 January 2005 | Company name changed vanco business solutions LIMITED\certificate issued on 28/01/05 (2 pages) |
28 January 2005 | Company name changed vanco business solutions LIMITED\certificate issued on 28/01/05 (2 pages) |
8 December 2004 | Return made up to 02/10/04; full list of members
|
8 December 2004 | Return made up to 02/10/04; full list of members
|
29 November 2004 | Full accounts made up to 31 January 2004 (14 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (14 pages) |
6 December 2003 | Full accounts made up to 31 January 2003 (15 pages) |
6 December 2003 | Full accounts made up to 31 January 2003 (15 pages) |
17 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
17 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
9 October 2002 | Full accounts made up to 31 January 2002 (16 pages) |
9 October 2002 | Full accounts made up to 31 January 2002 (16 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
14 February 2002 | £ nc 25000/525000 24/01/02 (1 page) |
14 February 2002 | Resolutions
|
14 February 2002 | Ad 24/01/02--------- £ si [email protected]= 500000 £ ic 20000/520000 (2 pages) |
14 February 2002 | Ad 24/01/02--------- £ si [email protected]= 500000 £ ic 20000/520000 (2 pages) |
14 February 2002 | £ nc 25000/525000 24/01/02 (1 page) |
14 February 2002 | Resolutions
|
12 November 2001 | Return made up to 02/10/01; full list of members
|
12 November 2001 | Return made up to 02/10/01; full list of members
|
23 October 2001 | Particulars of mortgage/charge (4 pages) |
23 October 2001 | Particulars of mortgage/charge (4 pages) |
16 October 2001 | Amending form 88(2) (2 pages) |
16 October 2001 | Amending form 88(2) (2 pages) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
30 July 2001 | Company name changed vanco business systems LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed vanco business systems LIMITED\certificate issued on 30/07/01 (2 pages) |
19 April 2001 | Nc inc already adjusted 12/02/01 (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Ad 12/02/01--------- £ si [email protected]=19998 £ ic 2/20000 (2 pages) |
19 April 2001 | Ad 23/02/01--------- £ si [email protected]=1375 £ ic 20000/21375 (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Nc inc already adjusted 12/02/01 (1 page) |
19 April 2001 | Ad 12/02/01--------- £ si [email protected]=19998 £ ic 2/20000 (2 pages) |
19 April 2001 | Ad 23/02/01--------- £ si [email protected]=1375 £ ic 20000/21375 (2 pages) |
23 November 2000 | Memorandum and Articles of Association (15 pages) |
23 November 2000 | Memorandum and Articles of Association (15 pages) |
21 November 2000 | Company name changed vanco professional services limi ted\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed vanco professional services limi ted\certificate issued on 22/11/00 (2 pages) |
17 November 2000 | Memorandum and Articles of Association (15 pages) |
17 November 2000 | Memorandum and Articles of Association (15 pages) |
6 November 2000 | New director appointed (3 pages) |
6 November 2000 | New secretary appointed;new director appointed (3 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
6 November 2000 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 30 queen charlotte street bristol BS1 4HJ (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 30 queen charlotte street bristol BS1 4HJ (1 page) |
6 November 2000 | Ad 26/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed;new director appointed (3 pages) |
6 November 2000 | Secretary resigned;director resigned (1 page) |
6 November 2000 | Ad 26/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2000 | New director appointed (3 pages) |
6 November 2000 | Secretary resigned;director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
3 November 2000 | Company name changed oval (1582) LIMITED\certificate issued on 06/11/00 (2 pages) |
3 November 2000 | Company name changed oval (1582) LIMITED\certificate issued on 06/11/00 (2 pages) |
2 October 2000 | Incorporation (20 pages) |
2 October 2000 | Incorporation (20 pages) |