London
SW1E 6AJ
Director Name | Mr Christopher Allan Walker |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Keith Kellas Armstrong Allan |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Riverside Blackhall Banchory Kincardineshire AB31 6PS Scotland |
Director Name | Joseph Michael Mayer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2001(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2003) |
Role | Chf Fin Off |
Correspondence Address | 6922 Buffkin Houston Texas |
Secretary Name | Daniel Roland Carter |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 February 2001(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2005) |
Role | Lawyer |
Correspondence Address | 1706 Lofty Maple Trail Kingswood Texas 77345 United States |
Director Name | Peter Gregory Michaluk |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 91 Brookfield Road Churchdown Gloucester Gloucestershire GL3 2PN Wales |
Secretary Name | Roger Leslie Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 10 Albert Road Pittville Cheltenham GL52 2QX Wales |
Secretary Name | Mr David Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 School Lane Wargrave Reading RG10 8AA |
Director Name | Richard Fitzgerald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | Brookhollow Central Iii 2950 North Loop West, Suite 700 Houston Texas 77092 |
Director Name | Mr David Hope |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 School Lane Wargrave Reading RG10 8AA |
Secretary Name | Katherine Ellis |
---|---|
Status | Resigned |
Appointed | 29 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 November 2009) |
Role | Attorney |
Correspondence Address | Suite 100 11210 Equity Drive 77041 Houston Texas 77092 |
Director Name | Mr George Mackie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinewood Gate Harrogate North Yorkshire HG2 0JF |
Director Name | Mrs Grace Bellinger Holmes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2009(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3600 Briar Park Office 2035 Houston Tx 77042 United States |
Secretary Name | Grace Bellinger Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 3600 Briar Park Office 2035 Houston Tx 77042 United States |
Secretary Name | George Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 1 Pinewood Gate Harrogate North Yorkshire HG2 0JF |
Director Name | Ms Cheryl Lynn Roberts |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Cheryl Lynn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2014) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Gina Ann Karathanos |
---|---|
Status | Resigned |
Appointed | 28 August 2013(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 2019) |
Role | Company Director |
Correspondence Address | 225 Schlumberger Drive Office 1330 Sugar Land Tx 77478 |
Director Name | Alexandru Sorin Variu |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 March 2014(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4a Timisoara Bd; Building Afi 4&5, Floor 8 Sector 6 061328 Bucharest Romania |
Secretary Name | Alexandru Sorin Variu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | 4a Timisoara Bd., Building Afi 4 & 5 Floor 8 Sector 6 Bucharest 061328 Romania |
Director Name | Mark Roman Higgins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mark Roman Higgins |
---|---|
Status | Resigned |
Appointed | 11 November 2016(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Simon Smoker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Mrs Giselle Evette Varn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2021(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2022) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
16.2m at £1 | Cameron Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,756,000 |
Current Liabilities | £7,525,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 March 2004 | Delivered on: 25 March 2004 Persons entitled: Hsbc Bank PLC (The UK Agent) as Agent and Trustee for the U.K. Lenders Classification: Security agreement and guarantee Secured details: All monies due or to become due from the company to any U.K. lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All security created under the security agreement being investments plant and machinery credit balances book debts insurances other contracts intellectual property and floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details. Outstanding |
---|---|
16 March 2001 | Delivered on: 4 April 2001 Satisfied on: 20 April 2004 Persons entitled: Chase Manhattan International Limited Classification: Security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any UK lender under each loan document (all terms as defined). Particulars: The investments plant and machinery credit balances book debts insurances other contracts intellectual property miscellaneous by way of first floating charge all its assets not otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under this paragraph 1. see the mortgage charge document for full details. Fully Satisfied |
26 January 2021 | Appointment of Mrs Giselle Evette Varn as a director on 20 January 2021 (2 pages) |
---|---|
22 January 2021 | Secretary's details changed for Mark Roman Higgins on 15 December 2020 (3 pages) |
22 January 2021 | Director's details changed for Mr Mark Roman Higgins on 15 December 2020 (2 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (15 pages) |
4 June 2020 | Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
8 November 2019 | Termination of appointment of Gina Ann Karathanos as a secretary on 3 November 2019 (1 page) |
17 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
10 October 2018 | Appointment of Mr Simon Smoker as a director on 8 October 2018 (2 pages) |
2 August 2018 | Full accounts made up to 31 December 2017 (15 pages) |
5 June 2018 | Secretary's details changed for Gina Ann Karathanos on 24 May 2018 (3 pages) |
30 May 2018 | Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018 (1 page) |
30 May 2018 | Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018 (1 page) |
23 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 June 2017 | Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
19 June 2017 | Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
19 June 2017 | Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
19 June 2017 | Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 December 2016 | Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016 (2 pages) |
14 December 2016 | Appointment of Mark Roman Higgins as a secretary on 11 November 2016 (3 pages) |
14 December 2016 | Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016 (2 pages) |
14 December 2016 | Appointment of Mark Roman Higgins as a secretary on 11 November 2016 (3 pages) |
14 December 2016 | Appointment of Mark Roman Higgins as a director on 11 November 2016 (3 pages) |
14 December 2016 | Appointment of Mark Roman Higgins as a director on 11 November 2016 (3 pages) |
13 December 2016 | Termination of appointment of Grace Bellinger Holmes as a secretary on 1 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Grace Bellinger Holmes as a secretary on 1 November 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 May 2016 | Secretary's details changed for Grace Bellinger Holmes on 10 May 2016 (3 pages) |
18 May 2016 | Director's details changed for Mrs Grace Bellinger Holmes on 10 May 2016 (3 pages) |
18 May 2016 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages) |
18 May 2016 | Secretary's details changed for Grace Bellinger Holmes on 10 May 2016 (3 pages) |
18 May 2016 | Director's details changed for Mrs Grace Bellinger Holmes on 10 May 2016 (3 pages) |
18 May 2016 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages) |
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 August 2014 | Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
3 April 2014 | Termination of appointment of Cheryl Roberts as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Cheryl Roberts as a director (2 pages) |
3 April 2014 | Termination of appointment of Cheryl Roberts as a secretary (2 pages) |
3 April 2014 | Appointment of Alexandru Sorin Variu as a secretary (3 pages) |
3 April 2014 | Appointment of Alexandru Sorin Variu as a director (3 pages) |
3 April 2014 | Termination of appointment of Cheryl Roberts as a director (2 pages) |
3 April 2014 | Appointment of Alexandru Sorin Variu as a secretary (3 pages) |
3 April 2014 | Appointment of Alexandru Sorin Variu as a director (3 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 October 2013 | Appointment of Gina Ann Karathanos as a secretary (3 pages) |
24 October 2013 | Appointment of Gina Ann Karathanos as a secretary (3 pages) |
27 August 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
27 August 2013 | Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
27 August 2013 | Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
27 August 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
23 July 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages) |
23 July 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 February 2013 | Secretary's details changed for Grace B Holmes on 1 February 2013 (3 pages) |
11 February 2013 | Secretary's details changed for Grace B Holmes on 1 February 2013 (3 pages) |
11 February 2013 | Director's details changed for Mrs Grace Bellinger Holmes on 18 November 2012 (3 pages) |
11 February 2013 | Secretary's details changed for Grace B Holmes on 1 February 2013 (3 pages) |
11 February 2013 | Director's details changed for Mrs Grace Bellinger Holmes on 18 November 2012 (3 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (15 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (15 pages) |
11 December 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 December 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 March 2012 | Section 519 (1 page) |
7 March 2012 | Section 519 (1 page) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 February 2011 | Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
16 February 2011 | Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
16 February 2011 | Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
16 February 2011 | Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (18 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (18 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
21 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2010 | Appointment of Cheryl Lynn Roberts as a secretary (3 pages) |
25 October 2010 | Appointment of Cheryl Lynn Roberts as a secretary (3 pages) |
25 October 2010 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
25 October 2010 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
25 October 2010 | Appointment of Cheryl Lynn Roberts as a director (3 pages) |
25 October 2010 | Appointment of Cheryl Lynn Roberts as a director (3 pages) |
22 October 2010 | Termination of appointment of George Mackie as a director (2 pages) |
22 October 2010 | Termination of appointment of George Mackie as a secretary (2 pages) |
22 October 2010 | Termination of appointment of George Mackie as a secretary (2 pages) |
22 October 2010 | Termination of appointment of George Mackie as a director (2 pages) |
15 April 2010 | Appointment of George Mackie as a director (3 pages) |
15 April 2010 | Appointment of George Mackie as a director (3 pages) |
13 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
13 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
12 March 2010 | Registered office address changed from Voyager House, Apollo Rise Farnborough Hampshire GU14 0NP on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from Voyager House, Apollo Rise Farnborough Hampshire GU14 0NP on 12 March 2010 (1 page) |
16 January 2010 | Appointment of Grace B Holmes as a secretary (3 pages) |
16 January 2010 | Termination of appointment of Katherine Ellis as a secretary (2 pages) |
16 January 2010 | Termination of appointment of David Hope as a director (2 pages) |
16 January 2010 | Termination of appointment of David Hope as a director (2 pages) |
16 January 2010 | Appointment of Grace B Holmes as a secretary (3 pages) |
16 January 2010 | Appointment of Grace B Holmes as a director (3 pages) |
16 January 2010 | Termination of appointment of David Hope as a secretary (2 pages) |
16 January 2010 | Appointment of Grace B Holmes as a director (3 pages) |
16 January 2010 | Appointment of George Mackie as a secretary (3 pages) |
16 January 2010 | Appointment of George Mackie as a secretary (3 pages) |
16 January 2010 | Termination of appointment of Katherine Ellis as a secretary (2 pages) |
16 January 2010 | Termination of appointment of David Hope as a secretary (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
30 March 2009 | Secretary's change of particulars / katherine ellis / 30/03/2009 (1 page) |
30 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
30 March 2009 | Secretary's change of particulars / katherine ellis / 30/03/2009 (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
25 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
9 July 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: voyager house, apollo rise farnborough hampshire GU14 onp (1 page) |
15 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
15 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: voyager house, apollo rise farnborough hampshire GU14 onp (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: axsia house, albany park estate frimley road camberley surrey GU16 7 qq (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: axsia house, albany park estate frimley road camberley surrey GU16 7 qq (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: axsia house waterwells business park gloucester GL2 4AS (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: axsia house waterwells business park gloucester GL2 4AS (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
26 May 2006 | Full accounts made up to 31 December 2004 (23 pages) |
26 May 2006 | Full accounts made up to 31 December 2004 (23 pages) |
17 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
17 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New secretary appointed (1 page) |
27 October 2005 | New secretary appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
5 May 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
25 November 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
25 November 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (6 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 2004 | Particulars of mortgage/charge (12 pages) |
25 March 2004 | Particulars of mortgage/charge (12 pages) |
16 March 2004 | Return made up to 31/01/04; full list of members
|
16 March 2004 | Return made up to 31/01/04; full list of members
|
24 June 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
24 June 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
17 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
17 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
23 July 2002 | Return made up to 31/01/02; full list of members (7 pages) |
23 July 2002 | Return made up to 31/01/02; full list of members (7 pages) |
4 July 2002 | Auditor's resignation (2 pages) |
4 July 2002 | Auditor's resignation (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: riga house 380 bristol road gloucester gloucestershire GL2 5XY (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: riga house 380 bristol road gloucester gloucestershire GL2 5XY (1 page) |
6 March 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
6 March 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 8TH floor regis house 45 king william street london EC4R 9AN (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 8TH floor regis house 45 king william street london EC4R 9AN (1 page) |
24 April 2001 | £ nc 1000/16200000 16/03/01 (1 page) |
24 April 2001 | £ nc 1000/16200000 16/03/01 (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Ad 16/03/01--------- £ si 16199998@1=16199998 £ ic 2/16200000 (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Ad 16/03/01--------- £ si 16199998@1=16199998 £ ic 2/16200000 (2 pages) |
12 April 2001 | Company name changed starfish acquisition LIMITED\certificate issued on 12/04/01 (2 pages) |
12 April 2001 | Company name changed starfish acquisition LIMITED\certificate issued on 12/04/01 (2 pages) |
4 April 2001 | Particulars of mortgage/charge (8 pages) |
4 April 2001 | Particulars of mortgage/charge (8 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Company name changed starfish aquisition LIMITED\certificate issued on 07/02/01 (2 pages) |
7 February 2001 | Company name changed starfish aquisition LIMITED\certificate issued on 07/02/01 (2 pages) |
31 January 2001 | Incorporation (18 pages) |
31 January 2001 | Incorporation (18 pages) |