Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr Peter Jonathon Caisley Bruford |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Borough House 99 The Borough, Downton Salisbury Wiltshire SP5 3LX |
Director Name | Mr Daniel Robert Berry |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Grey Denham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 July 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Meres Farm Heronfield Knowle Solihull West Midlands B93 0AU |
Director Name | David John Turner |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 June 2007) |
Role | Chief Exectutive Officer |
Correspondence Address | 38 The Grove Mosman New South Wales 2088 |
Secretary Name | Mr Grey Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 August 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Meres Farm Heronfield Knowle Solihull West Midlands B93 0AU |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Director Name | Ms Susan Nicola Scholes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Crosbie Road Harborne Birmingham B17 9BE |
Secretary Name | David John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 134 Hampton Road Twickenham Middlesex TW2 5QR |
Director Name | Mrs Lorraine Elizabeth Young |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Director Name | Mr Peter Jonathon Caisley Bruford |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Borough House 99 The Borough, Downton Salisbury Wiltshire SP5 3LX |
Director Name | Pascal Huart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 03 November 2022) |
Role | Treasurer |
Country of Residence | Belgium |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Secretary Name | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Secretary Name | Robert Nies Gerrard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2008) |
Role | Senior Counsel |
Correspondence Address | 9 Fourth Street Eastwood Nsw 2122 Australia |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 25 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Director Name | Mr Michael Tate Marshall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 2023) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 June 2017) |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Website | chep.com |
---|
Registered Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
96.9m at £1 | Brambles Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,042,763,457 |
Cash | £558,049 |
Current Liabilities | £3,870,667 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
22 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
17 December 2023 | Full accounts made up to 30 June 2023 (40 pages) |
7 December 2023 | Termination of appointment of Michael Tate Marshall as a director on 7 December 2023 (1 page) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 30 June 2022 (40 pages) |
3 November 2022 | Termination of appointment of Pascal Huart as a director on 3 November 2022 (1 page) |
29 June 2022 | Memorandum and Articles of Association (31 pages) |
29 June 2022 | Resolutions
|
13 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
15 December 2021 | Full accounts made up to 30 June 2021 (40 pages) |
18 August 2021 | Director's details changed for Pascal Huart on 18 August 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 30 June 2020 (41 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 30 June 2019 (41 pages) |
8 November 2019 | Appointment of Mr Daniel Robert Berry as a director on 8 November 2019 (2 pages) |
8 November 2019 | Appointment of Mr Michael Tate Marshall as a director on 8 November 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 30 June 2018 (34 pages) |
4 June 2018 | Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 4 June 2018 (1 page) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 30 June 2017 (33 pages) |
7 December 2017 | Full accounts made up to 30 June 2017 (33 pages) |
15 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (35 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (35 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Statement of company's objects (2 pages) |
16 November 2016 | Statement of company's objects (2 pages) |
16 November 2016 | Resolutions
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
16 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
16 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
20 October 2015 | Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
17 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
17 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Full accounts made up to 30 June 2011 (15 pages) |
28 November 2011 | Full accounts made up to 30 June 2011 (15 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (139 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (139 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
1 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (49 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (49 pages) |
1 June 2009 | Ad 13/05/09\gbp si 5594415@1=5594415\gbp ic 88663949/94258364\ (2 pages) |
1 June 2009 | Ad 13/05/09\gbp si 5594415@1=5594415\gbp ic 88663949/94258364\ (2 pages) |
1 June 2009 | Statement of affairs (6 pages) |
1 June 2009 | Statement of affairs (6 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 June 2008 | Amended full accounts made up to 30 June 2007 (49 pages) |
11 June 2008 | Amended full accounts made up to 30 June 2007 (49 pages) |
6 May 2008 | Secretary appointed brambles officers LIMITED (1 page) |
6 May 2008 | Secretary appointed brambles officers LIMITED (1 page) |
6 May 2008 | Appointment terminated secretary rafe warren (1 page) |
6 May 2008 | Appointment terminated secretary rafe warren (1 page) |
5 May 2008 | Appointment terminated secretary robert gerrard (1 page) |
5 May 2008 | Appointment terminated secretary robert gerrard (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (188 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (188 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
3 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
4 April 2007 | Return made up to 23/02/07; full list of members (8 pages) |
4 April 2007 | Return made up to 23/02/07; full list of members (8 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
12 December 2006 | Ad 13/11/06--------- £ si 8060359@1=8060359 £ ic 80603590/88663949 (2 pages) |
12 December 2006 | Ad 13/11/06--------- £ si 8060359@1=8060359 £ ic 80603590/88663949 (2 pages) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 23/02/06; full list of members (3 pages) |
3 April 2006 | Return made up to 23/02/06; full list of members (3 pages) |
23 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
23 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
1 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
1 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
5 August 2004 | Full accounts made up to 30 June 2003 (18 pages) |
5 August 2004 | Full accounts made up to 30 June 2003 (18 pages) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
17 March 2004 | Return made up to 23/02/04; no change of members
|
17 March 2004 | Return made up to 23/02/04; no change of members
|
9 February 2004 | Auditor's resignation (2 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | New secretary appointed;new director appointed (4 pages) |
3 September 2003 | New secretary appointed;new director appointed (4 pages) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
26 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
23 March 2003 | Return made up to 23/02/03; no change of members
|
23 March 2003 | Return made up to 23/02/03; no change of members
|
23 December 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
23 December 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
19 March 2002 | Return made up to 23/02/02; full list of members
|
19 March 2002 | Return made up to 23/02/02; full list of members
|
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
17 December 2001 | Company name changed is holdco LIMITED\certificate issued on 17/12/01 (2 pages) |
17 December 2001 | Company name changed is holdco LIMITED\certificate issued on 17/12/01 (2 pages) |
19 October 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
19 October 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
15 October 2001 | New secretary appointed;new director appointed (3 pages) |
15 October 2001 | New secretary appointed;new director appointed (3 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: po box 55 ipsley house ipsley church lane redditch worcestershire B98 0TL (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: po box 55 ipsley house ipsley church lane redditch worcestershire B98 0TL (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
21 August 2001 | Ad 05/07/01--------- £ si 882055151@1 (2 pages) |
21 August 2001 | Ad 02/07/01--------- £ si 60121316@1 (8 pages) |
21 August 2001 | Ad 05/07/01--------- £ si 882055151@1 (2 pages) |
21 August 2001 | Ad 02/07/01--------- £ si 60121316@1 (8 pages) |
21 August 2001 | Ad 02/07/01--------- £ si 7917534@1 (28 pages) |
21 August 2001 | Ad 02/07/01--------- £ si 7917534@1 (28 pages) |
14 August 2001 | Statement of affairs (7 pages) |
14 August 2001 | Ad 16/07/01--------- £ si 170295@1=170295 £ ic 80603590/80773885 (2 pages) |
14 August 2001 | Statement of affairs (7 pages) |
14 August 2001 | Ad 16/07/01--------- £ si 170295@1=170295 £ ic 80603590/80773885 (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Ad 01/08/01--------- £ si 11500000@1=11500000 £ ic 68637589/80137589 (2 pages) |
9 August 2001 | Ad 01/08/01--------- £ si 466001@1=466001 £ ic 80137589/80603590 (2 pages) |
9 August 2001 | Ad 01/08/01--------- £ si 466001@1=466001 £ ic 80137589/80603590 (2 pages) |
9 August 2001 | Ad 01/08/01--------- £ si 11500000@1=11500000 £ ic 68637589/80137589 (2 pages) |
26 July 2001 | Certificate of reduction of issued capital (1 page) |
26 July 2001 | Reduction of share capital £ ic 428444/ 0 (3 pages) |
26 July 2001 | Reduction of share capital £ ic 428444/ 0 (3 pages) |
26 July 2001 | Certificate of reduction of issued capital (1 page) |
19 July 2001 | Resolutions
|
19 July 2001 | Memorandum and Articles of Association (17 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Memorandum and Articles of Association (17 pages) |
17 July 2001 | £ nc 100/1000000000 02/07/01 (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
17 July 2001 | Ad 02/07/01--------- £ si 428443@1=428443 £ ic 1/428444 (2 pages) |
17 July 2001 | Ad 02/07/01--------- £ si 428443@1=428443 £ ic 1/428444 (2 pages) |
17 July 2001 | £ nc 100/1000000000 02/07/01 (1 page) |
24 May 2001 | Memorandum and Articles of Association (17 pages) |
24 May 2001 | Memorandum and Articles of Association (17 pages) |
18 May 2001 | Company name changed leathercrown LIMITED\certificate issued on 18/05/01 (2 pages) |
18 May 2001 | Company name changed leathercrown LIMITED\certificate issued on 18/05/01 (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
9 May 2001 | Director resigned (2 pages) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | Director resigned (2 pages) |
23 February 2001 | Incorporation (24 pages) |
23 February 2001 | Incorporation (24 pages) |