London
SE1 7ND
Director Name | Mr Sreeram Visvanathan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 22 September 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | General Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Uk Legal Department, Ibm United Kingdom Limited 20 London SE1 7ND |
Secretary Name | Emma Danielle Wright |
---|---|
Status | Current |
Appointed | 01 April 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Uk Legal Department, Ibm United Kingdom Limited 20 London SE1 7ND |
Director Name | Mr Rahul Kalia |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 23 November 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Partner, Ibm Consulting, Uki |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department, Ibm United Kingdom Limited 20 London SE1 7ND |
Director Name | Dr Nicola Hodson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2023(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Uk Legal Department, Ibm United Kingdom Limited 20 London SE1 7ND |
Director Name | Mr Alfonso Garcia Latorre |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 April 2023(21 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Ibm Uki Cfo |
Country of Residence | Spain |
Correspondence Address | Uk Legal Department, Ibm United Kingdom Limited 20 London SE1 7ND |
Director Name | Eliot Geo Frederiksen |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(22 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Ibm Vp And Client Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 20 York Road London SE1 7ND |
Director Name | James Summers Lamb |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Links Lane Rowlands Castle Hampshire PO9 6AF |
Secretary Name | Keith Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Strawberry Vale Twickenham Middlesex TW1 4SH |
Director Name | Larry Hirst |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibm United Kingdom Limited Ipg2 76 Upper Ground London SE1 9PZ |
Director Name | Brian Sellwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | The Corner Cottage 45 Langstone Road Havant Hampshire PO9 1RB |
Director Name | Mr Bart Fehmers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 September 2001(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | Konningslaan 22b Amsterdam 1075 D Foreign |
Director Name | Mr Stephen David Wilson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 April 2009) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Grange Lodge 86 Heath Road Petersfield Hampshire GU31 4EL |
Secretary Name | Steven Alan Vaughan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 42 Princedale Road London W11 4NL |
Director Name | Andrew Michael Embury |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2006) |
Role | Business Executive |
Correspondence Address | 5 Lambourne Way Adderbury Banbury Oxfordshire OX17 3PN |
Director Name | Andrew James Henry Creasey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Secretary Name | Nuzhat Sayani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | Flat 6 106-110 Hallam Street London W1W 5HG |
Director Name | Bruce Ross |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2007(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | John Granger |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Secretary Name | Ian Duncan Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 76 Upper Ground London SE1 9PZ |
Director Name | Brendon James Riley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2010) |
Role | Chief Executive |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | William Mortimer Chrystie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2009(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Ms Christine Jane Wyatt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2013) |
Role | Ibm General Manager, Global Business Service Uk & |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Mr Stephen Alexander Leonard |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 2010(8 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | David Burns |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 2010(9 years after company formation) |
Appointment Duration | 2 years (resigned 13 June 2012) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Mr Stephen Austin Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2017) |
Role | Vice President Software Europe |
Country of Residence | England |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Brian Gerard Whitfield |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2012(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2014) |
Role | General Manager Global Technology Services Uki |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Mr David Aaron Patrick Stokes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2013(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 June 2017) |
Role | Chief Executive, Ibm Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Ms Naomi Juliet Hill |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2016) |
Role | Company Vice President, Finance |
Country of Residence | England |
Correspondence Address | Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Douglas John Schmeltzer |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American (Us Citizen |
Status | Resigned |
Appointed | 10 October 2013(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Mr Sean Peter Tickle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2017) |
Role | Vp, Ibm Global Business Services |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Mr Vineet Khurana |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2016(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2018) |
Role | Cfo - Ibm Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Mr William Anthony Kelleher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(16 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 November 2022) |
Role | Ibm Executive |
Country of Residence | England |
Correspondence Address | Uk Legal Department, Ibm United Kingdom Limited 20 London SE1 7ND |
Director Name | Mr Flavio Sciutti |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 2018(16 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2021) |
Role | Finance Executive |
Country of Residence | Italy |
Correspondence Address | Uk Legal Department Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Ms Jacqueline Anne Davey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Mr Jonathan O'Donnell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2020(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 April 2021) |
Role | Ibm Executive |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 41 Northern Road Portsmouth Hampshire PO6 3AU |
Director Name | Jo-Anne Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2020(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2021) |
Role | Gts Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ |
Director Name | Mrs Sharon Bagshaw |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department, Ibm United Kingdom Limited 20 London SE1 7ND |
Director Name | Mr Christopher Cook |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 2023) |
Role | Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department, Ibm United Kingdom Limited 20 London SE1 7ND |
Director Name | Mr Andrew Mearns Brown |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2022(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 August 2023) |
Role | Gm Technology Sales Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department, Ibm United Kingdom Limited 20 London SE1 7ND |
Telephone | 020 72023000 |
---|---|
Telephone region | London |
Registered Address | 20 York Road London SE1 7ND |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
250.7m at £1 | Ibm International Group Bv 100.00% Ordinary |
---|---|
67 at £1 | Ibm International Group Bv 0.00% Ordinary A |
1 at £1 | Ibm Wtc Uk Llc 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £523,205,915 |
Current Liabilities | £6,403,908 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
10 November 2020 | Appointment of Mr Sreeram Visvanathan as a director on 22 September 2020 (2 pages) |
---|---|
20 August 2020 | Full accounts made up to 31 December 2019 (34 pages) |
23 June 2020 | Appointment of Jo-Anne Smith as a director on 27 April 2020 (2 pages) |
22 June 2020 | Appointment of Mr Jonathan O'donnell as a director on 27 April 2020 (2 pages) |
22 June 2020 | Appointment of Ms Jacqueline Anne Davey as a director on 24 April 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
9 April 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
27 March 2018 | Appointment of Mr Flavio Sciutti as a director on 15 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Vineet Khurana as a director on 15 March 2018 (1 page) |
7 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
23 June 2017 | Termination of appointment of David Aaron Patrick Stokes as a director on 5 June 2017 (1 page) |
23 June 2017 | Appointment of William Anthony Kelleher as a director on 7 June 2017 (2 pages) |
23 June 2017 | Appointment of William Anthony Kelleher as a director on 7 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of David Aaron Patrick Stokes as a director on 5 June 2017 (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
3 May 2017 | Termination of appointment of Stephen Alexander Leonard as a director on 1 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Sean Peter Tickle as a director on 8 February 2017 (1 page) |
3 May 2017 | Termination of appointment of Stephen Austin Smith as a director on 14 February 2017 (1 page) |
3 May 2017 | Termination of appointment of Sean Peter Tickle as a director on 8 February 2017 (1 page) |
3 May 2017 | Termination of appointment of Stephen Alexander Leonard as a director on 1 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Stephen Austin Smith as a director on 14 February 2017 (1 page) |
30 September 2016 | Director's details changed for Mr Vineet Khurana on 13 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Vineet Khurana on 13 August 2016 (2 pages) |
23 September 2016 | Amended full accounts made up to 31 December 2015 (29 pages) |
23 September 2016 | Amended full accounts made up to 31 December 2015 (29 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
22 June 2016 | Appointment of Mr Vineet Khurana as a director on 20 May 2016 (2 pages) |
22 June 2016 | Appointment of Mr Vineet Khurana as a director on 20 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Naomi Juliet Hill as a director on 4 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Naomi Juliet Hill as a director on 4 June 2016 (1 page) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2015 (24 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2015 (24 pages) |
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
13 April 2016 | Director's details changed for Mr Stephen Austin Smith on 14 January 2015 (2 pages) |
13 April 2016 | Director's details changed for Mr Stephen Austin Smith on 14 January 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
27 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 January 2015 | Resolutions
|
28 January 2015 | Resolutions
|
28 January 2015 | Statement of company's objects (2 pages) |
28 January 2015 | Statement of company's objects (2 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
11 September 2014 | Resolutions
|
7 August 2014 | Appointment of Mr Timothy Daren Matthew Eagle as a director on 25 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Timothy Daren Matthew Eagle as a director on 25 July 2014 (2 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Resolutions
|
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 April 2014 | Appointment of Mr Sean Peter Tickle as a director (2 pages) |
7 April 2014 | Appointment of Mr Sean Peter Tickle as a director (2 pages) |
28 February 2014 | Termination of appointment of Brian Whitfield as a director (1 page) |
28 February 2014 | Termination of appointment of Brian Whitfield as a director (1 page) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
6 February 2014 | Termination of appointment of Douglas Schmeltzer as a director (1 page) |
6 February 2014 | Termination of appointment of Douglas Schmeltzer as a director (1 page) |
14 October 2013 | Appointment of Douglas John Schmeltzer as a director (2 pages) |
14 October 2013 | Appointment of Douglas John Schmeltzer as a director (2 pages) |
12 October 2013 | Termination of appointment of William Chrystie as a director (1 page) |
12 October 2013 | Termination of appointment of William Chrystie as a director (1 page) |
11 October 2013 | Appointment of Naomi Juliet Hill as a director (2 pages) |
11 October 2013 | Appointment of Naomi Juliet Hill as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
19 July 2013 | Termination of appointment of Christine Wyatt as a director (1 page) |
19 July 2013 | Termination of appointment of Christine Wyatt as a director (1 page) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (16 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (16 pages) |
1 February 2013 | Appointment of Mr David Aaron Patrick Stokes as a director (2 pages) |
1 February 2013 | Director's details changed for Mr Stephen Alexander Leonard on 24 January 2013 (2 pages) |
1 February 2013 | Appointment of Mr David Aaron Patrick Stokes as a director (2 pages) |
1 February 2013 | Director's details changed for Mr Stephen Alexander Leonard on 24 January 2013 (2 pages) |
28 December 2012 | Director's details changed for Mr Stephen Alexander Leonard on 19 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Mr Stephen Alexander Leonard on 19 December 2012 (2 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Resolutions
|
15 November 2012 | Director's details changed for Brian Gerard Whitfield on 14 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Brian Gerard Whitfield on 14 November 2012 (2 pages) |
9 October 2012 | Appointment of Stephen Austin Smith as a director (2 pages) |
9 October 2012 | Appointment of Brian Gerard Whitfield as a director (2 pages) |
9 October 2012 | Appointment of Stephen Austin Smith as a director (2 pages) |
9 October 2012 | Appointment of Brian Gerard Whitfield as a director (2 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (176 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (176 pages) |
14 June 2012 | Termination of appointment of David Burns as a director (1 page) |
14 June 2012 | Termination of appointment of David Burns as a director (1 page) |
24 April 2012 | Director's details changed for Ms Christine Jane Wyatt on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Ms Christine Jane Wyatt on 23 April 2012 (2 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (13 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (13 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
24 August 2011 | Resolutions
|
24 August 2011 | Resolutions
|
24 August 2011 | Resolutions
|
24 August 2011 | Resolutions
|
26 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (18 pages) |
26 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (18 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Resolutions
|
31 January 2011 | Termination of appointment of Andrew Creasey as a director (1 page) |
31 January 2011 | Termination of appointment of Andrew Creasey as a director (1 page) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
9 November 2010 | Full accounts made up to 31 December 2009 (30 pages) |
9 November 2010 | Full accounts made up to 31 December 2009 (30 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
22 June 2010 | Appointment of David Burns as a director (2 pages) |
22 June 2010 | Appointment of David Burns as a director (2 pages) |
18 June 2010 | Termination of appointment of Brendon Riley as a director (1 page) |
18 June 2010 | Termination of appointment of Brendon Riley as a director (1 page) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (19 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (19 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
22 April 2010 | Appointment of Ms Christine Jane Wyatt as a director (2 pages) |
22 April 2010 | Appointment of Mr Stephen Alexander Leonard as a director (2 pages) |
22 April 2010 | Appointment of Ms Christine Jane Wyatt as a director (2 pages) |
22 April 2010 | Appointment of Mr Stephen Alexander Leonard as a director (2 pages) |
30 March 2010 | Director's details changed for William Mortimer Chrystie on 25 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrew James Henry Creasey on 25 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrew James Henry Creasey on 25 January 2010 (2 pages) |
30 March 2010 | Director's details changed for William Mortimer Chrystie on 25 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Brendon James Riley on 25 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Brendon James Riley on 25 January 2010 (2 pages) |
12 February 2010 | Termination of appointment of Bruce Ross as a director (1 page) |
12 February 2010 | Termination of appointment of Bruce Ross as a director (1 page) |
12 February 2010 | Termination of appointment of John Granger as a director (1 page) |
12 February 2010 | Termination of appointment of John Granger as a director (1 page) |
11 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 August 2009 | Director appointed william mortimer chrystie (1 page) |
14 August 2009 | Director appointed william mortimer chrystie (1 page) |
28 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
23 April 2009 | Director's change of particulars / andrew creasey / 06/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / andrew creasey / 06/04/2009 (1 page) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
10 April 2009 | Appointment terminated director stephen wilson (1 page) |
10 April 2009 | Appointment terminated director stephen wilson (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
21 July 2008 | Director appointed brendon james riley (3 pages) |
21 July 2008 | Director appointed brendon james riley (3 pages) |
27 May 2008 | Return made up to 25/03/08; full list of members (8 pages) |
27 May 2008 | Return made up to 25/03/08; full list of members (8 pages) |
22 May 2008 | Appointment terminated director larry hirst (1 page) |
22 May 2008 | Appointment terminated director larry hirst (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
4 November 2007 | Group of companies' accounts made up to 31 December 2006 (50 pages) |
4 November 2007 | Group of companies' accounts made up to 31 December 2006 (50 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 25/03/07; full list of members (7 pages) |
5 June 2007 | Return made up to 25/03/07; full list of members (7 pages) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
5 December 2006 | Group of companies' accounts made up to 31 December 2005 (43 pages) |
5 December 2006 | Group of companies' accounts made up to 31 December 2005 (43 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 25/03/06; full list of members (8 pages) |
15 May 2006 | Return made up to 25/03/06; full list of members (8 pages) |
13 January 2006 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
13 January 2006 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
24 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
31 March 2005 | Return made up to 25/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 25/03/05; full list of members (8 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
18 January 2005 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
18 January 2005 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
20 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
20 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
8 May 2004 | Group of companies' accounts made up to 31 December 2002 (48 pages) |
8 May 2004 | Group of companies' accounts made up to 31 December 2002 (48 pages) |
22 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
16 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
25 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
6 December 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
6 December 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
7 August 2002 | Return made up to 24/05/02; full list of members (6 pages) |
7 August 2002 | Return made up to 24/05/02; full list of members (6 pages) |
22 March 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
22 March 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | Nc inc already adjusted 13/07/01 (1 page) |
1 August 2001 | Nc inc already adjusted 13/07/01 (1 page) |
27 July 2001 | New director appointed (3 pages) |
27 July 2001 | New director appointed (3 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
5 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
24 May 2001 | Incorporation (22 pages) |
24 May 2001 | Incorporation (22 pages) |