London
SE1 7ND
Director Name | Mr Edward Thomas Cook |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department, Ibm United Kingdom Limited 20 London SE1 7ND |
Director Name | Mr Edward Piers Robinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department, Ibm United Kingdom Limited 20 London SE1 7ND |
Director Name | James Summers Lamb |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 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 | 27 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Strawberry Vale Twickenham Middlesex TW1 4SH |
Director Name | Mr Stephen David Wilson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 months 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 |
Director Name | Paul David Foulkes |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 2004) |
Role | Global Financing Director Nort |
Correspondence Address | Apple Cottage 14 Pulens Lane Petersfield Hampshire GU31 4DB |
Director Name | Jean Louis De Gandt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 2002(5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 October 2008) |
Role | Business Executive |
Correspondence Address | 20 Allee Des Soudanes 78430 Louveciennes France |
Director Name | Larry Hirst |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(5 months after company formation) |
Appointment Duration | 5 years, 11 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 |
Secretary Name | Steven Alan Vaughan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 year, 2 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 | Mr Jeffrey Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2007) |
Role | Vice President Ibm |
Country of Residence | England |
Correspondence Address | Warren House North Field Kingsclere Road Overton Hampshire RG25 3JY |
Secretary Name | Nuzhat Sayani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(3 years, 7 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 | Andy Sharples |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 December 2009) |
Role | Company Director |
Correspondence Address | I B M Uk Ltd PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU |
Secretary Name | Emma Danielle Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 76 Upper Ground London SE1 9PZ |
Secretary Name | Christopher Frederick Allan Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Mrs Gayle Susan Hares |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 December 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ibm United Kingdom Limited 76 Upper Ground South Bank London SE1 9PZ |
Director Name | Ian David Roskell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2012) |
Role | Chartered Accountant/Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Clive Beaumont Roberts |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 August 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2011) |
Role | Director, Ibm Global Financing, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Clive Beaumont Roberts |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 August 2010(8 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 August 2010) |
Role | Director, Ibm Global Financing, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Ian David Roskell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(8 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 August 2010) |
Role | Chartered Accountant/Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Ajay Kumar Khindria |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Secretary Name | Ronald Alexander James Herd |
---|---|
Status | Resigned |
Appointed | 31 August 2011(9 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 May 2012) |
Role | Company Director |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Mr Jonathan Francis Beer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2013) |
Role | Igf Cfo, Uki |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Secretary Name | Ian Reginald Damant |
---|---|
Status | Resigned |
Appointed | 30 May 2012(10 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 20 June 2017) |
Role | Company Director |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Paul Michael Shipway |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2015) |
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 Timothy John Martin Clements |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 February 2022) |
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 Paul John Campion |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uk Legal Department Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Patrick White |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Upper Ground London SE1 9PZ |
Director Name | Mrs Joanne Louise Stanton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uk Legal Department Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
486.4m at €1 | Ibm International Holdings Investment Co. 85.60% Ordinary A |
---|---|
81.9m at €1 | Ibm International Holdings Investment Co. 14.40% Ordinary B |
1 at €1 | Ibm International Holdings Finance Company Limited 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £639,505,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
7 September 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
9 May 2019 | Resolutions
|
7 February 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
13 August 2018 | Termination of appointment of Patrick White as a director on 6 July 2018 (1 page) |
13 August 2018 | Appointment of Mr Edward Thomas Cook as a director on 6 July 2018 (2 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
7 February 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 July 2017 | Termination of appointment of Paul John Campion as a director on 1 July 2017 (1 page) |
11 July 2017 | Appointment of Mrs Joanne Louise Stanton as a director on 1 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Paul John Campion as a director on 1 July 2017 (1 page) |
11 July 2017 | Appointment of Mrs Joanne Louise Stanton as a director on 1 July 2017 (2 pages) |
26 June 2017 | Termination of appointment of Ian Reginald Damant as a secretary on 20 June 2017 (1 page) |
26 June 2017 | Appointment of Mr Hayden James Gunton Reeve as a secretary on 20 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Hayden James Gunton Reeve as a secretary on 20 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Ian Reginald Damant as a secretary on 20 June 2017 (1 page) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 April 2016 | Second filing of AP01 previously delivered to Companies House
|
1 April 2016 | Second filing of AP01 previously delivered to Companies House
|
13 February 2016 | Resolutions
|
13 February 2016 | Resolutions
|
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 February 2016 | Statement of company's objects (2 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
3 February 2016 | Statement of company's objects (2 pages) |
26 November 2015 | Termination of appointment of Paul Michael Shipway as a director on 9 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Paul Michael Shipway as a director on 9 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Paul Michael Shipway as a director on 9 November 2015 (1 page) |
25 November 2015 | Appointment of Patrick David White as a director on 28 October 2015
|
25 November 2015 | Appointment of Patrick David White as a director on 28 October 2015
|
25 November 2015 | Appointment of Patrick David White as a director on 28 October 2015 (3 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
13 January 2015 | Resolutions
|
28 November 2014 | Director's details changed for Timothy John Martin Clements on 28 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Timothy John Martin Clements on 28 November 2014 (2 pages) |
14 October 2014 | Termination of appointment of Ajay Kumar Khindria as a director on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Ajay Kumar Khindria as a director on 14 October 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 September 2014 | Appointment of Mr Paul John Campion as a director on 2 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Paul John Campion as a director on 2 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Paul John Campion as a director on 2 September 2014 (2 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
25 November 2013 | Termination of appointment of Jonathan Beer as a director (1 page) |
25 November 2013 | Termination of appointment of Jonathan Beer as a director (1 page) |
12 November 2013 | Appointment of Timothy John Martin Clements as a director (2 pages) |
12 November 2013 | Appointment of Timothy John Martin Clements as a director (2 pages) |
30 September 2013 | Appointment of Paul Michael Shipway as a director (2 pages) |
30 September 2013 | Appointment of Paul Michael Shipway as a director (2 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
20 August 2012 | Full accounts made up to 31 December 2011 (165 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (165 pages) |
6 June 2012 | Termination of appointment of Ian David Roskell as a director (1 page) |
6 June 2012 | Termination of appointment of Ian David Roskell as a director (1 page) |
31 May 2012 | Appointment of Jonathan Francis Beer as a director (2 pages) |
31 May 2012 | Termination of appointment of Ronald Herd as a secretary (1 page) |
31 May 2012 | Appointment of Ian Reginald Damant as a secretary (2 pages) |
31 May 2012 | Termination of appointment of Ronald Herd as a secretary (1 page) |
31 May 2012 | Appointment of Jonathan Francis Beer as a director (2 pages) |
31 May 2012 | Appointment of Ian Reginald Damant as a secretary (2 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
24 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (160 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (160 pages) |
7 September 2011 | Appointment of Ajay Kumar Khindria as a director (2 pages) |
7 September 2011 | Termination of appointment of Christopher Rowbotham as a secretary (1 page) |
7 September 2011 | Appointment of Ronald Alexander James Herd as a secretary (2 pages) |
7 September 2011 | Appointment of Ajay Kumar Khindria as a director (2 pages) |
7 September 2011 | Termination of appointment of Christopher Rowbotham as a secretary (1 page) |
7 September 2011 | Termination of appointment of Clive Beaumont Roberts as a director (1 page) |
7 September 2011 | Appointment of Ronald Alexander James Herd as a secretary (2 pages) |
7 September 2011 | Termination of appointment of Clive Beaumont Roberts as a director (1 page) |
4 May 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Termination of appointment of Gayle Hares as a director (1 page) |
21 April 2011 | Termination of appointment of Gayle Hares as a director (1 page) |
17 November 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 November 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 November 2010 | Appointment of Clive Beaumont Roberts as a director (2 pages) |
9 November 2010 | Appointment of Ian David Roskell as a director (2 pages) |
9 November 2010 | Appointment of Ian David Roskell as a director (2 pages) |
9 November 2010 | Appointment of Clive Beaumont Roberts as a director (2 pages) |
8 November 2010 | Termination of appointment of Clive Beaumont Roberts as a director (1 page) |
8 November 2010 | Termination of appointment of Clive Beaumont Roberts as a director (1 page) |
8 November 2010 | Termination of appointment of Ian David Roskell as a director (1 page) |
8 November 2010 | Termination of appointment of Ian David Roskell as a director (1 page) |
2 November 2010 | Appointment of Clive Beaumont Roberts as a director (2 pages) |
2 November 2010 | Appointment of Clive Beaumont Roberts as a director (2 pages) |
2 November 2010 | Appointment of Ian David Roskell as a director (2 pages) |
2 November 2010 | Appointment of Ian David Roskell as a director (2 pages) |
5 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Appointment of Gayle Susan Hares as a director (2 pages) |
19 February 2010 | Appointment of Gayle Susan Hares as a director (2 pages) |
18 February 2010 | Termination of appointment of Andy Sharples as a director (1 page) |
18 February 2010 | Termination of appointment of Andy Sharples as a director (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 June 2009 | An UNLIMITED company using 123 to increase share capital form 1,200,000,000.00 to 1,400,000,000.00. (2 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
5 June 2009 | An UNLIMITED company using 123 to increase share capital form 1,200,000,000.00 to 1,400,000,000.00. (2 pages) |
28 April 2009 | Appointment terminated director stephen wilson (1 page) |
28 April 2009 | Appointment terminated director stephen wilson (1 page) |
17 April 2009 | 24/01/09 no member list (3 pages) |
17 April 2009 | 24/01/09 no member list (3 pages) |
13 January 2009 | Secretary appointed christopher frederick allan rowbotham (2 pages) |
13 January 2009 | Secretary appointed christopher frederick allan rowbotham (2 pages) |
7 January 2009 | Appointment terminated secretary emma wright (1 page) |
7 January 2009 | Appointment terminated secretary emma wright (1 page) |
10 November 2008 | Appointment terminated director jean gandt (1 page) |
10 November 2008 | Appointment terminated director jean gandt (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 May 2008 | Appointment terminated director larry hirst (1 page) |
22 May 2008 | Appointment terminated director larry hirst (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
6 February 2008 | Return made up to 24/01/08; full list of members (7 pages) |
6 February 2008 | Return made up to 24/01/08; full list of members (7 pages) |
4 November 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
4 November 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 24/01/07; full list of members (7 pages) |
4 April 2007 | Return made up to 24/01/07; full list of members (7 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 24/01/06; full list of members (8 pages) |
28 March 2006 | Return made up to 24/01/06; full list of members (8 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
2 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 21/06/04; no change of members (8 pages) |
20 July 2004 | Return made up to 21/06/04; no change of members (8 pages) |
5 February 2004 | Nc inc already adjusted 19/12/03 (1 page) |
5 February 2004 | Resolutions
|
5 February 2004 | Return made up to 27/12/03; full list of members (7 pages) |
5 February 2004 | Nc inc already adjusted 19/12/03 (1 page) |
5 February 2004 | Return made up to 27/12/03; full list of members (7 pages) |
5 February 2004 | Resolutions
|
20 January 2004 | Resolutions
|
20 January 2004 | Eur nc 800000000/1200000000 18/12/03 (1 page) |
20 January 2004 | Eur nc 800000000/1200000000 18/12/03 (1 page) |
20 January 2004 | Resolutions
|
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) |
25 January 2003 | Return made up to 27/12/02; full list of members (9 pages) |
25 January 2003 | Return made up to 27/12/02; full list of members (9 pages) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
16 June 2002 | New director appointed (3 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
27 December 2001 | Incorporation (20 pages) |
27 December 2001 | Incorporation (20 pages) |