London
W1H 5BX
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2011(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 September 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Walnut Tree Farm Walnut Tree Road Pirton Hitchin Hertfordshire SG5 3PX |
Director Name | Geoffrey Harcroft Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2003) |
Role | Building Surveyor |
Correspondence Address | Michaelmas House 4 The Riddings Caterham Surrey CR3 6DW |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hazelryst Rystwood Road Forest Row East Sussex RH18 5LX |
Director Name | Richard Anthony Low |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 17 July 2009) |
Role | Chatered Surveyor |
Correspondence Address | 17 Little Dorrit Chelmsford Essex CM1 4YQ |
Director Name | Mrs Vanessa Forster |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 May 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Parkwood House Parkwood Road Wimbledon SW19 7AQ |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 October 2008) |
Role | Development Manager |
Correspondence Address | 93 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mr Paul Thomas Wray |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Coulters Close Grove Green Maidstone Kent ME14 5SU |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2012) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Jonathan Robson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 15 September 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 151 Gladstone Road Wimbledon London SW19 1QS |
Director Name | John Joseph O'Sullivan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2009(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | 208 Leesons Hill Chiselhurst Kent BR7 6QH |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 2010) |
Role | Chartered Surveyor And Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hermes Real Estate Invest Lloyds Chambers Portsoken Street London E1 8HZ |
Director Name | Mr Julian Michael Agnew |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 July 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1A 2BN |
Director Name | Mr Philip Duncan Wardle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lasalle Investment Management Lasalle Investment M PO Box 2326, 33 Cavendish Square London W1A 2NF |
Director Name | Mr Richard Geoffrey Shaw |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Martin Plocica |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2011(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 March 2017) |
Role | Senior Certified Shopping Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Peter Frank Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Andrew Peter Jeanes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(12 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2014) |
Role | Real Estate Investment Manager |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 November 2021) |
Role | Managing Director Uk And Ireland |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Ms Abigail Jane Dunning |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(19 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 15 February 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Paul Justin Denby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(20 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 April 2023) |
Role | Group Head Of Tax And Insurance |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | hammerson.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Hammerson Leicester Gp LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £245,000 |
Current Liabilities | £12,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
25 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (32 pages) |
6 May 2020 | Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page) |
6 May 2020 | Appointment of Mr. Simon Charles Travis as a director on 5 May 2020 (2 pages) |
22 April 2020 | Change of details for Hammerson (Leicester) Limited as a person with significant control on 9 April 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
17 December 2019 | Current accounting period extended from 28 November 2019 to 31 December 2019 (1 page) |
22 August 2019 | Full accounts made up to 28 November 2018 (42 pages) |
16 May 2019 | Previous accounting period shortened from 31 December 2018 to 28 November 2018 (1 page) |
2 May 2019 | Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Andrew John Berger-North as a director on 30 April 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
19 December 2018 | Cessation of Hammerson (Leicester Gp) Limited as a person with significant control on 19 November 2018 (1 page) |
19 December 2018 | Notification of Hammerson (Leicester) Limited as a person with significant control on 19 November 2018 (2 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (37 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
11 November 2015 | Full accounts made up to 31 December 2014 (34 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 November 2014 | Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages) |
22 October 2014 | Change of share class name or designation (2 pages) |
22 October 2014 | Change of share class name or designation (2 pages) |
3 October 2014 | Termination of appointment of Philip Duncan Wardle as a director on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Philip Duncan Wardle as a director on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Philip Duncan Wardle as a director on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Philip Duncan Wardle as a director on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Andrew Peter Jeanes as a director on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Andrew Peter Jeanes as a director on 30 September 2014 (1 page) |
8 July 2014 | Termination of appointment of Julian Agnew as a director (1 page) |
8 July 2014 | Appointment of Mr Andrew Jeanes as a director (2 pages) |
8 July 2014 | Termination of appointment of Julian Agnew as a director (1 page) |
8 July 2014 | Appointment of Mr Andrew Jeanes as a director (2 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (34 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (34 pages) |
25 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
25 April 2014 | Termination of appointment of Richard Shaw as a director (1 page) |
25 April 2014 | Termination of appointment of Richard Shaw as a director (1 page) |
25 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
9 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Appointment of Mr Peter Frank Cooper as a director (2 pages) |
20 February 2013 | Appointment of Mr Peter Frank Cooper as a director (2 pages) |
15 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
15 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
21 July 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages) |
21 July 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (33 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (33 pages) |
15 March 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
26 October 2011 | Termination of appointment of David Atkins as a director (1 page) |
26 October 2011 | Appointment of Mr. Martin Plocica as a director (2 pages) |
26 October 2011 | Termination of appointment of David Atkins as a director (1 page) |
26 October 2011 | Appointment of Mr. Martin Plocica as a director (2 pages) |
26 October 2011 | Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages) |
26 October 2011 | Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
19 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
20 October 2010 | Full accounts made up to 31 December 2009 (34 pages) |
20 October 2010 | Full accounts made up to 31 December 2009 (34 pages) |
9 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
10 June 2010 | Appointment of Mr. Julian Agnew as a director (2 pages) |
10 June 2010 | Appointment of Mr. Julian Agnew as a director (2 pages) |
2 June 2010 | Termination of appointment of Christopher Darroch as a director (1 page) |
2 June 2010 | Appointment of Mr. Philip Duncan Wardle as a director (2 pages) |
2 June 2010 | Termination of appointment of Christopher Darroch as a director (1 page) |
2 June 2010 | Appointment of Mr. Philip Duncan Wardle as a director (2 pages) |
26 March 2010 | Termination of appointment of John Joseph O'sullivan as a director (1 page) |
26 March 2010 | Termination of appointment of John Joseph O'sullivan as a director (1 page) |
2 March 2010 | Termination of appointment of Paul Wray as a director (1 page) |
2 March 2010 | Termination of appointment of Paul Wray as a director (1 page) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (17 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (17 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (17 pages) |
25 January 2010 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages) |
25 January 2010 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages) |
17 November 2009 | Appointment of John Joseph O'sullivan as a director (1 page) |
17 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
17 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
17 November 2009 | Appointment of John Joseph O'sullivan as a director (1 page) |
4 November 2009 | Termination of appointment of Jonathan Robson as a director (1 page) |
4 November 2009 | Termination of appointment of Jonathan Robson as a director (1 page) |
28 July 2009 | Director appointed jonathan robson (4 pages) |
28 July 2009 | Director appointed jonathan robson (4 pages) |
17 July 2009 | Appointment terminated director richard low (1 page) |
17 July 2009 | Appointment terminated director richard low (1 page) |
12 March 2009 | Director appointed nicholas alan scott hardie (12 pages) |
12 March 2009 | Director appointed lawrence francis hutchings (11 pages) |
12 March 2009 | Director appointed lawrence francis hutchings (11 pages) |
12 March 2009 | Director appointed nicholas alan scott hardie (12 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
9 August 2008 | Company name changed shires (gp) LIMITED.\certificate issued on 12/08/08 (3 pages) |
9 August 2008 | Company name changed shires (gp) LIMITED.\certificate issued on 12/08/08 (3 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (29 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (29 pages) |
7 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (30 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (30 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (14 pages) |
3 July 2007 | New director appointed (14 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
5 February 2007 | New director appointed (3 pages) |
5 February 2007 | New director appointed (3 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
8 November 2006 | Full accounts made up to 31 December 2002 (27 pages) |
8 November 2006 | Full accounts made up to 31 December 2002 (27 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
8 June 2006 | Full accounts made up to 31 December 2005 (29 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (29 pages) |
16 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (28 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (28 pages) |
5 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
18 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
20 November 2002 | New director appointed (3 pages) |
20 November 2002 | New director appointed (3 pages) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | New director appointed (3 pages) |
11 March 2002 | £ nc 1000/10000 01/03/02 (1 page) |
11 March 2002 | Ad 01/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | £ nc 1000/10000 01/03/02 (1 page) |
11 March 2002 | Ad 01/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 March 2002 | Resolutions
|
1 March 2002 | New director appointed (7 pages) |
1 March 2002 | Resolutions
|
1 March 2002 | New director appointed (6 pages) |
1 March 2002 | New director appointed (6 pages) |
1 March 2002 | New director appointed (7 pages) |
1 March 2002 | New secretary appointed (1 page) |
1 March 2002 | New director appointed (6 pages) |
1 March 2002 | New director appointed (6 pages) |
1 March 2002 | Resolutions
|
1 March 2002 | New secretary appointed (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
15 February 2002 | Company name changed shelfco (no.2638) LIMITED\certificate issued on 15/02/02 (2 pages) |
15 February 2002 | Company name changed shelfco (no.2638) LIMITED\certificate issued on 15/02/02 (2 pages) |
1 February 2002 | Incorporation (24 pages) |
1 February 2002 | Incorporation (24 pages) |