Downside
Cobham
KT11 3NE
Director Name | Peter Michael Brunel |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 April 2002(6 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | 14 McFarlane Street Mt Victoria Wellington 1 6011 |
Director Name | Brian Patrick Duffy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 April 2002(6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2012) |
Role | Company Director |
Correspondence Address | Level 12 8-20 Napier Street North Syndey New South Wales Australia |
Director Name | Douglas Arthur Gold |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 April 2002(6 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | 114 Cheviot Road Lowry Bay Eastbourne New Zealand |
Secretary Name | Brian Patrick Duffy |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 April 2002(6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2012) |
Role | Company Director |
Correspondence Address | Level 12 8-20 Napier Street North Syndey New South Wales Australia |
Director Name | Mr Todd Lawrence Curle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Holmesdale Road Teddington Middlesex TW11 9LG |
Director Name | Marc Henry Verhoeven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 August 2011) |
Role | Managing Director-Ceo |
Correspondence Address | Level 12 8-20 Napier Street North Sydney Nsw 2060 |
Director Name | Blair Michael Major |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 December 2005) |
Role | Managing Director |
Correspondence Address | 1a Oxford Road Teddington Middlesex TW11 0QA |
Director Name | Craig John Thompson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 September 2007(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 2g / 138 Oriental Parade Oriental Bay Wellington 6011 |
Director Name | Lance Venning Dias |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 2012(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Mr Joao Carlos Ribeiro Salazar Antunes |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 28 February 2014(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mr Stephen Brian Rimington |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nrs Media (Uk) Limited 6th Floor, Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.buildmetro.co.uk |
---|
Registered Address | The Long Barn, Down Farm Cobham Park Road Downside Cobham KT11 3NE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £856,800 |
Cash | £272,702 |
Current Liabilities | £693,370 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
2 June 2015 | Delivered on: 19 June 2015 Satisfied on: 29 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Fully Satisfied |
---|---|
15 February 2006 | Delivered on: 4 March 2006 Satisfied on: 14 March 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 June 2015 | Delivered on: 16 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 12 April 2014 Persons entitled: Persuaders Concepts (Nz) LTD Classification: A registered charge Outstanding |
28 January 2021 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to The Long Barn, Down Farm Cobham Park Road Downside Cobham KT11 3NE on 28 January 2021 (1 page) |
---|---|
30 September 2020 | Change of details for Nrs Media Uk Holdings Ltd as a person with significant control on 17 February 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
17 June 2020 | Director's details changed (2 pages) |
20 December 2019 | Total exemption full accounts made up to 30 December 2018 (11 pages) |
16 December 2019 | Termination of appointment of Joao Carlos Ribeiro Salazar Antunes as a director on 29 November 2019 (1 page) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
31 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a small company made up to 31 December 2017 (10 pages) |
24 December 2018 | Change of name notice (2 pages) |
24 December 2018 | Resolutions
|
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
12 July 2018 | Director's details changed for Mr Joao Carlos Ribeiro Salazar Antunes on 12 July 2018 (2 pages) |
12 July 2018 | Change of details for Nrs Media Uk Holdings Ltd as a person with significant control on 12 July 2018 (2 pages) |
18 April 2018 | Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 18 April 2018 (1 page) |
27 March 2018 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 27 March 2018 (1 page) |
13 March 2018 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 August 2017 | Confirmation statement made on 29 June 2017 with updates (2 pages) |
22 August 2017 | Confirmation statement made on 29 June 2017 with updates (2 pages) |
22 August 2017 | Notification of Reeve Waud as a person with significant control on 29 June 2017 (4 pages) |
22 August 2017 | Notification of Reeve Waud as a person with significant control on 29 June 2017 (4 pages) |
22 August 2017 | Notification of Nrs Media Uk Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Nrs Media Uk Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 December 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
5 May 2016 | Termination of appointment of Stephen Brian Rimington as a director on 18 December 2015 (1 page) |
5 May 2016 | Termination of appointment of Stephen Brian Rimington as a director on 18 December 2015 (1 page) |
1 February 2016 | Director's details changed for Mr Stephen Brian Rimington on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Stephen Brian Rimington on 1 February 2016 (2 pages) |
7 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
3 September 2015 | Second filing of AP01 previously delivered to Companies House
|
3 September 2015 | Second filing of AP01 previously delivered to Companies House
|
5 August 2015 | Appointment of Mr Stephen Brian Rimington as a director on 1 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Stephen Brian Rimington as a director on 1 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Stephen Brian Rimington as a director on 1 July 2015 (2 pages) |
29 June 2015 | Satisfaction of charge 044085650004 in full (1 page) |
29 June 2015 | Satisfaction of charge 044085650004 in full (1 page) |
19 June 2015 | Registration of charge 044085650004, created on 2 June 2015 (10 pages) |
19 June 2015 | Registration of charge 044085650004, created on 2 June 2015 (10 pages) |
19 June 2015 | Registration of charge 044085650004, created on 2 June 2015 (10 pages) |
16 June 2015 | Registration of charge 044085650003, created on 2 June 2015 (10 pages) |
16 June 2015 | Registration of charge 044085650003, created on 2 June 2015 (10 pages) |
16 June 2015 | Registration of charge 044085650003, created on 2 June 2015 (10 pages) |
13 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
6 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 April 2014 | Appointment of Neil Tanner as a director (4 pages) |
28 April 2014 | Appointment of John Antunes as a director on 28 February 2014
|
28 April 2014 | Appointment of John Antunes as a director on 28 February 2014
|
28 April 2014 | Appointment of Neil Tanner as a director (3 pages) |
28 April 2014 | Appointment of John Antunes as a director (3 pages) |
28 April 2014 | Appointment of Neil Tanner as a director (4 pages) |
15 April 2014 | Termination of appointment of Douglas Gold as a director (2 pages) |
15 April 2014 | Termination of appointment of Douglas Gold as a director (2 pages) |
15 April 2014 | Termination of appointment of Peter Brunel as a director (2 pages) |
15 April 2014 | Termination of appointment of Craig Thompson as a director (2 pages) |
15 April 2014 | Termination of appointment of Peter Brunel as a director (2 pages) |
15 April 2014 | Termination of appointment of Craig Thompson as a director (2 pages) |
15 April 2014 | Termination of appointment of Lance Dias as a director (2 pages) |
15 April 2014 | Termination of appointment of Lance Dias as a director (2 pages) |
12 April 2014 | Registration of charge 044085650002 (60 pages) |
12 April 2014 | Registration of charge 044085650002 (60 pages) |
14 March 2014 | Satisfaction of charge 1 in full (1 page) |
14 March 2014 | Satisfaction of charge 1 in full (1 page) |
2 December 2013 | Director's details changed for Lance Venning Dias on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Lance Venning Dias on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Lance Venning Dias on 2 December 2013 (2 pages) |
20 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Appointment of Lance Venning Dias as a director (2 pages) |
30 March 2012 | Termination of appointment of Brian Duffy as a director (1 page) |
30 March 2012 | Termination of appointment of Brian Duffy as a director (1 page) |
30 March 2012 | Termination of appointment of Brian Duffy as a secretary (1 page) |
30 March 2012 | Appointment of Lance Venning Dias as a director (2 pages) |
30 March 2012 | Termination of appointment of Brian Duffy as a secretary (1 page) |
4 November 2011 | Cancellation of shares. Statement of capital on 4 November 2011
|
4 November 2011 | Cancellation of shares. Statement of capital on 4 November 2011
|
4 November 2011 | Cancellation of shares. Statement of capital on 4 November 2011
|
3 November 2011 | Purchase of own shares. (3 pages) |
3 November 2011 | Purchase of own shares. (3 pages) |
15 September 2011 | Termination of appointment of Marc Verhoeven as a director (1 page) |
15 September 2011 | Termination of appointment of Marc Verhoeven as a director (1 page) |
16 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
16 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Cancellation of shares. Statement of capital on 10 August 2011
|
10 August 2011 | Purchase of own shares. (3 pages) |
10 August 2011 | Purchase of own shares. (3 pages) |
10 August 2011 | Cancellation of shares. Statement of capital on 10 August 2011
|
5 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 January 2011 | Director's details changed for Marc Henry Verhoeven on 20 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Marc Henry Verhoeven on 20 January 2011 (2 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Resolutions
|
2 November 2010 | Termination of appointment of Todd Curle as a director (1 page) |
2 November 2010 | Termination of appointment of Todd Curle as a director (1 page) |
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
27 August 2010 | Change of share class name or designation (2 pages) |
27 August 2010 | Change of share class name or designation (2 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 September 2009 | Director's change of particulars / douglas gold / 26/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / douglas gold / 26/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / douglas gold / 18/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / craig thompson / 18/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / craig thompson / 18/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / douglas gold / 18/09/2009 (1 page) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
14 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 April 2009 | Director's change of particulars / peter brunel / 17/03/2009 (1 page) |
20 April 2009 | Director's change of particulars / peter brunel / 17/03/2009 (1 page) |
6 November 2008 | Director's change of particulars / marc verhoeven / 27/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / marc verhoeven / 27/10/2008 (1 page) |
23 July 2008 | Return made up to 12/07/08; full list of members (6 pages) |
23 July 2008 | Return made up to 12/07/08; full list of members (6 pages) |
18 July 2008 | Director's change of particulars / todd curle / 02/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / todd curle / 02/07/2008 (1 page) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
10 July 2008 | Company name changed new revenue solutions (uk) LIMITED\certificate issued on 10/07/08 (2 pages) |
10 July 2008 | Company name changed new revenue solutions (uk) LIMITED\certificate issued on 10/07/08 (2 pages) |
3 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 March 2008 | Ad 31/12/07-31/12/07\gbp si 700@1=700\gbp ic 300/1000\ (2 pages) |
11 March 2008 | Ad 31/12/07-31/12/07\gbp si 700@1=700\gbp ic 300/1000\ (2 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | New director appointed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
20 July 2005 | Return made up to 12/07/05; full list of members (4 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (4 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
19 January 2005 | New director appointed (1 page) |
19 January 2005 | New director appointed (1 page) |
14 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (3 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (3 pages) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members (3 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members (3 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
30 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2003 | Return made up to 03/04/03; full list of members (3 pages) |
26 September 2003 | Return made up to 03/04/03; full list of members (3 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
13 June 2002 | Ad 09/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
13 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
13 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
13 June 2002 | Ad 09/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Memorandum and Articles of Association (10 pages) |
27 May 2002 | Memorandum and Articles of Association (10 pages) |
27 May 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | £ nc 1000/100000 09/04/02 (1 page) |
15 April 2002 | £ nc 1000/100000 09/04/02 (1 page) |
15 April 2002 | Resolutions
|
12 April 2002 | Company name changed buildmetro LIMITED\certificate issued on 12/04/02 (2 pages) |
12 April 2002 | Company name changed buildmetro LIMITED\certificate issued on 12/04/02 (2 pages) |
3 April 2002 | Incorporation (17 pages) |
3 April 2002 | Incorporation (17 pages) |