Luxembourg
L-1660
Director Name | David Benjamin Charnin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2020(17 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | General Counsel, Chief Compliance Officer |
Country of Residence | United States |
Correspondence Address | Strategic Value Partners, Llc 100 West Putnam Aven Greenwich Connecticut 06830 |
Director Name | Mrs Wenda Margaretha Adriaanse |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 July 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Bobby Lee Williams |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(20 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Nicholas David Goodwin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uplands Farmhouse Chandlers Road Stoke Holy Cross Norwich Norfolk NR14 8RE |
Director Name | Mr Michael John Colley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strathlene The Park, Great Barton Bury St. Edmunds Suffolk IP31 2SU |
Secretary Name | Mr Nicholas David Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uplands Farmhouse Chandlers Road Stoke Holy Cross Norwich Norfolk NR14 8RE |
Director Name | David James Callear |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barningham Hall Barningham Bury St Edmunds Suffolk IP31 1DH |
Director Name | Ivan Maxwell Heywood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 2006) |
Role | Investment Manager |
Correspondence Address | The Old Parsonage The Street Long Sutton Hook Hampshire RG29 1SS |
Director Name | Bernard Byrne |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 September 2003) |
Role | Accountant |
Correspondence Address | 31 Laverna Road Terenure Dublin 6w Irish |
Director Name | Mr Patrick Joseph Moran |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Highlands Scholarstown Road Dublin 14 Irish |
Director Name | Mr Michael Kane O'Donnell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 11 September 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 03 October 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Randall House 18 Woodstock Road London W4 1UE |
Director Name | Jim Michael Murphy |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2005) |
Role | Co Director |
Correspondence Address | 36 Ulverton Road Dalkey Dublin Irish |
Director Name | Mr Paul O'Brien |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 May 2006) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 3 Fox Lodge Road Fox Lodge Woods Ratoath Irish |
Director Name | Dr Jason Clarke |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | First Floor Flat 141 Lee Park Blackheath London SE3 9HE |
Director Name | Mr Roger Leonard Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Farm The Common Colley Moor Coventry Warwickshire CV7 8AR |
Director Name | Mr Richard Reverdy Otley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Osborne Way Wiggington Hertfordshire HP23 6EN |
Director Name | Mr John Bruce Adams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn House Bury Road Sicklesmere Bury St Edmunds Suffolk IP30 0BS |
Director Name | Mr Gregor Arthur Livingstone Miller |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Birkdale Court Fornham St. Martin Bury St. Edmunds Suffolk IP28 6XF |
Director Name | Bernard Andre Georges Daymon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 April 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2012) |
Role | Executive Director |
Country of Residence | Spain |
Correspondence Address | Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ |
Director Name | Mr Nishpank Rameshbabu Kankiwala |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ |
Director Name | Mrs Loraine Hughes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ |
Director Name | Mr Jason Clarke |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Devonshire House 1 Mayfair Place London W1J 8AJ |
Director Name | Mr Jason Paul Davis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2017) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Jeyes Brunel Way Thetford Norfolk IP24 1HF |
Secretary Name | Mr Mahesh Desai |
---|---|
Status | Resigned |
Appointed | 01 January 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2017) |
Role | Company Director |
Correspondence Address | Jeyes Brunel Way Thetford Norfolk IP24 1HF |
Director Name | Ms Melissa Gabrielle Bourgeois |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Amy Nicole Lejune |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 2020) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Torben Geisler |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Devonshire House 1 Mayfair Place London W1J 8AJ |
Director Name | Mrs Susan Iris Abrahams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Shivam Modi |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Cosign Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2017(15 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 September 2017) |
Correspondence Address | PO Box 119 Martello Court Admiral Park St Peter Port Guernsey GY1 3HB |
Secretary Name | Cosign Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2017(15 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 September 2017) |
Correspondence Address | PO Box 119 Martello Court Admiral Park St Peter Port Guernsey GY1 3HB |
Website | jeyes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01842 757575 |
Telephone region | Thetford |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
42.4k at £0.01 | Field Point V Societe A Responsabilite Ltee 49.92% Ordinary |
---|---|
42.4k at £0.01 | Series B Investco LTD 49.92% Ordinary |
- | OTHER 0.16% - |
Year | 2014 |
---|---|
Turnover | £114,689,000 |
Gross Profit | £15,271,000 |
Net Worth | -£67,014,000 |
Cash | £3,539,000 |
Current Liabilities | £36,056,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
22 December 2009 | Delivered on: 5 January 2010 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
22 December 2009 | Delivered on: 30 December 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2009 | Delivered on: 30 December 2009 Persons entitled: Lombard North Central 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 December 2006 | Delivered on: 30 July 2007 Persons entitled: Legal & General Ventures Partners Limited as Security Trustee for Itself and the Other Securedparties (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
3 February 2003 | Delivered on: 8 February 2003 Satisfied on: 22 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Deed of assignment of keyman life policies Secured details: All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies being royal & sun alliance policy numbers 0306751539/002 michael j colley sum assured £1,000,000, 0306751539/001 john adams sum assured £500,000, 0306751539/03 gregory miller sum assured £500,000 and all monies including bonuses accrued or which may at any time after the 3 february 2003 accrue which shall become payable under them and the benefit of all powers and remedies for enforcing the same. See the mortgage charge document for full details. Fully Satisfied |
11 September 2002 | Delivered on: 20 September 2002 Satisfied on: 22 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 16 bromfield lane industrial estate mold t/n CYM82138, units 1 to 5 and 9 to 15 bromfield lane industrial estate and land on the south west side of queens lane mold t/n WA934415 (for details of further properties charged please refer to form 395)(. 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. See the mortgage charge document for full details. Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
8 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
29 March 2023 | Appointment of Mr Bobby Lee Williams as a director on 1 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of Shivam Modi as a director on 1 March 2023 (1 page) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
31 August 2021 | Termination of appointment of Susan Iris Abrahams as a director on 1 July 2021 (1 page) |
31 August 2021 | Appointment of Ms. Wenda Margaretha Adriaanse as a director on 1 July 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
5 August 2020 | Termination of appointment of Amy Nicole Lejune as a director on 15 July 2020 (1 page) |
5 August 2020 | Appointment of Mr Shivam Modi as a director on 15 July 2020 (2 pages) |
8 June 2020 | Director's details changed for Mrs Susan Iris Abrahams on 3 June 2020 (2 pages) |
8 June 2020 | Secretary's details changed for Intertrust (Uk) Limited on 3 June 2020 (1 page) |
8 June 2020 | Director's details changed for Ms Amy Nicole Lejune on 3 June 2020 (2 pages) |
3 June 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 3 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
4 March 2020 | Appointment of David Benjamin Charnin as a director on 1 March 2020 (2 pages) |
2 March 2020 | Termination of appointment of Melissa Gabrielle Bourgeois as a director on 31 January 2020 (1 page) |
2 March 2020 | Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2020 (2 pages) |
30 December 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
9 December 2019 | Amended group of companies' accounts made up to 31 December 2017 (35 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
16 July 2019 | Termination of appointment of Torben Geisler as a director on 31 March 2019 (1 page) |
26 June 2019 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Jason Clarke as a director on 31 December 2018 (1 page) |
28 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
7 February 2018 | Director's details changed for Julien Goffin on 6 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Torben Geisler on 6 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr Jason Clarke on 6 February 2018 (2 pages) |
12 January 2018 | Appointment of Torben Geisler as a director on 10 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Michael John Teacher as a director on 10 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Alexis Pourchet as a director on 19 December 2017 (1 page) |
3 January 2018 | Appointment of Julien Goffin as a director on 19 December 2017 (2 pages) |
22 December 2017 | Solvency Statement dated 21/12/17 (4 pages) |
22 December 2017 | Statement by Directors (4 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Statement of capital on 22 December 2017
|
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
5 September 2017 | Appointment of Ms Amy Nicole Lejune as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Ms Amy Nicole Lejune as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Jason Paul Davis as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Cosign Services Limited as a director on 1 September 2017 (1 page) |
4 September 2017 | Appointment of Mr Melissa Gabrielle Bourgeois as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Cosign Services Limited as a director on 1 September 2017 (1 page) |
4 September 2017 | Appointment of Mr Melissa Gabrielle Bourgeois as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Spread Services Limited as a director on 1 September 2017 (1 page) |
4 September 2017 | Registered office address changed from Jeyes Brunel Way Thetford Norfolk IP24 1HF to 35 Great St. Helen's London EC3A 6AP on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Cosign Limited as a secretary on 1 September 2017 (1 page) |
4 September 2017 | Registered office address changed from Jeyes Brunel Way Thetford Norfolk IP24 1HF to 35 Great St. Helen's London EC3A 6AP on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Jason Paul Davis as a director on 1 September 2017 (1 page) |
4 September 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Cosign Limited as a secretary on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Spread Services Limited as a director on 1 September 2017 (1 page) |
4 September 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 1 September 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
24 May 2017 | Satisfaction of charge 5 in full (4 pages) |
24 May 2017 | Satisfaction of charge 5 in full (4 pages) |
24 May 2017 | Satisfaction of charge 4 in full (4 pages) |
24 May 2017 | Satisfaction of charge 4 in full (4 pages) |
9 May 2017 | Satisfaction of charge 6 in full (4 pages) |
9 May 2017 | Satisfaction of charge 6 in full (4 pages) |
8 May 2017 | Appointment of Cosign Limited as a secretary on 26 April 2017 (2 pages) |
8 May 2017 | Appointment of Spread Services Limited as a director on 26 April 2017 (2 pages) |
8 May 2017 | Appointment of Spread Services Limited as a director on 26 April 2017 (2 pages) |
8 May 2017 | Appointment of Cosign Services Limited as a director on 26 April 2017 (2 pages) |
8 May 2017 | Appointment of Cosign Limited as a secretary on 26 April 2017 (2 pages) |
8 May 2017 | Appointment of Cosign Services Limited as a director on 26 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of David James Pearce as a director on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Mahesh Desai as a secretary on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of David James Pearce as a director on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Andrew John Simpson as a director on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Mahesh Desai as a secretary on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Andrew John Simpson as a director on 10 April 2017 (1 page) |
28 March 2017 | Company name changed jeyes holdings LIMITED\certificate issued on 28/03/17
|
28 March 2017 | Company name changed jeyes holdings LIMITED\certificate issued on 28/03/17
|
1 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
27 May 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
27 May 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
10 March 2016 | Termination of appointment of Mark Robert Tyldesley as a director on 24 February 2016 (1 page) |
10 March 2016 | Appointment of Mr David James Pearce as a director on 25 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr David James Pearce as a director on 25 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Mark Robert Tyldesley as a director on 24 February 2016 (1 page) |
22 June 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Cancellation of shares. Statement of capital on 27 April 2015
|
22 June 2015 | Cancellation of shares. Statement of capital on 27 April 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
18 June 2015 | Resolutions
|
18 June 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
6 June 2015 | Group of companies' accounts made up to 31 December 2014 (45 pages) |
6 June 2015 | Group of companies' accounts made up to 31 December 2014 (45 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 April 2015 | Purchase of own shares. (3 pages) |
23 April 2015 | Purchase of own shares. (3 pages) |
23 April 2015 | Director's details changed for Mr Alexis Pourchet on 22 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Alexis Pourchet on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Curtis Solsvig as a director on 26 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Curtis Solsvig as a director on 26 March 2015 (1 page) |
31 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
31 March 2015 | Cancellation of shares. Statement of capital on 17 March 2015
|
31 March 2015 | Cancellation of shares. Statement of capital on 17 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
26 March 2015 | Resolutions
|
19 February 2015 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Jeyes Brunel Way Thetford Norfolk IP24 1HF on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Jeyes Brunel Way Thetford Norfolk IP24 1HF on 19 February 2015 (1 page) |
26 January 2015 | Appointment of Mr Jason Paul Davis as a director on 1 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Jason Paul Davis as a director on 1 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Jason Paul Davis as a director on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Mahesh Desai as a secretary on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Mahesh Desai as a secretary on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Mahesh Desai as a secretary on 1 January 2015 (2 pages) |
15 December 2014 | Appointment of Mr Michael John Teacher as a director on 1 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Nishpank Rameshbabu Kankiwala as a director on 30 November 2014 (1 page) |
15 December 2014 | Appointment of Mr Michael John Teacher as a director on 1 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Nishpank Rameshbabu Kankiwala as a director on 30 November 2014 (1 page) |
15 December 2014 | Appointment of Mr Michael John Teacher as a director on 1 December 2014 (2 pages) |
19 November 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
19 November 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
23 June 2014 | Appointment of Mr Andrew John Simpson as a director (2 pages) |
23 June 2014 | Termination of appointment of Loraine Hughes as a director (1 page) |
23 June 2014 | Appointment of Mr Andrew John Simpson as a director (2 pages) |
23 June 2014 | Termination of appointment of Loraine Hughes as a director (1 page) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
22 April 2014 | Appointment of Mr Alexis Pourchet as a director (2 pages) |
22 April 2014 | Appointment of Mr Alexis Pourchet as a director (2 pages) |
26 November 2013 | Termination of appointment of Gregor Miller as a director (1 page) |
26 November 2013 | Termination of appointment of Gregor Miller as a director (1 page) |
4 November 2013 | Termination of appointment of Richard Otley as a director (1 page) |
4 November 2013 | Termination of appointment of Richard Otley as a director (1 page) |
1 November 2013 | Group of companies' accounts made up to 31 December 2012 (55 pages) |
1 November 2013 | Group of companies' accounts made up to 31 December 2012 (55 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (9 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Appointment of Mr Jason Clarke as a director (2 pages) |
7 May 2013 | Appointment of Mr Jason Clarke as a director (2 pages) |
1 May 2013 | Termination of appointment of Alexis Pourchet as a director (1 page) |
1 May 2013 | Termination of appointment of Alexis Pourchet as a director (1 page) |
1 May 2013 | Appointment of Mr Curtis Solsvig as a director (2 pages) |
1 May 2013 | Appointment of Mr Curtis Solsvig as a director (2 pages) |
21 December 2012 | Termination of appointment of Nicholas Goodwin as a director (1 page) |
21 December 2012 | Termination of appointment of Nicholas Goodwin as a secretary (1 page) |
21 December 2012 | Termination of appointment of Nicholas Goodwin as a director (1 page) |
21 December 2012 | Termination of appointment of Nicholas Goodwin as a secretary (1 page) |
14 November 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
27 September 2012 | Appointment of Mr Mark Robert Tyldesley as a director (2 pages) |
27 September 2012 | Appointment of Mrs Loraine Hughes as a director (2 pages) |
27 September 2012 | Appointment of Mr Mark Robert Tyldesley as a director (2 pages) |
27 September 2012 | Appointment of Mrs Loraine Hughes as a director (2 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
1 June 2012 | Appointment of Mr Alexis Pourchet as a director (2 pages) |
1 June 2012 | Appointment of Mr Alexis Pourchet as a director (2 pages) |
31 May 2012 | Cancellation of shares. Statement of capital on 31 May 2012
|
31 May 2012 | Resolutions
|
31 May 2012 | Statement of company's objects (2 pages) |
31 May 2012 | Purchase of own shares. (3 pages) |
31 May 2012 | Purchase of own shares. (3 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
31 May 2012 | Statement of company's objects (2 pages) |
31 May 2012 | Cancellation of shares. Statement of capital on 31 May 2012
|
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Termination of appointment of Bernard Daymon as a director (1 page) |
8 February 2012 | Termination of appointment of Bernard Daymon as a director (1 page) |
8 December 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
8 December 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
29 November 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
29 November 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
6 October 2011 | Termination of appointment of Stephen Phillips as a director (1 page) |
6 October 2011 | Termination of appointment of Michael O'donnell as a director (1 page) |
6 October 2011 | Termination of appointment of Michael O'donnell as a director (1 page) |
6 October 2011 | Termination of appointment of Stephen Phillips as a director (1 page) |
19 September 2011 | Purchase of own shares. (3 pages) |
19 September 2011 | Purchase of own shares. (3 pages) |
15 September 2011 | Cancellation of shares. Statement of capital on 15 September 2011
|
15 September 2011 | Cancellation of shares. Statement of capital on 15 September 2011
|
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
15 August 2011 | Resignation of an auditor (2 pages) |
15 August 2011 | Resignation of an auditor (2 pages) |
22 July 2011 | Section 519 (2 pages) |
22 July 2011 | Section 519 (2 pages) |
8 July 2011 | Appointment of Mr Nishpank Rameshbabu Kankiwala as a director (2 pages) |
8 July 2011 | Appointment of Mr Nishpank Rameshbabu Kankiwala as a director (2 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
31 May 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
31 May 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (10 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (10 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
7 March 2011 | Registered office address changed from Brunel Way Thetford Norfolk IP24 1HF on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Brunel Way Thetford Norfolk IP24 1HF on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Brunel Way Thetford Norfolk IP24 1HF on 7 March 2011 (1 page) |
14 January 2011 | Group of companies' accounts made up to 31 August 2010 (48 pages) |
14 January 2011 | Group of companies' accounts made up to 31 August 2010 (48 pages) |
7 September 2010 | Termination of appointment of Roger Burdett as a director (1 page) |
7 September 2010 | Termination of appointment of Roger Burdett as a director (1 page) |
16 August 2010 | Termination of appointment of John Adams as a director (1 page) |
16 August 2010 | Termination of appointment of John Adams as a director (1 page) |
8 July 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Director's details changed for Michael O'donnell on 25 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Director's details changed for Michael O'donnell on 25 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Bernard Andre Georges Daymon on 25 April 2010 (2 pages) |
5 May 2010 | Appointment of Bernard Andre Georges Daymon as a director (3 pages) |
5 May 2010 | Director's details changed for Bernard Andre Georges Daymon on 25 April 2010 (2 pages) |
5 May 2010 | Appointment of Bernard Andre Georges Daymon as a director (3 pages) |
23 February 2010 | Director's details changed for Mr Gregor Arthur Livingstone Miller on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Gregor Arthur Livingstone Miller on 18 February 2010 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
15 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
7 December 2009 | Group of companies' accounts made up to 31 August 2009 (47 pages) |
7 December 2009 | Group of companies' accounts made up to 31 August 2009 (47 pages) |
17 November 2009 | Director's details changed for Steven John Phillips on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Steven John Phillips on 17 November 2009 (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Memorandum and Articles of Association (35 pages) |
21 May 2009 | Memorandum and Articles of Association (35 pages) |
21 May 2009 | Resolutions
|
6 May 2009 | Director's change of particulars / roger burdett / 06/05/2009 (2 pages) |
6 May 2009 | Director's change of particulars / roger burdett / 06/05/2009 (2 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (7 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (7 pages) |
6 January 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
6 January 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
2 July 2008 | Group of companies' accounts made up to 31 March 2008 (40 pages) |
2 July 2008 | Group of companies' accounts made up to 31 March 2008 (40 pages) |
15 May 2008 | Return made up to 25/04/08; full list of members (8 pages) |
15 May 2008 | Return made up to 25/04/08; full list of members (8 pages) |
21 April 2008 | Director appointed gregor arthur livingstone miller (2 pages) |
21 April 2008 | Director appointed john bruce adams (2 pages) |
21 April 2008 | Director appointed john bruce adams (2 pages) |
21 April 2008 | Secretary's change of particulars gregor arthur livingstone miller logged form (1 page) |
21 April 2008 | Director appointed gregor arthur livingstone miller (2 pages) |
21 April 2008 | Secretary's change of particulars gregor arthur livingstone miller logged form (1 page) |
25 March 2008 | Appointment terminated director michael colley (1 page) |
25 March 2008 | Appointment terminated director michael colley (1 page) |
27 February 2008 | Director's change of particulars / roger burdett / 20/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / roger burdett / 20/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / roger burdett / 20/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / roger burdett / 20/02/2008 (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
30 July 2007 | Particulars of mortgage/charge (9 pages) |
30 July 2007 | Particulars of mortgage/charge (9 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
4 July 2007 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
4 July 2007 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 25/04/07; full list of members (5 pages) |
16 May 2007 | Return made up to 25/04/07; full list of members (5 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
16 January 2007 | Group of companies' accounts made up to 31 March 2006 (42 pages) |
16 January 2007 | Group of companies' accounts made up to 31 March 2006 (42 pages) |
26 October 2006 | New director appointed (3 pages) |
26 October 2006 | New director appointed (3 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 25/04/06; full list of members (11 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members (11 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
22 July 2005 | Group of companies' accounts made up to 31 March 2005 (40 pages) |
22 July 2005 | Group of companies' accounts made up to 31 March 2005 (40 pages) |
10 May 2005 | Return made up to 25/04/05; full list of members (11 pages) |
10 May 2005 | Return made up to 25/04/05; full list of members (11 pages) |
14 July 2004 | Memorandum and Articles of Association (20 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Memorandum and Articles of Association (20 pages) |
14 July 2004 | Resolutions
|
30 June 2004 | Group of companies' accounts made up to 31 March 2004 (39 pages) |
30 June 2004 | Group of companies' accounts made up to 31 March 2004 (39 pages) |
8 May 2004 | Return made up to 25/04/04; full list of members (11 pages) |
8 May 2004 | Return made up to 25/04/04; full list of members (11 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
22 August 2003 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
22 August 2003 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
7 May 2003 | Return made up to 25/04/03; full list of members
|
7 May 2003 | Return made up to 25/04/03; full list of members
|
8 February 2003 | Particulars of mortgage/charge (7 pages) |
8 February 2003 | Particulars of mortgage/charge (7 pages) |
16 November 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 November 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Ad 11/09/02--------- £ si [email protected]=399900 £ ic 100/400000 (4 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Ad 11/09/02--------- £ si [email protected]=399900 £ ic 100/400000 (4 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (2 pages) |
20 September 2002 | Particulars of mortgage/charge (48 pages) |
20 September 2002 | Particulars of mortgage/charge (48 pages) |
16 September 2002 | Company name changed inhoco 2655 LIMITED\certificate issued on 16/09/02 (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
16 September 2002 | Company name changed inhoco 2655 LIMITED\certificate issued on 16/09/02 (2 pages) |
3 September 2002 | Ad 20/06/02--------- £ si [email protected]=99 £ ic 1/100 (4 pages) |
3 September 2002 | Ad 20/06/02--------- £ si [email protected]=99 £ ic 1/100 (4 pages) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
27 June 2002 | S-div 17/06/02 (1 page) |
27 June 2002 | £ nc 1000/400000 17/06/02 (1 page) |
27 June 2002 | £ nc 1000/400000 17/06/02 (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
27 June 2002 | S-div 17/06/02 (1 page) |
25 April 2002 | Incorporation (21 pages) |
25 April 2002 | Incorporation (21 pages) |