London
EC2Y 5AJ
Director Name | Mr Andrew John Kemp |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2017(14 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 02 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2016(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 February 2020) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Lindsay John Town |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 November 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Ferndale Tunbridge Wells Kent TN2 3PB |
Director Name | Mr James Douglas Mortimer Smallwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Chestnuts Hertford Hertfordshire SG13 8AQ |
Director Name | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 February 2006) |
Role | Financial Controller |
Correspondence Address | Old Swan Cottage 9 London Road Westerham Kent TN16 1BB |
Director Name | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 February 2006) |
Role | Financial Controller |
Correspondence Address | Old Swan Cottage 9 London Road Westerham Kent TN16 1BB |
Director Name | Anthony Wilfrid Jukes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Potts Farm Chennell Park Lane Tenterden Kent TN30 6XA |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Selborne Road Southgate London N14 7DG |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Stewart Fraser Livingston |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2007) |
Role | Banker |
Correspondence Address | 86 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Ceri Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 2010) |
Role | Accountant |
Correspondence Address | Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB |
Director Name | Yvonne Easton Sharp |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Director Name | David Lawrence Shindler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 July 2010) |
Role | Chartered Accountant |
Correspondence Address | 4 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Keith Roderick Glasscoe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2009) |
Role | Banker |
Correspondence Address | 18 Stanmore Chase St Albans Hertfordshire AL4 0EZ |
Director Name | Joe Aitken |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 September 2008) |
Role | Banker |
Correspondence Address | 19 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR Scotland |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Lambertus Hendrik Veldhuizen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 July 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2011) |
Role | Head Of Ship Finance |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Simon Christopher Gledhill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Richard Owen Williams |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 2016) |
Role | Head Of Leasing Structured Finance |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 03 September 2013(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Bank Of Scotland Structured Asset Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£24,000 |
Net Worth | -£8,964,000 |
Cash | £44,000 |
Current Liabilities | £9,008,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 December 2007 | Delivered on: 2 January 2008 Persons entitled: "K" Line Lng Shipping (UK) Limited Classification: First priority deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ship, any sale proceeds, any total loss proceeds. See the mortgage charge document for full details. Outstanding |
---|---|
14 December 2007 | Delivered on: 2 January 2008 Persons entitled: "K" Line Lng Shipping (UK) Limited Classification: First priority bahamas ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four sixty-fourth shares of 145,000 CUBIC metre marine steam turbine driven lng carrier "celestine river". See the mortgage charge document for full details. Outstanding |
2 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 August 2019 | Liquidators' statement of receipts and payments to 29 June 2019 (10 pages) |
18 September 2018 | Liquidators' statement of receipts and payments to 29 June 2018 (9 pages) |
8 August 2017 | AD03 (2 pages) |
8 August 2017 | AD03 (2 pages) |
27 July 2017 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 27 July 2017 (2 pages) |
27 July 2017 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 27 July 2017 (2 pages) |
27 July 2017 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
27 July 2017 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
19 July 2017 | Declaration of solvency (5 pages) |
19 July 2017 | Appointment of a voluntary liquidator (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Appointment of a voluntary liquidator (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Declaration of solvency (5 pages) |
15 June 2017 | Termination of appointment of Colin Graham Dowsett as a director on 14 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Colin Graham Dowsett as a director on 14 June 2017 (1 page) |
25 May 2017 | Satisfaction of charge 2 in full (1 page) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 May 2017 | Satisfaction of charge 1 in full (1 page) |
25 May 2017 | Satisfaction of charge 1 in full (1 page) |
25 May 2017 | Satisfaction of charge 2 in full (1 page) |
9 January 2017 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 April 2016 | Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages) |
5 April 2016 | Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page) |
21 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
26 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
5 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
5 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
5 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages) |
14 January 2013 | Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 July 2012 | Appointment of Mr Robin Alexander Isaacs as a director (2 pages) |
24 July 2012 | Appointment of Mr Robin Alexander Isaacs as a director (2 pages) |
25 June 2012 | Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
11 April 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
20 January 2012 | Registered office address changed from Po Box 39900 Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from Po Box 39900 Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page) |
14 November 2011 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
14 November 2011 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Statement of company's objects (2 pages) |
11 October 2011 | Statement of company's objects (2 pages) |
11 October 2011 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Termination of appointment of Lambertus Veldhuizen as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Termination of appointment of Lambertus Veldhuizen as a director (1 page) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (22 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (22 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
27 July 2010 | Section 519 (1 page) |
27 July 2010 | Section 519 (1 page) |
19 July 2010 | Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages) |
19 July 2010 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
19 July 2010 | Appointment of Simon Christopher Gledhill as a director (2 pages) |
19 July 2010 | Appointment of Simon Christopher Gledhill as a director (2 pages) |
19 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
19 July 2010 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
19 July 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
19 July 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
19 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
19 July 2010 | Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages) |
6 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
6 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
28 June 2010 | Section 519 (1 page) |
28 June 2010 | Section 519 (1 page) |
10 June 2010 | Full accounts made up to 31 December 2008 (25 pages) |
10 June 2010 | Full accounts made up to 31 December 2008 (25 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
26 April 2010 | Termination of appointment of Ceri Richards as a director (1 page) |
26 April 2010 | Termination of appointment of Ceri Richards as a director (1 page) |
16 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 September 2009 | Appointment terminated director keith glasscoe (1 page) |
10 September 2009 | Appointment terminated director keith glasscoe (1 page) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 September 2008 | Appointment terminated director joe aitken (1 page) |
9 September 2008 | Appointment terminated director joe aitken (1 page) |
25 July 2008 | Appointment terminated director stephen peters (1 page) |
25 July 2008 | Appointment terminated director stephen peters (1 page) |
2 June 2008 | Return made up to 20/05/08; full list of members (7 pages) |
2 June 2008 | Return made up to 20/05/08; full list of members (7 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
2 January 2008 | Particulars of mortgage/charge (7 pages) |
2 January 2008 | Particulars of mortgage/charge (7 pages) |
2 January 2008 | Particulars of mortgage/charge (7 pages) |
2 January 2008 | Particulars of mortgage/charge (7 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | New director appointed (3 pages) |
3 June 2007 | Return made up to 20/05/07; full list of members (6 pages) |
3 June 2007 | Return made up to 20/05/07; full list of members (6 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
26 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
15 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
8 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
8 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
12 December 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
12 December 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
9 December 2003 | Company name changed fastclimb LIMITED\certificate issued on 09/12/03 (2 pages) |
9 December 2003 | Company name changed fastclimb LIMITED\certificate issued on 09/12/03 (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
15 July 2003 | Accounts for a dormant company made up to 31 May 2003 (9 pages) |
15 July 2003 | Accounts for a dormant company made up to 31 May 2003 (9 pages) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
20 May 2002 | Incorporation (17 pages) |
20 May 2002 | Incorporation (17 pages) |