Chester
CH4 9FB
Wales
Director Name | Ms Laura Frances Christabel Dorey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(21 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
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(same day as company formation) |
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(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Chestnuts Hertford Hertfordshire SG13 8AQ |
Director Name | Anthony Wilfrid Jukes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
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(same day as company formation) |
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, 5 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 | 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 | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 July 2008) |
Role | Banker |
Correspondence Address | Old Swan Cottage 9 London Road Westerham Kent TN16 1BB |
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 | 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 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 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 | 13 years, 4 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
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 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 Richard Owen Williams |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(9 years, 5 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 Timothy John Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Gerard Ashley Fox |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(11 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 January 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 03 September 2013(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Andrew John Kemp |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Canons House Canons Way Bristol BS1 5LL |
Director Name | Mr John Robert Turner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2022(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bank Of Scotland Structured Asset Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,265,000 |
Gross Profit | -£5,761,000 |
Net Worth | -£23,735,000 |
Current Liabilities | £79,194,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
2 January 2007 | Delivered on: 4 January 2007 Persons entitled: Teekay Nakilat (Ii) Limited Classification: First priority bahamian ship mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sixty four sixty fourths (64/64THS) shares in the vessel "al areesh" registered at the bahamas maritime authority under imo number 9325697 and official number 9000162 and in her boats, guns, ammunition, small arms and appurtenances. Outstanding |
---|---|
31 October 2006 | Delivered on: 2 November 2006 Persons entitled: Teekay Nakilat (Ii) Limited Classification: A first priority bahamian 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: 64/64THS shares in the vessel 'al marrouna' registered at the bahamas authority under imo number 9325685 and official number 9000160 and in her boats guns ammunition small arms and appurtenances. Outstanding |
20 January 2006 | Delivered on: 23 January 2006 Persons entitled: Teekay Nakilat (Ii) Limited Classification: A lessor assignment and charge 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: All right title and interest in and to the 2240 ship the insurances of the 2240 ship any compensation payable in respect of the 2240 ship. See the mortgage charge document for full details. Outstanding |
20 January 2006 | Delivered on: 23 January 2006 Persons entitled: Teekay Nakilat (Ii) Limited Classification: A lessor assignment and charge 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: All right title and interest in and to the 2239 ship the insurances of the 2239 ship any compensation payable in respect of the 2239 ship. See the mortgage charge document for full details. Outstanding |
20 January 2006 | Delivered on: 23 January 2006 Persons entitled: Teekay Nakilat (Ii) Limited Classification: A lessor assignment and charge 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: All right title and interest in and to the 2238 ship the insurances of the 2238 ship any compensation payable in respect of the 2238 ship. See the mortgage charge document for full details. Outstanding |
27 February 2007 | Delivered on: 27 February 2007 Persons entitled: Teekay Nakilat (Ii) Limited Classification: First priority bahamian 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 fourths shares in the vessel al daayen imo number 9325702 and official number 9000164,. see the mortgage charge document for full details. Outstanding |
25 July 2003 | Delivered on: 1 August 2003 Satisfied on: 19 May 2010 Persons entitled: Cp Ships (UK) Limited Classification: 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 being M.V. "canmar spirit" registered under british flag at the port of london with official number: 906106. Fully Satisfied |
25 July 2003 | Delivered on: 1 August 2003 Satisfied on: 19 May 2010 Persons entitled: Cp Ships (UK) Limited Classification: A first priority british statutory 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: The ship being M.V. "canmar spirit" registered under british flag at the port of london with official number: 906106. Fully Satisfied |
3 June 2003 | Delivered on: 12 June 2003 Satisfied on: 19 May 2010 Persons entitled: Cp Ships (UK) Limited Classification: 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 being M.V. "canmar venture" registered under british flag at the port of london with official number 906105. see the mortgage charge document for full details. Fully Satisfied |
3 June 2003 | Delivered on: 12 June 2003 Satisfied on: 19 May 2010 Persons entitled: Cp Ships (UK) Limited Classification: A first priority british statutory 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: The ship being M.V. "canmar venture" registered under british flag at the port of london with official number 906105. see the mortgage charge document for full details. Fully Satisfied |
7 February 2024 | Satisfaction of charge 9 in full (1 page) |
---|---|
7 February 2024 | Satisfaction of charge 6 in full (1 page) |
7 February 2024 | Satisfaction of charge 8 in full (1 page) |
7 February 2024 | Satisfaction of charge 10 in full (1 page) |
7 February 2024 | Satisfaction of charge 5 in full (1 page) |
7 February 2024 | Satisfaction of charge 7 in full (1 page) |
2 February 2024 | Appointment of Mr Paul Clarke as a director on 24 January 2024 (2 pages) |
2 February 2024 | Termination of appointment of John Robert Turner as a director on 30 January 2024 (1 page) |
5 December 2023 | Termination of appointment of Colin Graham Dowsett as a director on 22 November 2023 (1 page) |
24 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (19 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
21 January 2022 | Appointment of Mr John Robert Turner as a director on 13 January 2022 (2 pages) |
21 January 2022 | Termination of appointment of Gerard Ashley Fox as a director on 13 January 2022 (1 page) |
12 June 2021 | Full accounts made up to 31 December 2020 (20 pages) |
1 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with updates (3 pages) |
8 May 2019 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page) |
9 January 2019 | Director's details changed for Ms Laura Frances Dorey on 4 January 2019 (2 pages) |
5 July 2018 | Termination of appointment of Andrew John Kemp as a director on 28 June 2018 (1 page) |
5 July 2018 | Appointment of Ms Laura Frances Dorey as a director on 28 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (16 pages) |
9 April 2018 | Director's details changed for Mr Andrew John Kemp on 6 April 2018 (2 pages) |
21 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages) |
21 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page) |
6 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
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 (17 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
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) |
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) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
31 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
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) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
6 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
6 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
6 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 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) |
12 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
12 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
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) |
20 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
20 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (19 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) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Appointment of Mr Timothy John Cooke as a director (2 pages) |
21 May 2012 | Appointment of Mr Robin Alexander Isaacs as a director (2 pages) |
21 May 2012 | Appointment of Mr Timothy John Cooke as a director (2 pages) |
21 May 2012 | Appointment of Mr Robin Alexander Isaacs as a director (2 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 | Resolutions
|
11 October 2011 | Statement of company's objects (2 pages) |
11 October 2011 | Statement of company's objects (2 pages) |
5 October 2011 | Termination of appointment of Lambertus Veldhuizen as a director (1 page) |
5 October 2011 | Termination of appointment of Lambertus Veldhuizen as a director (1 page) |
18 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (20 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (20 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) |
19 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
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 Simon Christopher Gledhill as a director (2 pages) |
19 July 2010 | Appointment of Simon Christopher Gledhill as a director (2 pages) |
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 Lambertus Hendrik Veldhuizen as a director (2 pages) |
19 July 2010 | Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages) |
19 July 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
6 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 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 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (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) |
16 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) |
1 July 2009 | Auditor's resignation (2 pages) |
1 July 2009 | Auditor's resignation (2 pages) |
17 June 2009 | Section 519 (2 pages) |
17 June 2009 | Section 519 (2 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 September 2008 | Appointment terminated director joe aitken (1 page) |
8 September 2008 | Appointment terminated director joe aitken (1 page) |
23 July 2008 | Appointment terminated director stephen peters (1 page) |
23 July 2008 | Appointment terminated director stephen peters (1 page) |
11 June 2008 | Return made up to 28/05/08; full list of members (7 pages) |
11 June 2008 | Return made up to 28/05/08; 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 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) |
2 December 2007 | New director appointed (2 pages) |
2 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 | Director resigned (1 page) |
1 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) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | New director appointed (3 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
16 June 2007 | Return made up to 28/05/07; full list of members (6 pages) |
16 June 2007 | Return made up to 28/05/07; full list of members (6 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (28 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (28 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Particulars of mortgage/charge (7 pages) |
23 January 2006 | Particulars of mortgage/charge (7 pages) |
23 January 2006 | Particulars of mortgage/charge (7 pages) |
23 January 2006 | Particulars of mortgage/charge (7 pages) |
23 January 2006 | Particulars of mortgage/charge (7 pages) |
23 January 2006 | Particulars of mortgage/charge (7 pages) |
23 January 2006 | Director's particulars changed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
15 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
7 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: po box 39900 level bishopsgate exhange 155 bishopsgate london EC2M 3YB (1 page) |
23 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: po box 39900 level bishopsgate exhange 155 bishopsgate london EC2M 3YB (1 page) |
23 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Particulars of mortgage/charge (7 pages) |
12 June 2003 | Particulars of mortgage/charge (7 pages) |
12 June 2003 | Particulars of mortgage/charge (7 pages) |
12 June 2003 | Particulars of mortgage/charge (7 pages) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
21 May 2003 | Resolutions
|
21 May 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
19 May 2003 | Company name changed inputcreate LIMITED\certificate issued on 19/05/03 (2 pages) |
19 May 2003 | Company name changed inputcreate LIMITED\certificate issued on 19/05/03 (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
28 May 2002 | Incorporation (17 pages) |
28 May 2002 | Incorporation (17 pages) |