Uxbridge
UB8 1AB
Director Name | Ms Helen Elizabeth Branscombe-Davies |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Employee Services Manager |
Country of Residence | England |
Correspondence Address | Capital Court 30 Windsor Street Uxbridge UB8 1AB |
Director Name | Mr Alexander Scott McNeil |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Capital Court 30 Windsor Street Uxbridge UB8 1AB |
Director Name | Mr Andrew David Bryan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Capital Court 30 Windsor Street Uxbridge UB8 1AB |
Director Name | Ms Amber Ahmed |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2023(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | Capital Court 30 Windsor Street Uxbridge UB8 1AB |
Director Name | Ms Rose Amelia Chatterley |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 18 January 2023(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Head Of Hr Uk&I |
Country of Residence | England |
Correspondence Address | Capital Court 30 Windsor Street Uxbridge UB8 1AB |
Director Name | Its Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2023(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 4th Floor Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Alexander Scott McNeil |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2016) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Loandale 39 Coldingham Road Eyemouth Berwickshire TD14 5AR Scotland |
Director Name | Mr David Alistair Randall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2005) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 11 Langley Way Marlow Buckinghamshire SL7 2RQ |
Director Name | Julian Akhtar Karim Momen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Pitters Piece Long Crendon Aylesbury Buckinghamshire HP18 9PP |
Secretary Name | Mr Roger John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Alan McClure |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 May 2008) |
Role | Sales Manager |
Correspondence Address | 8 Whitehouse Lane Wooburn Moor Wooburn Green Buckinghamshire HP10 0NR |
Director Name | Aileen Margaret Reilly |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 December 2010) |
Role | Costing Administrator |
Country of Residence | England United Kingdom |
Correspondence Address | 30 Church Road Tweedmouth Berwick Upon Tweed Northumberland TD15 2AN Scotland |
Director Name | Gerald John Richard Coward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2005) |
Role | Accountant |
Correspondence Address | 11 Perryn House Bromyard Avenue Acton Vale London W3 7JD |
Director Name | Andrew Mark Foweather |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years after company formation) |
Appointment Duration | 5 months (resigned 01 December 2005) |
Role | Sales Director |
Correspondence Address | 20 Sixpenny Lane Chalgrove Oxfordshire OX44 7YD |
Director Name | David Mark Howorth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 May 2006) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Croft Road Wokingham Berkshire RG40 3HU |
Director Name | Richard Bouchier |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2011) |
Role | Finance Director |
Correspondence Address | 3 Sentier Des Toullettes 1807 Blonay SL5 7AY |
Director Name | Simon Luty |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 September 2018) |
Role | Financial Controller |
Correspondence Address | 6 Hazelhurst Road Burnham Slough Berkshire SL1 8EE |
Director Name | Ian Beresford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2016) |
Role | Management Accountant |
Correspondence Address | 41 Highcliffe Spittal Berwick Upon Tweed Northumberland TD15 2JH Scotland |
Director Name | Mrs Samantha McCann |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 September 2013) |
Role | Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillcroft Road Penn High Wycombe Buckinghamshire HP10 8EA |
Director Name | Angela Sue Rye |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2013) |
Role | Inhouse Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Secretary Name | Angela Sue Rye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2013) |
Role | Company Director |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Roger John Gardner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(9 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 25 September 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Vanessa Evelyn Minchin |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 22 September 2017) |
Role | Solutions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Secretary Name | David Zucco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Aaron Lamers |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 July 2017(15 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Mark Simon Brown |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2023) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Secretary Name | Mr Mark Simon Brown |
---|---|
Status | Resigned |
Appointed | 26 September 2018(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2023) |
Role | Company Director |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Ms Alice Grant |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2020) |
Role | Accounting Manager |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Ms Mary Garrod |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mrs Gemma Elizabeth Benbow |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2021(19 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 08 June 2022) |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Website | genmills.com |
---|
Registered Address | Capital Court 30 Windsor Street Uxbridge UB8 1AB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | General Mills Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
18 February 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
2 February 2021 | Appointment of Mr Alexander Scott Mcneil as a director on 1 February 2021 (2 pages) |
14 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Ms Mary Garrod as a director on 10 February 2020 (2 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
20 January 2020 | Termination of appointment of Alice Grant as a director on 17 January 2020 (1 page) |
7 October 2019 | Termination of appointment of Roger John Gardner as a director on 25 September 2019 (1 page) |
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
4 October 2018 | Appointment of Ms Alice Grant as a director on 28 September 2018 (2 pages) |
4 October 2018 | Termination of appointment of Simon Luty as a director on 28 September 2018 (1 page) |
2 October 2018 | Appointment of Mr Mark Simon Brown as a secretary on 26 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Mark Simon Brown as a director on 21 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of David Zucco as a secretary on 21 September 2018 (1 page) |
26 September 2018 | Termination of appointment of David Benjamin Zucco as a director on 21 September 2018 (1 page) |
5 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
28 September 2017 | Termination of appointment of Vanessa Evelyn Minchin as a director on 22 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Vanessa Evelyn Minchin as a director on 22 September 2017 (1 page) |
27 September 2017 | Appointment of Ms Helen Branscombe-Davies as a director on 22 September 2017 (2 pages) |
27 September 2017 | Appointment of Ms Helen Branscombe-Davies as a director on 22 September 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mr Aaron Lamers as a director on 3 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Aaron Lamers as a director on 3 July 2017 (2 pages) |
5 June 2017 | Termination of appointment of Susan Elizabeth Swanborough as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Susan Elizabeth Swanborough as a director on 31 May 2017 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
11 January 2017 | Termination of appointment of Alexander Scott Mcneil as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Ian Beresford as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Alexander Scott Mcneil as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Ian Beresford as a director on 31 December 2016 (1 page) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
22 December 2015 | Director's details changed for Mr David Benjamin Zucco on 17 November 2015 (3 pages) |
22 December 2015 | Director's details changed for Mr David Benjamin Zucco on 17 November 2015 (3 pages) |
21 July 2015 | Annual return made up to 2 July 2015 Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 Statement of capital on 2015-07-21
|
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
6 August 2014 | Annual return made up to 2 July 2014 Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 July 2014 Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 July 2014 Statement of capital on 2014-08-06
|
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
4 October 2013 | Termination of appointment of Angela Rye as a director (2 pages) |
4 October 2013 | Termination of appointment of Angela Rye as a director (2 pages) |
4 October 2013 | Termination of appointment of Samantha Mccann as a director (2 pages) |
4 October 2013 | Termination of appointment of Samantha Mccann as a director (2 pages) |
4 October 2013 | Termination of appointment of Angela Rye as a secretary (2 pages) |
4 October 2013 | Appointment of David Zucco as a secretary (3 pages) |
4 October 2013 | Termination of appointment of Angela Rye as a secretary (2 pages) |
4 October 2013 | Appointment of David Benjamin Zucco as a director (3 pages) |
4 October 2013 | Appointment of Vanessa Evelyn Minchin as a director (3 pages) |
4 October 2013 | Appointment of David Zucco as a secretary (3 pages) |
4 October 2013 | Appointment of David Benjamin Zucco as a director (3 pages) |
4 October 2013 | Appointment of Vanessa Evelyn Minchin as a director (3 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 January 2013 | Director's details changed for Angela Sue Rye on 26 November 2012 (3 pages) |
17 January 2013 | Director's details changed for Angela Sue Rye on 26 November 2012 (3 pages) |
19 December 2012 | Appointment of Aileen Margaret Reilly as a director (3 pages) |
19 December 2012 | Appointment of Aileen Margaret Reilly as a director (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
12 November 2012 | Termination of appointment of Michael Tait as a director (2 pages) |
12 November 2012 | Termination of appointment of Michael Tait as a director (2 pages) |
30 July 2012 | Annual return made up to 2 July 2012 (20 pages) |
30 July 2012 | Annual return made up to 2 July 2012 (20 pages) |
30 July 2012 | Annual return made up to 2 July 2012 (20 pages) |
18 November 2011 | Director's details changed for Angela Sue Rye on 14 November 2011 (3 pages) |
18 November 2011 | Director's details changed for Angela Sue Rye on 14 November 2011 (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
27 September 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
23 September 2011 | Appointment of Roger John Gardner as a director (3 pages) |
23 September 2011 | Appointment of Roger John Gardner as a director (3 pages) |
28 July 2011 | Annual return made up to 2 July 2011 (19 pages) |
28 July 2011 | Annual return made up to 2 July 2011 (19 pages) |
28 July 2011 | Annual return made up to 2 July 2011 (19 pages) |
11 July 2011 | Termination of appointment of Richard Bouchier as a director (2 pages) |
11 July 2011 | Termination of appointment of Richard Bouchier as a director (2 pages) |
4 July 2011 | Appointment of Angela Sue Rye as a director (3 pages) |
4 July 2011 | Termination of appointment of Roger Gardner as a director (2 pages) |
4 July 2011 | Appointment of Angela Sue Rye as a director (3 pages) |
4 July 2011 | Termination of appointment of Roger Gardner as a director (2 pages) |
4 July 2011 | Appointment of Angela Sue Rye as a secretary (3 pages) |
4 July 2011 | Termination of appointment of Roger Gardner as a secretary (2 pages) |
4 July 2011 | Termination of appointment of Roger Gardner as a secretary (2 pages) |
4 July 2011 | Appointment of Angela Sue Rye as a secretary (3 pages) |
7 January 2011 | Termination of appointment of Aileen Reilly as a director (2 pages) |
7 January 2011 | Termination of appointment of Aileen Reilly as a director (2 pages) |
5 January 2011 | Appointment of Michael Tait as a director (3 pages) |
5 January 2011 | Appointment of Michael Tait as a director (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (20 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (20 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (20 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
9 July 2009 | Return made up to 02/07/09; no change of members (7 pages) |
9 July 2009 | Return made up to 02/07/09; no change of members (7 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
19 December 2008 | Return made up to 02/07/08; no change of members (9 pages) |
19 December 2008 | Return made up to 02/07/08; no change of members (9 pages) |
19 December 2008 | Director's change of particulars / alexander mcneil / 01/05/2008 (1 page) |
19 December 2008 | Director's change of particulars / simon lucy / 01/05/2008 (1 page) |
19 December 2008 | Appointment terminated director alan mcclure (1 page) |
19 December 2008 | Director's change of particulars / richard bouchier / 01/08/2008 (1 page) |
19 December 2008 | Director's change of particulars / alexander mcneil / 01/05/2008 (1 page) |
19 December 2008 | Director's change of particulars / simon lucy / 01/05/2008 (1 page) |
19 December 2008 | Director's change of particulars / richard bouchier / 01/08/2008 (1 page) |
19 December 2008 | Appointment terminated director alan mcclure (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
21 November 2008 | Director appointed samantha mccann (2 pages) |
21 November 2008 | Director appointed samantha mccann (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
14 August 2007 | Return made up to 02/07/07; full list of members (10 pages) |
14 August 2007 | Return made up to 02/07/07; full list of members (10 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | New director appointed (3 pages) |
10 August 2006 | Return made up to 02/07/06; full list of members
|
10 August 2006 | Return made up to 02/07/06; full list of members
|
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
10 March 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
11 August 2005 | Return made up to 02/07/05; full list of members (9 pages) |
11 August 2005 | Return made up to 02/07/05; full list of members (9 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
11 February 2005 | Full accounts made up to 30 April 2004 (8 pages) |
11 February 2005 | Full accounts made up to 30 April 2004 (8 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
9 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
3 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
1 October 2003 | Return made up to 02/07/03; full list of members (8 pages) |
1 October 2003 | Return made up to 02/07/03; full list of members (8 pages) |
1 November 2002 | Memorandum and Articles of Association (17 pages) |
1 November 2002 | Memorandum and Articles of Association (17 pages) |
28 October 2002 | New director appointed (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
28 October 2002 | New secretary appointed;new director appointed (3 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | New director appointed (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (1 page) |
28 October 2002 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
28 October 2002 | Resolutions
|
28 October 2002 | New director appointed (1 page) |
28 October 2002 | New director appointed (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed;new director appointed (3 pages) |
28 October 2002 | New director appointed (1 page) |
23 October 2002 | Company name changed precis (2257) LIMITED\certificate issued on 23/10/02 (3 pages) |
23 October 2002 | Company name changed precis (2257) LIMITED\certificate issued on 23/10/02 (3 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Incorporation (17 pages) |
2 July 2002 | Incorporation (17 pages) |