Cheltenham
Gloucestershire
GL50 3SH
Wales
Director Name | Mr Stephen Mark Bailey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2012(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 November 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Secretary Name | Gavin Keith James |
---|---|
Status | Closed |
Appointed | 31 December 2012(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 November 2016) |
Role | Company Director |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mr John Alan Dearing |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2007) |
Role | Marketing Director |
Correspondence Address | 34 Crabtree Way Old Basing Basingstoke Hampshire RG24 7AS |
Director Name | Mr John Alan Dearing |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2007) |
Role | Marketing Director |
Correspondence Address | 34 Crabtree Way Old Basing Basingstoke Hampshire RG24 7AS |
Director Name | Mr Graham Spittles |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2008) |
Role | Chief Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pooles Wharf Court Bristol BS8 4PB |
Secretary Name | Nigel Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 8 Hanover Road Tunbridge Wells Kent TN1 1EY |
Director Name | Mr Andrew Peel Fritchie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 April 2004) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Orchard House Beckford Hall Beckford Tewkesbury Gloucestershire GL20 7AA Wales |
Director Name | Mr Nigel Jeffrey Purveur |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2006) |
Role | Head Of Life & Pensions Outso |
Country of Residence | England |
Correspondence Address | Haresfield House Stonehouse Gloucester GL10 3EQ Wales |
Director Name | Mr Robert James Beveridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Kidmore Road Caversham Reading RG4 7NQ |
Secretary Name | Mr Andrew Peel Fritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 April 2004) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Orchard House Beckford Hall Beckford Tewkesbury Gloucestershire GL20 7AA Wales |
Director Name | David Andrew Rosier |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Westerlea Bungalow Alyth Road Rattray Blairgowrie Perthshire PH10 7DY Scotland |
Secretary Name | Stephen Jeremy Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2005) |
Role | Solicitor |
Correspondence Address | Willow Cottage Hill End Twyning Tewkesbury Gloucestershire GL20 6DW Wales |
Director Name | Mr David Lloyd Thomas |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Highwalls Avenue Dinas Powys South Glamorgan CF64 4AQ Wales |
Director Name | Stephen Jeremy Thomas |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 May 2005) |
Role | Solicitor |
Correspondence Address | Willow Cottage Hill End Twyning Tewkesbury Gloucestershire GL20 6DW Wales |
Director Name | William Christopher Matthew O'Connor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 34 Grosvenor Road Harborne Birmingham West Midlands B17 9AN |
Director Name | David Power |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Plum Pudding Brimpsfield Gloucestershire GL4 8LD Wales |
Director Name | David Power |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Plum Pudding Brimpsfield Gloucestershire GL4 8LD Wales |
Director Name | Gary Kenneth Hubschmid |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2006) |
Role | Head Of Underwriting |
Correspondence Address | 31 Holdenhurst Road Kingswood Bristol Avon BS15 1HL |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Director Name | Mr Andrew James Hunt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millswood Old Neighbouring, Chalford Stroud Gloucestershire GL6 8AA Wales |
Director Name | Mr David Michael Child |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodleigh Staplow Ledbury Herefordshire H28 1MP |
Director Name | Richard Halton Graham |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2008) |
Role | Managing Director |
Correspondence Address | 307 Sunup Holiday Park Ellicottville New York New York 14731-9604 1473196 |
Director Name | Dale Stanley Shepherd |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 January 2008) |
Role | Finance Director |
Correspondence Address | 1004 Shenandoah Road Lexington Virginia 24450 Irish |
Secretary Name | Timothy Lloyd Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2008) |
Role | Accountant |
Correspondence Address | 17 Padstow Drive Bramhall Stockport Cheshire SK7 2HU |
Director Name | Jeffrey George John Chittenden |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 68 11 Sheldon Square London W2 6DQ |
Secretary Name | Anne Louise Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(6 years after company formation) |
Appointment Duration | 3 years (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 The Design Works 93-99 Goswell Road London EC1V 7EY |
Director Name | Paul Terence Sweeny |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2012) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2 A Idar Court Greenwich Connecticut Ct 06830 |
Secretary Name | Richard Hawke Collins |
---|---|
Status | Resigned |
Appointed | 01 September 2011(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | UU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2007) |
Correspondence Address | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP |
Website | otterrisk.com |
---|
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
17.1k at £1 | Vertex Administration LTD 56.92% Ordinary B |
---|---|
6.9k at £1 | Vertex Administration LTD 23.08% Deferred Redeemable Ordinary |
6k at £1 | Vertex Administration LTD 20.00% Ordinary A |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 June 2012 | Delivered on: 15 June 2012 Satisfied on: 25 February 2014 Persons entitled: Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders Classification: Confirmatory english law security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
31 October 2011 | Delivered on: 8 November 2011 Satisfied on: 25 February 2014 Persons entitled: Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders Classification: English law security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 April 2011 | Delivered on: 11 May 2011 Satisfied on: 14 February 2014 Persons entitled: Guggenheim Corporate Funding, Llc Classification: An english law security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed equitable charge over all real property, fixed charge on book debts, bank accounts, investments, uncalled capital, and goodwill and floating charge over the undertaking and all assets present and future. See image for full details. Fully Satisfied |
24 October 2008 | Delivered on: 4 November 2008 Satisfied on: 4 November 2014 Persons entitled: Country Estates Developments Limited Classification: Rent deposit agreement 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: A deposit of £8,000.00 see image for full details. Fully Satisfied |
29 August 2003 | Delivered on: 3 September 2003 Satisfied on: 4 November 2014 Persons entitled: Country Estates Developments Limited Classification: Rent deposit deed 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: £16,000 or other the balance thereof for the time being pursuant to the provisions of the aforementioned instrument. Fully Satisfied |
23 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2016 | Final Gazette dissolved following liquidation (1 page) |
23 August 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 August 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Statement of affairs with form 4.19 (6 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Appointment of a voluntary liquidator (1 page) |
15 March 2016 | Appointment of a voluntary liquidator (1 page) |
15 March 2016 | Statement of affairs with form 4.19 (6 pages) |
5 February 2016 | Registered office address changed from 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE to 31st Floor 40 Bank Street London E14 5NR on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE to 31st Floor 40 Bank Street London E14 5NR on 5 February 2016 (1 page) |
23 October 2015 | Secretary's details changed for Gavin Keith James on 1 October 2015 (1 page) |
23 October 2015 | Director's details changed for Gavin Keith James on 1 October 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Gavin Keith James on 1 October 2015 (1 page) |
23 October 2015 | Director's details changed for Gavin Keith James on 1 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Gavin Keith James on 1 October 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Gavin Keith James on 1 October 2015 (1 page) |
22 October 2015 | Director's details changed for Stephen Bailey on 13 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Stephen Bailey on 13 October 2015 (2 pages) |
15 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
16 July 2015 | Register(s) moved to registered office address 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE (1 page) |
16 July 2015 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE on 16 July 2015 (1 page) |
16 July 2015 | Register(s) moved to registered office address 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE (1 page) |
9 June 2015 | Director's details changed for Gavin Keith James on 9 June 2015 (2 pages) |
9 June 2015 | Secretary's details changed for Gavin Keith James on 9 June 2015 (1 page) |
9 June 2015 | Director's details changed for Gavin Keith James on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Stephen Bailey on 9 June 2015 (2 pages) |
9 June 2015 | Secretary's details changed for Gavin Keith James on 9 June 2015 (1 page) |
9 June 2015 | Director's details changed for Stephen Bailey on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Stephen Bailey on 9 June 2015 (2 pages) |
9 June 2015 | Secretary's details changed for Gavin Keith James on 9 June 2015 (1 page) |
9 June 2015 | Director's details changed for Gavin Keith James on 9 June 2015 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
5 January 2015 | Auditor's resignation (1 page) |
5 January 2015 | Auditor's resignation (1 page) |
4 November 2014 | Satisfaction of charge 2 in full (4 pages) |
4 November 2014 | Satisfaction of charge 2 in full (4 pages) |
4 November 2014 | Satisfaction of charge 1 in full (4 pages) |
4 November 2014 | Satisfaction of charge 1 in full (4 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
25 February 2014 | Satisfaction of charge 4 in full (4 pages) |
25 February 2014 | Satisfaction of charge 5 in full (4 pages) |
25 February 2014 | Satisfaction of charge 5 in full (4 pages) |
25 February 2014 | Satisfaction of charge 4 in full (4 pages) |
14 February 2014 | Satisfaction of charge 3 in full (4 pages) |
14 February 2014 | Satisfaction of charge 3 in full (4 pages) |
8 January 2014 | Statement of capital on 8 January 2014
|
8 January 2014 | Statement of capital on 8 January 2014
|
8 January 2014 | Statement of capital on 8 January 2014
|
23 December 2013 | Resolutions
|
23 December 2013 | Statement by directors (3 pages) |
23 December 2013 | Solvency statement dated 12/12/13 (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Solvency statement dated 12/12/13 (2 pages) |
23 December 2013 | Statement by directors (3 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
6 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (7 pages) |
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (7 pages) |
1 August 2013 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH (1 page) |
1 August 2013 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH (1 page) |
14 February 2013 | Director's details changed for Gavin Keith James on 12 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Gavin Keith James on 12 February 2013 (2 pages) |
15 January 2013 | Termination of appointment of Richard Collins as a secretary (1 page) |
15 January 2013 | Appointment of Gavin Keith James as a secretary (2 pages) |
15 January 2013 | Appointment of Gavin Keith James as a secretary (2 pages) |
15 January 2013 | Termination of appointment of Richard Collins as a secretary (1 page) |
22 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
15 November 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (16 pages) |
15 November 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (16 pages) |
3 October 2012 | Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington WA5 7ZD England (2 pages) |
3 October 2012 | Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington WA5 7ZD England (2 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
28 May 2012 | Registered office address changed from , 6Th Floor 4 Grosvenor Place, London, SW1X 7DL on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from , 6Th Floor 4 Grosvenor Place, London, SW1X 7DL on 28 May 2012 (1 page) |
21 March 2012 | Termination of appointment of Paul Sweeny as a director (1 page) |
21 March 2012 | Appointment of Stephen Bailey as a director (2 pages) |
21 March 2012 | Termination of appointment of Paul Sweeny as a director (1 page) |
21 March 2012 | Appointment of Stephen Bailey as a director (2 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
14 September 2011 | Appointment of Richard Hawke Collins as a secretary (2 pages) |
14 September 2011 | Appointment of Richard Hawke Collins as a secretary (2 pages) |
13 September 2011 | Termination of appointment of Anne Sheffield as a secretary (1 page) |
13 September 2011 | Termination of appointment of Anne Sheffield as a secretary (1 page) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page) |
25 May 2011 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page) |
11 May 2011 | Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
27 April 2011 | Statement of company's objects (2 pages) |
27 April 2011 | Statement of company's objects (2 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
21 December 2010 | Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Registered office address changed from , Pegasus House Kings Business, Park Liverpool Road, Prescot, Merseyside L3 on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from , Pegasus House Kings Business, Park Liverpool Road, Prescot, Merseyside L3 on 26 August 2010 (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
8 October 2009 | Termination of appointment of Jeffrey Chittenden as a director (1 page) |
8 October 2009 | Termination of appointment of Jeffrey Chittenden as a director (1 page) |
8 October 2009 | Termination of appointment of a director
|
8 October 2009 | Termination of appointment of a director
|
1 September 2009 | Director appointed paul terence sweeny (2 pages) |
1 September 2009 | Director appointed paul terence sweeny (2 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
11 November 2008 | Appointment terminated director david child (1 page) |
11 November 2008 | Appointment terminated director david child (1 page) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 September 2008 | Appointment terminated director richard graham (1 page) |
5 September 2008 | Appointment terminated director richard graham (1 page) |
1 September 2008 | Secretary appointed anne louise sheffield (1 page) |
1 September 2008 | Secretary appointed anne louise sheffield (1 page) |
29 August 2008 | Appointment terminated secretary timothy birkett (1 page) |
29 August 2008 | Appointment terminated secretary timothy birkett (1 page) |
1 August 2008 | Appointment terminated director david rosier (1 page) |
1 August 2008 | Appointment terminated director graham spittles (1 page) |
1 August 2008 | Appointment terminated director john dearing (1 page) |
1 August 2008 | Appointment terminated director john dearing (1 page) |
1 August 2008 | Appointment terminated director david rosier (1 page) |
1 August 2008 | Appointment terminated director graham spittles (1 page) |
30 July 2008 | Return made up to 30/07/08; full list of members (6 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (6 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
8 May 2008 | Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page) |
8 May 2008 | Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page) |
1 March 2008 | Director appointed mr john alan dearing (1 page) |
1 March 2008 | Director appointed mr john alan dearing (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
3 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (3 pages) |
18 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
29 September 2006 | Return made up to 30/07/06; full list of members (4 pages) |
29 September 2006 | Return made up to 30/07/06; full list of members (4 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: vertex house, greencourts business park, 333 styal road manchester, grt manchester M22 5TX (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: vertex house, greencourts business park, 333 styal road manchester, grt manchester M22 5TX (1 page) |
29 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
16 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: jessop house, jessop avenue, cheltenham, gloucestershire GL50 3SH (1 page) |
16 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: jessop house, jessop avenue, cheltenham, gloucestershire GL50 3SH (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 30/07/05; full list of members (5 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 30/07/05; full list of members (5 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | New director appointed (3 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
16 August 2004 | Return made up to 30/07/04; full list of members
|
16 August 2004 | Return made up to 30/07/04; full list of members
|
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: allen jones house, jessop avenue, cheltenham, gloucestershire GL50 3SH (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: allen jones house, jessop avenue, cheltenham, gloucestershire GL50 3SH (1 page) |
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Return made up to 30/07/03; full list of members (9 pages) |
22 August 2003 | Return made up to 30/07/03; full list of members (9 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Ad 14/05/03-14/05/03 £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed;new director appointed (3 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Ad 14/05/03-14/05/03 £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed;new director appointed (3 pages) |
22 May 2003 | Resolutions
|
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
21 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: c/o morrell & co, 8 hanover road, tunbridge wells, kent TN1 1EY (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: c/o morrell & co, 8 hanover road, tunbridge wells, kent TN1 1EY (1 page) |
18 May 2003 | Ad 13/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 May 2003 | Ad 13/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2002 | £ nc 1000/100000 21/08/02 (1 page) |
19 September 2002 | £ nc 1000/100000 21/08/02 (1 page) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Memorandum and Articles of Association (16 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Memorandum and Articles of Association (16 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 6-8 underwood street london N1 7JQ (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 6-8 underwood street london N1 7JQ (1 page) |
29 August 2002 | Company name changed speed 9283 LIMITED\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Company name changed speed 9283 LIMITED\certificate issued on 29/08/02 (2 pages) |
30 July 2002 | Incorporation (18 pages) |
30 July 2002 | Incorporation (18 pages) |