Walton On Thames
Surrey
KT12 4RZ
Director Name | Nathalie Lorenz-Antoine |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 28 December 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Justin Gareth, John Neale |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Bjorn Axel Alegran |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | President & Ceo Of Sas Flight |
Correspondence Address | Soderby 2212 S-76291 Rimbo Swedn |
Director Name | Lars Johan Holmqvist |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Vice President Of Sas Flight |
Correspondence Address | Lidnersgatan 12b S-11253 Stockholm Sweden Foreign |
Director Name | Ulf Lundmark |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Swedenborgagatan 41b Uppsala Sweden Se 75334 |
Secretary Name | Anu Khela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Legal Assistant |
Correspondence Address | 10 Emanuel Avenue Acton London W3 6JH |
Secretary Name | Paivi Annika Murphy |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 06 November 2003(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 2006) |
Role | Finance Manager |
Correspondence Address | 6 Barrow Close Billingshurst West Sussex RH14 9SW |
Director Name | David Strucke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2008) |
Role | Business Person |
Correspondence Address | Suite 102 175 Columbia Street West Waterloo Ontario N2l 5z5 Canada |
Secretary Name | Gordon Heard |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 12 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | Suite 102 175 Columbia Street West Waterloo Ontario N2l 5z5 Canada |
Secretary Name | Gordon Kilpatrick |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 March 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2009) |
Role | Chief Financial Officer |
Correspondence Address | 53 Andrew St. St.George Ontario N0e 1n0 Canada |
Director Name | Michael Chung |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2008(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2009) |
Role | Investor |
Correspondence Address | 248 West 88th St.Apt 24b New York Ny United States |
Director Name | Iain David Millan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 April 2013) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Michael Owen Hulley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2009(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 March 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Sean Doherty |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 May 2013(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 December 2020) |
Role | Vice President Finance |
Country of Residence | Canada |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton On Thames Surrey KT12 4RZ |
Director Name | Mr Robert Martin Kernahan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2014(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 2016) |
Role | Vice President-Charting&Navdata/General Manager Uk |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr Paul-Franck Bijou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2016(13 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2017) |
Role | Chief Commercial & Communication Officer And Md |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr Pierre Philippe Madrange |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2017(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2020) |
Role | Managing Director & Vp Of Data+ |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr Philippe AndrÉ Antoine Fontes |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 November 2020(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2022) |
Role | Managing Director & Ho Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.navtech.aero |
---|---|
Telephone | 01236 623444 |
Telephone region | Coatbridge |
Registered Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
4.1m at £1 | European Aeronautical Group Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,140,000 |
Gross Profit | £1,981,000 |
Net Worth | -£7,214,000 |
Cash | £536,000 |
Current Liabilities | £12,634,000 |
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 | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
24 April 2015 | Delivered on: 14 May 2015 Persons entitled: Bank of America, N.A., Canada Branch Classification: A registered charge Particulars: Intellectual property. Registration number: 2161815. description: aerad. Registration date: 21/3/1998. trademark office: united kingdom ukipo. Outstanding |
---|---|
29 May 2013 | Delivered on: 11 June 2013 Persons entitled: Vss Structured Capital Ii L.P. and Vss Structured Capital Parallel Ii L.P. and Vss Structured Capital Ii Sbs Llc Classification: A registered charge Particulars: Registration no - 2161815 description - aerad registration date - 21/03/1998 trademark office - united kingdom ukipo. Notification of addition to or amendment of charge. Outstanding |
29 May 2013 | Delivered on: 7 June 2013 Persons entitled: Bank of America, N.A., Canada Branch Classification: A registered charge Particulars: Registration no - 2161815 description - aerad registration date - 21/03/1998 trademark office - united kingdom ukipo. Notification of addition to or amendment of charge. Outstanding |
8 January 2024 | Full accounts made up to 31 December 2022 (126 pages) |
---|---|
7 November 2023 | Resolutions
|
25 October 2023 | Confirmation statement made on 8 October 2023 with updates (4 pages) |
21 September 2023 | Statement of capital following an allotment of shares on 9 August 2023
|
7 July 2023 | Appointment of Mr Pierre-Gilles Gour as a director on 1 July 2023 (2 pages) |
7 July 2023 | Termination of appointment of Justin Gareth, John Neale as a director on 1 July 2023 (1 page) |
13 February 2023 | Appointment of Mr Marc Joel, Gabriel Lemeilleur as a director on 16 January 2023 (2 pages) |
9 February 2023 | Termination of appointment of Fabrice Hamel as a director on 16 January 2023 (1 page) |
19 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
24 January 2022 | Termination of appointment of Philippe André Antoine Fontes as a director on 4 January 2022 (1 page) |
24 January 2022 | Appointment of Justin Gareth, John Neale as a director on 4 January 2022 (2 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (28 pages) |
11 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
26 July 2021 | Full accounts made up to 31 December 2019 (27 pages) |
9 February 2021 | Appointment of Nathalie Lorenz-Antoine as a director on 28 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Sean Doherty as a director on 11 December 2020 (1 page) |
26 November 2020 | Appointment of Mr Philippe André Antoine Fontes as a director on 12 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Pierre Madrange as a director on 12 November 2020 (1 page) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
26 March 2018 | Termination of appointment of Michael Owen Hulley as a director on 15 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Fabrice Hamel as a director on 15 March 2018 (2 pages) |
9 January 2018 | Full accounts made up to 31 December 2016 (23 pages) |
21 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
27 April 2017 | Director's details changed for Mr Pierre Madrange on 30 March 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Pierre Madrange on 30 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Pierre Madrange as a director on 30 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Pierre Madrange as a director on 30 March 2017 (2 pages) |
25 April 2017 | Termination of appointment of Paul-Franck Bijou as a director on 30 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Paul-Franck Bijou as a director on 30 March 2017 (1 page) |
2 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Change of name notice (2 pages) |
18 October 2016 | Change of name notice (2 pages) |
18 October 2016 | Resolutions
|
10 October 2016 | Appointment of Mr Paul-Franck Bijou as a director on 26 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Paul-Franck Bijou as a director on 26 September 2016 (2 pages) |
31 August 2016 | Satisfaction of charge 045564410001 in full (1 page) |
31 August 2016 | Satisfaction of charge 045564410002 in full (1 page) |
31 August 2016 | Satisfaction of charge 045564410003 in full (1 page) |
31 August 2016 | Satisfaction of charge 045564410001 in full (1 page) |
31 August 2016 | Satisfaction of charge 045564410003 in full (1 page) |
31 August 2016 | Satisfaction of charge 045564410002 in full (1 page) |
19 August 2016 | Termination of appointment of Robert Martin Kernahan as a director on 29 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Robert Martin Kernahan as a director on 29 July 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
14 May 2015 | Registration of charge 045564410003, created on 24 April 2015 (48 pages) |
14 May 2015 | Registration of charge 045564410003, created on 24 April 2015 (48 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 May 2014 | Appointment of Mr Robert Martin Kernahan as a director (2 pages) |
23 May 2014 | Appointment of Mr Robert Martin Kernahan as a director (2 pages) |
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
20 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 June 2013 | Registration of charge 045564410002 (51 pages) |
11 June 2013 | Registration of charge 045564410002 (51 pages) |
7 June 2013 | Termination of appointment of Iain Millan as a director (1 page) |
7 June 2013 | Registration of charge 045564410001 (48 pages) |
7 June 2013 | Registration of charge 045564410001 (48 pages) |
7 June 2013 | Termination of appointment of Iain Millan as a director (1 page) |
4 June 2013 | Appointment of Sean Doherty as a director (3 pages) |
4 June 2013 | Appointment of Sean Doherty as a director (3 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 November 2011 | Registered office address changed from , Navtech House Lyon Road, Walton-on-Thames, Surrey, KT12 3PU on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from Navtech House Lyon Road Walton-on-Thames Surrey KT12 3PU on 28 November 2011 (2 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
21 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
17 June 2010 | Full accounts made up to 31 October 2009 (19 pages) |
17 June 2010 | Full accounts made up to 31 October 2009 (19 pages) |
19 March 2010 | Director's details changed for Michael Owen Hulley on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Michael Owen Hulley on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Iain David Millan on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Iain David Millan on 18 March 2010 (2 pages) |
16 October 2009 | Director's details changed for Iain David Millan on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Michael Owen Hulley on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Owen Hulley on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Iain David Millan on 16 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from Hersham House Lyon Road Walton on Thames Surrey KT12 3PU on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from , Hersham House, Lyon Road, Walton on Thames, Surrey, KT12 3PU on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from Hersham House Lyon Road Walton on Thames Surrey KT12 3PU on 5 October 2009 (2 pages) |
1 September 2009 | Appointment terminated director michael chung (1 page) |
1 September 2009 | Director appointed michael owen hulley (1 page) |
1 September 2009 | Director appointed michael owen hulley (1 page) |
1 September 2009 | Appointment terminated director michael chung (1 page) |
13 August 2009 | Appointment terminated secretary gordon kilpatrick (1 page) |
13 August 2009 | Appointment terminated secretary gordon kilpatrick (1 page) |
10 August 2009 | Full accounts made up to 31 October 2008 (19 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (19 pages) |
15 June 2009 | Director appointed iain david millan (1 page) |
15 June 2009 | Director appointed iain david millan (1 page) |
26 March 2009 | Appointment terminated director david strucke (1 page) |
26 March 2009 | Appointment terminated director david strucke (1 page) |
25 March 2009 | Director appointed michael chung (2 pages) |
25 March 2009 | Director appointed michael chung (2 pages) |
14 January 2009 | Full accounts made up to 31 October 2007 (20 pages) |
14 January 2009 | Full accounts made up to 31 October 2007 (20 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
12 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (20 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (20 pages) |
12 July 2007 | Nc inc already adjusted 31/01/07 (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Nc inc already adjusted 31/01/07 (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Ad 31/01/07--------- £ si 4096983@1=4096983 £ ic 50000/4146983 (2 pages) |
12 July 2007 | Ad 31/01/07--------- £ si 4096983@1=4096983 £ ic 50000/4146983 (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
11 December 2006 | Full accounts made up to 31 December 2005 (22 pages) |
11 December 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
5 September 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
5 September 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
4 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
20 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 December 2004 | Auditor's resignation (1 page) |
21 December 2004 | Auditor's resignation (1 page) |
16 November 2004 | Ad 04/12/02--------- £ si 999@1 (2 pages) |
16 November 2004 | Ad 04/12/02--------- £ si 999@1 (2 pages) |
8 November 2004 | Return made up to 08/10/04; full list of members (2 pages) |
8 November 2004 | Return made up to 08/10/04; full list of members (2 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
13 November 2003 | Ad 04/12/02--------- £ si 49000@1 (2 pages) |
13 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
13 November 2003 | Ad 04/12/02--------- £ si 49000@1 (2 pages) |
13 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
26 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
26 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: white & case LLP, 7-11 moorgate, london, EC2A 2HS (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: white & case LLP 7-11 moorgate london EC2A 2HS (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (13 pages) |
8 October 2002 | Incorporation (13 pages) |