Chicago, Il 60601
United States
Director Name | Mr Daniel Tullin Finke |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 14 February 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxis 1 Western Road Bracknell Berkshire RG12 1RT |
Director Name | Mr Gavin John Thistlethwaite |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 February 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Maxis 1 Western Road Bracknell Berkshire RG12 1RT |
Director Name | Susan Elizabeth Bennett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 September 2020(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 February 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 203 North Lasalle Street Suite 1500 Chicago, Il 60601 United States |
Director Name | Mr Luigi Sacchetti |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British,Italian |
Status | Closed |
Appointed | 20 April 2022(19 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 14 February 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Maxis 1 Western Road Bracknell RG12 1RF |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2019(16 years after company formation) |
Appointment Duration | 4 years (closed 14 February 2023) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Richard Krystman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 149 Price George Avenue London N14 4TD |
Secretary Name | Mr Robert James Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Montgomery Road Caversfield Bicester Oxfordshire OX27 8FG |
Director Name | Mr Marcus John Vallance |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 December 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Silverstone Innovation Centre Technology Park, Sil Silverstone Towcester Northamptonshire NN12 8GX |
Director Name | Simon Anthony Krystman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 December 2011) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 96 Pinewood Village Pinelands Cape Town South Africa |
Secretary Name | Mr Marcus John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 2005) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Paddock House Little London Whitchurch Buckinghamshire HP22 4LE |
Director Name | Mr Darryl Wadeson Brunt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mulberry Court Drayton Market Harborough Leicestershire LE16 8RG |
Secretary Name | Mr Andrew James Grenville Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sandhill Farm Middle Claydon Buckingham Buckinghamshire MK18 2LD |
Director Name | David Gordon Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | Renwicks House Chesterfield Close Stone Bucks HP17 8PY |
Secretary Name | Pascale Edith Marie Anne Wood Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | Hillside 16 East End Weedon Aylesbury Buckinghamshire HP22 4NJ |
Director Name | Eugene David Clarke |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 2009) |
Role | IT Director |
Correspondence Address | 48 Quenby Way Bromham Bedford Bedfordshire MK43 8QX |
Director Name | Helen Joanna Barrett |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | Fernleigh Whitchurch Lane, Oving Aylesbury Buckinghamshire HP22 4EU |
Director Name | Mr Derek George Wilson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladwyns Sheering Bishops Stortford Hertfordshire CM22 7LL |
Director Name | Mr Steven Anthony Collins |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 December 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverstone Innovation Centre Technology Park, Sil Silverstone Towcester Northamptonshire NN12 8GX |
Director Name | Mr Nicholas Charles Priday |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverstone Innovation Centre Technology Park, Sil Silverstone Towcester Northamptonshire NN12 8GX |
Director Name | Jennifer Anne Gough |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr John Alan Napier |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Rupert Van Hullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 2011) |
Role | Company Director |
Correspondence Address | Minerva House 5 Montague Close London SE1 9AY |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 04 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | Silverstone Innovation Centre Technology Park, Sil Silverstone Towcester Northamptonshire NN12 8GX |
Director Name | Mr Michael Stephen Duffey |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2013(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 March 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Silverstone Innovation Centre Technology Park, Sil Silverstone Towcester Northamptonshire NN12 8GX |
Director Name | Mr John Merritt Albright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2013(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 May 2014) |
Role | Svp, Global Legal And Compliance |
Country of Residence | United States |
Correspondence Address | Silverstone Innovation Centre Technology Park, Sil Silverstone Towcester Northamptonshire NN12 8GX |
Director Name | Mr Michael Julien Samuels |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2014(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 2019) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Silverstone Innovation Centre Technology Park, Sil Silverstone Towcester Northamptonshire NN12 8GX |
Director Name | Mr Gregory Leslie John Minns |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverstone Innovation Centre Technology Park, Sil Silverstone Towcester Northamptonshire NN12 8GX |
Director Name | Steven Anthony Collins |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2016(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverstone Innovation Centre Technology Park, Sil Silverstone Towcester Northamptonshire NN12 8GX |
Director Name | Mr Bernard Akinwale Akinla |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Information Resources (Uk) Ltd 1 Arlington Squ Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Mr Brian William Coderre |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2019(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 203 North Lasalle Street Suite 1500 Chicago, Il 60601 United States |
Director Name | Anna Christina Torres Gomez |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2021(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 203 North Lasalle Street Suite 1500 Chicago Il 60601 |
Website | salesout.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01327 856080 |
Telephone region | Daventry |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,308,040 |
Gross Profit | £3,905,298 |
Net Worth | £2,249,975 |
Cash | £1,470,343 |
Current Liabilities | £1,264,302 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2007 | Delivered on: 11 May 2007 Satisfied on: 15 August 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
17 October 2005 | Delivered on: 22 October 2005 Satisfied on: 19 September 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 2021 | Appointment of Susan Elizabeth Bennett as a director on 18 September 2020 (2 pages) |
---|---|
12 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
18 December 2020 | Termination of appointment of Bernard Akinwale Akinla as a director on 8 December 2020 (1 page) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
24 May 2019 | Director's details changed for Mr Bernard Akinwale Akinla on 22 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Mr Gavin John Thistlethwaite on 22 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Mr. Daniel Tullin Finke on 22 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Mr. Kenneth Russell Johns on 22 May 2019 (2 pages) |
29 April 2019 | Termination of appointment of Steven Anthony Collins as a director on 28 January 2019 (1 page) |
29 April 2019 | Appointment of Mr Brian William Coderre as a director on 25 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
2 April 2019 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY (1 page) |
2 April 2019 | Director's details changed for Mr Bernard Akinwale Akinla on 21 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Gavin John Thistlethwaite on 21 February 2019 (2 pages) |
21 February 2019 | Appointment of Broughton Secretaries Limited as a secretary on 28 January 2019 (2 pages) |
21 February 2019 | Termination of appointment of Michael Julien Samuels as a director on 28 January 2019 (1 page) |
21 February 2019 | Registered office address changed from Silverstone Innovation Centre Technology Park, Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX to 54 Portland Place London W1B 1DY on 21 February 2019 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
31 May 2018 | Appointment of Mr Bernard Akinwale Akinla as a director on 15 May 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
12 February 2018 | Notification of Aztec Information Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr. Michael Julien Samuels on 4 March 2016 (2 pages) |
21 November 2017 | Director's details changed for Mr. Michael Julien Samuels on 4 March 2016 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 April 2017 | Full accounts made up to 31 December 2015 (21 pages) |
4 April 2017 | Full accounts made up to 31 December 2015 (21 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 January 2017 | Appointment of Steven Anthony Collins as a director on 18 December 2016 (2 pages) |
20 January 2017 | Appointment of Steven Anthony Collins as a director on 18 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of Marcus John Vallance as a director on 18 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Steven Anthony Collins as a director on 18 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Steven Anthony Collins as a director on 18 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Marcus John Vallance as a director on 18 December 2016 (1 page) |
17 March 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
17 March 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
17 March 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 March 2016 | Termination of appointment of Gregory Leslie John Minns as a director on 31 December 2015 (1 page) |
16 March 2016 | Termination of appointment of Gregory Leslie John Minns as a director on 31 December 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
4 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 July 2014 | Appointment of Mr. Daniel Tullin Finke as a director (2 pages) |
2 July 2014 | Termination of appointment of Jennifer Gough as a director (1 page) |
2 July 2014 | Appointment of Mr. Daniel Tullin Finke as a director (2 pages) |
2 July 2014 | Termination of appointment of Jennifer Gough as a director (1 page) |
22 May 2014 | Appointment of Mr. Gregory Leslie John Minns as a director (2 pages) |
22 May 2014 | Appointment of Mr. Gregory Leslie John Minns as a director (2 pages) |
22 May 2014 | Termination of appointment of John Albright as a director (1 page) |
22 May 2014 | Termination of appointment of John Albright as a director (1 page) |
25 March 2014 | Appointment of Michael Julien Samuels as a director (2 pages) |
25 March 2014 | Appointment of Michael Julien Samuels as a director (2 pages) |
24 March 2014 | Termination of appointment of Michael Duffey as a director (1 page) |
24 March 2014 | Termination of appointment of Michael Duffey as a director (1 page) |
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 October 2013 | Director's details changed for Jennifer Anne Gough on 4 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Jennifer Anne Gough on 4 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Marcus John Vallance on 4 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Marcus John Vallance on 4 September 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Resolutions
|
17 September 2013 | Appointment of Mr John Merritt Albright as a director (2 pages) |
17 September 2013 | Appointment of Mr John Merritt Albright as a director (2 pages) |
16 September 2013 | Termination of appointment of Andrew Moberly as a secretary (1 page) |
16 September 2013 | Termination of appointment of Andrew Moberly as a secretary (1 page) |
16 September 2013 | Appointment of Mr Kenneth Russell Johns as a director (2 pages) |
16 September 2013 | Appointment of Mr Kenneth Russell Johns as a director (2 pages) |
16 September 2013 | Termination of appointment of Nicholas Priday as a director (1 page) |
16 September 2013 | Appointment of Mr Michael Stephen Duffey as a director (2 pages) |
16 September 2013 | Termination of appointment of Andrew Moberly as a secretary (1 page) |
16 September 2013 | Termination of appointment of Nicholas Priday as a director (1 page) |
16 September 2013 | Termination of appointment of Andrew Moberly as a secretary (1 page) |
16 September 2013 | Appointment of Mr Michael Stephen Duffey as a director (2 pages) |
12 September 2013 | Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF United Kingdom on 12 September 2013 (1 page) |
15 August 2013 | Satisfaction of charge 2 in full (4 pages) |
15 August 2013 | Satisfaction of charge 2 in full (4 pages) |
9 May 2013 | Termination of appointment of John Napier as a director (1 page) |
9 May 2013 | Termination of appointment of John Napier as a director (1 page) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Director's details changed for Jennifer Anne Gough on 19 January 2012 (2 pages) |
31 January 2012 | Director's details changed for John Alan Napier on 19 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Nicholas Charles Priday on 1 August 2011 (2 pages) |
31 January 2012 | Director's details changed for John Alan Napier on 19 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Jennifer Anne Gough on 19 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Nicholas Charles Priday on 1 August 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Nicholas Charles Priday on 1 August 2011 (2 pages) |
19 January 2012 | Termination of appointment of Simon Krystman as a director (1 page) |
19 January 2012 | Termination of appointment of Simon Krystman as a director (1 page) |
13 October 2011 | Director's details changed for Mr Nicholas Charles Priday on 5 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Nicholas Charles Priday on 5 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Nicholas Charles Priday on 5 September 2011 (2 pages) |
4 October 2011 | Registered office address changed from Minerva House, 5 Montague Close London SE1 9AY England on 4 October 2011 (1 page) |
4 October 2011 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
4 October 2011 | Termination of appointment of Rupert Van Hullen as a secretary (1 page) |
4 October 2011 | Registered office address changed from Minerva House, 5 Montague Close London SE1 9AY England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Minerva House, 5 Montague Close London SE1 9AY England on 4 October 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Termination of appointment of Rupert Van Hullen as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
4 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (9 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 March 2010 | Director's details changed for Marcus John Vallance on 4 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Steven Anthony Collins on 4 January 2010 (2 pages) |
16 March 2010 | Termination of appointment of Pascale Wood Atkins as a secretary (1 page) |
16 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Director's details changed for Mr Steven Anthony Collins on 4 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Director's details changed for Simon Anthony Krystman on 23 November 2009 (2 pages) |
16 March 2010 | Director's details changed for Simon Anthony Krystman on 23 November 2009 (2 pages) |
16 March 2010 | Termination of appointment of Pascale Wood Atkins as a secretary (1 page) |
16 March 2010 | Director's details changed for Marcus John Vallance on 4 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Marcus John Vallance on 4 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Steven Anthony Collins on 4 January 2010 (2 pages) |
28 January 2010 | Cancellation of shares. Statement of capital on 28 January 2010
|
28 January 2010 | Cancellation of shares. Statement of capital on 28 January 2010
|
22 January 2010 | Resolutions
|
22 January 2010 | Purchase of own shares. (2 pages) |
22 January 2010 | Purchase of own shares. (2 pages) |
22 January 2010 | Solvency statement dated 03/01/10 (1 page) |
22 January 2010 | Resolutions
|
22 January 2010 | Solvency statement dated 03/01/10 (1 page) |
20 January 2010 | Appointment of Mr Nicholas Charles Priday as a director (2 pages) |
20 January 2010 | Appointment of Mr Nicholas Charles Priday as a director (2 pages) |
16 January 2010 | Appointment of Rupert Van Hullen as a secretary (3 pages) |
16 January 2010 | Appointment of Jennifer Anne Gough as a director (3 pages) |
16 January 2010 | Appointment of Rupert Van Hullen as a secretary (3 pages) |
16 January 2010 | Appointment of Jennifer Anne Gough as a director (3 pages) |
15 January 2010 | Registered office address changed from the Old Post Office 17 High Street Whitchurch Aylesbury Buckinghamshire HP22 4JU on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from the Old Post Office 17 High Street Whitchurch Aylesbury Buckinghamshire HP22 4JU on 15 January 2010 (2 pages) |
14 January 2010 | Appointment of John Alan Napier as a director (3 pages) |
14 January 2010 | Appointment of John Alan Napier as a director (3 pages) |
30 December 2009 | Termination of appointment of Derek Wilson as a director (1 page) |
30 December 2009 | Termination of appointment of Derek Wilson as a director (1 page) |
22 October 2009 | Termination of appointment of Eugene Clarke as a director (1 page) |
22 October 2009 | Termination of appointment of Eugene Clarke as a director (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (6 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Director appointed mr steven antony collins (1 page) |
21 October 2008 | Director appointed mr derek george wilson (1 page) |
21 October 2008 | Director appointed mr steven antony collins (1 page) |
21 October 2008 | Director appointed mr derek george wilson (1 page) |
22 July 2008 | Appointment terminated director helen barrett (1 page) |
22 July 2008 | Appointment terminated director helen barrett (1 page) |
20 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
20 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
19 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
23 February 2007 | Secretary resigned (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 October 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 October 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 1 sandhill farm, middle claydon buckingham buckinghamshire MK18 2LD (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 1 sandhill farm, middle claydon buckingham buckinghamshire MK18 2LD (1 page) |
22 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
20 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: suite 125 176 finchley road london NW3 6BT (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: suite 125 176 finchley road london NW3 6BT (1 page) |
7 February 2005 | Location - directors service contracts and memoranda (1 page) |
7 February 2005 | Return made up to 24/01/05; full list of members
|
7 February 2005 | Location of register of directors' interests (1 page) |
7 February 2005 | Location - directors service contracts and memoranda (1 page) |
7 February 2005 | Location of register of members (1 page) |
7 February 2005 | Location of register of members (1 page) |
7 February 2005 | Location of register of directors' interests (1 page) |
7 February 2005 | Return made up to 24/01/05; full list of members
|
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | S-div 17/08/04 (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: top floor, 1 conway street london W1T 6LR (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: top floor, 1 conway street london W1T 6LR (1 page) |
7 September 2004 | S-div 17/08/04 (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
18 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
7 April 2004 | Return made up to 24/01/04; full list of members (3 pages) |
7 April 2004 | Return made up to 24/01/04; full list of members (3 pages) |
6 April 2004 | Ad 30/01/03--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
6 April 2004 | Ad 30/01/03--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 16 montgomery road caversfield bicester OX27 8FG (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 16 montgomery road caversfield bicester OX27 8FG (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director resigned (1 page) |
30 April 2003 | New secretary appointed;new director appointed (1 page) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | New secretary appointed;new director appointed (1 page) |
24 January 2003 | Incorporation (8 pages) |
24 January 2003 | Incorporation (8 pages) |