37 North Wharf Road
London
W2 1AF
Director Name | Martin Carroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Coachbuilder |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Ronald Russell Williamson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Director Name | James Burroughs |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Christopher David Tyson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Group Treasury & Tax Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Sinead Eileen Mary Leahy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Senior Adviser/Trustee Pension Investment |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Eric Campbell Stewart |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 3 years (resigned 03 March 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Novar Gardens Kenmure Bishopbriggs G64 2ER Scotland |
Director Name | Arif Shaikh |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Lewis Robert May |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 September 2009) |
Role | Pcv Driver |
Correspondence Address | 22 Burleigh Road Copnor Portsmouth Hampshire PO1 5RL |
Director Name | James Ian Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2007) |
Role | Divisional Director |
Correspondence Address | 19 Radnor Close Beighton Sheffield South Yorkshire S20 2DH |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Secretary Name | Brenda Louise Roppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(1 year, 12 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 26 Broadhinton Road Clapham London SW4 0LT |
Director Name | Mr Thomas Francis Joseph Little |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | Southay House Southay Bratton Westbury Wiltshire BA13 4RT |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | George Alexander Mair |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 32 Newburgh Circle Bridge Of Don Aberdeen Aberdeenshire AB22 8QZ Scotland |
Director Name | Mr Joseph Mackie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Ian Humphreys |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr Ian Robert Stone |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Empress Road Southampton Hampshire SO14 0JW |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Ian Robertson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 June 2022) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 50 Eastbourne Terrace Paddington London W2 6LG |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 15 October 2016(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Warren John Bell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2019) |
Role | Group Director Of Business Assurance |
Country of Residence | United States |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
9 January 2024 | Accounts for a dormant company made up to 25 March 2023 (6 pages) |
---|---|
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
9 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
9 November 2022 | Accounts for a dormant company made up to 26 March 2022 (6 pages) |
27 July 2022 | Appointment of Sinead Eileen Mary Leahy as a director on 15 June 2022 (2 pages) |
26 July 2022 | Termination of appointment of Ian Robertson as a director on 15 June 2022 (1 page) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
7 July 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
7 July 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
2 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
14 October 2019 | Termination of appointment of Warren John Bell as a director on 8 October 2019 (1 page) |
14 October 2019 | Appointment of Mr Christopher David Tyson as a director on 8 October 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
8 January 2019 | Appointment of Mr Warren John Bell as a director on 1 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Ian Robert Stone as a director on 1 January 2019 (1 page) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
9 February 2018 | Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 8 December 2017 (1 page) |
7 December 2017 | Director's details changed for Mr Richard Michael Soper on 4 December 2017 (2 pages) |
7 December 2017 | Director's details changed for James Burroughs on 4 December 2017 (2 pages) |
7 December 2017 | Director's details changed for James Burroughs on 4 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Martin Carroll on 4 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Richard Michael Soper on 4 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Martin Carroll on 4 December 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
25 January 2017 | Appointment of Mr Michael Hampson as a secretary on 15 October 2016 (2 pages) |
25 January 2017 | Appointment of Mr Michael Hampson as a secretary on 15 October 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Director's details changed for Mr Ian Robertson on 27 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Ian Robertson on 27 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Richard Michael Soper on 27 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Richard Michael Soper on 27 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Ronald Russell Williamson on 15 October 2014 (2 pages) |
8 January 2015 | Director's details changed for Ronald Russell Williamson on 15 October 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 August 2014 | Termination of appointment of Joseph Mackie as a director on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Ian Robertson as a director on 13 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Joseph Mackie as a director on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Ian Robertson as a director on 13 August 2014 (2 pages) |
11 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
11 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
11 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
11 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
4 July 2014 | Appointment of James Burroughs as a director (3 pages) |
4 July 2014 | Appointment of James Burroughs as a director (3 pages) |
16 June 2014 | Termination of appointment of Arif Shaikh as a director (2 pages) |
16 June 2014 | Termination of appointment of Arif Shaikh as a director (2 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (8 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 June 2012 | Statement of company's objects (2 pages) |
12 June 2012 | Statement of company's objects (2 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Director's details changed for Mr Richard Michael Soper on 18 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Richard Michael Soper on 18 January 2012 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
8 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
3 November 2010 | Termination of appointment of Ian Humphreys as a director
|
3 November 2010 | Termination of appointment of Ian Humphreys as a director
|
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 October 2010 | Appointment of Mr Ian Robert Stone as a director (2 pages) |
27 October 2010 | Appointment of Mr Ian Robert Stone as a director (2 pages) |
12 October 2010 | Termination of appointment of Ian Humphreys as a director (1 page) |
12 October 2010 | Termination of appointment of Ian Humphreys as a director (1 page) |
8 October 2010 | Director's details changed for Mr Richard Michael Soper on 22 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Richard Michael Soper on 22 August 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard Michael Soper on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Ian Humphreys on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Martin Carroll on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Ronald Russell Williamson on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Arif Shaikh on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Ian Humphreys on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard Michael Soper on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Ronald Russell Williamson on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Ian Humphreys on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Ronald Russell Williamson on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Ian Humphreys on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Martin Carroll on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard Michael Soper on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Ian Humphreys on 1 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Arif Shaikh on 1 January 2010 (2 pages) |
25 February 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Martin Carroll on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Ian Humphreys on 1 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Arif Shaikh on 1 January 2010 (2 pages) |
25 February 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 25 February 2010 (1 page) |
19 January 2010 | Termination of appointment of George Mair as a director (1 page) |
19 January 2010 | Director's details changed for Ronald Russell Williamson on 1 December 2009 (2 pages) |
19 January 2010 | Termination of appointment of George Mair as a director (1 page) |
19 January 2010 | Director's details changed for Ronald Russell Williamson on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Ronald Russell Williamson on 1 December 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 December 2009 | Director's details changed for Richard Michael Soper on 30 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Richard Michael Soper on 30 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mr Joseph Mackie on 28 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mr Joseph Mackie on 28 October 2009 (3 pages) |
9 October 2009 | Termination of appointment of Lewis May as a director (1 page) |
9 October 2009 | Termination of appointment of Lewis May as a director (1 page) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
26 March 2009 | Return made up to 28/01/09; full list of members (8 pages) |
26 March 2009 | Return made up to 28/01/09; full list of members (8 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
26 August 2008 | Return made up to 28/01/08; full list of members (8 pages) |
26 August 2008 | Director's change of particulars / ronald williamson / 07/03/2008 (1 page) |
26 August 2008 | Director's change of particulars / ronald williamson / 01/10/2005 (1 page) |
26 August 2008 | Director's change of particulars / ronald williamson / 01/10/2005 (1 page) |
26 August 2008 | Director's change of particulars / ronald williamson / 07/03/2008 (1 page) |
26 August 2008 | Return made up to 28/01/08; full list of members (8 pages) |
28 July 2008 | Director's change of particulars / lewis may / 14/01/2008 (1 page) |
28 July 2008 | Director's change of particulars / lewis may / 14/01/2008 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
18 September 2007 | Resolutions
|
18 September 2007 | Memorandum and Articles of Association (9 pages) |
18 September 2007 | Memorandum and Articles of Association (9 pages) |
18 September 2007 | Resolutions
|
17 August 2007 | Return made up to 28/01/07; full list of members (11 pages) |
17 August 2007 | Return made up to 28/01/07; full list of members (11 pages) |
23 January 2007 | New director appointed (6 pages) |
23 January 2007 | New director appointed (6 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Return made up to 28/01/06; no change of members (7 pages) |
24 March 2006 | Return made up to 28/01/06; no change of members (7 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
16 March 2005 | Return made up to 28/01/05; full list of members
|
16 March 2005 | Return made up to 28/01/05; full list of members
|
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
16 March 2004 | Return made up to 28/01/04; full list of members (9 pages) |
16 March 2004 | Return made up to 28/01/04; full list of members (9 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | New director appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
9 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | Memorandum and Articles of Association (11 pages) |
9 March 2003 | Memorandum and Articles of Association (11 pages) |
9 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 March 2003 | Resolutions
|
24 February 2003 | Company name changed quayshelfco 981 LIMITED\certificate issued on 24/02/03 (2 pages) |
24 February 2003 | Company name changed quayshelfco 981 LIMITED\certificate issued on 24/02/03 (2 pages) |
28 January 2003 | Incorporation (19 pages) |
28 January 2003 | Incorporation (19 pages) |