London
W1S 2ES
Director Name | Mr Philip William Kent |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2017(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2017(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2017(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2020(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Andrew Darren Holdcroft |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2004) |
Role | Managing Director |
Correspondence Address | Verdun Manningtree Road Stutton Suffolk IP9 2TA |
Director Name | Richard Dixon Maurice Ward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2004) |
Role | Legal Director |
Correspondence Address | Millside House Saxstead Green Suffolk IP13 9QF |
Secretary Name | Richard Dixon Maurice Ward |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2005) |
Role | Legal Director |
Correspondence Address | Millside House Saxstead Green Suffolk IP13 9QF |
Director Name | Richard Mardon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 19 Windsor Court Moscow Road London W2 4SN |
Secretary Name | Thomas Rottner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | Flat C 2 Argyll Road London W8 7DB |
Secretary Name | Nicola Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | 13 City View 207 Essex Road London N1 3PH |
Secretary Name | Mr John Patrick Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Miss Emma Louise Collins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mr Alexandre Fabien Labouret |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 December 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Simon John Page |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 April 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mr Adrien Pinsard |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2010(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mrs Adele Ara |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2011(8 years after company formation) |
Appointment Duration | 3 years (resigned 28 April 2014) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mrs Gintare Briola |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 15 January 2015(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2017(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.burtonwoldwindfarm.com |
---|---|
Email address | [email protected] |
Telephone | 0800 3286135 |
Telephone region | Freephone |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £0.01 | Yel Invest LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 July 2008 | Delivered on: 9 July 2008 Persons entitled: Norddeutsche Landesbank Girozentrale London Branch Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to any finance party under or in connection with any finance document 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
20 May 2005 | Delivered on: 24 May 2005 Satisfied on: 14 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: The charge over shares Secured details: All monies due or to become due from the company to the senior finance parties the second ranking finance parties and the mezzanine finance parties (the finance parties) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights title benefit and interest in and to all of the shares and related rights. Fully Satisfied |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2021 | Application to strike the company off the register (2 pages) |
9 June 2020 | Statement by Directors (1 page) |
9 June 2020 | Statement of capital on 9 June 2020
|
9 June 2020 | Solvency Statement dated 28/05/20 (1 page) |
9 June 2020 | Resolutions
|
27 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 March 2020 | Satisfaction of charge 2 in full (1 page) |
19 February 2020 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
11 September 2019 | Change of details for Yel Invest Limited as a person with significant control on 22 March 2019 (2 pages) |
16 July 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
21 March 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Row London W1S 2ES on 21 March 2019 (1 page) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
9 April 2018 | Confirmation statement made on 13 March 2018 with updates (3 pages) |
9 April 2018 | Change of details for Yel Invest Limited as a person with significant control on 7 March 2018 (2 pages) |
12 January 2018 | Cessation of Platina Energy Partners Llp as a person with significant control on 1 December 2017 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 December 2016 (14 pages) |
7 December 2017 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Adrien Pinsard as a director on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Adrien Pinsard as a director on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages) |
7 December 2017 | Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page) |
7 December 2017 | Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 February 2017 | Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages) |
7 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
31 October 2016 | Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 January 2015 | Appointment of Miss Gintare Sertvytyte as a director on 15 January 2015 (2 pages) |
22 January 2015 | Appointment of Miss Gintare Sertvytyte as a director on 15 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 May 2014 | Termination of appointment of Adele Ara as a director (1 page) |
14 May 2014 | Termination of appointment of Adele Ara as a director (1 page) |
10 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Mr Adrien Pinsard on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Adrien Pinsard on 31 May 2011 (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Termination of appointment of Simon Page as a director (1 page) |
7 April 2011 | Termination of appointment of Simon Page as a director (1 page) |
7 April 2011 | Appointment of Mrs Adele Ara as a director (2 pages) |
7 April 2011 | Appointment of Mrs Adele Ara as a director (2 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Ms Emma Louise Collins on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Ms Emma Louise Collins on 14 December 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 June 2010 | Appointment of Mr Adrien Pinsard as a director (2 pages) |
23 June 2010 | Appointment of Mr Simon Page as a director (2 pages) |
23 June 2010 | Appointment of Mr Adrien Pinsard as a director (2 pages) |
23 June 2010 | Appointment of Mr Simon Page as a director (2 pages) |
24 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Ms Emma Louise Collins on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ms Emma Louise Collins on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 July 2009 | Director's change of particulars / emma collins / 21/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / emma collins / 21/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / emma collins / 07/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / emma collins / 07/07/2009 (1 page) |
18 June 2009 | Director's change of particulars / emma collins / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / emma collins / 18/06/2009 (1 page) |
17 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
24 July 2008 | Declaration of assistance for shares acquisition (9 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (9 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
22 October 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
18 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (1 page) |
13 April 2006 | Return made up to 13/03/06; full list of members
|
13 April 2006 | Return made up to 13/03/06; full list of members
|
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 June 2005 | Nc inc already adjusted 24/06/03 (1 page) |
7 June 2005 | Nc inc already adjusted 24/06/03 (1 page) |
7 June 2005 | S-div 24/06/03 (1 page) |
7 June 2005 | S-div 24/06/03 (1 page) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Ad 21/05/03--------- £ si 99@1 (2 pages) |
16 May 2005 | Ad 21/05/03--------- £ si 99@1 (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Memorandum and Articles of Association (10 pages) |
6 May 2005 | Memorandum and Articles of Association (10 pages) |
29 April 2005 | Ad 01/04/05--------- £ si [email protected]=900 £ ic 1/901 (2 pages) |
29 April 2005 | Ad 01/04/05--------- £ si [email protected]=900 £ ic 1/901 (2 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
24 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: felaw maltings felaw street ipswich suffolk IP2 8SJ (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: felaw maltings felaw street ipswich suffolk IP2 8SJ (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 13/03/04; full list of members (7 pages) |
1 June 2004 | Return made up to 13/03/04; full list of members (7 pages) |
9 July 2003 | S-div 24/06/03 (1 page) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | £ nc 100/1000 24/06/03 (1 page) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | S-div 24/06/03 (1 page) |
9 July 2003 | £ nc 100/1000 24/06/03 (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
16 May 2003 | Company name changed hamsard 2630 LIMITED\certificate issued on 16/05/03 (2 pages) |
16 May 2003 | Company name changed hamsard 2630 LIMITED\certificate issued on 16/05/03 (2 pages) |
13 March 2003 | Incorporation (18 pages) |
13 March 2003 | Incorporation (18 pages) |