London
EC3M 4BY
Director Name | Mr Thomas Trevor Morgan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Mahmoud Bakir Ahmad Alghita |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Smd Rail |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mrs Sian Whittaker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Commercial & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Simon Esmond Hamilton-Eddy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivyannie House The Green Aldbourne Wiltshire SN8 2EN |
Director Name | Timothy Wade |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | Chasewoods Ogbourne St George Marlborough Wiltshire SN8 2NR |
Director Name | Christopher Stuart Neil Walls |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees One Pin Lane Farnham Common Buckinghamshire SL2 3RD |
Secretary Name | Stephen Graham Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 40 Manor Road Cheam Sutton Surrey SM2 7AG |
Director Name | Kevin Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 1 The Grange School Road Miskin Pontyclun Mid Glamorgan CF72 8PH Wales |
Director Name | Russell Peter Down |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Secretary Name | Neil John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Ivor Douglas Catto |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Ms Anne Rosemary Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Secretary Name | Mrs Margot Day |
---|---|
Status | Resigned |
Appointed | 27 April 2015(12 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2019) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Mark Allan Cowlard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2021) |
Role | Risk And Operations Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Nicholas James Bellew |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2021) |
Role | Llp Member |
Country of Residence | Wales |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Mrs Jillian Louise Lawrence |
---|---|
Status | Resigned |
Appointed | 01 January 2020(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Simon Timothy Bimpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2022) |
Role | Managing Director Water, Energy And |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Website | hyderconsulting.com |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2k at A$10k | Hyder Consulting Holdings LTD 100.00% Redeemable Preference |
---|---|
2 at £1 | Hyder Consulting Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,127,000 |
Cash | £538,000 |
Current Liabilities | £10,998,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
2 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
9 December 2022 | Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages) |
8 December 2022 | Termination of appointment of Simon Bimpson as a director on 1 December 2022 (1 page) |
8 December 2022 | Appointment of Mrs Sian Whittaker as a director on 1 December 2022 (2 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page) |
27 October 2021 | Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 (1 page) |
27 October 2021 | Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 (1 page) |
27 October 2021 | Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 (2 pages) |
27 October 2021 | Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 18 October 2021 (2 pages) |
27 October 2021 | Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
7 July 2021 | Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page) |
6 July 2021 | Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
6 July 2021 | Secretary's details changed for Ms Fiona Margaret Duncombe on 14 June 2021 (1 page) |
14 June 2021 | Change of details for Arcadis Consulting Holdings Limited as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page) |
14 September 2020 | Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages) |
13 August 2019 | Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page) |
24 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
24 June 2019 | Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page) |
18 June 2019 | Termination of appointment of Margot Day as a secretary on 15 June 2019 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
21 March 2018 | Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
25 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 August 2016 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page) |
30 August 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
6 January 2016 | Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page) |
6 January 2016 | Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 April 2015 | Appointment of Mrs Margot Day as a secretary on 27 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Margot Day as a secretary on 27 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
3 March 2015 | Termination of appointment of Ivor Douglas Catto as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Ivor Douglas Catto as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page) |
27 February 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 25 February 2015 (2 pages) |
27 February 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 25 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Alan Geoffrey Brookes as a director on 25 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Alan Geoffrey Brookes as a director on 25 February 2015 (2 pages) |
17 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
17 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
9 April 2014 | Resolutions
|
9 April 2014 | Statement of company's objects (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
9 April 2014 | Statement of company's objects (2 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Ivor Douglas Catto on 22 April 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Neil John Hunt on 22 April 2013 (1 page) |
22 April 2013 | Director's details changed for Russell Peter Down on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Russell Peter Down on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Ivor Douglas Catto on 22 April 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Neil John Hunt on 22 April 2013 (1 page) |
19 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 September 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
5 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
11 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
22 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
21 May 2009 | Return made up to 04/04/09; no change of members (4 pages) |
21 May 2009 | Return made up to 04/04/09; no change of members (4 pages) |
4 April 2009 | Secretary appointed neil john hunt (2 pages) |
4 April 2009 | Secretary appointed neil john hunt (2 pages) |
28 December 2008 | Director appointed ivor douglas catto (3 pages) |
28 December 2008 | Director appointed ivor douglas catto (3 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 December 2008 | Appointment terminated director simon hamilton-eddy (1 page) |
18 December 2008 | Appointment terminated director simon hamilton-eddy (1 page) |
3 December 2008 | Appointment terminated director timothy wade (1 page) |
3 December 2008 | Appointment terminated director timothy wade (1 page) |
7 October 2008 | Secretary appointed neil john hunt (2 pages) |
7 October 2008 | Appointment terminated secretary stephen brand (1 page) |
7 October 2008 | Appointment terminated secretary stephen brand (1 page) |
7 October 2008 | Secretary appointed neil john hunt (2 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
30 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
30 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
24 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
7 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
12 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
13 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
21 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
20 August 2003 | Director's particulars changed (1 page) |
20 August 2003 | Director's particulars changed (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (20 pages) |
4 April 2003 | Incorporation (20 pages) |