London
WC2N 6JU
Director Name | Ms Emma Nicole Jamieson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2012(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 June 2019) |
Role | Nutritionist |
Country of Residence | England |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Ad London WC2N 6JU |
Secretary Name | Mrs Sheila Cooper |
---|---|
Status | Closed |
Appointed | 20 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 June 2019) |
Role | Company Director |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Ad London WC2N 6JU |
Director Name | Christopher Samuel Andrew Jamieson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Odongo Lodge 51-52 Windrush Lake Spine Road South Cerney Cirencester Gloucester GL7 5TG Wales |
Secretary Name | Neil Jonathan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Smithy Close Holybourne Hampshire GU34 4EE |
Secretary Name | Mrs Trudy Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River View The Street Lodsworth West Sussex GU28 9BZ |
Director Name | Richard Blake |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | Glade House 40 Winkfield Road Windsor Berkshire SL4 4AF |
Director Name | Mr Charles William Boehm |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 West Marden Chichester West Sussex PO18 9ES |
Director Name | Mrs Trudy Gordon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River View The Street Lodsworth West Sussex GU28 9BZ |
Director Name | Mr Charles Donald |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plow Green Hartley Wespall Hook Hampshire RG27 0AL |
Director Name | Mr Charles Donald |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plow Green Hartley Wespall Hook Hampshire RG27 0AL |
Director Name | Mr Robert Ernest Lambourne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Gardens Church Lane, Burley Ringwood Hampshire BH24 4AP |
Director Name | Mr Robert Ernest Lambourne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Gardens Church Lane, Burley Ringwood Hampshire BH24 4AP |
Director Name | Mr Duncan John McLean Pinkerton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodmead Park View Road Woldingham Surrey CR3 7DN |
Director Name | Mr Neil Jonathan Stokes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suvikuja Basingstoke Road Spencers Wood Hants RG7 1PH |
Director Name | Stephen Charles Richard Girdler |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2009) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Blackborough Road 32 Blackborough Road 32 Blackborough Road Reigate RH2 7BT |
Director Name | Mr Paul Alan Cottrell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Goldcrest Drive Uckfield East Sussex TN22 5QG |
Director Name | Mr Robert Ernest Lambourne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP |
Director Name | Mr Neil Hollister |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gabem House Heyshott Midhurst West Sussex GU29 0DP |
Website | gabem.com |
---|---|
Email address | [email protected] |
Telephone | 01253 603489 |
Telephone region | Blackpool |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
62.5k at £1 | Emma Nicole Jamieson 25.00% Ordinary |
---|---|
62.5k at £1 | Garbrielle Jamieson Kemp 25.00% Ordinary |
62.5k at £1 | Juliet Donald 25.00% Ordinary |
62.5k at £1 | Neil Hollister 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £68,475,148 |
Gross Profit | £1,615,751 |
Net Worth | £184,732 |
Cash | £4,062,732 |
Current Liabilities | £5,158,290 |
Latest Accounts | 1 April 2016 (8 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 05 April |
22 April 2009 | Delivered on: 2 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10318359 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
21 June 2005 | Delivered on: 22 June 2005 Satisfied on: 15 October 2008 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 |
20 November 2003 | Delivered on: 28 November 2003 Satisfied on: 11 October 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,600,000 credited to account designation 10114877 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
8 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
21 February 2018 | Registered office address changed from 3a Penns Road Petersfield Hampshire GU32 2EW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 21 February 2018 (2 pages) |
19 February 2018 | Appointment of a voluntary liquidator (3 pages) |
19 February 2018 | Declaration of solvency (5 pages) |
19 February 2018 | Resolutions
|
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
8 December 2016 | Group of companies' accounts made up to 1 April 2016 (25 pages) |
8 December 2016 | Group of companies' accounts made up to 1 April 2016 (25 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 May 2016 | Satisfaction of charge 3 in full (1 page) |
9 May 2016 | Satisfaction of charge 3 in full (1 page) |
7 January 2016 | Group of companies' accounts made up to 3 April 2015 (23 pages) |
7 January 2016 | Group of companies' accounts made up to 3 April 2015 (23 pages) |
17 December 2015 | Company name changed gabem management LIMITED\certificate issued on 17/12/15
|
17 December 2015 | Company name changed gabem management LIMITED\certificate issued on 17/12/15
|
8 December 2015 | Registered office address changed from Gabem House Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Gabem House Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015 (1 page) |
27 November 2015 | Change of name notice (2 pages) |
27 November 2015 | Change of name notice (2 pages) |
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
15 October 2015 | Resignation of an auditor (2 pages) |
15 October 2015 | Resignation of an auditor (2 pages) |
15 October 2015 | Auditor's resignation (1 page) |
15 October 2015 | Auditor's resignation (1 page) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
21 April 2015 | Second filing of TM01 previously delivered to Companies House
|
21 April 2015 | Second filing of TM01 previously delivered to Companies House
|
9 April 2015 | Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on 9 April 2015 (1 page) |
16 March 2015 | Termination of appointment of Neil Hollister as a director on 12 February 2015
|
16 March 2015 | Termination of appointment of Neil Hollister as a director on 12 February 2015
|
1 October 2014 | Full accounts made up to 4 April 2014 (21 pages) |
1 October 2014 | Full accounts made up to 4 April 2014 (21 pages) |
1 October 2014 | Full accounts made up to 4 April 2014 (21 pages) |
29 August 2014 | Change of share class name or designation (2 pages) |
29 August 2014 | Change of share class name or designation (2 pages) |
14 August 2014 | Appointment of Mr Neil Hollister as a director on 24 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Neil Hollister as a director on 24 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP to Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP on 14 July 2014 (1 page) |
14 July 2014 | Appointment of Mrs Sheila Cooper as a secretary on 20 January 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Sheila Cooper as a secretary on 20 January 2014 (2 pages) |
14 July 2014 | Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP to Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP on 14 July 2014 (1 page) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
17 January 2014 | Full accounts made up to 5 April 2013 (21 pages) |
17 January 2014 | Full accounts made up to 5 April 2013 (21 pages) |
17 January 2014 | Full accounts made up to 5 April 2013 (21 pages) |
8 January 2014 | Termination of appointment of Trudy Gordon as a secretary (1 page) |
8 January 2014 | Termination of appointment of Trudy Gordon as a secretary (1 page) |
6 January 2014 | Termination of appointment of Robert Lambourne as a director (1 page) |
6 January 2014 | Termination of appointment of Robert Lambourne as a director (1 page) |
12 November 2013 | Termination of appointment of Trudy Gordon as a director (1 page) |
12 November 2013 | Termination of appointment of Trudy Gordon as a director (1 page) |
12 November 2013 | Termination of appointment of Trudy Gordon as a director (1 page) |
12 November 2013 | Termination of appointment of Trudy Gordon as a director (1 page) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
11 June 2013 | Termination of appointment of Charles Boehm as a director (1 page) |
11 June 2013 | Termination of appointment of Charles Boehm as a director (1 page) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Full accounts made up to 6 April 2012 (20 pages) |
7 March 2013 | Full accounts made up to 6 April 2012 (20 pages) |
7 March 2013 | Full accounts made up to 6 April 2012 (20 pages) |
23 January 2013 | Appointment of Mrs Emma Nicole Jamieson as a director (2 pages) |
23 January 2013 | Appointment of Mrs Emma Nicole Jamieson as a director (2 pages) |
23 January 2013 | Appointment of Mr Giles Edward Donald as a director (2 pages) |
23 January 2013 | Appointment of Mr Robert Ernest Lambourne as a director (2 pages) |
23 January 2013 | Appointment of Mr Robert Ernest Lambourne as a director (2 pages) |
23 January 2013 | Appointment of Mr Giles Edward Donald as a director (2 pages) |
13 August 2012 | Termination of appointment of Duncan Pinkerton as a director (1 page) |
13 August 2012 | Termination of appointment of Duncan Pinkerton as a director (1 page) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
7 October 2011 | Full accounts made up to 1 April 2011 (21 pages) |
7 October 2011 | Full accounts made up to 1 April 2011 (21 pages) |
7 October 2011 | Full accounts made up to 1 April 2011 (21 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page) |
22 March 2011 | Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page) |
22 March 2011 | Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page) |
11 January 2011 | Full accounts made up to 2 April 2010 (20 pages) |
11 January 2011 | Full accounts made up to 2 April 2010 (20 pages) |
11 January 2011 | Full accounts made up to 2 April 2010 (20 pages) |
29 December 2010 | Termination of appointment of Charles Donald as a director (1 page) |
29 December 2010 | Termination of appointment of Charles Donald as a director (1 page) |
24 May 2010 | Termination of appointment of Paul Cottrell as a director (1 page) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Termination of appointment of Paul Cottrell as a director (1 page) |
23 February 2010 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 23 February 2010 (1 page) |
5 February 2010 | Full accounts made up to 27 March 2009 (20 pages) |
5 February 2010 | Full accounts made up to 27 March 2009 (20 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 April 2009 | Appointment terminated director steve girdler (1 page) |
30 April 2009 | Appointment terminated director steve girdler (1 page) |
5 February 2009 | Full accounts made up to 28 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 28 March 2008 (16 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 October 2008 | Appointment terminated director richard blake (1 page) |
13 October 2008 | Director appointed paul alan cottrell (2 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Appointment terminated director richard blake (1 page) |
13 October 2008 | Director appointed steve charles richard girdler (2 pages) |
13 October 2008 | Director appointed steve charles richard girdler (2 pages) |
13 October 2008 | Director appointed paul alan cottrell (2 pages) |
13 October 2008 | Resolutions
|
2 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
11 March 2008 | Appointment terminated director robert lambourne (1 page) |
11 March 2008 | Appointment terminated director robert lambourne (1 page) |
31 January 2008 | Full accounts made up to 30 March 2007 (16 pages) |
31 January 2008 | Full accounts made up to 30 March 2007 (16 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
3 May 2007 | Auditor's resignation (1 page) |
3 May 2007 | Auditor's resignation (1 page) |
24 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: waterside halfway bridge lodsworth west sussex GU28 9BP (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: waterside halfway bridge lodsworth west sussex GU28 9BP (1 page) |
25 January 2006 | Full accounts made up to 1 April 2005 (15 pages) |
25 January 2006 | Full accounts made up to 1 April 2005 (15 pages) |
25 January 2006 | Full accounts made up to 1 April 2005 (15 pages) |
15 December 2005 | New director appointed (3 pages) |
15 December 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
26 September 2005 | Return made up to 23/05/05; full list of members; amend (6 pages) |
26 September 2005 | Return made up to 23/05/05; full list of members; amend (6 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Return made up to 23/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 23/05/05; full list of members (3 pages) |
21 March 2005 | Ad 04/11/04--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
21 March 2005 | Ad 04/11/04--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Nc inc already adjusted 04/11/04 (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Nc inc already adjusted 04/11/04 (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Resolutions
|
26 November 2004 | Full accounts made up to 2 April 2004 (14 pages) |
26 November 2004 | Full accounts made up to 2 April 2004 (14 pages) |
26 November 2004 | Full accounts made up to 2 April 2004 (14 pages) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
28 May 2004 | Return made up to 23/05/04; full list of members (3 pages) |
28 May 2004 | Return made up to 23/05/04; full list of members (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
4 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
22 August 2003 | Resolutions
|
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
22 August 2003 | New director appointed (15 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | New director appointed (15 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: gabem group waterside petworth west sussex GU28 9BP (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: gabem group waterside petworth west sussex GU28 9BP (1 page) |
23 May 2003 | Incorporation (24 pages) |
23 May 2003 | Incorporation (24 pages) |