Tempe
Arizona
85284
Director Name | Abby Hardoon Adulayavichit |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Fairfax Road London NW6 4ET |
Director Name | Victor Gareh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56a Regents Park Road London NW1 7SX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Stephen Paul Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Enmore Gardens London SW14 8RF |
Director Name | Mr Michael David Read |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr Stewart Charles Porter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Secretary Name | Mr Stewart Charles Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr Peter Adam Daiches Dubens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Economist Building 8th Floor 25 St Jamess Street London SW1A 1HA |
Director Name | Mr David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, The Economist Building 25 St. James's Street London SW1A 1HA |
Director Name | Mr Thomas Vollrath |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 February 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr Mark William Joseph |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2010) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 8th Floor, The Economist Building 25 St. James's Street London SW1A 1HA |
Director Name | Mr Alexander Fiske Collins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, The Economist Building 25 St. James's Street London SW1A 1HA |
Secretary Name | Ms Rebecca Jane Wotherspoon |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Economist Building 25 St James's Street London SW1A 1HA |
Director Name | Mr Tobias Mohr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Webfusion Ltd 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr Patrick Pulvermueller |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2014) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Host Europe Gmbh Welserstrasse 14 Koln D-51149 Germany |
Secretary Name | James Shutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes UB3 1HA |
Director Name | Matthew Stephen Mansell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr James Leslie Shutler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Richard Anthony Winslow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Jonathan Ying Kit Wong |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(14 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes UB3 1HA |
Director Name | Michele Lau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2023) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 2155 East Godaddy Way Tempe Az 85284 |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | webfusion.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | 123-reg Limited 100.00% Ordinary |
---|
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 | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
21 December 2023 | Second filing for the appointment of Mr Nicholas Anthony Daddario as a director (3 pages) |
---|---|
5 December 2023 | Termination of appointment of Michele Lau as a director on 17 November 2023 (1 page) |
24 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
12 January 2023 | Full accounts made up to 31 December 2021 (22 pages) |
15 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
14 October 2021 | Appointment of Nick Daddario as a director on 1 October 2021
|
14 October 2021 | Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page) |
14 October 2021 | Appointment of Nick Daddario as a director on 1 October 2021 (2 pages) |
14 October 2021 | Appointment of Michele Lau as a director on 1 October 2021 (2 pages) |
1 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
16 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
27 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
10 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page) |
10 October 2018 | Appointment of Mr Jonathan Ying Kit Wong as a director on 9 October 2018 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
14 June 2018 | Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
16 February 2018 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
12 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 January 2015 | Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
12 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
12 January 2015 | Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes UB3 1HA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes UB3 1HA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes UB3 1HA on 7 January 2015 (1 page) |
29 September 2014 | Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2014 | Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
5 August 2014 | Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 February 2014 | Termination of appointment of Thomas Vollrath as a director (2 pages) |
17 February 2014 | Termination of appointment of Thomas Vollrath as a director (2 pages) |
28 January 2014 | Termination of appointment of Patrick Pulvermueller as a director (2 pages) |
28 January 2014 | Appointment of James Shutler as a director (3 pages) |
28 January 2014 | Appointment of Matthew Stephen Mansell as a director (3 pages) |
28 January 2014 | Termination of appointment of Tobias Mohr as a director (2 pages) |
28 January 2014 | Termination of appointment of Patrick Pulvermueller as a director (2 pages) |
28 January 2014 | Appointment of Matthew Stephen Mansell as a director (3 pages) |
28 January 2014 | Appointment of James Shutler as a director (3 pages) |
28 January 2014 | Termination of appointment of Tobias Mohr as a director (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Auditor's resignation (1 page) |
3 February 2011 | Auditor's resignation (1 page) |
15 November 2010 | Appointment of Mr Tobias Mohr as a director (4 pages) |
15 November 2010 | Appointment of Mr Tobias Mohr as a director (4 pages) |
11 November 2010 | Termination of appointment of Peter Dubens as a director (2 pages) |
11 November 2010 | Appointment of Patrick Pulvermueller as a director (4 pages) |
11 November 2010 | Appointment of James Shutler as a secretary (4 pages) |
11 November 2010 | Termination of appointment of Rebecca Wotherspoon as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Peter Dubens as a director (2 pages) |
11 November 2010 | Appointment of Patrick Pulvermueller as a director (4 pages) |
11 November 2010 | Termination of appointment of Rebecca Wotherspoon as a secretary (2 pages) |
11 November 2010 | Appointment of James Shutler as a secretary (4 pages) |
10 November 2010 | Termination of appointment of Mark Joseph as a director (2 pages) |
10 November 2010 | Termination of appointment of Mark Joseph as a director (2 pages) |
10 November 2010 | Termination of appointment of Alexander Collins as a director (2 pages) |
10 November 2010 | Termination of appointment of David Till as a director (2 pages) |
10 November 2010 | Termination of appointment of David Till as a director (2 pages) |
10 November 2010 | Termination of appointment of Alexander Collins as a director (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Mr David Till on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr David Till on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr David Till on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
13 March 2009 | Director's change of particulars / thomas vollrath / 25/02/2009 (1 page) |
13 March 2009 | Director's change of particulars / thomas vollrath / 25/02/2009 (1 page) |
30 January 2009 | Director appointed mr mark william joseph (1 page) |
30 January 2009 | Secretary appointed ms rebecca jane wotherspoon (1 page) |
30 January 2009 | Director appointed mr mark william joseph (1 page) |
30 January 2009 | Director appointed mr alexander fiske collins (1 page) |
30 January 2009 | Appointment terminated secretary stewart porter (1 page) |
30 January 2009 | Appointment terminated secretary stewart porter (1 page) |
30 January 2009 | Appointment terminated director stewart porter (1 page) |
30 January 2009 | Appointment terminated director stewart porter (1 page) |
30 January 2009 | Secretary appointed ms rebecca jane wotherspoon (1 page) |
30 January 2009 | Director appointed mr alexander fiske collins (1 page) |
20 October 2008 | Director appointed mr david john till (1 page) |
20 October 2008 | Director appointed mr david john till (1 page) |
8 October 2008 | Director appointed mr thomas vollrath (1 page) |
8 October 2008 | Director appointed mr thomas vollrath (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
7 July 2008 | Location of register of members (1 page) |
31 March 2008 | Appointment terminated director michael read (1 page) |
31 March 2008 | Appointment terminated director michael read (1 page) |
28 March 2008 | Director's change of particulars / michael read / 26/02/2008 (1 page) |
28 March 2008 | Director's change of particulars / michael read / 26/02/2008 (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 1 triangle business park quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 1 triangle business park quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
3 July 2006 | Location of register of members (1 page) |
3 July 2006 | Location of register of members (1 page) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | New director appointed (6 pages) |
22 February 2006 | New director appointed (6 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS (1 page) |
28 June 2005 | Return made up to 06/06/05; full list of members
|
28 June 2005 | Return made up to 06/06/05; full list of members
|
31 March 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
15 September 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
15 September 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: portland street beeston nottingham NG9 2LP (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: portland street beeston nottingham NG9 2LP (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (4 pages) |
23 June 2004 | New director appointed (4 pages) |
23 June 2004 | New director appointed (5 pages) |
23 June 2004 | Return made up to 06/06/04; full list of members
|
23 June 2004 | New director appointed (5 pages) |
23 June 2004 | Return made up to 06/06/04; full list of members
|
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 June 2003 | New secretary appointed (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
6 June 2003 | Incorporation (16 pages) |
6 June 2003 | Incorporation (16 pages) |