London
W1S 1HQ
Director Name | Mr Martyn Hughes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2014(11 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Operations Technician |
Country of Residence | Wales |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Bruno Edmond Lucien Visconti |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 June 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Michael Richardson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2012(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 1st Floor, One Suffolk Way Sevenoaks TN13 1YL |
Director Name | Mrs Averil Eager |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 2006) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Victoria Avenue Hillingdon Uxbridge Middlesex UB10 9AH |
Director Name | Nicholas James Fallows |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2006) |
Role | Accountant |
Correspondence Address | 73c Avenell Road London N5 1BT |
Director Name | Mr Colin Patterson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2011) |
Role | Personnel Management Consultan |
Country of Residence | England |
Correspondence Address | 1 Heatherbank Chislehurst Kent BR7 5RE |
Secretary Name | Mrs Averil Eager |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 January 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Victoria Avenue Hillingdon Uxbridge Middlesex UB10 9AH |
Director Name | Mark Ringwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2010) |
Role | Gas Sales Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Albans Road Norwich Norfolk NR1 2QY |
Director Name | Kevin Paul Newman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2014) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 18 Church Lane Belton Great Yarmouth Norfolk NR31 9JL |
Director Name | Mr Peter MacDonald |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hayles Barn Greatham Pulborough West Sussex RH20 2ES |
Director Name | Timothy Mark Sandford |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2009) |
Role | Lawyer |
Correspondence Address | 70b Harbut Road London SW11 2RB |
Director Name | Paul Rodwell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2010) |
Role | Deputy Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Martham Road Rollesby Great Yarmouth Norfolk NR29 5DR |
Secretary Name | Paul Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2009) |
Role | Deputy Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Martham Road Rollesby Great Yarmouth Norfolk NR29 5DR |
Director Name | Mr Nicholas James Fallows |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(6 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gainsborough Studios East London N1 5ED |
Director Name | Mr Dale Raymond Farrow |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 March 2016) |
Role | Safety Engineer |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Secretary Name | Mr Nicholas James Fallows |
---|---|
Status | Resigned |
Appointed | 23 January 2012(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Steven Savage |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2019) |
Role | Group Tax Manager |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Philip Summers |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2017) |
Role | Offshore Installation Manager |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Mark Hughes |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 May 2021) |
Role | Instrument Technician |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mrs Isabelle Roux-Gregson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2019(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2022) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | HR Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(7 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2012) |
Correspondence Address | Sutherland House Russell Way Crawley West Sussex RH10 1UH |
Website | www.perenco-uk.com |
---|---|
Telephone | 020 79018200 |
Telephone region | London |
Registered Address | 8 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
18 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
13 October 2022 | Director's details changed for Independent Trustee Services Limited on 12 October 2022 (1 page) |
13 October 2022 | Director's details changed for Mr Martyn Hughes on 12 October 2022 (2 pages) |
7 October 2022 | Appointment of Mr Michael Richardson as a director on 5 October 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
22 June 2022 | Termination of appointment of Isabelle Roux-Gregson as a director on 8 June 2022 (1 page) |
22 June 2022 | Appointment of Mr Bruno Edmond Lucien Visconti as a director on 8 June 2022 (2 pages) |
12 April 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
15 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
6 May 2021 | Termination of appointment of Mark Hughes as a director on 4 May 2021 (1 page) |
22 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Steven Savage as a director on 31 March 2019 (1 page) |
2 April 2019 | Appointment of Mrs Isabelle Roux-Gregson as a director on 1 April 2019 (2 pages) |
26 February 2019 | Appointment of Mr Mark Hughes as a director on 1 February 2019 (2 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
12 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
5 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
5 September 2017 | Cessation of Perenco Uk Limited as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Cessation of Perenco Uk Limited as a person with significant control on 5 September 2017 (1 page) |
27 July 2017 | Notification of Perenco Uk Limited as a person with significant control on 10 July 2016 (1 page) |
27 July 2017 | Notification of Perenco Uk Limited as a person with significant control on 10 July 2016 (1 page) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
25 July 2017 | Notification of Perenco Uk Limited as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Notification of Perenco Uk Limited as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Change of details for Perenco Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Change of details for Perenco Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Philip Summers as a director on 30 March 2017 (1 page) |
31 May 2017 | Termination of appointment of Philip Summers as a director on 30 March 2017 (1 page) |
6 January 2017 | Second filing of Confirmation Statement dated 09/07/2016 (5 pages) |
6 January 2017 | Second filing of Confirmation Statement dated 09/07/2016 (5 pages) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates
|
25 July 2016 | Confirmation statement made on 9 July 2016 with updates
|
19 July 2016 | Director's details changed for Mr Martyn Hughs on 11 February 2015 (2 pages) |
19 July 2016 | Director's details changed for Mr Martyn Hughs on 11 February 2015 (2 pages) |
24 March 2016 | Termination of appointment of Dale Raymond Farrow as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Dale Raymond Farrow as a director on 24 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Philip Summers as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Philip Summers as a director on 16 March 2016 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
3 February 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
13 November 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
13 November 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
25 February 2015 | Termination of appointment of Kevin Paul Newman as a director on 30 June 2014 (1 page) |
25 February 2015 | Termination of appointment of Kevin Paul Newman as a director on 30 June 2014 (1 page) |
11 February 2015 | Appointment of Mr Steven Savage as a director on 1 July 2014 (2 pages) |
11 February 2015 | Appointment of Mr Steven Savage as a director on 1 July 2014 (2 pages) |
11 February 2015 | Appointment of Mr Steven Savage as a director on 1 July 2014 (2 pages) |
11 February 2015 | Appointment of Mr Martyn Hughs as a director on 14 July 2014 (2 pages) |
11 February 2015 | Appointment of Mr Martyn Hughs as a director on 14 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 March 2014 | Termination of appointment of Nicholas Fallows as a director (2 pages) |
11 March 2014 | Termination of appointment of Nicholas Fallows as a director (2 pages) |
11 March 2014 | Termination of appointment of Nicholas Fallows as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Nicholas Fallows as a secretary (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 February 2013 | Registered office address changed from 10 Duke of York Square London SW3 4LY on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 10 Duke of York Square London SW3 4LY on 22 February 2013 (1 page) |
22 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
22 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Termination of appointment of Hr Trustees Limited as a director (1 page) |
31 January 2012 | Termination of appointment of Hr Trustees Limited as a director (1 page) |
31 January 2012 | Appointment of Independent Trustee Services Limited as a director (2 pages) |
31 January 2012 | Appointment of Independent Trustee Services Limited as a director (2 pages) |
26 January 2012 | Termination of appointment of Averil Eager as a secretary (1 page) |
26 January 2012 | Appointment of Mr Nicolas James Fallows as a secretary (1 page) |
26 January 2012 | Termination of appointment of Nicolas Fallows as a secretary (1 page) |
26 January 2012 | Termination of appointment of Averil Eager as a secretary (1 page) |
26 January 2012 | Appointment of Mr Nicolas James Fallows as a secretary (1 page) |
26 January 2012 | Appointment of Mr Nicholas James Fallows as a secretary (1 page) |
26 January 2012 | Appointment of Mr Nicholas James Fallows as a secretary (1 page) |
26 January 2012 | Termination of appointment of Nicolas Fallows as a secretary (1 page) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 August 2011 | Termination of appointment of Colin Patterson as a director (1 page) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Termination of appointment of Colin Patterson as a director (1 page) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Appointment of Hr Trustees Limited as a director (2 pages) |
1 March 2011 | Appointment of Hr Trustees Limited as a director
|
1 March 2011 | Appointment of Hr Trustees Limited as a director (2 pages) |
1 March 2011 | Appointment of Hr Trustees Limited as a director
|
23 November 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 November 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
6 October 2010 | Appointment of Mr Dale Raymond Farrow as a director (2 pages) |
6 October 2010 | Appointment of Mr Dale Raymond Farrow as a director (2 pages) |
15 September 2010 | Termination of appointment of Mark Ringwood as a director (1 page) |
15 September 2010 | Termination of appointment of Mark Ringwood as a director (1 page) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Director's details changed for Mark Ringwood on 9 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Paul Rodwell on 9 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Kevin Paul Newman on 9 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Paul Rodwell on 9 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Kevin Paul Newman on 9 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Paul Rodwell on 9 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Colin Patterson on 9 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Kevin Paul Newman on 9 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Colin Patterson on 9 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Colin Patterson on 9 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mark Ringwood on 9 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mark Ringwood on 9 July 2010 (2 pages) |
4 August 2010 | Appointment of Mr Peter Spurs as a director (2 pages) |
4 August 2010 | Termination of appointment of Paul Rodwell as a director (1 page) |
4 August 2010 | Appointment of Mr Peter Spurs as a director (2 pages) |
4 August 2010 | Termination of appointment of Paul Rodwell as a director (1 page) |
26 May 2010 | Director's details changed for Mr Nicholas James Fallows on 19 May 2010 (3 pages) |
26 May 2010 | Director's details changed for Mr Nicholas James Fallows on 19 May 2010 (3 pages) |
20 November 2009 | Termination of appointment of Paul Rodwell as a secretary (1 page) |
20 November 2009 | Termination of appointment of Peter Macdonald as a director (1 page) |
20 November 2009 | Termination of appointment of Paul Rodwell as a secretary (1 page) |
20 November 2009 | Termination of appointment of Peter Macdonald as a director (1 page) |
12 November 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 August 2009 | Director appointed nicholas james fallows (2 pages) |
25 August 2009 | Appointment terminated director timothy sandford (1 page) |
25 August 2009 | Appointment terminated director timothy sandford (1 page) |
25 August 2009 | Director appointed nicholas james fallows (2 pages) |
7 April 2009 | Director and secretary appointed paul rodwell (2 pages) |
7 April 2009 | Director and secretary appointed paul rodwell (2 pages) |
18 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 September 2007 | Return made up to 09/07/07; full list of members (8 pages) |
14 September 2007 | Return made up to 09/07/07; full list of members (8 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 August 2006 | Return made up to 09/07/06; full list of members
|
9 August 2006 | Return made up to 09/07/06; full list of members
|
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
23 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
23 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 29 duke of york square london SW3 4LY (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 29 duke of york square london SW3 4LY (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
17 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Memorandum and Articles of Association (21 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Memorandum and Articles of Association (28 pages) |
9 December 2003 | Memorandum and Articles of Association (28 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Memorandum and Articles of Association (21 pages) |
9 December 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
3 December 2003 | Company name changed precis (2368) LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed precis (2368) LIMITED\certificate issued on 03/12/03 (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (18 pages) |
9 July 2003 | Incorporation (18 pages) |