Company NameCTRL Section 1 Finance Plc
Company StatusActive
Company Number04868980
CategoryPublic Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 100 Bishopsgate
London
EC2N 4AG
Director NameMr John Alvo Von Wentzel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman,American
StatusCurrent
Appointed07 April 2020(16 years, 7 months after company formation)
Appointment Duration4 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDepartment For Transport Great Minster House Horse
London
SW1P 4DR
Secretary NameMs Elizabeth Jane Dobson
StatusCurrent
Appointed07 April 2020(16 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressDepartment For Transport, Great Minster House Hors
London
SW1P 4DR
Director NameMr Hamid Ahmad Butt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House C/O Deputy Dir Financial Accou
33, Horseferry Road
London
SW1P 4DR
Director NameMr Sarju Patel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleSenior Corporate Finance Adviser
Country of ResidenceEngland
Correspondence AddressGreat Minster House C/O Deputy Dir Financial Accou
33, Horseferry Road
London
SW1P 4DR
Director NameMr James Mark Bayley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Belmont Road
Clapham
London
SW4 0BY
Director NameMr Robert David Holden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Abbey View
Radlett
Hertfordshire
WD7 8LT
Secretary NameMr Christopher Hugh Hamill
NationalityBritish
StatusResigned
Appointed15 September 2003(4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bishops Road
Highgate
London
N6 4HP
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(8 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMr Christopher Hugh Hamill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bishops Road
Highgate
London
N6 4HP
Director NameDr Valerie Lemorn Vaughan-Dick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Director NameMs Caroline Botwood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Secretary NameTimothy Charles Reardon
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 2015)
RoleCompany Director
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Director NameMr Malcolm Lowe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 September 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address33 Horseferry Road
London
SW1P 4DR
Director NameMiss Natasha Robinson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address33 Horseferry Road
London
SW1P 4DR
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Horseferry Road
London
SW1P 4DR
Secretary NameMr Malcolm Lowe
StatusResigned
Appointed09 January 2015(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2019)
RoleCompany Director
Correspondence Address33 Horseferry Road
London
SW1P 4DR
Director NameMs Tara Usher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address33 Horseferry Road
London
SW1P 4DR
Director NameMrs Helene Walden
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address33 Horseferry Road
London
SW1P 4DR
Director NameMr Maqsood Mir
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Secretary NameMrs Helene Francoise Laure Walden
StatusResigned
Appointed11 September 2019(16 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 April 2020)
RoleCompany Director
Correspondence Address16 Middleton Road
London
NW11 7NS
Director NameMr David George Wilson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Minster House C/O Deputy Dir Financial Accou
33, Horseferry Road
London
SW1P 4DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreat Minster House C/O Deputy Dir Financial Accounting & Control, Dft
33, Horseferry Road
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Bt Globenet Nominees LTD
100.00%
Ordinary
1 at £1Lcr Trust Company LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£6,003,000
Cash£24,557,000
Current Liabilities£57,336,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

12 November 2003Delivered on: 18 November 2003
Persons entitled: Deutsche Trustee Company Limited (As Security Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee and/or any receiver, the note trustee and each of the of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right title interest and benefit in to under or in respect of the receivables and the ancillary rights relating to each of the receivables, the transaction documents including all of its rights to receive payment of any amount which may become payable to it pursuant to any transaction document. See the mortgage charge document for full details.
Outstanding

Filing History

9 December 2020Director's details changed for Mr Mark Howard Filer on 30 November 2020 (2 pages)
15 September 2020Second filing for the appointment of Mr Mark Filer as a director (3 pages)
15 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 31 March 2020 (27 pages)
22 July 2020Registered office address changed from C/O Malcolm Lowe 33 Horseferry Road London SW1P 4DR to Great Minster House C/O Deputy Dir Financial Accounting & Control, Dft 33, Horseferry Road London SW1P 4DR on 22 July 2020 (1 page)
7 April 2020Appointment of Ms Elizabeth Jane Dobson as a secretary on 7 April 2020 (2 pages)
7 April 2020Termination of appointment of Helene Walden as a director on 7 April 2020 (1 page)
7 April 2020Appointment of Mr John Alvo Von Wentzel as a director on 7 April 2020 (2 pages)
7 April 2020Termination of appointment of Helene Francoise Laure Walden as a secretary on 7 April 2020 (1 page)
2 October 2019Full accounts made up to 31 March 2019 (27 pages)
23 September 2019Appointment of Mrs Helene Francoise Laure Walden as a secretary on 11 September 2019 (3 pages)
23 September 2019Appointment of Mr Maqsood Mir as a director on 11 September 2019 (2 pages)
23 September 2019Termination of appointment of Malcolm Lowe as a secretary on 11 September 2019 (2 pages)
23 September 2019Termination of appointment of Malcolm Lowe as a director on 11 September 2019 (1 page)
20 August 2019Confirmation statement made on 7 August 2019 with no updates (2 pages)
12 December 2018Appointment of Mrs Helene Walden as a director on 6 December 2018 (2 pages)
11 December 2018Termination of appointment of Tara Usher as a director on 6 December 2018 (1 page)
14 August 2018Full accounts made up to 31 March 2018 (28 pages)
7 August 2018Appointment of Mr Mark Filer as a director on 16 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 15/09/2020
(3 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Ian Kenneth Bowden as a director on 16 May 2018 (1 page)
25 August 2017Full accounts made up to 31 March 2017 (21 pages)
25 August 2017Full accounts made up to 31 March 2017 (21 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 March 2016 (19 pages)
12 October 2016Full accounts made up to 31 March 2016 (19 pages)
13 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
4 October 2015Full accounts made up to 31 March 2015 (20 pages)
4 October 2015Full accounts made up to 31 March 2015 (20 pages)
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50,000
(4 pages)
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50,000
(4 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 August 2015Statement of company's objects (2 pages)
26 August 2015Statement of company's objects (2 pages)
30 June 2015Auditor's resignation (1 page)
30 June 2015Auditor's resignation (1 page)
11 June 2015Section 519 (3 pages)
11 June 2015Section 519 (3 pages)
11 June 2015Section 519 (2 pages)
11 June 2015Section 519 (2 pages)
31 March 2015Termination of appointment of Natasha Robinson as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Natasha Robinson as a director on 31 March 2015 (1 page)
20 March 2015Appointment of Ms Tara Usher as a director on 20 March 2015 (2 pages)
20 March 2015Appointment of Ms Tara Usher as a director on 20 March 2015 (2 pages)
28 January 2015Appointment of Mr Malcolm Lowe as a secretary on 9 January 2015 (2 pages)
28 January 2015Appointment of Mr Malcolm Lowe as a secretary on 9 January 2015 (2 pages)
28 January 2015Registered office address changed from C/O Tim Reardon (Zone 1/18) Great Minster House 33 Horseferry Road London SW1P 4DR to C/O Malcolm Lowe 33 Horseferry Road London SW1P 4DR on 28 January 2015 (1 page)
28 January 2015Registered office address changed from C/O Tim Reardon (Zone 1/18) Great Minster House 33 Horseferry Road London SW1P 4DR to C/O Malcolm Lowe 33 Horseferry Road London SW1P 4DR on 28 January 2015 (1 page)
28 January 2015Appointment of Mr Malcolm Lowe as a secretary on 9 January 2015 (2 pages)
27 January 2015Termination of appointment of Timothy Charles Reardon as a secretary on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Timothy Charles Reardon as a secretary on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Timothy Charles Reardon as a secretary on 9 January 2015 (1 page)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(4 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(4 pages)
15 July 2014Full accounts made up to 31 March 2014 (20 pages)
15 July 2014Full accounts made up to 31 March 2014 (20 pages)
23 May 2014Termination of appointment of Vincent Rapley as a director (1 page)
23 May 2014Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
23 May 2014Termination of appointment of Vincent Rapley as a director (1 page)
23 May 2014Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
3 October 2013Full accounts made up to 31 March 2013 (20 pages)
3 October 2013Full accounts made up to 31 March 2013 (20 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(5 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(5 pages)
6 March 2013Termination of appointment of Valerie Vaughan-Dick as a director (1 page)
6 March 2013Appointment of Miss Natasha Robinson as a director (2 pages)
6 March 2013Termination of appointment of Valerie Vaughan-Dick as a director (1 page)
6 March 2013Appointment of Miss Natasha Robinson as a director (2 pages)
5 March 2013Appointment of Mr Malcolm Lowe as a director (2 pages)
5 March 2013Termination of appointment of Caroline Botwood as a director (1 page)
5 March 2013Termination of appointment of Caroline Botwood as a director (1 page)
5 March 2013Appointment of Mr Malcolm Lowe as a director (2 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 31 March 2012 (18 pages)
20 June 2012Full accounts made up to 31 March 2012 (18 pages)
18 October 2011Director's details changed for Dr Valerie Lemorn Vaughan-Dick on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Timothy Charles Reardon on 1 October 2011 (1 page)
18 October 2011Director's details changed for Caroline Botwood on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Dr Valerie Lemorn Vaughan-Dick on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Dr Valerie Lemorn Vaughan-Dick on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Caroline Botwood on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Timothy Charles Reardon on 1 October 2011 (1 page)
18 October 2011Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 18 October 2011 (1 page)
18 October 2011Director's details changed for Caroline Botwood on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Timothy Charles Reardon on 1 October 2011 (1 page)
18 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
23 June 2011Full accounts made up to 31 March 2011 (18 pages)
23 June 2011Full accounts made up to 31 March 2011 (18 pages)
2 June 2011Appointment of Caroline Botwood as a director (3 pages)
2 June 2011Appointment of Dr Valerie Vaughan-Dick as a director (3 pages)
2 June 2011Appointment of Dr Valerie Vaughan-Dick as a director (3 pages)
2 June 2011Appointment of Caroline Botwood as a director (3 pages)
24 May 2011Termination of appointment of Christopher Hamill as a director (2 pages)
24 May 2011Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 24 May 2011 (2 pages)
24 May 2011Termination of appointment of Christopher Hamill as a director (2 pages)
24 May 2011Termination of appointment of Christopher Hamill as a secretary (2 pages)
24 May 2011Termination of appointment of James Bayley as a director (2 pages)
24 May 2011Termination of appointment of Christopher Hamill as a secretary (2 pages)
24 May 2011Appointment of Timothy Charles Reardon as a secretary (3 pages)
24 May 2011Appointment of Timothy Charles Reardon as a secretary (3 pages)
24 May 2011Termination of appointment of James Bayley as a director (2 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
27 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
27 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
15 April 2010Full accounts made up to 31 December 2009 (18 pages)
15 April 2010Full accounts made up to 31 December 2009 (18 pages)
27 August 2009Return made up to 18/08/09; full list of members (4 pages)
27 August 2009Return made up to 18/08/09; full list of members (4 pages)
11 June 2009Full accounts made up to 31 December 2008 (16 pages)
11 June 2009Full accounts made up to 31 December 2008 (16 pages)
13 April 2009Appointment terminated director robert holden (1 page)
13 April 2009Director appointed christopher hugh hamill (3 pages)
13 April 2009Director appointed christopher hugh hamill (3 pages)
13 April 2009Appointment terminated director robert holden (1 page)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
21 August 2007Return made up to 18/08/07; full list of members (3 pages)
21 August 2007Return made up to 18/08/07; full list of members (3 pages)
13 April 2007Full accounts made up to 31 December 2006 (14 pages)
13 April 2007Full accounts made up to 31 December 2006 (14 pages)
7 September 2006Return made up to 18/08/06; full list of members (7 pages)
7 September 2006Return made up to 18/08/06; full list of members (7 pages)
11 April 2006Full accounts made up to 31 December 2005 (13 pages)
11 April 2006Full accounts made up to 31 December 2005 (13 pages)
30 August 2005Return made up to 18/08/05; full list of members (7 pages)
30 August 2005Return made up to 18/08/05; full list of members (7 pages)
27 April 2005Full accounts made up to 31 December 2004 (13 pages)
27 April 2005Full accounts made up to 31 December 2004 (13 pages)
7 September 2004Return made up to 18/08/04; full list of members (7 pages)
7 September 2004Return made up to 18/08/04; full list of members (7 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
7 April 2004Full accounts made up to 31 December 2003 (13 pages)
7 April 2004Full accounts made up to 31 December 2003 (13 pages)
18 November 2003Particulars of mortgage/charge (11 pages)
18 November 2003Particulars of mortgage/charge (11 pages)
13 November 2003New director appointed (3 pages)
13 November 2003New director appointed (3 pages)
11 November 2003Listing of particulars (89 pages)
11 November 2003Listing of particulars (89 pages)
6 November 2003Memorandum and Articles of Association (5 pages)
6 November 2003Memorandum and Articles of Association (5 pages)
5 November 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
5 November 2003Memorandum and Articles of Association (2 pages)
5 November 2003Memorandum and Articles of Association (2 pages)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 November 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2003Ad 14/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 October 2003Ad 14/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Registered office changed on 18/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 October 2003Secretary resigned;director resigned (1 page)
18 October 2003Director resigned (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Director resigned (2 pages)
18 October 2003Secretary resigned;director resigned (1 page)
18 October 2003Registered office changed on 18/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 October 2003Application to commence business (2 pages)
15 October 2003Application to commence business (2 pages)
15 October 2003Certificate of authorisation to commence business and borrow (1 page)
15 October 2003Certificate of authorisation to commence business and borrow (1 page)
29 September 2003Company name changed energynight public LIMITED compa ny\certificate issued on 29/09/03 (2 pages)
29 September 2003Company name changed energynight public LIMITED compa ny\certificate issued on 29/09/03 (2 pages)
18 August 2003Incorporation (17 pages)
18 August 2003Incorporation (17 pages)