London
EC2N 4AG
Director Name | Mr John Alvo Von Wentzel |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | German,American |
Status | Current |
Appointed | 07 April 2020(16 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Department For Transport Great Minster House Horse London SW1P 4DR |
Secretary Name | Ms Elizabeth Jane Dobson |
---|---|
Status | Current |
Appointed | 07 April 2020(16 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Department For Transport, Great Minster House Hors London SW1P 4DR |
Director Name | Mr Hamid Ahmad Butt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House C/O Deputy Dir Financial Accou 33, Horseferry Road London SW1P 4DR |
Director Name | Mr Sarju Patel |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Senior Corporate Finance Adviser |
Country of Residence | England |
Correspondence Address | Great Minster House C/O Deputy Dir Financial Accou 33, Horseferry Road London SW1P 4DR |
Director Name | Mr James Mark Bayley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Belmont Road Clapham London SW4 0BY |
Director Name | Mr Robert David Holden |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Abbey View Radlett Hertfordshire WD7 8LT |
Secretary Name | Mr Christopher Hugh Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bishops Road Highgate London N6 4HP |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chart Corner Cottage Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Mr Christopher Hugh Hamill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bishops Road Highgate London N6 4HP |
Director Name | Dr Valerie Lemorn Vaughan-Dick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Director Name | Ms Caroline Botwood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Secretary Name | Timothy Charles Reardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 January 2015) |
Role | Company Director |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Malcolm Lowe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 September 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 33 Horseferry Road London SW1P 4DR |
Director Name | Miss Natasha Robinson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Horseferry Road London SW1P 4DR |
Secretary Name | Mr Malcolm Lowe |
---|---|
Status | Resigned |
Appointed | 09 January 2015(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 2019) |
Role | Company Director |
Correspondence Address | 33 Horseferry Road London SW1P 4DR |
Director Name | Ms Tara Usher |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 33 Horseferry Road London SW1P 4DR |
Director Name | Mrs Helene Walden |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Maqsood Mir |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Secretary Name | Mrs Helene Francoise Laure Walden |
---|---|
Status | Resigned |
Appointed | 11 September 2019(16 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 April 2020) |
Role | Company Director |
Correspondence Address | 16 Middleton Road London NW11 7NS |
Director Name | Mr David George Wilson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Great Minster House C/O Deputy Dir Financial Accou 33, Horseferry Road London SW1P 4DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Great Minster House C/O Deputy Dir Financial Accounting & Control, Dft 33, Horseferry Road London SW1P 4DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Bt Globenet Nominees LTD 100.00% Ordinary |
---|---|
1 at £1 | Lcr Trust Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,003,000 |
Cash | £24,557,000 |
Current Liabilities | £57,336,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
12 November 2003 | Delivered 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 |
---|
9 December 2020 | Director's details changed for Mr Mark Howard Filer on 30 November 2020 (2 pages) |
---|---|
15 September 2020 | Second filing for the appointment of Mr Mark Filer as a director (3 pages) |
15 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 March 2020 (27 pages) |
22 July 2020 | Registered 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 2020 | Appointment of Ms Elizabeth Jane Dobson as a secretary on 7 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Helene Walden as a director on 7 April 2020 (1 page) |
7 April 2020 | Appointment of Mr John Alvo Von Wentzel as a director on 7 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Helene Francoise Laure Walden as a secretary on 7 April 2020 (1 page) |
2 October 2019 | Full accounts made up to 31 March 2019 (27 pages) |
23 September 2019 | Appointment of Mrs Helene Francoise Laure Walden as a secretary on 11 September 2019 (3 pages) |
23 September 2019 | Appointment of Mr Maqsood Mir as a director on 11 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Malcolm Lowe as a secretary on 11 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Malcolm Lowe as a director on 11 September 2019 (1 page) |
20 August 2019 | Confirmation statement made on 7 August 2019 with no updates (2 pages) |
12 December 2018 | Appointment of Mrs Helene Walden as a director on 6 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Tara Usher as a director on 6 December 2018 (1 page) |
14 August 2018 | Full accounts made up to 31 March 2018 (28 pages) |
7 August 2018 | Appointment of Mr Mark Filer as a director on 16 May 2018
|
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Ian Kenneth Bowden as a director on 16 May 2018 (1 page) |
25 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
25 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
13 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
11 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
26 August 2015 | Resolutions
|
26 August 2015 | Resolutions
|
26 August 2015 | Statement of company's objects (2 pages) |
26 August 2015 | Statement of company's objects (2 pages) |
30 June 2015 | Auditor's resignation (1 page) |
30 June 2015 | Auditor's resignation (1 page) |
11 June 2015 | Section 519 (3 pages) |
11 June 2015 | Section 519 (3 pages) |
11 June 2015 | Section 519 (2 pages) |
11 June 2015 | Section 519 (2 pages) |
31 March 2015 | Termination of appointment of Natasha Robinson as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Natasha Robinson as a director on 31 March 2015 (1 page) |
20 March 2015 | Appointment of Ms Tara Usher as a director on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of Ms Tara Usher as a director on 20 March 2015 (2 pages) |
28 January 2015 | Appointment of Mr Malcolm Lowe as a secretary on 9 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Malcolm Lowe as a secretary on 9 January 2015 (2 pages) |
28 January 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Malcolm Lowe as a secretary on 9 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Timothy Charles Reardon as a secretary on 9 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Timothy Charles Reardon as a secretary on 9 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Timothy Charles Reardon as a secretary on 9 January 2015 (1 page) |
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
23 May 2014 | Termination of appointment of Vincent Rapley as a director (1 page) |
23 May 2014 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
23 May 2014 | Termination of appointment of Vincent Rapley as a director (1 page) |
23 May 2014 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
6 March 2013 | Termination of appointment of Valerie Vaughan-Dick as a director (1 page) |
6 March 2013 | Appointment of Miss Natasha Robinson as a director (2 pages) |
6 March 2013 | Termination of appointment of Valerie Vaughan-Dick as a director (1 page) |
6 March 2013 | Appointment of Miss Natasha Robinson as a director (2 pages) |
5 March 2013 | Appointment of Mr Malcolm Lowe as a director (2 pages) |
5 March 2013 | Termination of appointment of Caroline Botwood as a director (1 page) |
5 March 2013 | Termination of appointment of Caroline Botwood as a director (1 page) |
5 March 2013 | Appointment of Mr Malcolm Lowe as a director (2 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 June 2012 | Full accounts made up to 31 March 2012 (18 pages) |
18 October 2011 | Director's details changed for Dr Valerie Lemorn Vaughan-Dick on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Timothy Charles Reardon on 1 October 2011 (1 page) |
18 October 2011 | Director's details changed for Caroline Botwood on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Dr Valerie Lemorn Vaughan-Dick on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Dr Valerie Lemorn Vaughan-Dick on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Caroline Botwood on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Timothy Charles Reardon on 1 October 2011 (1 page) |
18 October 2011 | Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 18 October 2011 (1 page) |
18 October 2011 | Director's details changed for Caroline Botwood on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Timothy Charles Reardon on 1 October 2011 (1 page) |
18 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Full accounts made up to 31 March 2011 (18 pages) |
23 June 2011 | Full accounts made up to 31 March 2011 (18 pages) |
2 June 2011 | Appointment of Caroline Botwood as a director (3 pages) |
2 June 2011 | Appointment of Dr Valerie Vaughan-Dick as a director (3 pages) |
2 June 2011 | Appointment of Dr Valerie Vaughan-Dick as a director (3 pages) |
2 June 2011 | Appointment of Caroline Botwood as a director (3 pages) |
24 May 2011 | Termination of appointment of Christopher Hamill as a director (2 pages) |
24 May 2011 | Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 24 May 2011 (2 pages) |
24 May 2011 | Termination of appointment of Christopher Hamill as a director (2 pages) |
24 May 2011 | Termination of appointment of Christopher Hamill as a secretary (2 pages) |
24 May 2011 | Termination of appointment of James Bayley as a director (2 pages) |
24 May 2011 | Termination of appointment of Christopher Hamill as a secretary (2 pages) |
24 May 2011 | Appointment of Timothy Charles Reardon as a secretary (3 pages) |
24 May 2011 | Appointment of Timothy Charles Reardon as a secretary (3 pages) |
24 May 2011 | Termination of appointment of James Bayley as a director (2 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
27 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
15 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 April 2009 | Appointment terminated director robert holden (1 page) |
13 April 2009 | Director appointed christopher hugh hamill (3 pages) |
13 April 2009 | Director appointed christopher hugh hamill (3 pages) |
13 April 2009 | Appointment terminated director robert holden (1 page) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
7 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 November 2003 | Particulars of mortgage/charge (11 pages) |
18 November 2003 | Particulars of mortgage/charge (11 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | New director appointed (3 pages) |
11 November 2003 | Listing of particulars (89 pages) |
11 November 2003 | Listing of particulars (89 pages) |
6 November 2003 | Memorandum and Articles of Association (5 pages) |
6 November 2003 | Memorandum and Articles of Association (5 pages) |
5 November 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
5 November 2003 | Memorandum and Articles of Association (2 pages) |
5 November 2003 | Memorandum and Articles of Association (2 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
5 November 2003 | Resolutions
|
27 October 2003 | Ad 14/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 October 2003 | Ad 14/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 October 2003 | Secretary resigned;director resigned (1 page) |
18 October 2003 | Director resigned (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Director resigned (2 pages) |
18 October 2003 | Secretary resigned;director resigned (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 October 2003 | Application to commence business (2 pages) |
15 October 2003 | Application to commence business (2 pages) |
15 October 2003 | Certificate of authorisation to commence business and borrow (1 page) |
15 October 2003 | Certificate of authorisation to commence business and borrow (1 page) |
29 September 2003 | Company name changed energynight public LIMITED compa ny\certificate issued on 29/09/03 (2 pages) |
29 September 2003 | Company name changed energynight public LIMITED compa ny\certificate issued on 29/09/03 (2 pages) |
18 August 2003 | Incorporation (17 pages) |
18 August 2003 | Incorporation (17 pages) |