Hayes
UB3 5AR
Secretary Name | Karen Anderson |
---|---|
Status | Current |
Appointed | 12 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 1 Mondial Way Hayes UB3 5AR |
Director Name | James Martin Lotz |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Regional Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mondial Way Hayes UB3 5AR |
Director Name | Christopher Steffens Alexander |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Post Crossing 403 Ashford Parkway Dunwoody Georgia 30338 Foreign |
Director Name | Guilherme Blumenthal |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1102 E. Brook Hollow Drive Phoenix Arizona Az 85022 |
Director Name | John Walter Smolak |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8270 North Hayden Road Suite 2023 Scottsdale Arizona 85258 Az 85255 |
Director Name | Edward John Satchell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Director/Assistant Secretary |
Correspondence Address | Glan-Yr-Afon Farm Llanyblodwel Oswestry Shropshire SY10 8NF Wales |
Secretary Name | Douglas Joseph Reich |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11818 E. Parkview Lane Scottsdale Arizona 85255 |
Secretary Name | Edward John Satchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Glan-Yr-Afon Farm Llanyblodwel Oswestry Shropshire SY10 8NF Wales |
Director Name | Martin Croot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2006) |
Role | Business Executive |
Correspondence Address | Alte Schonhausser Str. 35 Berlin 10119 Foreign |
Director Name | William Keiper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2007) |
Role | Business Executive |
Correspondence Address | 3627 21st Street San Francisco Ca 94114 Foreign |
Director Name | Mr Ian Sandbach |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2006) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 9 Whitebeam Close Wokingham Berkshire RG41 4SF |
Secretary Name | Mr Ian Sandbach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2006) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 9 Whitebeam Close Wokingham Berkshire RG41 4SF |
Director Name | Douglas Joseph Reich |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 October 2011) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 11818 E. Parkview Lane Scottsdale Arizona 85255 |
Director Name | Thomas Liguori |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2008) |
Role | Chief Financial Officer |
Correspondence Address | 10040 E. Happy Valley Road, ( Scottsdale Arizona 85255 |
Director Name | Mrs Claire Jean Bishop |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 October 2010) |
Role | Vp Int'L Finance |
Country of Residence | England |
Correspondence Address | 1 Apollo Way Chandlers Green St. Marys Island Chatham Maritime Kent ME4 3AP |
Secretary Name | Mrs Claire Jean Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 October 2010) |
Role | Vp Int'L Finance |
Country of Residence | England |
Correspondence Address | 1 Apollo Way Chandlers Green St. Marys Island Chatham Maritime Kent ME4 3AP |
Director Name | Kazem Mohammad Chatroodi Aminaee |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 October 2011) |
Role | Corporate Executive |
Country of Residence | France |
Correspondence Address | 19, Rue De L'Helvetie Villebon Sur Yvette 91140 France |
Director Name | Phillipe Jean Tartavull |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 October 2011) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 3550 Surfwood Road Malibu California 90265 |
Director Name | Mr Thomas Bernard Sabol |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2010(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD |
Director Name | Mr Robert Roscoe Bernard Dykes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2011(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2099 Gateway Place Suite 600 San Jose California 95110 |
Director Name | Mr Albert Yun-Quan Liu |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | Sean Fergal McGeoghan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD |
Director Name | Shaun Burger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 April 2013) |
Role | M.D. |
Country of Residence | United Kingdom |
Correspondence Address | Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD |
Secretary Name | Albert Yun-Quan Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | Marc Evan Rothman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(9 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | Vikram Kalidindi Varma |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2018(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 88 West Plumeria Drive San Jose California 95134 United States |
Secretary Name | Vikram Kalidindi Varma |
---|---|
Status | Resigned |
Appointed | 31 January 2018(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2022) |
Role | Company Director |
Correspondence Address | 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | John Robert Tracy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2020(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Suite 261 600 W. Germantown Pike Plymouth Meeting Pa 19462 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | spirepayments.co.uk |
---|
Registered Address | 1 Mondial Way Hayes UB3 5AR |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
611 at £1 | Hypercom Emea Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 17 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 4 weeks from now) |
6 April 2009 | Delivered on: 16 April 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 00224138. Outstanding |
---|---|
13 February 2008 | Delivered on: 22 February 2008 Satisfied on: 10 August 2011 Persons entitled: Bank of America N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, insurances, intellectual property licences, see image for full details. Fully Satisfied |
6 November 2023 | Accounts for a small company made up to 31 October 2022 (20 pages) |
---|---|
27 September 2023 | Registered office address changed from 1 Mondial Way Hayes UB3 5AR to 1 Mondial Way Hayes UB3 5AR on 27 September 2023 (1 page) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
16 February 2023 | Accounts for a small company made up to 31 October 2021 (20 pages) |
26 October 2022 | Appointment of James Martin Lotz as a director on 21 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of John Robert Tracy as a director on 21 October 2022 (1 page) |
14 October 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
19 July 2022 | Registered office address changed from 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF United Kingdom to 1 Mondial Way Hayes UB3 5AR on 19 July 2022 (1 page) |
13 April 2022 | Appointment of Karen Anderson as a secretary on 12 April 2022 (2 pages) |
13 April 2022 | Termination of appointment of Vikram Kalidindi Varma as a secretary on 12 April 2022 (1 page) |
13 April 2022 | Termination of appointment of Vikram Kalidindi Varma as a director on 12 April 2022 (1 page) |
13 April 2022 | Appointment of Bulent Ozayaz as a director on 12 April 2022 (2 pages) |
27 January 2022 | Accounts for a small company made up to 31 October 2020 (21 pages) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
19 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
13 August 2020 | Accounts for a small company made up to 31 October 2019 (20 pages) |
3 August 2020 | Termination of appointment of Marc Evan Rothman as a director on 10 July 2020 (1 page) |
3 August 2020 | Appointment of John Robert Tracy as a director on 10 July 2020 (2 pages) |
29 June 2020 | Satisfaction of charge 2 in full (2 pages) |
23 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 October 2018 (18 pages) |
19 November 2018 | Notification of a person with significant control statement (2 pages) |
19 November 2018 | Cessation of Verifone Systems Inc as a person with significant control on 20 August 2018 (1 page) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
27 July 2018 | Full accounts made up to 31 October 2017 (17 pages) |
1 February 2018 | Appointment of Vikram Kalidindi Varma as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Albert Yun-Quan Liu as a secretary on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018 (2 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
1 August 2017 | Full accounts made up to 31 October 2016 (15 pages) |
1 August 2017 | Full accounts made up to 31 October 2016 (15 pages) |
24 July 2017 | Registered office address changed from Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
27 September 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
27 September 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
29 July 2016 | Full accounts made up to 31 October 2015 (15 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (15 pages) |
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (15 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (15 pages) |
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
8 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 September 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 July 2013 | Full accounts made up to 31 October 2012 (26 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (26 pages) |
23 July 2013 | Termination of appointment of Sean Mcgeoghan as a director (2 pages) |
23 July 2013 | Termination of appointment of Sean Mcgeoghan as a director (2 pages) |
25 April 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Termination of appointment of Shaun Burger as a director (2 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
25 April 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Termination of appointment of Shaun Burger as a director (2 pages) |
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
8 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
8 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
17 October 2012 | Current accounting period shortened from 31 December 2012 to 31 October 2012 (3 pages) |
17 October 2012 | Current accounting period shortened from 31 December 2012 to 31 October 2012 (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (16 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (16 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (16 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (16 pages) |
13 December 2011 | Appointment of Sean Fergal Mcgeoghan as a director (3 pages) |
13 December 2011 | Appointment of Sean Fergal Mcgeoghan as a director (3 pages) |
13 December 2011 | Appointment of Shaun Burger as a director (3 pages) |
13 December 2011 | Appointment of Shaun Burger as a director (3 pages) |
6 December 2011 | Appointment of Albert Yun-Quan Liu as a secretary (3 pages) |
6 December 2011 | Appointment of Albert Yun-Quan Liu as a secretary (3 pages) |
28 November 2011 | Termination of appointment of Kazem Chatroodi Aminaee as a director (2 pages) |
28 November 2011 | Termination of appointment of Douglas Reich as a director (2 pages) |
28 November 2011 | Termination of appointment of Douglas Reich as a secretary (2 pages) |
28 November 2011 | Termination of appointment of Douglas Reich as a secretary (2 pages) |
28 November 2011 | Termination of appointment of Philippe Tartavull as a director (2 pages) |
28 November 2011 | Termination of appointment of Thomas Sabol as a director (2 pages) |
28 November 2011 | Termination of appointment of Douglas Reich as a director (2 pages) |
28 November 2011 | Termination of appointment of Philippe Tartavull as a director (2 pages) |
28 November 2011 | Termination of appointment of Kazem Chatroodi Aminaee as a director (2 pages) |
28 November 2011 | Termination of appointment of Thomas Sabol as a director (2 pages) |
16 November 2011 | Registered office address changed from Unit 3 Milford Trading Estate Blakey Road Salisbury Wiltshire SP1 2UD on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from Unit 3 Milford Trading Estate Blakey Road Salisbury Wiltshire SP1 2UD on 16 November 2011 (2 pages) |
8 November 2011 | Register(s) moved to registered inspection location (2 pages) |
8 November 2011 | Register inspection address has been changed (2 pages) |
8 November 2011 | Register inspection address has been changed (2 pages) |
8 November 2011 | Register(s) moved to registered inspection location (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 September 2011 | Appointment of Mr Robert Dykes as a director (2 pages) |
5 September 2011 | Appointment of Mr Robert Dykes as a director (2 pages) |
5 September 2011 | Appointment of Mr Albert Yun-Quan Liu as a director (2 pages) |
5 September 2011 | Appointment of Mr Albert Yun-Quan Liu as a director (2 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2011 | Director's details changed for Douglas Joseph Reich on 24 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Director's details changed for Philippe Jean Tartavull on 24 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Philippe Jean Tartavull on 24 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Director's details changed for Douglas Joseph Reich on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Kazem Mohammad Chatroodi Aminaee on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Kazem Mohammad Chatroodi Aminaee on 24 March 2011 (2 pages) |
2 December 2010 | Memorandum and Articles of Association (7 pages) |
2 December 2010 | Memorandum and Articles of Association (7 pages) |
22 October 2010 | Termination of appointment of Claire Bishop as a secretary (1 page) |
22 October 2010 | Termination of appointment of Claire Bishop as a secretary (1 page) |
22 October 2010 | Termination of appointment of Claire Bishop as a director (1 page) |
22 October 2010 | Termination of appointment of Claire Bishop as a director (1 page) |
31 August 2010 | Full accounts made up to 31 December 2009 (26 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (26 pages) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (18 pages) |
23 March 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (9 pages) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (18 pages) |
23 March 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (9 pages) |
17 February 2010 | Appointment of Mr Thomas Bernard Sabol as a director (2 pages) |
17 February 2010 | Appointment of Mr Thomas Bernard Sabol as a director (2 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
6 November 2009 | Registered office address changed from Unit 2 Woking Eight Forsyth Road Woking Surrey GU21 5SB on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Unit 2 Woking Eight Forsyth Road Woking Surrey GU21 5SB on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Unit 2 Woking Eight Forsyth Road Woking Surrey GU21 5SB on 6 November 2009 (1 page) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 March 2009 | Capitals not rolled up (2 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 March 2009 | Capitals not rolled up (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
30 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
17 April 2008 | Ad 01/04/08\gbp si 450@1=450\gbp ic 1/451\ (2 pages) |
17 April 2008 | Ad 01/04/08\gbp si 450@1=450\gbp ic 1/451\ (2 pages) |
27 February 2008 | Appointment terminated director thomas liguori (1 page) |
27 February 2008 | Appointment terminated director thomas liguori (1 page) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
28 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 27/02/07; full list of members
|
16 March 2007 | Return made up to 27/02/07; full list of members
|
5 January 2007 | Full accounts made up to 31 December 2005 (23 pages) |
5 January 2007 | Full accounts made up to 31 December 2005 (23 pages) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | Secretary resigned;director resigned (1 page) |
4 August 2006 | Secretary resigned;director resigned (1 page) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
2 June 2006 | Full accounts made up to 31 December 2004 (18 pages) |
2 June 2006 | Full accounts made up to 31 December 2004 (18 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (9 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (9 pages) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Memorandum and Articles of Association (7 pages) |
7 February 2006 | Memorandum and Articles of Association (7 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 May 2005 | Return made up to 27/02/05; full list of members
|
19 May 2005 | Return made up to 27/02/05; full list of members
|
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New secretary appointed;new director appointed (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New secretary appointed;new director appointed (1 page) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
20 May 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
20 May 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 39TH floor, one canada square canary wharf london E14 5NZ (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 39TH floor, one canada square canary wharf london E14 5NZ (1 page) |
27 February 2004 | Incorporation (17 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Incorporation (17 pages) |
27 February 2004 | Secretary resigned (1 page) |