Feltham
Middlesex
TW14 8HA
Director Name | Mr Ashok Joshi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 October 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 24 October 2023) |
Role | Solicitor |
Country of Residence | Netherlands |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Secretary Name | Ms Zeynep Kozanhan |
---|---|
Status | Closed |
Appointed | 24 December 2020(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 October 2023) |
Role | Company Director |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Suresh Swaminathan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 15 September 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 October 2023) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Duncan Macphee |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westmoreland Terrace London SW1V 4AQ |
Director Name | Timothy John Patrick Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Finance Director |
Correspondence Address | 42 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE |
Director Name | Timothy John Patrick Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Finance Director |
Correspondence Address | 42 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE |
Secretary Name | Dennis Reginald Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Orchard Kington St. Michael Chippenham Wiltshire SN14 6JH |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2007) |
Role | Solicitor |
Correspondence Address | Enoc House 2 1st Floor Oud Metha Al Qutaeyat Road PO Box 2750 Dubai United Arab Emirates |
Director Name | Alan Robert Black |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2006) |
Role | Legal Director |
Correspondence Address | Apartment 117 Wafi Apartments Oud Metha Dubai United Arab Emirates |
Director Name | Mr Kevin James Forder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Robert Dennis Bateman |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 February 2008) |
Role | Lawyer |
Correspondence Address | 5 Maria Terrace London E1 4NE |
Director Name | Mr Duncan Neal Wigney |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 May 2018) |
Role | V P Eame Engineering |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mrs Katherine Lindsay Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2012) |
Role | Lawyer |
Correspondence Address | Cheam View Howell Hill Cheam Surrey SM2 7LQ |
Director Name | Mr Andrew James Carne-Ross |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 June 2018) |
Role | Buiness Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Antony Michael Cleaver |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 2015) |
Role | Vice President Project Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jonathan Paul Stephenson |
---|---|
Status | Resigned |
Appointed | 17 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Barry Stephen Hawley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 October 2018) |
Role | Vice President, Project Operations |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Ms Lynn Anne Sheach |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2017(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2018) |
Role | Director Finance And Accounting |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jason Kitts |
---|---|
Status | Resigned |
Appointed | 26 July 2018(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Timothy James Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Travis Michael Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2019(15 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2021) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Neil Paul Bowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2022) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Website | cbi.com |
---|
Registered Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at $1 | Cbi Tyler Company 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 June 2020 | Delivered on: 16 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 11 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 5 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 11 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 11 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
21 October 2019 | Delivered on: 7 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
31 December 2020 | Delivered on: 13 January 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
10 May 2018 | Delivered on: 23 May 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
5 March 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
5 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
19 February 2021 | Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 (2 pages) |
13 January 2021 | Registration of charge 050641340010, created on 31 December 2020 (69 pages) |
7 January 2021 | Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page) |
16 July 2020 | Registration of charge 050641340009, created on 30 June 2020 (195 pages) |
15 July 2020 | Registration of charge 050641340008, created on 30 June 2020 (72 pages) |
4 June 2020 | Notification of Cb&I (Us) Holdings, Limited as a person with significant control on 25 November 2019 (2 pages) |
4 June 2020 | Withdrawal of a person with significant control statement on 4 June 2020 (2 pages) |
1 June 2020 | Notification of a person with significant control statement (2 pages) |
1 June 2020 | Cessation of Mcdermott International Inc. as a person with significant control on 25 November 2019 (1 page) |
9 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
11 February 2020 | Registration of charge 050641340007, created on 23 January 2020 (215 pages) |
5 February 2020 | Registration of charge 050641340006, created on 23 January 2020 (77 pages) |
11 November 2019 | Registration of charge 050641340005, created on 1 November 2019 (161 pages) |
11 November 2019 | Registration of charge 050641340004, created on 1 November 2019 (59 pages) |
7 November 2019 | Registration of charge 050641340003, created on 21 October 2019 (177 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 March 2019 | Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
18 January 2019 | Memorandum and Articles of Association (8 pages) |
13 December 2018 | Registration of charge 050641340002, created on 10 December 2018 (58 pages) |
25 October 2018 | Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Lynn Anne Sheach as a director on 16 October 2018 (1 page) |
24 October 2018 | Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Barry Stephen Hawley as a director on 8 October 2018 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 July 2018 | Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Duncan Neal Wigney as a director on 23 May 2018 (1 page) |
24 July 2018 | Termination of appointment of Andrew James Carne-Ross as a director on 29 June 2018 (1 page) |
20 June 2018 | Resolutions
|
30 May 2018 | Cessation of Chicago Bridge & Iron Company, N.V. as a person with significant control on 10 May 2018 (1 page) |
30 May 2018 | Notification of Mcdermott International Inc. as a person with significant control on 10 May 2018 (2 pages) |
23 May 2018 | Registration of charge 050641340001, created on 10 May 2018 (159 pages) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
27 July 2017 | Appointment of Ms Lynn Anne Sheach as a director on 15 July 2017 (2 pages) |
27 July 2017 | Appointment of Ms Lynn Anne Sheach as a director on 15 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 March 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 March 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 May 2015 | Appointment of Mr Barry Stephens Hawley as a director on 14 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Barry Stephens Hawley as a director on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Antony Michael Cleaver as a director on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Antony Michael Cleaver as a director on 14 May 2015 (1 page) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 March 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 March 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 December 2014 | Statement of capital on 1 December 2014
|
1 December 2014 | Statement by Directors (1 page) |
1 December 2014 | Resolutions
|
1 December 2014 | Statement of capital on 1 December 2014
|
1 December 2014 | Statement of capital on 1 December 2014
|
1 December 2014 | Solvency Statement dated 25/11/14 (1 page) |
1 December 2014 | Statement by Directors (1 page) |
1 December 2014 | Solvency Statement dated 25/11/14 (1 page) |
1 December 2014 | Resolutions
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Andrew James Carne-Ross on 21 June 2012 (2 pages) |
24 March 2014 | Director's details changed for Mr Duncan Neal Wigney on 24 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Kevin James Forder on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Duncan Neal Wigney on 24 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Kevin James Forder on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Andrew James Carne-Ross on 21 June 2012 (2 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 17 July 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 17 July 2013
|
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
12 February 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
12 February 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
5 February 2013 | Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page) |
5 February 2013 | Termination of appointment of Katherine Child as a secretary (1 page) |
5 February 2013 | Termination of appointment of Katherine Child as a secretary (1 page) |
5 February 2013 | Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
24 November 2011 | Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages) |
14 November 2011 | Appointment of Mr Michael Antony Cleaver as a director (2 pages) |
14 November 2011 | Appointment of Mr Michael Antony Cleaver as a director (2 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
8 February 2011 | Capitals not rolled up (2 pages) |
8 February 2011 | Capitals not rolled up (2 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 7 December 2009
|
8 February 2011 | Statement of capital following an allotment of shares on 7 December 2009
|
8 February 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 7 December 2009
|
10 May 2010 | Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages) |
10 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 6 December 2009
|
7 May 2010 | Statement of capital following an allotment of shares on 6 December 2009
|
7 May 2010 | Capitals not rolled up (2 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 6 December 2009
|
7 May 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
7 May 2010 | Capitals not rolled up (2 pages) |
7 May 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 December 2009 | Appointment of Mr Andrew James Carne-Ross as a director (2 pages) |
10 December 2009 | Appointment of Mr Andrew James Carne-Ross as a director (2 pages) |
15 October 2009 | Termination of appointment of Timothy Moran as a director (1 page) |
15 October 2009 | Termination of appointment of Timothy Moran as a director (1 page) |
24 September 2009 | Auditor's resignation (1 page) |
24 September 2009 | Auditor's resignation (1 page) |
7 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
3 April 2008 | Ad 06/12/07-06/12/07\usd si 14434526@1=14434526\usd ic 32466318/46900844\ (1 page) |
3 April 2008 | Ad 06/12/07-06/12/07\usd si 14434526@1=14434526\usd ic 32466318/46900844\ (1 page) |
5 March 2008 | Secretary appointed katherine lindsay ruff (1 page) |
5 March 2008 | Secretary appointed katherine lindsay ruff (1 page) |
4 March 2008 | Appointment terminated secretary robert bateman (1 page) |
4 March 2008 | Appointment terminated secretary robert bateman (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
18 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
19 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Ad 06/12/06--------- us$ si 14434526@1=14434526 us$ ic 14442715/28877241 (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Ad 06/12/06--------- us$ si 14434526@1=14434526 us$ ic 14442715/28877241 (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 20 eastbourne terrace london W2 6LE (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 20 eastbourne terrace london W2 6LE (1 page) |
16 June 2006 | Ad 06/12/05--------- us$ si 3589077@1 (2 pages) |
16 June 2006 | Ad 06/12/05--------- us$ si 3589077@1 (2 pages) |
2 June 2006 | Auditor's resignation (1 page) |
2 June 2006 | Auditor's resignation (1 page) |
25 April 2006 | Return made up to 04/03/06; full list of members
|
25 April 2006 | Return made up to 04/03/06; full list of members
|
1 March 2006 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
1 March 2006 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
18 August 2005 | Ad 08/08/05--------- us$ si 8869701@1=8869701 us$ ic 5573014/14442715 (2 pages) |
18 August 2005 | Ad 08/08/05--------- us$ si 8869701@1=8869701 us$ ic 5573014/14442715 (2 pages) |
21 March 2005 | Ad 06/12/04--------- us$ si 5563014@1=5563014 us$ ic 10000/5573014 (2 pages) |
21 March 2005 | Ad 06/12/04--------- us$ si 5563014@1=5563014 us$ ic 10000/5573014 (2 pages) |
21 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
2 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 March 2004 | Incorporation (15 pages) |
4 March 2004 | Incorporation (15 pages) |