Barangaroo 2000
Australia
Director Name | Simon Andrew Rogerson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Greg Sean Jackson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr James Andrew Eddison |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Stuart Keith Jackson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr Darren Spencer Braham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Columbus House Westwood Business Park Coventry CV4 8HS |
Director Name | Mr Terence John Maguire |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carlyle Mansions Kensington Mall London W8 4DT |
Secretary Name | Mr Terence John Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Columbus House Westwood Business Park Coventry CV4 8HS |
Director Name | Mr Daniel Mark Simkins |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2009) |
Role | Technologist |
Country of Residence | England |
Correspondence Address | Finchers Newbold Pacey Warwick CV35 9DP |
Director Name | Mark Daeche |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Columbus House Westwood Business Park Coventry CV4 8HS |
Director Name | Mr John Benedict Jeffs |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 South Audley Street London W1K 2NU |
Director Name | Dave Darcy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Point 3 Opus 40 Business Park Haywood Road Warwick CV34 5AH |
Director Name | Martin Moir |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbus House Westwood Business Park Coventry CV4 8HS |
Director Name | Bill Wilkins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Columbus House Westwood Business Park Coventry CV4 8HS |
Director Name | Mr Ian McCaig |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Point 3 Opus 40 Business Park Haywood Road Warwick CV34 5AH |
Director Name | Mr Ed John Kamm |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2012(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2018) |
Role | Cmo |
Country of Residence | United Kingdom |
Correspondence Address | Columbus House Westwood Business Park Coventry CV4 8HS |
Director Name | Mr Brian Charles Davis |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2020) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Columbus House Westwood Business Park Coventry CV4 8HS |
Director Name | Susannah Dallison Collier |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 28 February 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Columbus House Westwood Business Park Coventry CV4 8HS |
Director Name | Mr Colin Andrew Crooks |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Columbus House Westwood Business Park Coventry CV4 8HS |
Director Name | Thomas Paul Stokes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2019) |
Role | Vice President Finance |
Country of Residence | Netherlands |
Correspondence Address | Columbus House Westwood Business Park Coventry CV4 8HS |
Secretary Name | Malcolm Victor Henchley |
---|---|
Status | Resigned |
Appointed | 28 February 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | Columbus House Westwood Business Park Coventry CV4 8HS |
Director Name | Miss Louise Mary Mooney |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(14 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2020) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Shell Energy House Westwood Business Park Westwood Way Coventry CV4 8HS |
Director Name | Mr Robert Joseph Henderson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shell Energy House Westwood Business Park Westwood Way Coventry CV4 8HS |
Director Name | Ms Bianca Swanston |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 January 2020(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 June 2020) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shell Energy House Westwood Business Park Westwood Way Coventry CV4 8HS |
Director Name | Mr Nicholas Martin Humphrey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Uk House 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr Edmund John Kamm |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Energy House Westwood Business Park Westwood Way Coventry CV4 8HS |
Director Name | Mr Anthony Edward Keeling |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2021(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Uk House 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr Robert Joseph Henderson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2023(19 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Uk House 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Stuart Keith Jackson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2023(19 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164 - 182 Oxford Street London W1D 1NN |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | first-utility.com |
---|---|
Telephone | 020 77065137 |
Telephone region | London |
Registered Address | Uk House 5th Floor 164-182 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Impello PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £561,577,000 |
Gross Profit | £67,095,000 |
Net Worth | £3,807,000 |
Cash | £75,038,000 |
Current Liabilities | £151,454,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
13 December 2013 | Delivered on: 24 December 2013 Persons entitled: Shell Energy Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 August 2010 | Delivered on: 25 August 2010 Satisfied on: 14 December 2013 Persons entitled: Morgan Stanley Capital Group Inc Classification: Security power of attorney and the poa exercise agreement both Secured details: The liabilities of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The grantor property, namely any and all of the assets and liabilities of the grantor including, without limitation, any contract to which the grantor is party and the rights and obligations thereunder see image for full details. Fully Satisfied |
20 August 2010 | Delivered on: 25 August 2010 Satisfied on: 14 December 2013 Persons entitled: Morgan Stanley Capital Group Inc. Classification: A composite debenture Secured details: All monies due or to become due from the chargors to the chargee 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 April 2009 | Delivered on: 21 April 2009 Satisfied on: 31 August 2010 Persons entitled: Eurofactor (UK) Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
26 November 2007 | Delivered on: 30 November 2007 Satisfied on: 20 January 2010 Persons entitled: Wales & West Utilities Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the user's right title and interest in and to the deposit. See the mortgage charge document for full details. Fully Satisfied |
10 October 2006 | Delivered on: 13 October 2006 Satisfied on: 31 August 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £100,000 credited to account designation number 25624296 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
25 July 2006 | Delivered on: 5 August 2006 Satisfied on: 12 January 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £100,000 credited to account designation 25624296 with the bank and any addition to that deposit and any deposit account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
7 January 2021 | Statement of capital following an allotment of shares on 10 December 2020
|
---|---|
7 January 2021 | Resolutions
|
18 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
4 December 2020 | Appointment of Mr Edmund John Kamm as a director on 1 December 2020 (2 pages) |
23 September 2020 | Resolutions
|
23 September 2020 | Statement of capital following an allotment of shares on 9 September 2020
|
16 July 2020 | Memorandum and Articles of Association (30 pages) |
16 July 2020 | Statement of company's objects (2 pages) |
16 July 2020 | Resolutions
|
6 July 2020 | Appointment of Mr Nicholas Martin Humphrey as a director on 26 June 2020 (2 pages) |
6 July 2020 | Termination of appointment of Bianca Swanston as a director on 27 June 2020 (1 page) |
6 April 2020 | Termination of appointment of Brian Charles Davis as a director on 6 April 2020 (1 page) |
16 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
10 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
10 March 2020 | Resolutions
|
2 January 2020 | Termination of appointment of Louise Mary Mooney as a director on 1 January 2020 (1 page) |
2 January 2020 | Appointment of Mrs Bianca Swanston as a director on 1 January 2020 (2 pages) |
18 December 2019 | Resolutions
|
18 December 2019 | Statement of capital following an allotment of shares on 12 December 2019
|
4 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
1 August 2019 | Appointment of Mr Robert Joseph Henderson as a director on 31 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Susannah Dallison Collier as a director on 31 July 2019 (1 page) |
12 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
22 March 2019 | Registered office address changed from Columbus House Westwood Business Park Coventry CV4 8HS England to Shell Energy House Westwood Business Park Westwood Way Coventry CV4 8HS on 22 March 2019 (1 page) |
22 March 2019 | Resolutions
|
1 February 2019 | Termination of appointment of Thomas Paul Stokes as a director on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Miss Louise Mary Mooney as a director on 1 February 2019 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
16 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
16 March 2018 | Change of details for Impello Plc as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Change of details for Impello Limited as a person with significant control on 18 December 2017 (2 pages) |
16 March 2018 | Change of details for Impello Plc as a person with significant control on 13 September 2017 (2 pages) |
7 March 2018 | Appointment of Thomas Paul Stokes as a director on 28 February 2018 (2 pages) |
2 March 2018 | Termination of appointment of Terence John Maguire as a director on 28 February 2018 (1 page) |
2 March 2018 | Appointment of Colin Andrew Crooks as a director on 28 February 2018 (2 pages) |
2 March 2018 | Termination of appointment of Bill Wilkins as a director on 28 February 2018 (1 page) |
2 March 2018 | Termination of appointment of Martin Moir as a director on 28 February 2018 (1 page) |
2 March 2018 | Termination of appointment of Terence John Maguire as a secretary on 28 February 2018 (1 page) |
2 March 2018 | Appointment of Mr Brian Charles Davis as a director on 28 February 2018 (2 pages) |
2 March 2018 | Appointment of Susannah Dallison Collier as a director on 28 February 2018 (2 pages) |
2 March 2018 | Appointment of Malcolm Victor Henchley as a secretary on 28 February 2018 (2 pages) |
2 March 2018 | Termination of appointment of Ed John Kamm as a director on 28 February 2018 (1 page) |
2 March 2018 | Termination of appointment of Darren Spencer Braham as a director on 28 February 2018 (1 page) |
2 March 2018 | Termination of appointment of Mark Daeche as a director on 28 February 2018 (1 page) |
18 December 2017 | Registered office address changed from Point 3 Opus 40 Business Park Haywood Road Warwick CV34 5AH to Columbus House Westwood Business Park Coventry CV4 8HS on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Point 3 Opus 40 Business Park Haywood Road Warwick CV34 5AH to Columbus House Westwood Business Park Coventry CV4 8HS on 18 December 2017 (1 page) |
18 October 2017 | Termination of appointment of Ian Mccaig as a director on 5 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Ian Mccaig as a director on 5 October 2017 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
29 March 2016 | Director's details changed for Mark Daeche on 29 March 2016 (2 pages) |
29 March 2016 | Secretary's details changed for Mr. Terence John Maguire on 29 March 2016 (1 page) |
29 March 2016 | Secretary's details changed for Mr. Terence John Maguire on 29 March 2016 (1 page) |
29 March 2016 | Director's details changed for Mark Daeche on 29 March 2016 (2 pages) |
13 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 May 2015 | Full accounts made up to 31 December 2014 (32 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (32 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
14 March 2014 | Termination of appointment of Dave Darcy as a director (1 page) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Termination of appointment of Dave Darcy as a director (1 page) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
24 December 2013 | Registration of charge 050708870007 (136 pages) |
24 December 2013 | Registration of charge 050708870007 (136 pages) |
14 December 2013 | Satisfaction of charge 6 in full (4 pages) |
14 December 2013 | Satisfaction of charge 6 in full (4 pages) |
14 December 2013 | Satisfaction of charge 5 in full (4 pages) |
14 December 2013 | Satisfaction of charge 5 in full (4 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
9 October 2012 | Appointment of Mr Ed Kamm as a director (2 pages) |
9 October 2012 | Appointment of Mr Ed Kamm as a director (2 pages) |
12 September 2012 | Registered office address changed from 19 South Audley Street London W1K 2NU on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 19 South Audley Street London W1K 2NU on 12 September 2012 (1 page) |
16 August 2012 | Appointment of Bill Wilkins as a director (2 pages) |
16 August 2012 | Appointment of Dave Darcy as a director (2 pages) |
16 August 2012 | Appointment of Martin Moir as a director (2 pages) |
16 August 2012 | Appointment of Ian Mccaig as a director (2 pages) |
16 August 2012 | Appointment of Martin Moir as a director (2 pages) |
16 August 2012 | Appointment of Bill Wilkins as a director (2 pages) |
16 August 2012 | Appointment of Dave Darcy as a director (2 pages) |
16 August 2012 | Appointment of Ian Mccaig as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 March 2011 | Termination of appointment of John Jeffs as a director (1 page) |
28 March 2011 | Termination of appointment of John Jeffs as a director (1 page) |
18 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Director's details changed for Darren Spencer Braham on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Darren Spencer Braham on 17 March 2011 (2 pages) |
13 September 2010 | Duplicate mortgage certificatecharge no:6 (7 pages) |
13 September 2010 | Duplicate mortgage certificatecharge no:6 (6 pages) |
13 September 2010 | Duplicate mortgage certificatecharge no:6 (6 pages) |
13 September 2010 | Duplicate mortgage certificatecharge no:6 (7 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Mark Daeche on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr. Terence John Maguire on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mark Daeche on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr. Terence John Maguire on 15 March 2010 (2 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
5 January 2010 | Termination of appointment of Daniel Simkins as a director (1 page) |
5 January 2010 | Termination of appointment of Daniel Simkins as a director (1 page) |
30 November 2009 | Appointment of Mr John Benedict Jeffs as a director (2 pages) |
30 November 2009 | Appointment of Mr John Benedict Jeffs as a director (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
10 February 2009 | Director appointed mark daeche (2 pages) |
10 February 2009 | Director appointed mark daeche (2 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
25 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Auditor's resignation (1 page) |
17 July 2007 | Auditor's resignation (1 page) |
16 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
16 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
8 August 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
28 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 May 2004 | Ad 23/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2004 | Ad 23/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (19 pages) |
11 March 2004 | Incorporation (19 pages) |