Company NameLeviton Manufacturing UK Services Limited
Company StatusActive
Company Number05099792
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Gerard Wilkie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(1 year, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleBusiness & Marketing Dir
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Donald Jay Hendler
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMs Lucy Guilherme
Date of BirthDecember 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMs Lucy Guilherme
StatusCurrent
Appointed01 January 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Edmund John Aston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bell House Walk
Rockwell Park
Bristol
BS11 0UE
Secretary NameMr Peter Rankin Sandringham
NationalityBritish
StatusResigned
Appointed10 June 2004(1 month, 4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Courtyard
11 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JN
Director NameAshley Warren Abdo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2005)
RoleCompany Director
Correspondence AddressAlte Landstrasse 39a
Kusnacht
Zurich Ch-8700
Switzerland
Director NameLindsay Anton Wynter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address7150, Pinecone Court
Longmont
Colorado Co 80503
United States
Director NameKurt Hans
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2005(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 November 2005)
RoleTax Senior Manager
Correspondence Address6260 Lookout Road
Boulder
Colorado Co 80301
United States
Director NameBrent Dwayne Bradley
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2005(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 2005)
RoleLawyer
Correspondence Address1130 High Point Street
Los Angeles
California Ca 90035
Foreign
Director NameNadim Nsouli
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish Lebanese
StatusResigned
Appointed31 October 2005(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 06 March 2006)
RolePrivate Equity
Correspondence Address180 Brompton Road
London
SW3 1HQ
Director NameMr Paul Edward Lines
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Old Courtyard
11 Lower Cookham Road
Maidenhead
SL6 8JN
Director NameMr Iain Ballingall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Penrice Park
Lundin Links
Leven
Fife
KY8 6DZ
Scotland
Director NameMrs Haley Rose Stewart
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 May 2013)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressThe Old Courtyard
11 Lower Cookham Road
Maidenhead
SL6 8JN
Director NameMrs Sara Jocelyn Branch
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFields Farm
Egerton Green
Malpas
Cheshire
SY14 8AN
Wales
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 December 2010)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameWilliam Stewart
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2013)
RoleHuman Resources Director
Country of ResidenceScotland
Correspondence Address11 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JN
Director NameMr Martin Jeremiah Hanchard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr George Michael Hannides
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2013(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2015)
RoleChief Administration Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameGeorge Hannides
NationalityBritish
StatusResigned
Appointed18 December 2014(10 years, 8 months after company formation)
Appointment Duration12 months (resigned 17 December 2015)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Daryoush Larizadeh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2015(11 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Mark Stephen Baydarian
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2015(11 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Mark Stephen Baydarian
StatusResigned
Appointed17 December 2015(11 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrand-rex.com
Telephone01592 772124
Telephone regionKirkcaldy

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Brand-rex LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,265,587
Gross Profit£595,619
Net Worth£912,634
Cash£71,758
Current Liabilities£307,120

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

29 January 2008Delivered on: 5 February 2008
Satisfied on: 5 January 2016
Persons entitled: Charlotte Capital Limited (For Itself and for the Other Loan Note Finance Parties (Securitytrustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the loan note finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
29 January 2008Delivered on: 7 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

2 October 2023Accounts for a small company made up to 31 December 2022 (18 pages)
13 April 2023Change of details for Brand-Rex Limited as a person with significant control on 25 November 2019 (2 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (18 pages)
14 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
21 January 2022Auditor's resignation (1 page)
23 September 2021Full accounts made up to 31 December 2020 (18 pages)
19 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Mark Stephen Baydarian as a director on 1 January 2021 (1 page)
1 February 2021Appointment of Ms Lucy Guilherme as a director on 1 January 2021 (2 pages)
1 February 2021Appointment of Ms Lucy Guilherme as a secretary on 1 January 2021 (2 pages)
1 February 2021Termination of appointment of Mark Stephen Baydarian as a secretary on 1 January 2021 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (18 pages)
24 June 2020Termination of appointment of Daryoush Larizadeh as a director on 23 June 2020 (1 page)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
25 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
(3 pages)
9 September 2019Full accounts made up to 31 December 2018 (18 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (18 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
13 September 2017Full accounts made up to 31 December 2016 (17 pages)
13 September 2017Full accounts made up to 31 December 2016 (17 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
6 January 2017Director's details changed for Mr Ian Gerard Wilkie on 1 December 2016 (2 pages)
6 January 2017Director's details changed for Mr Ian Gerard Wilkie on 1 December 2016 (2 pages)
16 September 2016Full accounts made up to 31 December 2015 (16 pages)
16 September 2016Full accounts made up to 31 December 2015 (16 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
5 January 2016Satisfaction of charge 2 in full (4 pages)
5 January 2016Satisfaction of charge 2 in full (4 pages)
4 January 2016Appointment of Mr Mark Stephen Baydarian as a secretary on 17 December 2015 (2 pages)
4 January 2016Appointment of Mr Mark Stephen Baydarian as a secretary on 17 December 2015 (2 pages)
24 December 2015Termination of appointment of George Michael Hannides as a director on 17 December 2015 (1 page)
24 December 2015Appointment of Mr Donald Jay Hendler as a director on 17 December 2015 (2 pages)
24 December 2015Termination of appointment of Martin Jeremiah Hanchard as a director on 17 December 2015 (1 page)
24 December 2015Appointment of Mr Donald Jay Hendler as a director on 17 December 2015 (2 pages)
24 December 2015Termination of appointment of George Michael Hannides as a director on 17 December 2015 (1 page)
24 December 2015Appointment of Mr Daryoush Larizadeh as a director on 17 December 2015 (2 pages)
24 December 2015Appointment of Mr Mark Stephen Baydarian as a director on 17 December 2015 (2 pages)
24 December 2015Termination of appointment of George Hannides as a secretary on 17 December 2015 (1 page)
24 December 2015Appointment of Mr Mark Stephen Baydarian as a director on 17 December 2015 (2 pages)
24 December 2015Termination of appointment of Martin Jeremiah Hanchard as a director on 17 December 2015 (1 page)
24 December 2015Appointment of Mr Daryoush Larizadeh as a director on 17 December 2015 (2 pages)
24 December 2015Termination of appointment of George Hannides as a secretary on 17 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 August 2015Director's details changed for George Michael Hannides on 27 July 2015 (2 pages)
4 August 2015Director's details changed for George Michael Hannides on 27 July 2015 (2 pages)
7 July 2015Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead SL6 8JN to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead SL6 8JN to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead SL6 8JN to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages)
18 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(15 pages)
18 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(15 pages)
26 February 2015Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages)
26 February 2015Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages)
26 February 2015Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages)
24 December 2014Termination of appointment of Peter Rankin Sandringham as a secretary on 18 December 2014 (2 pages)
24 December 2014Termination of appointment of Peter Rankin Sandringham as a secretary on 18 December 2014 (2 pages)
24 December 2014Appointment of George Hannides as a secretary on 18 December 2014 (3 pages)
24 December 2014Appointment of George Hannides as a secretary on 18 December 2014 (3 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
11 September 2013Appointment of George Michael Hannides as a director (3 pages)
11 September 2013Appointment of George Michael Hannides as a director (3 pages)
3 September 2013Termination of appointment of Haley Stewart as a director (1 page)
3 September 2013Termination of appointment of Haley Stewart as a director (1 page)
2 September 2013Termination of appointment of William Stewart as a director (1 page)
2 September 2013Termination of appointment of William Stewart as a director (1 page)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
2 April 2013Termination of appointment of Paul Lines as a director (1 page)
2 April 2013Termination of appointment of Paul Lines as a director (1 page)
8 January 2013Appointment of Mr. Martin Jeremiah Hanchard as a director (2 pages)
8 January 2013Appointment of Mr. Martin Jeremiah Hanchard as a director (2 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
16 April 2012Full accounts made up to 31 December 2011 (14 pages)
16 April 2012Full accounts made up to 31 December 2011 (14 pages)
9 September 2011Full accounts made up to 31 December 2010 (14 pages)
9 September 2011Full accounts made up to 31 December 2010 (14 pages)
9 May 2011Director's details changed for Mrs Haley Rose Stewart on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Paul Edward Lines on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Mr Paul Edward Lines on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Ian Gerard Wilkie on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Mr Ian Gerard Wilkie on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Haley Rose Stewart on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Ian Gerard Wilkie on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Paul Edward Lines on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Haley Rose Stewart on 9 May 2011 (2 pages)
13 January 2011Appointment of William Stewart as a director (3 pages)
13 January 2011Appointment of William Stewart as a director (3 pages)
20 December 2010Termination of appointment of David Murray as a director (2 pages)
20 December 2010Termination of appointment of David Murray as a director (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (14 pages)
9 June 2010Full accounts made up to 31 December 2009 (14 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
20 April 2010Termination of appointment of Iain Ballingall as a director (2 pages)
20 April 2010Termination of appointment of Iain Ballingall as a director (2 pages)
19 April 2010Appointment of David Douglas Murray as a director (3 pages)
19 April 2010Appointment of David Douglas Murray as a director (3 pages)
6 November 2009Full accounts made up to 31 December 2008 (14 pages)
6 November 2009Full accounts made up to 31 December 2008 (14 pages)
11 May 2009Return made up to 13/04/09; full list of members (4 pages)
11 May 2009Return made up to 13/04/09; full list of members (4 pages)
3 July 2008Director's change of particulars / haley stewart / 01/07/2008 (1 page)
3 July 2008Director's change of particulars / haley stewart / 01/07/2008 (1 page)
11 June 2008Full accounts made up to 31 December 2007 (13 pages)
11 June 2008Full accounts made up to 31 December 2007 (13 pages)
30 April 2008Return made up to 13/04/08; full list of members (4 pages)
30 April 2008Return made up to 13/04/08; full list of members (4 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 February 2008Declaration of assistance for shares acquisition (17 pages)
8 February 2008Declaration of assistance for shares acquisition (17 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
5 February 2008Particulars of mortgage/charge (5 pages)
5 February 2008Particulars of mortgage/charge (5 pages)
29 October 2007Full accounts made up to 31 December 2006 (15 pages)
29 October 2007Full accounts made up to 31 December 2006 (15 pages)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
2 May 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2006Full accounts made up to 30 April 2006 (15 pages)
6 December 2006Full accounts made up to 30 April 2006 (15 pages)
23 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
23 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
26 April 2006Return made up to 13/04/06; full list of members (8 pages)
26 April 2006Return made up to 13/04/06; full list of members (8 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
7 September 2005Company name changed l'informatique directe (uk) limi ted\certificate issued on 07/09/05 (2 pages)
7 September 2005Company name changed l'informatique directe (uk) limi ted\certificate issued on 07/09/05 (2 pages)
29 April 2005Return made up to 13/04/05; full list of members (7 pages)
29 April 2005Return made up to 13/04/05; full list of members (7 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
30 July 2004Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2004Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2004Company name changed windowstamp LIMITED\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed windowstamp LIMITED\certificate issued on 14/07/04 (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New secretary appointed (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (1 page)
15 June 2004New director appointed (1 page)
15 June 2004Registered office changed on 15/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 June 2004New director appointed (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 April 2004Incorporation (17 pages)
13 April 2004Incorporation (17 pages)