London
EC4N 6AF
Director Name | Mr Donald Jay Hendler |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Ms Lucy Guilherme |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Ms Lucy Guilherme |
---|---|
Status | Current |
Appointed | 01 January 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Edmund John Aston |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bell House Walk Rockwell Park Bristol BS11 0UE |
Secretary Name | Mr Peter Rankin Sandringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN |
Director Name | Ashley Warren Abdo |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | Alte Landstrasse 39a Kusnacht Zurich Ch-8700 Switzerland |
Director Name | Lindsay Anton Wynter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 7150, Pinecone Court Longmont Colorado Co 80503 United States |
Director Name | Kurt Hans |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 November 2005) |
Role | Tax Senior Manager |
Correspondence Address | 6260 Lookout Road Boulder Colorado Co 80301 United States |
Director Name | Brent Dwayne Bradley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 October 2005) |
Role | Lawyer |
Correspondence Address | 1130 High Point Street Los Angeles California Ca 90035 Foreign |
Director Name | Nadim Nsouli |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British Lebanese |
Status | Resigned |
Appointed | 31 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 06 March 2006) |
Role | Private Equity |
Correspondence Address | 180 Brompton Road London SW3 1HQ |
Director Name | Mr Paul Edward Lines |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Old Courtyard 11 Lower Cookham Road Maidenhead SL6 8JN |
Director Name | Mr Iain Ballingall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Penrice Park Lundin Links Leven Fife KY8 6DZ Scotland |
Director Name | Mrs Haley Rose Stewart |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 May 2013) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | The Old Courtyard 11 Lower Cookham Road Maidenhead SL6 8JN |
Director Name | Mrs Sara Jocelyn Branch |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Fields Farm Egerton Green Malpas Cheshire SY14 8AN Wales |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 December 2010) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | William Stewart |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2013) |
Role | Human Resources Director |
Country of Residence | Scotland |
Correspondence Address | 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN |
Director Name | Mr Martin Jeremiah Hanchard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr George Michael Hannides |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2013(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2015) |
Role | Chief Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | George Hannides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Daryoush Larizadeh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Mark Stephen Baydarian |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mr Mark Stephen Baydarian |
---|---|
Status | Resigned |
Appointed | 17 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brand-rex.com |
---|---|
Telephone | 01592 772124 |
Telephone region | Kirkcaldy |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Brand-rex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,265,587 |
Gross Profit | £595,619 |
Net Worth | £912,634 |
Cash | £71,758 |
Current Liabilities | £307,120 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
29 January 2008 | Delivered 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 2008 | Delivered 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 |
2 October 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
13 April 2023 | Change of details for Brand-Rex Limited as a person with significant control on 25 November 2019 (2 pages) |
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
14 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
21 January 2022 | Auditor's resignation (1 page) |
23 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
19 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Mark Stephen Baydarian as a director on 1 January 2021 (1 page) |
1 February 2021 | Appointment of Ms Lucy Guilherme as a director on 1 January 2021 (2 pages) |
1 February 2021 | Appointment of Ms Lucy Guilherme as a secretary on 1 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of Mark Stephen Baydarian as a secretary on 1 January 2021 (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
24 June 2020 | Termination of appointment of Daryoush Larizadeh as a director on 23 June 2020 (1 page) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
25 November 2019 | Resolutions
|
9 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
6 January 2017 | Director's details changed for Mr Ian Gerard Wilkie on 1 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mr Ian Gerard Wilkie on 1 December 2016 (2 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 January 2016 | Satisfaction of charge 2 in full (4 pages) |
5 January 2016 | Satisfaction of charge 2 in full (4 pages) |
4 January 2016 | Appointment of Mr Mark Stephen Baydarian as a secretary on 17 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Mark Stephen Baydarian as a secretary on 17 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of George Michael Hannides as a director on 17 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Donald Jay Hendler as a director on 17 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Martin Jeremiah Hanchard as a director on 17 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Donald Jay Hendler as a director on 17 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of George Michael Hannides as a director on 17 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Daryoush Larizadeh as a director on 17 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Mark Stephen Baydarian as a director on 17 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of George Hannides as a secretary on 17 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Mark Stephen Baydarian as a director on 17 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Martin Jeremiah Hanchard as a director on 17 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Daryoush Larizadeh as a director on 17 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of George Hannides as a secretary on 17 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 August 2015 | Director's details changed for George Michael Hannides on 27 July 2015 (2 pages) |
4 August 2015 | Director's details changed for George Michael Hannides on 27 July 2015 (2 pages) |
7 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 February 2015 | Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages) |
26 February 2015 | Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages) |
26 February 2015 | Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages) |
24 December 2014 | Termination of appointment of Peter Rankin Sandringham as a secretary on 18 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Peter Rankin Sandringham as a secretary on 18 December 2014 (2 pages) |
24 December 2014 | Appointment of George Hannides as a secretary on 18 December 2014 (3 pages) |
24 December 2014 | Appointment of George Hannides as a secretary on 18 December 2014 (3 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 September 2013 | Appointment of George Michael Hannides as a director (3 pages) |
11 September 2013 | Appointment of George Michael Hannides as a director (3 pages) |
3 September 2013 | Termination of appointment of Haley Stewart as a director (1 page) |
3 September 2013 | Termination of appointment of Haley Stewart as a director (1 page) |
2 September 2013 | Termination of appointment of William Stewart as a director (1 page) |
2 September 2013 | Termination of appointment of William Stewart as a director (1 page) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Termination of appointment of Paul Lines as a director (1 page) |
2 April 2013 | Termination of appointment of Paul Lines as a director (1 page) |
8 January 2013 | Appointment of Mr. Martin Jeremiah Hanchard as a director (2 pages) |
8 January 2013 | Appointment of Mr. Martin Jeremiah Hanchard as a director (2 pages) |
4 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 May 2011 | Director's details changed for Mrs Haley Rose Stewart on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Paul Edward Lines on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Mr Paul Edward Lines on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Ian Gerard Wilkie on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Mr Ian Gerard Wilkie on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Haley Rose Stewart on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Ian Gerard Wilkie on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Paul Edward Lines on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Haley Rose Stewart on 9 May 2011 (2 pages) |
13 January 2011 | Appointment of William Stewart as a director (3 pages) |
13 January 2011 | Appointment of William Stewart as a director (3 pages) |
20 December 2010 | Termination of appointment of David Murray as a director (2 pages) |
20 December 2010 | Termination of appointment of David Murray as a director (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Termination of appointment of Iain Ballingall as a director (2 pages) |
20 April 2010 | Termination of appointment of Iain Ballingall as a director (2 pages) |
19 April 2010 | Appointment of David Douglas Murray as a director (3 pages) |
19 April 2010 | Appointment of David Douglas Murray as a director (3 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / haley stewart / 01/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / haley stewart / 01/07/2008 (1 page) |
11 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
8 February 2008 | Resolutions
|
7 February 2008 | Particulars of mortgage/charge (6 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
5 February 2008 | Particulars of mortgage/charge (5 pages) |
5 February 2008 | Particulars of mortgage/charge (5 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 13/04/07; full list of members
|
2 May 2007 | Return made up to 13/04/07; full list of members
|
6 December 2006 | Full accounts made up to 30 April 2006 (15 pages) |
6 December 2006 | Full accounts made up to 30 April 2006 (15 pages) |
23 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
23 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
26 April 2006 | Return made up to 13/04/06; full list of members (8 pages) |
26 April 2006 | Return made up to 13/04/06; full list of members (8 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
10 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
10 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
7 September 2005 | Company name changed l'informatique directe (uk) limi ted\certificate issued on 07/09/05 (2 pages) |
7 September 2005 | Company name changed l'informatique directe (uk) limi ted\certificate issued on 07/09/05 (2 pages) |
29 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
30 July 2004 | Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2004 | Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2004 | Company name changed windowstamp LIMITED\certificate issued on 14/07/04 (2 pages) |
14 July 2004 | Company name changed windowstamp LIMITED\certificate issued on 14/07/04 (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New secretary appointed (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (1 page) |
15 June 2004 | New director appointed (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 June 2004 | New director appointed (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 April 2004 | Incorporation (17 pages) |
13 April 2004 | Incorporation (17 pages) |