Swindon
Wiltshire
SN1 1HL
Director Name | Mr Stephen Henry Montgomery |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2015(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Ms Barbara Mary Salter |
---|---|
Status | Current |
Appointed | 20 February 2017(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Michael John Nelson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr David Ira Statham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(18 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Nicholas Keith Chevis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Richard Francis Drake |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 21 Crown Mill Elmswell Bury St Edmunds Suffolk IP30 9GF |
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Director Name | Mr Jeremy Paul Warwick Long |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minchin Court Forest Hill Oxfordshire OX33 1EH |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Director Name | Mr Paul Desmond Patrick Furze Waddock |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 November 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chaseville Park Road Winchmore Hill London N21 1PE |
Director Name | Mr Clive Burrows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hungerford Road Chippenham Wiltshire SN15 1QW |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Juniper House 140 Narrow Street London E14 8BP |
Director Name | John Edwin Limbrick Hawkins |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 December 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Milford House 1 Milford Street Swindon Wiltshire SN1 1HL |
Director Name | Mr Andrew Haines |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Yew Tree Barn The Paddocks, East Hanney Wantage Oxfordshire OX12 0XH |
Director Name | Mr David Clement Gausby |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen Aberdeenshire AB24 5RP Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Mary Alexander Grant |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen Aberdeenshire AB24 5RP Scotland |
Director Name | Mr Hugh Patrick Clancy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Timothy Terrence O'Toole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2010(6 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Vernon Ian Barker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr Kenneth William Scott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Milford House 1 Milford Street Swindon SN1 1HL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(12 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 20 February 2017) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Kevin Gardner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | firstgroup.com |
---|---|
Telephone | 020 72910512 |
Telephone region | London |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | First Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,766,000 |
Net Worth | £63,738,000 |
Cash | £9,837,000 |
Current Liabilities | £19,676,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
9 February 2021 | Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page) |
---|---|
9 February 2021 | Appointment of Mr James Bowen as a director on 1 February 2021 (2 pages) |
4 December 2020 | Director's details changed for Mr Michael John Nelson on 1 June 2020 (2 pages) |
5 September 2020 | Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Michael John Nelson on 1 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Mr Michael John Nelson as a director on 1 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Kevin Gardner as a director on 29 May 2020 (1 page) |
11 March 2020 | Full accounts made up to 31 March 2019 (23 pages) |
21 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
28 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
31 May 2018 | Termination of appointment of Timothy Terrence O'toole as a director on 31 May 2018 (1 page) |
2 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
6 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 6 December 2017 (1 page) |
20 July 2017 | Appointment of Mr Kevin Gardner as a director on 10 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Kevin Gardner as a director on 10 July 2017 (2 pages) |
27 June 2017 | Notification of Firstgroup Plc as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Firstgroup Plc as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 February 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
24 February 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
24 February 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
17 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
17 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
21 October 2016 | Resolutions
|
21 October 2016 | Statement of company's objects (2 pages) |
21 October 2016 | Statement of company's objects (2 pages) |
21 October 2016 | Resolutions
|
26 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
26 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
26 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
5 October 2015 | Appointment of Mr Stephen Montgomery as a director on 28 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Stephen Montgomery as a director on 28 September 2015 (2 pages) |
13 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
21 April 2015 | Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page) |
19 December 2014 | Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
21 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
21 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
21 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
4 April 2014 | Termination of appointment of Kenneth Scott as a director (1 page) |
4 April 2014 | Termination of appointment of Kenneth Scott as a director (1 page) |
4 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (10 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (10 pages) |
28 May 2013 | Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 December 2012 | Appointment of Mr Kenneth William Scott as a director (2 pages) |
10 December 2012 | Termination of appointment of John Edwin Limbrick Hawkins as a director (1 page) |
10 December 2012 | Appointment of Mr Kenneth William Scott as a director (2 pages) |
10 December 2012 | Termination of appointment of John Edwin Limbrick Hawkins as a director (1 page) |
3 August 2012 | Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (10 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (10 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
18 October 2011 | Appointment of Mr Vernon Ian Barker as a director (2 pages) |
18 October 2011 | Appointment of Mr Vernon Ian Barker as a director (2 pages) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
29 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
29 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Termination of appointment of Mary Grant as a director (1 page) |
18 April 2011 | Termination of appointment of Mary Grant as a director (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for John Hawkins on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for John Hawkins on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for John Hawkins on 1 June 2010 (2 pages) |
2 July 2010 | Appointment of Mr Timothy Terrence O'toole as a director (2 pages) |
2 July 2010 | Appointment of Mr Timothy Terrence O'toole as a director (2 pages) |
6 April 2010 | Appointment of Mr Hugh Patrick Clancy as a director (2 pages) |
6 April 2010 | Appointment of Mr Hugh Patrick Clancy as a director (2 pages) |
15 February 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 15 February 2010 (2 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
9 December 2009 | Termination of appointment of Paul Furze Waddock as a director (2 pages) |
9 December 2009 | Termination of appointment of Paul Furze Waddock as a director (2 pages) |
20 November 2009 | Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages) |
20 November 2009 | Director's details changed for David Clement Gausby on 27 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages) |
20 November 2009 | Director's details changed for David Clement Gausby on 27 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Clive Burrows on 26 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Clive Burrows on 26 October 2009 (3 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (7 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (7 pages) |
3 July 2009 | Director appointed clive burrows (3 pages) |
3 July 2009 | Director appointed clive burrows (3 pages) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
17 April 2009 | Director appointed mary alexander grant (3 pages) |
17 April 2009 | Director appointed mary alexander grant (3 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
30 December 2008 | Appointment terminated director andrew haines (1 page) |
30 December 2008 | Appointment terminated director andrew haines (1 page) |
22 September 2008 | Appointment terminated director david leeder (1 page) |
22 September 2008 | Appointment terminated director david leeder (1 page) |
24 July 2008 | Return made up to 15/06/08; full list of members (8 pages) |
24 July 2008 | Return made up to 15/06/08; full list of members (8 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
17 August 2007 | Return made up to 15/06/07; full list of members (9 pages) |
17 August 2007 | Return made up to 15/06/07; full list of members (9 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 3RD floor macmillan house paddington station london W2 1FG (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 3RD floor macmillan house paddington station london W2 1FG (1 page) |
26 July 2006 | Return made up to 15/06/06; full list of members (8 pages) |
26 July 2006 | Return made up to 15/06/06; full list of members (8 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
16 September 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 September 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (4 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (4 pages) |
9 September 2004 | New director appointed (4 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New director appointed (4 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
9 September 2004 | New director appointed (3 pages) |
25 August 2004 | Company name changed quayshelfco 1098 LIMITED\certificate issued on 25/08/04 (2 pages) |
25 August 2004 | Company name changed quayshelfco 1098 LIMITED\certificate issued on 25/08/04 (2 pages) |
15 June 2004 | Incorporation (19 pages) |
15 June 2004 | Incorporation (19 pages) |