Altrincham
Cheshire
WA14 5FY
Director Name | Jane Catherine Fogarty |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 November 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Executive Vice President, Legal |
Country of Residence | United States |
Correspondence Address | Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU |
Director Name | Andrew Albert Farwig |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | General Vice President, Corporate Governance |
Country of Residence | United States |
Correspondence Address | Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU |
Director Name | Mark Robert James Turner |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lbm House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Michael Tonroe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2005) |
Role | Chartered Accountants |
Correspondence Address | 28 Cranford Avenue Knutsford Cheshire WA16 0EB |
Director Name | Dr Keith Pacey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lbm House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mr Timothy Borthwick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House Marlborough Road Bowden WA14 2RW |
Director Name | Michael Housley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | The Old Dairy Barn Hawkers Hill, Bibury Cirencester Gloucestershire GL7 5NH Wales |
Director Name | Benjamin Parr Dixon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 7 Yeoford Drive Altrincham Cheshire WA14 4UP |
Secretary Name | Michael Tonroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | 28 Cranford Avenue Knutsford Cheshire WA16 0EB |
Director Name | Mr Mark Richard Bates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lbm House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Paul William Beck |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Wee Bridge Farm Slade Lane Mobberley Knutsford Cheshire WA16 7QG |
Secretary Name | Mr Mark Richard Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Secretary Name | Nicola Jayne Beamish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lbm House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mr Peter Clarke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 February 2013) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Lbm House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Nicola Jayne Beamish |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lbm House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | John Lord |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(4 years after company formation) |
Appointment Duration | 7 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Beechwood Westbourne Close Otley West Yorkshire LS21 3LG |
Director Name | Mr David Walters |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lbm House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mr Christopher Metcalfe |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2013) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Lbm House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mr Anthony Paul Bailey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lbm House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mrs Kathryn Vanstrom Marinello |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 William Street Suite 310 Wellesley Massachusetts 02481 |
Director Name | Mr Leo Salvatore Vannoni |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 William Street Suite 310 Wellesley Massachusetts 02481 |
Director Name | Mr Matthew Alexander Ebert |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 William Street Suite 310 Wellesley Massachusetts 02481 |
Secretary Name | Mr Matthew Alexander Ebert |
---|---|
Status | Resigned |
Appointed | 25 February 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | 20 William Street Suite 310 Wellesley Massachusetts 02481 |
Director Name | Claudia Lynn Cline |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Lbm House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Ms Andrea Johnson Ayers |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2017) |
Role | President |
Country of Residence | United States |
Correspondence Address | Lbm House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mr Andre Scott Valentine |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 November 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU |
Secretary Name | Tammy Rohrer |
---|---|
Status | Resigned |
Appointed | 03 March 2014(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Lbm House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mr Jarrod Blaine Pontius |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2015(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 2019) |
Role | General Counsel/Attorney |
Country of Residence | United States |
Correspondence Address | 201 E. Fourth Street Cincinnati Oh 45202 |
Director Name | Beth Evelyn Luciano |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | Florida |
Correspondence Address | Lbm House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mr Steven Linley Richie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 44201 Nobel Drive Fremont California 94538 |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | convergys.com |
---|
Registered Address | Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2.9b at £0.00001 | Sgs Netherlands Investment Corporation B.v. 9.86% Ordinary Libor |
---|---|
1.4m at £0.02 | Sgs Netherlands Investment Corporation B.v. 9.52% Ordinary E |
1m at £0.02 | Sgs Netherlands Investment Corporation B.v. 6.99% Ordinary C |
5.4m at £0.02 | Sgs Netherlands Investment Corporation B.v. 36.63% Ordinary A |
4.4m at £0.02 | Sgs Netherlands Investment Corporation B.v. 29.89% Ordinary B |
2.2m at £0.02 | Sgs Netherlands Investment Corporation B.v. 14.99% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£12,688,014 |
Current Liabilities | £24,706,567 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
20 October 2004 | Delivered on: 2 November 2004 Satisfied on: 27 February 2013 Persons entitled: Isis Equity Partners PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the secured parties or any of them 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 October 2004 | Delivered on: 26 October 2004 Satisfied on: 27 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge over cash collateral account 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: The deposit being any credit balance from time to time on the secured account a/n 02148101. see the mortgage charge document for full details. Fully Satisfied |
20 October 2004 | Delivered on: 26 October 2004 Satisfied on: 27 February 2013 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for and on Behalf of the Securitybeneficiaries) Classification: Insurance assignment of keyman life policies Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in and to the policies being insurer st jame's place UK PLC, life assured michael housley, policy number 44C63J24, sum assured £1,000,000, term 5 years. See the mortgage charge document for full details. Fully Satisfied |
20 October 2004 | Delivered on: 26 October 2004 Satisfied on: 27 February 2013 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for and on Behalf of the Securitybeneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) 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 |
27 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Full accounts made up to 30 November 2022 (22 pages) |
18 January 2023 | Registered office address changed from Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU England to Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, 25 Old Broad Street London EC2N 1HQ on 18 January 2023 (1 page) |
4 October 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 30 November 2021 (23 pages) |
18 November 2021 | Termination of appointment of Andre Scott Valentine as a director on 12 November 2021 (1 page) |
18 November 2021 | Termination of appointment of Steven Linley Richie as a director on 12 November 2021 (1 page) |
18 November 2021 | Appointment of Andrew Albert Farwig as a director on 12 November 2021 (2 pages) |
18 November 2021 | Appointment of Jane Catherine Fogarty as a director on 12 November 2021 (2 pages) |
4 September 2021 | Confirmation statement made on 22 August 2021 with updates (4 pages) |
4 September 2021 | Notification of Concentrix Corporation as a person with significant control on 5 October 2018 (1 page) |
3 September 2021 | Cessation of Convergys Corporation as a person with significant control on 5 October 2018 (1 page) |
27 August 2021 | Full accounts made up to 30 November 2020 (22 pages) |
27 November 2020 | Full accounts made up to 30 November 2019 (21 pages) |
16 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from Lbm House Atlantic Street Altrincham Cheshire WA14 5FY to Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU on 6 March 2020 (1 page) |
20 November 2019 | Current accounting period shortened from 31 December 2019 to 30 November 2019 (1 page) |
3 September 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
29 January 2019 | Appointment of Mr. Steven Linley Richie as a director on 22 January 2019 (2 pages) |
29 January 2019 | Termination of appointment of Jarrod Blaine Pontius as a director on 22 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Beth Evelyn Luciano as a director on 22 January 2019 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
28 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 July 2017 | Appointment of Andrew Albert Farwig as a secretary on 30 June 2017 (2 pages) |
7 July 2017 | Appointment of Beth Evelyn Luciano as a director on 30 June 2017 (2 pages) |
7 July 2017 | Appointment of Andrew Albert Farwig as a secretary on 30 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Tammy Rohrer as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Andrea Johnson Ayers as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Andrea Johnson Ayers as a director on 30 June 2017 (1 page) |
7 July 2017 | Appointment of Beth Evelyn Luciano as a director on 30 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Tammy Rohrer as a secretary on 30 June 2017 (1 page) |
1 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 September 2016 | Confirmation statement made on 22 August 2016 with updates (11 pages) |
19 September 2016 | Confirmation statement made on 22 August 2016 with updates (11 pages) |
18 February 2016 | Full accounts made up to 31 December 2014 (16 pages) |
18 February 2016 | Full accounts made up to 31 December 2014 (16 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2015 | Second filing of SH01 previously delivered to Companies House
|
3 December 2015 | Second filing of SH01 previously delivered to Companies House
|
23 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2015 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2015-11-20
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Appointment of Mr Jarrod Blaine Pontius as a director on 30 June 2015 (2 pages) |
5 October 2015 | Appointment of Mr Jarrod Blaine Pontius as a director on 30 June 2015 (2 pages) |
2 October 2015 | Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015 (1 page) |
2 October 2015 | Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 August 2014 | Company name changed lbm holdings LIMITED\certificate issued on 22/08/14
|
22 August 2014 | Company name changed lbm holdings LIMITED\certificate issued on 22/08/14 (2 pages) |
22 August 2014 | Change of name notice (2 pages) |
22 August 2014 | Change of name notice (2 pages) |
17 April 2014 | Appointment of Tammy Rohrer as a secretary (2 pages) |
17 April 2014 | Appointment of Claudia Lynn Cline as a director (2 pages) |
17 April 2014 | Appointment of Mr Andre Scott Valentine as a director (2 pages) |
17 April 2014 | Termination of appointment of Matthew Ebert as a director (1 page) |
17 April 2014 | Appointment of Andrea Johnson Ayers as a director (2 pages) |
17 April 2014 | Termination of appointment of Kathryn Marinello as a director (1 page) |
17 April 2014 | Termination of appointment of Kathryn Marinello as a director (1 page) |
17 April 2014 | Appointment of Tammy Rohrer as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Matthew Ebert as a secretary (1 page) |
17 April 2014 | Appointment of Andrea Johnson Ayers as a director (2 pages) |
17 April 2014 | Termination of appointment of Leo Vannoni as a director (1 page) |
17 April 2014 | Termination of appointment of Matthew Ebert as a director (1 page) |
17 April 2014 | Appointment of Mr Andre Scott Valentine as a director (2 pages) |
17 April 2014 | Termination of appointment of Matthew Ebert as a secretary (1 page) |
17 April 2014 | Termination of appointment of Leo Vannoni as a director (1 page) |
17 April 2014 | Appointment of Claudia Lynn Cline as a director (2 pages) |
27 March 2014 | Aud res sec 519. (2 pages) |
27 March 2014 | Aud res sec 519. (2 pages) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
27 August 2013 | Termination of appointment of Nicola Beamish as a director (1 page) |
27 August 2013 | Termination of appointment of Nicola Beamish as a director (1 page) |
15 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
15 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Resolutions
|
12 March 2013 | Appointment of Mr Leo Salvatore Vannoni as a director (2 pages) |
12 March 2013 | Appointment of Kathryn Vanstrom Marinello as a director (2 pages) |
12 March 2013 | Appointment of Mr Matthew Alexander Ebert as a director (2 pages) |
12 March 2013 | Appointment of Mr Matthew Alexander Ebert as a director (2 pages) |
12 March 2013 | Appointment of Kathryn Vanstrom Marinello as a director (2 pages) |
12 March 2013 | Section 519 (2 pages) |
12 March 2013 | Appointment of Mr Leo Salvatore Vannoni as a director (2 pages) |
12 March 2013 | Section 519 (2 pages) |
11 March 2013 | Termination of appointment of Anthony Bailey as a director (1 page) |
11 March 2013 | Termination of appointment of Christopher Metcalfe as a director (1 page) |
11 March 2013 | Termination of appointment of Mark Bates as a director (1 page) |
11 March 2013 | Termination of appointment of Mark Bates as a director (1 page) |
11 March 2013 | Termination of appointment of Keith Pacey as a director (1 page) |
11 March 2013 | Termination of appointment of Peter Clarke as a director (1 page) |
11 March 2013 | Termination of appointment of Mark Turner as a director (1 page) |
11 March 2013 | Termination of appointment of Christopher Metcalfe as a director (1 page) |
11 March 2013 | Termination of appointment of Mark Turner as a director (1 page) |
11 March 2013 | Appointment of Mr Matthew Alexander Ebert as a secretary (2 pages) |
11 March 2013 | Termination of appointment of David Walters as a director (1 page) |
11 March 2013 | Appointment of Mr Matthew Alexander Ebert as a secretary (2 pages) |
11 March 2013 | Termination of appointment of Nicola Beamish as a secretary (1 page) |
11 March 2013 | Termination of appointment of Keith Pacey as a director (1 page) |
11 March 2013 | Termination of appointment of Peter Clarke as a director (1 page) |
11 March 2013 | Termination of appointment of Anthony Bailey as a director (1 page) |
11 March 2013 | Termination of appointment of Nicola Beamish as a secretary (1 page) |
11 March 2013 | Termination of appointment of David Walters as a director (1 page) |
7 March 2013 | Auditor's resignation (2 pages) |
7 March 2013 | Auditor's resignation (2 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
28 February 2013 | Group of companies' accounts made up to 31 May 2012 (28 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
28 February 2013 | Group of companies' accounts made up to 31 May 2012 (28 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
5 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2012 (26 pages) |
5 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2012 (26 pages) |
12 November 2012 | Director's details changed for Nicola Jayne Beamish on 12 November 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Nicola Jayne Beamish on 12 November 2012 (1 page) |
12 November 2012 | Secretary's details changed for Nicola Jayne Beamish on 12 November 2012 (1 page) |
12 November 2012 | Director's details changed for Mark Robert James Turner on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr David Walters on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Mark Richard Bates on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Dr Keith Pacey on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Nicola Jayne Beamish on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mark Robert James Turner on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Mark Richard Bates on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Peter Clarke on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr David Walters on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Dr Keith Pacey on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Peter Clarke on 12 November 2012 (2 pages) |
8 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2012 (26 pages) |
8 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2012 (26 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders
|
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders
|
6 October 2011 | Group of companies' accounts made up to 31 May 2011 (29 pages) |
6 October 2011 | Group of companies' accounts made up to 31 May 2011 (29 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (18 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (18 pages) |
30 September 2010 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
30 September 2010 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (18 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (18 pages) |
10 September 2010 | Director's details changed for Dr Keith Pacey on 10 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Dr Keith Pacey on 10 September 2010 (2 pages) |
12 May 2010 | Appointment of Mr Anthony Bailey as a director (2 pages) |
12 May 2010 | Appointment of Mr Christopher Metcalfe as a director (2 pages) |
12 May 2010 | Appointment of Mr Christopher Metcalfe as a director (2 pages) |
12 May 2010 | Appointment of Mr Anthony Bailey as a director (2 pages) |
2 March 2010 | Group of companies' accounts made up to 31 May 2009 (30 pages) |
2 March 2010 | Group of companies' accounts made up to 31 May 2009 (30 pages) |
21 August 2009 | Return made up to 23/07/09; full list of members (18 pages) |
21 August 2009 | Return made up to 23/07/09; full list of members (18 pages) |
10 March 2009 | Appointment terminated director john lord (1 page) |
10 March 2009 | Appointment terminated director john lord (1 page) |
3 November 2008 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
3 November 2008 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
26 August 2008 | Director appointed david walters (1 page) |
26 August 2008 | Director appointed john lord (2 pages) |
26 August 2008 | Director appointed john lord (2 pages) |
26 August 2008 | Director appointed david walters (1 page) |
4 August 2008 | Appointment terminate, director benjamin dixon logged form (1 page) |
4 August 2008 | Appointment terminate, director benjamin dixon logged form (1 page) |
30 July 2008 | Return made up to 23/07/08; full list of members (18 pages) |
30 July 2008 | Return made up to 23/07/08; full list of members (18 pages) |
29 July 2008 | Appointment terminated director benjamin dixon (1 page) |
29 July 2008 | Appointment terminated director benjamin dixon (1 page) |
9 May 2008 | Appointment terminated director timothy borthwick (1 page) |
9 May 2008 | Appointment terminated director timothy borthwick (1 page) |
22 January 2008 | Group of companies' accounts made up to 31 May 2007 (24 pages) |
22 January 2008 | Group of companies' accounts made up to 31 May 2007 (24 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
9 August 2007 | Return made up to 23/07/07; no change of members
|
9 August 2007 | Return made up to 23/07/07; no change of members
|
28 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | Secretary resigned (1 page) |
25 October 2006 | Group of companies' accounts made up to 31 May 2006 (25 pages) |
25 October 2006 | Group of companies' accounts made up to 31 May 2005 (29 pages) |
25 October 2006 | Group of companies' accounts made up to 31 May 2005 (29 pages) |
25 October 2006 | Group of companies' accounts made up to 31 May 2006 (25 pages) |
29 August 2006 | Return made up to 23/07/06; no change of members
|
29 August 2006 | Return made up to 23/07/06; no change of members
|
10 May 2006 | Resolutions
|
10 May 2006 | Memorandum and Articles of Association (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Memorandum and Articles of Association (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
5 August 2005 | Return made up to 23/07/05; full list of members (21 pages) |
5 August 2005 | Return made up to 23/07/05; full list of members (21 pages) |
5 August 2005 | Location of register of members (1 page) |
5 August 2005 | Location of register of members (1 page) |
8 July 2005 | Memorandum and Articles of Association (44 pages) |
8 July 2005 | Memorandum and Articles of Association (44 pages) |
28 June 2005 | Company name changed inhoco 3114 LIMITED\certificate issued on 28/06/05 (19 pages) |
28 June 2005 | Company name changed inhoco 3114 LIMITED\certificate issued on 28/06/05 (19 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
16 November 2004 | Ad 19/10/04-20/10/04 £ si [email protected]= 81605 £ ic 195646/277251 (2 pages) |
16 November 2004 | Ad 19/10/04-20/10/04 £ si [email protected]= 81605 £ ic 195646/277251 (2 pages) |
16 November 2004 | Statement of affairs (104 pages) |
16 November 2004 | Statement of affairs (104 pages) |
4 November 2004 | Ad 19/10/04-20/10/04 £ si [email protected]= 99995 £ ic 76572/176567 (2 pages) |
4 November 2004 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
4 November 2004 | Ad 19/10/04-20/10/04 £ si [email protected]= 19079 £ ic 176567/195646 (2 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | S-div 20/10/04 (2 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Nc inc already adjusted 20/10/04 (1 page) |
4 November 2004 | Resolutions
|
4 November 2004 | Ad 19/10/04-20/10/04 £ si [email protected]= 19079 £ ic 176567/195646 (2 pages) |
4 November 2004 | Ad 19/10/04-20/10/04 £ si [email protected]= 43034 £ ic 1/43035 (4 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 100 barbirolli square, manchester, M2 3AB (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 100 barbirolli square, manchester, M2 3AB (1 page) |
4 November 2004 | Ad 19/10/04-20/10/04 £ si [email protected]= 43034 £ ic 1/43035 (4 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
4 November 2004 | Resolutions
|
4 November 2004 | S-div 20/10/04 (2 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Ad 19/10/04-20/10/04 £ si [email protected]= 33537 £ ic 43035/76572 (4 pages) |
4 November 2004 | Ad 19/10/04-20/10/04 £ si [email protected]= 99995 £ ic 76572/176567 (2 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Ad 19/10/04-20/10/04 £ si [email protected]= 33537 £ ic 43035/76572 (4 pages) |
4 November 2004 | Nc inc already adjusted 20/10/04 (1 page) |
4 November 2004 | Resolutions
|
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New secretary appointed (1 page) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | New secretary appointed (1 page) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (2 pages) |
2 November 2004 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Particulars of mortgage/charge (5 pages) |
26 October 2004 | Particulars of mortgage/charge (6 pages) |
26 October 2004 | Particulars of mortgage/charge (11 pages) |
26 October 2004 | Particulars of mortgage/charge (11 pages) |
26 October 2004 | Particulars of mortgage/charge (6 pages) |
26 October 2004 | Particulars of mortgage/charge (5 pages) |
23 July 2004 | Incorporation (17 pages) |
23 July 2004 | Incorporation (17 pages) |