Brentford
TW8 9BW
Director Name | Mrs Patricia Murray |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr John Michael Grill |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 2004(2 months after company formation) |
Appointment Duration | 8 years (resigned 23 October 2012) |
Role | Cheif Executive Officer |
Country of Residence | Australia |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | Mr David Joseph Housego |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 2004(2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 May 2011) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Secretary Name | Sharon Leahy Sills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 55 Gould Avenue St Ives Nsw 2075 Australia |
Director Name | David John Baughen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 2006) |
Role | Business Executive |
Correspondence Address | 83 Wolsey Road Moor Park Middlesex HA6 2ER |
Director Name | Mr Robert Charles Fintland |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 February 2010) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wrenn House 2 Brasenose Harrods Village Barnes SW13 8NN |
Director Name | Nicholas John Huggins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2006) |
Role | Business Executive |
Correspondence Address | 8 Limes Road Weybridge Surrey KT13 8DH |
Secretary Name | Nicholas John Huggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(1 year after company formation) |
Appointment Duration | 9 months (resigned 26 May 2006) |
Role | Business Executive |
Correspondence Address | 8 Limes Road Weybridge Surrey KT13 8DH |
Director Name | Mr Michael Owen Daly |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 05 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Secretary Name | Mr Michael Owen Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 05 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | John Craig Reeves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 2008) |
Role | Manager |
Correspondence Address | Flat 11 Quant House 2 Milmans Street London SW10 0DA |
Director Name | Mr Stuart John Baxter Bradie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Secretary Name | Mr Peter Carl Janu |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2008(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 June 2016) |
Role | Secretary |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | Mr Andrew Wood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2011(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Chris Ashton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkview Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | Mrs Brenda Connell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2015(10 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Secretary Name | Ms Brenda Connell |
---|---|
Status | Resigned |
Appointed | 05 June 2015(10 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | Mr Alan Stewart Gordon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Paul Seaton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 August 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bradley Garnett Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 August 2020(16 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2023) |
Role | President |
Country of Residence | United States |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(2 months after company formation) |
Appointment Duration | 1 day (resigned 14 October 2004) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 August 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Telephone | 020 83265000 |
---|---|
Telephone region | London |
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £75 |
Net Worth | -£11,542 |
Current Liabilities | £11,551 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
17 October 2023 | Appointment of Mrs Patricia Murray as a director on 17 October 2023 (2 pages) |
---|---|
17 October 2023 | Termination of appointment of Bradley Garnett Andrews as a director on 2 October 2023 (1 page) |
21 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
3 August 2023 | Full accounts made up to 30 June 2022 (17 pages) |
29 June 2023 | Appointment of Miss Latoya Scott as a secretary on 29 June 2023 (2 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 30 June 2021 (17 pages) |
2 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
2 July 2021 | Full accounts made up to 30 June 2020 (17 pages) |
5 January 2021 | Full accounts made up to 30 June 2019 (16 pages) |
15 September 2020 | Termination of appointment of Paul Seaton as a director on 28 August 2020 (1 page) |
14 September 2020 | Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
23 March 2020 | Termination of appointment of Andrew Wood as a director on 24 February 2020 (1 page) |
16 March 2020 | Appointment of Mr Paul Seaton as a director on 5 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Alan Stewart Gordon as a director on 3 March 2020 (1 page) |
22 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
12 June 2019 | Resolutions
|
2 May 2019 | Full accounts made up to 30 June 2018 (15 pages) |
17 September 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
31 October 2017 | Full accounts made up to 30 June 2017 (15 pages) |
31 October 2017 | Full accounts made up to 30 June 2017 (15 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
7 March 2017 | Termination of appointment of Chris Ashton as a director on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Alan Stewart Gordon as a director on 7 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Chris Ashton as a director on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Alan Stewart Gordon as a director on 7 March 2017 (2 pages) |
31 August 2016 | Registered office address changed from Parkview Great West Road Brentford Middlesex TW8 9AZ to 27 Great West Road Brentford TW8 9BW on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from Parkview Great West Road Brentford Middlesex TW8 9AZ to 27 Great West Road Brentford TW8 9BW on 31 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Peter Carl Janu as a secretary on 28 June 2016 (1 page) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 August 2016 | Termination of appointment of Peter Carl Janu as a secretary on 28 June 2016 (1 page) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
19 August 2016 | Full accounts made up to 30 June 2015 (11 pages) |
19 August 2016 | Full accounts made up to 30 June 2015 (11 pages) |
16 June 2016 | Termination of appointment of Brenda Connell as a director on 30 April 2016 (1 page) |
16 June 2016 | Termination of appointment of Brenda Connell as a director on 30 April 2016 (1 page) |
16 June 2016 | Termination of appointment of Brenda Connell as a secretary on 30 April 2016 (1 page) |
16 June 2016 | Termination of appointment of Brenda Connell as a secretary on 30 April 2016 (1 page) |
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
8 June 2015 | Termination of appointment of Michael Owen Daly as a secretary on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Michael Owen Daly as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Michael Owen Daly as a director on 5 June 2015 (1 page) |
8 June 2015 | Appointment of Ms Brenda Connell as a secretary on 5 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Michael Owen Daly as a secretary on 5 June 2015 (1 page) |
8 June 2015 | Appointment of Ms Brenda Connell as a director on 5 June 2015 (2 pages) |
8 June 2015 | Appointment of Ms Brenda Connell as a director on 5 June 2015 (2 pages) |
8 June 2015 | Appointment of Ms Brenda Connell as a secretary on 5 June 2015 (2 pages) |
8 June 2015 | Appointment of Ms Brenda Connell as a secretary on 5 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Michael Owen Daly as a director on 5 June 2015 (1 page) |
8 June 2015 | Appointment of Ms Brenda Connell as a director on 5 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Michael Owen Daly as a secretary on 5 June 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 June 2014 | Director's details changed for Mr Victor Jibuike on 1 May 2014 (3 pages) |
24 June 2014 | Director's details changed for Mr Victor Jibuike on 1 May 2014 (3 pages) |
24 June 2014 | Director's details changed for Mr Victor Jibuike on 1 May 2014 (3 pages) |
1 May 2014 | Appointment of Mr Victor Jibuike as a director (2 pages) |
1 May 2014 | Termination of appointment of Stuart Bradie as a director (1 page) |
1 May 2014 | Termination of appointment of Stuart Bradie as a director (1 page) |
1 May 2014 | Appointment of Mr Victor Jibuike as a director (2 pages) |
26 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
26 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
7 November 2012 | Termination of appointment of John Grill as a director (1 page) |
7 November 2012 | Termination of appointment of John Grill as a director (1 page) |
3 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
18 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Termination of appointment of David Housego as a director (1 page) |
5 May 2011 | Appointment of Mr Andrew Wood as a director (2 pages) |
5 May 2011 | Termination of appointment of David Housego as a director (1 page) |
5 May 2011 | Appointment of Mr Andrew Wood as a director (2 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
25 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Mr Peter Carl Janu on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for David Housego on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr John Michael Grill on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr John Michael Grill on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Michael Owen Daly on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for David Housego on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Michael Owen Daly on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Owen Daly on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Peter Carl Janu on 12 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Mr Michael Owen Daly on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
26 February 2010 | Termination of appointment of Robert Fintland as a director (1 page) |
26 February 2010 | Termination of appointment of Robert Fintland as a director (1 page) |
19 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (5 pages) |
2 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
2 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
23 February 2009 | Director's change of particulars / john grill / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / john grill / 23/02/2009 (1 page) |
2 October 2008 | Secretary appointed mr peter carl janu (1 page) |
2 October 2008 | Secretary appointed mr peter carl janu (1 page) |
2 October 2008 | Appointment terminated secretary sharon sills (1 page) |
2 October 2008 | Appointment terminated secretary sharon sills (1 page) |
9 September 2008 | Director appointed mr stuart john baxter bradie (1 page) |
9 September 2008 | Director appointed mr stuart john baxter bradie (1 page) |
8 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
8 September 2008 | Appointment terminated director john reeves (1 page) |
8 September 2008 | Appointment terminated director john reeves (1 page) |
8 September 2008 | Director's change of particulars / john grill / 08/08/2008 (1 page) |
8 September 2008 | Director's change of particulars / john grill / 08/08/2008 (1 page) |
8 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
15 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
15 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
1 November 2006 | Full accounts made up to 30 June 2006 (14 pages) |
1 November 2006 | Full accounts made up to 30 June 2006 (14 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Return made up to 10/08/05; full list of members (4 pages) |
7 September 2005 | Return made up to 10/08/05; full list of members (4 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 100 new bridge street london EC4V 6JA (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 100 new bridge street london EC4V 6JA (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
10 May 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
10 May 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
14 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
21 December 2004 | Ad 12/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Ad 12/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | Statement of affairs (4 pages) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | Statement of affairs (4 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 280 grays inn road london WC1X 8EB (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed;new director appointed (19 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | £ nc 1000/15000000 14/10/04 (1 page) |
21 October 2004 | £ nc 1000/15000000 14/10/04 (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 280 grays inn road london WC1X 8EB (1 page) |
21 October 2004 | New director appointed (19 pages) |
21 October 2004 | Memorandum and Articles of Association (8 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Resolutions
|
21 October 2004 | New director appointed (19 pages) |
21 October 2004 | Memorandum and Articles of Association (8 pages) |
21 October 2004 | New secretary appointed;new director appointed (19 pages) |
21 October 2004 | Resolutions
|
14 October 2004 | Company name changed charmlord LIMITED\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed charmlord LIMITED\certificate issued on 14/10/04 (2 pages) |
10 August 2004 | Incorporation (10 pages) |
10 August 2004 | Incorporation (10 pages) |