Company NameWorley Eames Holdings Limited
DirectorPatricia Murray
Company StatusActive
Company Number05202088
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Previous NamesCharmlord Limited and Worleyparsons Eames Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMiss Latoya Scott
StatusCurrent
Appointed29 June 2023(18 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMrs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(19 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr John Michael Grill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 2004(2 months after company formation)
Appointment Duration8 years (resigned 23 October 2012)
RoleCheif Executive Officer
Country of ResidenceAustralia
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr David Joseph Housego
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 2004(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 May 2011)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Secretary NameSharon Leahy Sills
NationalityBritish
StatusResigned
Appointed14 October 2004(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address55 Gould Avenue
St Ives
Nsw 2075
Australia
Director NameDavid John Baughen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2006)
RoleBusiness Executive
Correspondence Address83 Wolsey Road
Moor Park
Middlesex
HA6 2ER
Director NameMr Robert Charles Fintland
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2004(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 26 February 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Wrenn House 2 Brasenose
Harrods Village
Barnes
SW13 8NN
Director NameNicholas John Huggins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2006)
RoleBusiness Executive
Correspondence Address8 Limes Road
Weybridge
Surrey
KT13 8DH
Secretary NameNicholas John Huggins
NationalityBritish
StatusResigned
Appointed24 August 2005(1 year after company formation)
Appointment Duration9 months (resigned 26 May 2006)
RoleBusiness Executive
Correspondence Address8 Limes Road
Weybridge
Surrey
KT13 8DH
Director NameMr Michael Owen Daly
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(1 year, 9 months after company formation)
Appointment Duration9 years (resigned 05 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Secretary NameMr Michael Owen Daly
NationalityBritish
StatusResigned
Appointed26 May 2006(1 year, 9 months after company formation)
Appointment Duration9 years (resigned 05 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameJohn Craig Reeves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2008)
RoleManager
Correspondence AddressFlat 11 Quant House
2 Milmans Street
London
SW10 0DA
Director NameMr Stuart John Baxter Bradie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Secretary NameMr Peter Carl Janu
NationalityAustralian
StatusResigned
Appointed01 October 2008(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 28 June 2016)
RoleSecretary
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr Andrew Wood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2011(6 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Chris Ashton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkview Parkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMrs Brenda Connell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2015(10 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Secretary NameMs Brenda Connell
StatusResigned
Appointed05 June 2015(10 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 April 2016)
RoleCompany Director
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr Alan Stewart Gordon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(12 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Paul Seaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 August 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Bradley Garnett Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed18 August 2020(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2023)
RolePresident
Country of ResidenceUnited States
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed13 October 2004(2 months after company formation)
Appointment Duration1 day (resigned 14 October 2004)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2004(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 August 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Telephone020 83265000
Telephone regionLondon

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£75
Net Worth-£11,542
Current Liabilities£11,551

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

17 October 2023Appointment of Mrs Patricia Murray as a director on 17 October 2023 (2 pages)
17 October 2023Termination of appointment of Bradley Garnett Andrews as a director on 2 October 2023 (1 page)
21 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
3 August 2023Full accounts made up to 30 June 2022 (17 pages)
29 June 2023Appointment of Miss Latoya Scott as a secretary on 29 June 2023 (2 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 30 June 2021 (17 pages)
2 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
2 July 2021Full accounts made up to 30 June 2020 (17 pages)
5 January 2021Full accounts made up to 30 June 2019 (16 pages)
15 September 2020Termination of appointment of Paul Seaton as a director on 28 August 2020 (1 page)
14 September 2020Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages)
12 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
23 March 2020Termination of appointment of Andrew Wood as a director on 24 February 2020 (1 page)
16 March 2020Appointment of Mr Paul Seaton as a director on 5 March 2020 (2 pages)
3 March 2020Termination of appointment of Alan Stewart Gordon as a director on 3 March 2020 (1 page)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
12 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
2 May 2019Full accounts made up to 30 June 2018 (15 pages)
17 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
31 October 2017Full accounts made up to 30 June 2017 (15 pages)
31 October 2017Full accounts made up to 30 June 2017 (15 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 March 2017Full accounts made up to 30 June 2016 (15 pages)
24 March 2017Full accounts made up to 30 June 2016 (15 pages)
7 March 2017Termination of appointment of Chris Ashton as a director on 7 March 2017 (1 page)
7 March 2017Appointment of Mr Alan Stewart Gordon as a director on 7 March 2017 (2 pages)
7 March 2017Termination of appointment of Chris Ashton as a director on 7 March 2017 (1 page)
7 March 2017Appointment of Mr Alan Stewart Gordon as a director on 7 March 2017 (2 pages)
31 August 2016Registered 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 2016Registered 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 2016Termination of appointment of Peter Carl Janu as a secretary on 28 June 2016 (1 page)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 August 2016Termination of appointment of Peter Carl Janu as a secretary on 28 June 2016 (1 page)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 August 2016Full accounts made up to 30 June 2015 (11 pages)
19 August 2016Full accounts made up to 30 June 2015 (11 pages)
16 June 2016Termination of appointment of Brenda Connell as a director on 30 April 2016 (1 page)
16 June 2016Termination of appointment of Brenda Connell as a director on 30 April 2016 (1 page)
16 June 2016Termination of appointment of Brenda Connell as a secretary on 30 April 2016 (1 page)
16 June 2016Termination of appointment of Brenda Connell as a secretary on 30 April 2016 (1 page)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
(5 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
(5 pages)
8 June 2015Termination of appointment of Michael Owen Daly as a secretary on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Michael Owen Daly as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Michael Owen Daly as a director on 5 June 2015 (1 page)
8 June 2015Appointment of Ms Brenda Connell as a secretary on 5 June 2015 (2 pages)
8 June 2015Termination of appointment of Michael Owen Daly as a secretary on 5 June 2015 (1 page)
8 June 2015Appointment of Ms Brenda Connell as a director on 5 June 2015 (2 pages)
8 June 2015Appointment of Ms Brenda Connell as a director on 5 June 2015 (2 pages)
8 June 2015Appointment of Ms Brenda Connell as a secretary on 5 June 2015 (2 pages)
8 June 2015Appointment of Ms Brenda Connell as a secretary on 5 June 2015 (2 pages)
8 June 2015Termination of appointment of Michael Owen Daly as a director on 5 June 2015 (1 page)
8 June 2015Appointment of Ms Brenda Connell as a director on 5 June 2015 (2 pages)
8 June 2015Termination of appointment of Michael Owen Daly as a secretary on 5 June 2015 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 101
(5 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 101
(5 pages)
24 June 2014Director's details changed for Mr Victor Jibuike on 1 May 2014 (3 pages)
24 June 2014Director's details changed for Mr Victor Jibuike on 1 May 2014 (3 pages)
24 June 2014Director's details changed for Mr Victor Jibuike on 1 May 2014 (3 pages)
1 May 2014Appointment of Mr Victor Jibuike as a director (2 pages)
1 May 2014Termination of appointment of Stuart Bradie as a director (1 page)
1 May 2014Termination of appointment of Stuart Bradie as a director (1 page)
1 May 2014Appointment of Mr Victor Jibuike as a director (2 pages)
26 March 2014Full accounts made up to 30 June 2013 (14 pages)
26 March 2014Full accounts made up to 30 June 2013 (14 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 101
(5 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 101
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
7 November 2012Termination of appointment of John Grill as a director (1 page)
7 November 2012Termination of appointment of John Grill as a director (1 page)
3 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
5 May 2011Termination of appointment of David Housego as a director (1 page)
5 May 2011Appointment of Mr Andrew Wood as a director (2 pages)
5 May 2011Termination of appointment of David Housego as a director (1 page)
5 May 2011Appointment of Mr Andrew Wood as a director (2 pages)
5 April 2011Full accounts made up to 30 June 2010 (14 pages)
5 April 2011Full accounts made up to 30 June 2010 (14 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Mr Peter Carl Janu on 12 April 2010 (1 page)
12 April 2010Director's details changed for David Housego on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr John Michael Grill on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr John Michael Grill on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Michael Owen Daly on 12 April 2010 (2 pages)
12 April 2010Director's details changed for David Housego on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Michael Owen Daly on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Michael Owen Daly on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Peter Carl Janu on 12 April 2010 (1 page)
12 April 2010Secretary's details changed for Mr Michael Owen Daly on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
26 February 2010Termination of appointment of Robert Fintland as a director (1 page)
26 February 2010Termination of appointment of Robert Fintland as a director (1 page)
19 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
2 April 2009Full accounts made up to 30 June 2008 (13 pages)
2 April 2009Full accounts made up to 30 June 2008 (13 pages)
23 February 2009Director's change of particulars / john grill / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / john grill / 23/02/2009 (1 page)
2 October 2008Secretary appointed mr peter carl janu (1 page)
2 October 2008Secretary appointed mr peter carl janu (1 page)
2 October 2008Appointment terminated secretary sharon sills (1 page)
2 October 2008Appointment terminated secretary sharon sills (1 page)
9 September 2008Director appointed mr stuart john baxter bradie (1 page)
9 September 2008Director appointed mr stuart john baxter bradie (1 page)
8 September 2008Return made up to 10/08/08; full list of members (5 pages)
8 September 2008Appointment terminated director john reeves (1 page)
8 September 2008Appointment terminated director john reeves (1 page)
8 September 2008Director's change of particulars / john grill / 08/08/2008 (1 page)
8 September 2008Director's change of particulars / john grill / 08/08/2008 (1 page)
8 September 2008Return made up to 10/08/08; full list of members (5 pages)
15 February 2008Full accounts made up to 30 June 2007 (14 pages)
15 February 2008Full accounts made up to 30 June 2007 (14 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
5 September 2007Return made up to 10/08/07; full list of members (3 pages)
5 September 2007Return made up to 10/08/07; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
1 November 2006Full accounts made up to 30 June 2006 (14 pages)
1 November 2006Full accounts made up to 30 June 2006 (14 pages)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 August 2006Return made up to 10/08/06; full list of members (3 pages)
25 August 2006Return made up to 10/08/06; full list of members (3 pages)
8 June 2006New director appointed (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006New director appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
3 May 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
7 September 2005Return made up to 10/08/05; full list of members (4 pages)
7 September 2005Return made up to 10/08/05; full list of members (4 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 100 new bridge street london EC4V 6JA (1 page)
24 August 2005Registered office changed on 24/08/05 from: 100 new bridge street london EC4V 6JA (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
10 May 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
10 May 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
14 April 2005Declaration of assistance for shares acquisition (12 pages)
14 April 2005Declaration of assistance for shares acquisition (12 pages)
14 April 2005Declaration of assistance for shares acquisition (12 pages)
14 April 2005Declaration of assistance for shares acquisition (12 pages)
21 December 2004Ad 12/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Ad 12/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004Statement of affairs (4 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004Statement of affairs (4 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
21 October 2004Registered office changed on 21/10/04 from: 280 grays inn road london WC1X 8EB (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed;new director appointed (19 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director 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 2004Registered office changed on 21/10/04 from: 280 grays inn road london WC1X 8EB (1 page)
21 October 2004New director appointed (19 pages)
21 October 2004Memorandum and Articles of Association (8 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 October 2004New director appointed (19 pages)
21 October 2004Memorandum and Articles of Association (8 pages)
21 October 2004New secretary appointed;new director appointed (19 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 October 2004Company name changed charmlord LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed charmlord LIMITED\certificate issued on 14/10/04 (2 pages)
10 August 2004Incorporation (10 pages)
10 August 2004Incorporation (10 pages)