London
EC1N 8XA
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 March 2024(19 years, 4 months after company formation) |
Appointment Duration | 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hampstead Lane London N6 4SB |
Director Name | Helen Audrey Jones |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 July 2005) |
Role | Director Of Tax Group |
Correspondence Address | Cooperage Court 6 Gainsford Street London SE1 2NG |
Secretary Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | Little Batts Reigate Surrey RH2 0JT |
Director Name | Mr Paul John Thomas Gilbert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(8 months after company formation) |
Appointment Duration | 4 months (resigned 11 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oldfield St Mary's Road Bowden Cheshire WA14 2PJ |
Director Name | Mrs Tracey Anna Marie Hanson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2007) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Philip Thomas Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 14 Francemary Road Brockley London SE4 1JS |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | 6 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(8 months after company formation) |
Appointment Duration | 3 months (resigned 14 October 2005) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Secretary Name | Alan Charles Walwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 8 Lycrome Lane Chesham Buckinghamshire HP5 3JY |
Director Name | Mr Nicholas Paul Backhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2009) |
Role | Accountant |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Christopher Keith Dobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Skyline Court 74 Park Lane Croydon CR0 1BH |
Director Name | Mr Gordon Ian Winston Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 The Hemplands Collingham Newark Nottinghamshire NG23 7PE |
Secretary Name | Andrew Martin Pollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 6th Floor Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Andrew Donald Potter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Secretary Name | Mr Aaron Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Jonathan Paul Walbridge |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Jonathan Paul Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Ms Joanne Lesley Cooper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(6 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Primepanel LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
26 October 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
---|---|
3 August 2020 | Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page) |
22 January 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
18 November 2019 | Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 7 October 2019 with updates (5 pages) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
26 October 2018 | Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
8 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
10 November 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
10 November 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (7 pages) |
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (7 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 August 2014 | Accounts for a dormant company made up to 28 March 2014 (7 pages) |
5 August 2014 | Accounts for a dormant company made up to 28 March 2014 (7 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (7 pages) |
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (7 pages) |
10 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
10 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
5 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
23 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 (1 page) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (7 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (7 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
13 December 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages) |
21 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 25 March 2011 (8 pages) |
13 October 2011 | Accounts for a dormant company made up to 25 March 2011 (8 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
7 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
7 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
7 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
7 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
7 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 26 March 2010 (11 pages) |
3 October 2010 | Full accounts made up to 26 March 2010 (11 pages) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
2 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (12 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (12 pages) |
12 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Aaron Campbell on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Aaron Campbell on 21 October 2009 (1 page) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
24 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
24 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
10 December 2008 | Return made up to 10/11/08; full list of members (10 pages) |
10 December 2008 | Return made up to 10/11/08; full list of members (10 pages) |
3 November 2008 | Full accounts made up to 28 March 2008 (11 pages) |
3 November 2008 | Full accounts made up to 28 March 2008 (11 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
15 September 2008 | Appointment terminated secretary alan walwork (1 page) |
15 September 2008 | Appointment terminated secretary alan walwork (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
14 November 2007 | Return made up to 10/11/07; full list of members (5 pages) |
14 November 2007 | Return made up to 10/11/07; full list of members (5 pages) |
13 November 2007 | Full accounts made up to 29 December 2006 (13 pages) |
13 November 2007 | Full accounts made up to 29 December 2006 (13 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
22 November 2006 | Return made up to 10/11/06; full list of members (6 pages) |
22 November 2006 | Return made up to 10/11/06; full list of members (6 pages) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
14 July 2006 | Full accounts made up to 11 July 2005 (15 pages) |
14 July 2006 | Full accounts made up to 11 July 2005 (15 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
18 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
18 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
2 September 2005 | Accounting reference date shortened from 30/11/05 to 11/07/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 30/11/05 to 11/07/05 (1 page) |
11 August 2005 | New director appointed (4 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New secretary appointed;new director appointed (5 pages) |
11 August 2005 | New secretary appointed;new director appointed (5 pages) |
11 August 2005 | New director appointed (5 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (5 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: the reuters building south colonnade canary wharf london E14 5EP (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New director appointed (5 pages) |
11 August 2005 | New director appointed (5 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: the reuters building south colonnade canary wharf london E14 5EP (1 page) |
11 August 2005 | New director appointed (4 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: the reuters building south colonnade canary wharf london E14 5EP (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: the reuters building south colonnade canary wharf london E14 5EP (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 85 fleet street london EC4P 4AJ (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 85 fleet street london EC4P 4AJ (1 page) |
22 June 2005 | Ad 25/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 June 2005 | Ad 25/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
30 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
30 December 2004 | Secretary resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Company name changed buildhill LIMITED\certificate issued on 22/11/04 (2 pages) |
22 November 2004 | Company name changed buildhill LIMITED\certificate issued on 22/11/04 (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Incorporation (17 pages) |
10 November 2004 | Incorporation (17 pages) |