Upshire
Essex
EN9 3SL
Director Name | Eileen Annabelle Raperport |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2021(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 March 2023) |
Role | Head Of Pensions |
Country of Residence | United Kingdom |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Director Name | Guy Rostron |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2021(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Director Name | Mr Kevin Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2021(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Director Name | Curtis Evan Jewell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 February 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Director Name | Mart Tiismann |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Us/Swedish |
Status | Resigned |
Appointed | 02 December 2004(1 week, 3 days after company formation) |
Appointment Duration | 12 months (resigned 29 November 2005) |
Role | Company Director |
Correspondence Address | Flat 5 59 Stanhope Gardens London SW7 5RF |
Director Name | Mr Jonathan Templeman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 May 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46 Harewell Way Harrold Bedfordshire MK43 7DY |
Secretary Name | Mrs Deborah Ann Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2006) |
Role | Secretary |
Correspondence Address | Stoke Gate West End Lane Stoke Poges Buckinghamshire SL2 4LZ |
Secretary Name | John Stansbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 1 Claver Drive Ascot Berkshire SL5 7JU |
Secretary Name | Mr Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 East Street Kimbolton Huntingdon Cambridgeshire PE28 0HJ |
Secretary Name | Morven Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Paul Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mrs Jane Hunt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Richard Alan Beadle |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Melanie Duhig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Jonathan David Burton |
---|---|
Status | Resigned |
Appointed | 31 December 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 January 2012) |
Role | Company Director |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Gerard Donald |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 February 2020) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 10751 Telegraph Road Suite 201 Glen Allen Virginia 23059 |
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Eileen Annabelle Raperport |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 April 2021) |
Role | Pensions Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road London N3 3AD |
Director Name | Guy Rostron |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2021(16 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor, 322 High Holborn London WC1V 7PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | esab.com |
---|
Registered Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
2 at RUR1 | Esab Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,084,834 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
6 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
19 March 2020 | Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page) |
30 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
10 October 2019 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
25 February 2019 | Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
15 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 June 2017 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (2 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
27 June 2017 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (2 pages) |
3 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor, 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor, 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 December 2014 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 April 2014 | Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
2 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
3 October 2013 | Accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (14 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
3 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
3 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
6 January 2013 | Auditor's resignation (2 pages) |
6 January 2013 | Auditor's resignation (2 pages) |
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (12 pages) |
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (12 pages) |
30 October 2012 | Director's details changed (2 pages) |
30 October 2012 | Director's details changed (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
11 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
11 October 2012 | Appointment of Robin Clark as a director (2 pages) |
11 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
11 October 2012 | Appointment of Robin Clark as a director (2 pages) |
20 September 2012 | Termination of appointment of Gerard Donald as a director (1 page) |
20 September 2012 | Termination of appointment of Gerard Donald as a director (1 page) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
8 June 2012 | Accounts made up to 31 December 2011 (14 pages) |
8 June 2012 | Accounts made up to 31 December 2011 (14 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
9 May 2012 | Memorandum and Articles of Association (34 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Memorandum and Articles of Association (34 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
1 May 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
1 May 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
1 May 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
1 May 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
1 May 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
1 May 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
1 May 2012 | Appointment of William Flexon as a director (2 pages) |
1 May 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
1 May 2012 | Appointment of William Flexon as a director (2 pages) |
1 May 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
1 May 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
1 May 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
8 February 2012 | Termination of appointment of Jonathan David Burton as a secretary (1 page) |
8 February 2012 | Termination of appointment of Jonathan David Burton as a secretary (1 page) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts made up to 31 December 2010 (12 pages) |
13 September 2011 | Accounts made up to 31 December 2010 (12 pages) |
2 August 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
2 August 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
27 July 2011 | Appointment of Mr Gerard Donald as a director (2 pages) |
27 July 2011 | Appointment of Mr Gerard Donald as a director (2 pages) |
27 July 2011 | Termination of appointment of Richard Beadle as a director (1 page) |
27 July 2011 | Termination of appointment of Richard Beadle as a director (1 page) |
16 March 2011 | Termination of appointment of Jane Hunt as a director (1 page) |
16 March 2011 | Appointment of Kevin Francis Atkins as a director (2 pages) |
16 March 2011 | Appointment of Kevin Francis Atkins as a director (2 pages) |
16 March 2011 | Termination of appointment of Jane Hunt as a director (1 page) |
28 January 2011 | Appointment of Jonathan David Burton as a secretary (2 pages) |
28 January 2011 | Appointment of Jonathan David Burton as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Melanie Duhig as a secretary (1 page) |
25 January 2011 | Termination of appointment of Melanie Duhig as a secretary (1 page) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
29 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Appointment of Melanie Duhig as a secretary (3 pages) |
3 August 2010 | Appointment of Melanie Duhig as a secretary (3 pages) |
19 July 2010 | Termination of appointment of Paul Stebbings as a secretary (1 page) |
19 July 2010 | Termination of appointment of Paul Stebbings as a secretary (1 page) |
25 May 2010 | Accounts made up to 31 December 2009 (12 pages) |
25 May 2010 | Accounts made up to 31 December 2009 (12 pages) |
21 December 2009 | Director's details changed for Mrs Jane Hunt on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Richard Alan Beadle on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mrs Jane Hunt on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Richard Alan Beadle on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Richard Alan Beadle on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Jane Hunt on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Richard Alan Beadle on 22 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mrs Jane Hunt on 22 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Jane Hunt on 22 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr Richard Alan Beadle on 22 November 2009 (2 pages) |
18 May 2009 | Director appointed richard alan beadle (1 page) |
18 May 2009 | Appointment terminated director jonathan templeman (1 page) |
18 May 2009 | Director appointed richard alan beadle (1 page) |
18 May 2009 | Appointment terminated director jonathan templeman (1 page) |
14 April 2009 | Director appointed jane hunt (2 pages) |
14 April 2009 | Director appointed jane hunt (2 pages) |
13 March 2009 | Accounts made up to 31 December 2008 (12 pages) |
13 March 2009 | Accounts made up to 31 December 2008 (12 pages) |
3 March 2009 | Secretary appointed paul stebbings (1 page) |
3 March 2009 | Appointment terminated secretary nicholas giles (1 page) |
3 March 2009 | Secretary appointed morven gow (1 page) |
3 March 2009 | Secretary appointed paul stebbings (1 page) |
3 March 2009 | Secretary appointed morven gow (1 page) |
3 March 2009 | Appointment terminated secretary nicholas giles (1 page) |
23 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
23 December 2008 | Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page) |
23 December 2008 | Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 50 curzon street london W1J 7UW (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 50 curzon street london W1J 7UW (1 page) |
13 March 2008 | Accounts made up to 31 December 2007 (12 pages) |
13 March 2008 | Accounts made up to 31 December 2007 (12 pages) |
29 December 2007 | Return made up to 22/11/07; full list of members (5 pages) |
29 December 2007 | Return made up to 22/11/07; full list of members (5 pages) |
21 March 2007 | Accounts made up to 31 December 2006 (10 pages) |
21 March 2007 | Accounts made up to 31 December 2006 (10 pages) |
19 December 2006 | Return made up to 22/11/06; full list of members
|
19 December 2006 | Return made up to 22/11/06; full list of members
|
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Accounts made up to 31 December 2005 (12 pages) |
3 August 2006 | Accounts made up to 31 December 2005 (12 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
27 January 2006 | Return made up to 22/11/05; full list of members (6 pages) |
27 January 2006 | Return made up to 22/11/05; full list of members (6 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
13 October 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
13 October 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
22 November 2004 | Incorporation (21 pages) |
22 November 2004 | Incorporation (21 pages) |