Epsom
Surrey
KT19 9QG
Secretary Name | Mr John Paul Yates |
---|---|
Status | Current |
Appointed | 14 April 2023(18 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Director Name | Mr Simon James |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(19 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Global President |
Country of Residence | England |
Correspondence Address | Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Director Name | James Norton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 July 2012) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 127 Walker Avenue Clarendon Hills Illinois 60514 United States |
Secretary Name | Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 March 2005) |
Role | Solicitor |
Correspondence Address | 15 Tudor Close Cobham Surrey KT11 2PH |
Director Name | Thomas Bagley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 July 2012) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 1155 Ash Lawn Drive Lake Forest Illinois 60045 United States |
Director Name | John Underwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 July 2012) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 898 S.Bristol Lane Arlington Heights Illinois Il 60005 United States |
Secretary Name | Mr Raymond Albert Hazelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Avenue Gardens Cliftonville Margate Kent CT9 3AZ |
Secretary Name | Anita Sines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 July 2014) |
Role | Company Director |
Correspondence Address | 35 Wolsey Road Hampton Hill Hampton Middlesex TW12 1QP |
Director Name | Laurel Ditch |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chepstow Close Lytton Grove London SW15 2HG |
Director Name | Mr Kenneth Ross Brotman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2012(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 April 2023) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Director Name | Mr Marcel Oelen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 June 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Suzo Happ Antonie Van Leeuwenhoekstraat 9 Nl-3261 Lt Oud Beijerland Netherlands |
Director Name | Mr Pieter Cornelis Robijn |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 July 2014(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 June 2018) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Antonie Van Leeuwenhoekstraat 9 3261 Lt Oud Beijerland Netherlands |
Secretary Name | Mr Charles Thomas Frederick Sines |
---|---|
Status | Resigned |
Appointed | 09 July 2014(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 April 2023) |
Role | Company Director |
Correspondence Address | 28 Nettlefold Place Sunbury-On-Thames Middlesex TW16 6BD |
Director Name | Mr James Edward Anderson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(11 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 06 December 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 & 2 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT |
Director Name | Mr Wilbert Bieleman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 April 2023(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 February 2024) |
Role | Global President |
Country of Residence | Netherlands |
Correspondence Address | Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | suzohapp.com |
---|
Registered Address | Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Global Investments Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,145,518 |
Gross Profit | £2,797,773 |
Net Worth | £731,003 |
Cash | £267,964 |
Current Liabilities | £2,488,671 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
13 March 2015 | Delivered on: 24 March 2015 Persons entitled: Pnc Business Credit,a Trading Style of Pnc Financial Services UK Limited for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
---|---|
12 July 2013 | Delivered on: 18 July 2013 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 July 2012 | Delivered on: 28 July 2012 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: Debenture Secured details: All monies due or to become due from the security obligors to any of the finance parties on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
31 October 2006 | Delivered on: 15 November 2006 Satisfied on: 2 August 2012 Persons entitled: Jp Morgan Chase Bank N.A. Classification: Deed of charge and assignment Secured details: All monies due or to become due from the relevant borrowers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge in and to all real property,all present and future book debts,equipment,insurances,investments. See the mortgage charge document for full details. Fully Satisfied |
23 February 2005 | Delivered on: 4 March 2005 Satisfied on: 2 August 2012 Persons entitled: Jp Morgan Chase Bank, N.A. Classification: A deed of charge and assignment Secured details: All monies due or to become due from the company and the dutch opco to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title interest and benefit from time to time present and future by way of first fixed charge in and to all real property owned by or charged to the company at any time. See the mortgage charge document for full details. Fully Satisfied |
7 January 2005 | Delivered on: 19 January 2005 Satisfied on: 2 August 2012 Persons entitled: Jp Morgan Chase Bank N.A. Classification: A mortgage over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in and to the original shares any further shares and any derived assets. See the mortgage charge document for full details. Fully Satisfied |
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 February 2024 | Appointment of Mr Simon James as a director on 29 February 2024 (2 pages) |
29 February 2024 | Termination of appointment of Wilbert Bieleman as a director on 6 February 2024 (1 page) |
4 January 2024 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
18 April 2023 | Termination of appointment of Kenneth Ross Brotman as a director on 14 April 2023 (1 page) |
18 April 2023 | Termination of appointment of Charles Thomas Frederick Sines as a secretary on 14 April 2023 (1 page) |
17 April 2023 | Appointment of Mr Wilbert Bieleman as a director on 14 April 2023 (2 pages) |
14 April 2023 | Appointment of Mr John Paul Yates as a secretary on 14 April 2023 (2 pages) |
4 April 2023 | Accounts for a small company made up to 31 December 2021 (19 pages) |
24 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 31 December 2020 (25 pages) |
26 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
15 April 2021 | Registered office address changed from Unit 1 & 2 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT to Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG on 15 April 2021 (1 page) |
1 March 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
16 February 2021 | Full accounts made up to 31 December 2019 (26 pages) |
5 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
12 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
11 June 2018 | Cessation of Pieter Cornelis Robijn as a person with significant control on 5 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Pieter Cornelis Robijn as a director on 5 June 2018 (1 page) |
21 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 June 2017 | Secretary's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (1 page) |
30 June 2017 | Secretary's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (1 page) |
25 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
6 December 2016 | Termination of appointment of James Edward Anderson as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of James Edward Anderson as a director on 6 December 2016 (1 page) |
15 November 2016 | Appointment of Mr James Edward Anderson as a director on 10 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr James Edward Anderson as a director on 10 November 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
4 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
24 March 2015 | Registration of charge 053016410006, created on 13 March 2015 (43 pages) |
24 March 2015 | Registration of charge 053016410006, created on 13 March 2015 (43 pages) |
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
30 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
9 July 2014 | Termination of appointment of Marcel Oelen as a director (1 page) |
9 July 2014 | Termination of appointment of Anita Sines as a secretary (1 page) |
9 July 2014 | Termination of appointment of Marcel Oelen as a director (1 page) |
9 July 2014 | Appointment of Mr Pieter Cornelis Robijn as a director (2 pages) |
9 July 2014 | Appointment of Mr Charles Thomas Frederick Sines as a secretary (2 pages) |
9 July 2014 | Appointment of Mr Pieter Cornelis Robijn as a director (2 pages) |
9 July 2014 | Director's details changed for Mr Charles Thomas Frederick Sines on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Charles Thomas Frederick Sines on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Charles Thomas Frederick Sines on 9 July 2014 (2 pages) |
9 July 2014 | Termination of appointment of Anita Sines as a secretary (1 page) |
9 July 2014 | Appointment of Mr Charles Thomas Frederick Sines as a secretary (2 pages) |
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
18 July 2013 | Registration of charge 053016410005 (33 pages) |
18 July 2013 | Registration of charge 053016410005 (33 pages) |
9 July 2013 | Appointment of Mr Marcel Oelen as a director (2 pages) |
9 July 2013 | Appointment of Mr Marcel Oelen as a director (2 pages) |
24 June 2013 | Termination of appointment of Laurel Ditch as a director (1 page) |
24 June 2013 | Termination of appointment of Laurel Ditch as a director (1 page) |
31 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
13 September 2012 | Termination of appointment of John Underwood as a director (1 page) |
13 September 2012 | Termination of appointment of James Norton as a director (1 page) |
13 September 2012 | Termination of appointment of Thomas Bagley as a director (1 page) |
13 September 2012 | Termination of appointment of Thomas Bagley as a director (1 page) |
13 September 2012 | Termination of appointment of John Underwood as a director (1 page) |
13 September 2012 | Appointment of Mr Kenneth Ross Brotman as a director (2 pages) |
13 September 2012 | Appointment of Mr Kenneth Ross Brotman as a director (2 pages) |
13 September 2012 | Termination of appointment of James Norton as a director (1 page) |
21 August 2012 | Resolutions
|
21 August 2012 | Memorandum and Articles of Association (23 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Memorandum and Articles of Association (23 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (13 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (13 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (14 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (14 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 4 (49 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 4 (49 pages) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 December 2009 | Director's details changed for James Norton on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Thomas Bagley on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for James Norton on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for John Underwood on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Charles Thomas Frederick Sines on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for John Underwood on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Laurel Ditch on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Laurel Ditch on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for James Norton on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for John Underwood on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Laurel Ditch on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Thomas Bagley on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Charles Thomas Frederick Sines on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Thomas Bagley on 1 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Charles Thomas Frederick Sines on 1 December 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 October 2009 | Registered office address changed from Unit 5Leigh Close New Malden Surrey KT3 3NF on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Unit 5Leigh Close New Malden Surrey KT3 3NF on 27 October 2009 (1 page) |
18 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
15 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
30 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (17 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (17 pages) |
6 January 2007 | Return made up to 01/12/06; full list of members
|
6 January 2007 | Return made up to 01/12/06; full list of members
|
15 November 2006 | Particulars of mortgage/charge (49 pages) |
15 November 2006 | Particulars of mortgage/charge (49 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
29 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
29 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
28 April 2005 | Company name changed happ acquisitionco LIMITED\certificate issued on 28/04/05 (2 pages) |
28 April 2005 | Company name changed happ acquisitionco LIMITED\certificate issued on 28/04/05 (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: unit 7 hornet close pysons industrial estate broadstairs kent CT10 2YD (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: unit 7 hornet close pysons industrial estate broadstairs kent CT10 2YD (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Particulars of mortgage/charge (24 pages) |
4 March 2005 | Particulars of mortgage/charge (24 pages) |
9 February 2005 | Ad 07/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 February 2005 | Ad 07/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 January 2005 | Particulars of mortgage/charge (23 pages) |
19 January 2005 | Particulars of mortgage/charge (23 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Company name changed ridgebutton LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed ridgebutton LIMITED\certificate issued on 22/12/04 (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Incorporation (17 pages) |
1 December 2004 | Incorporation (17 pages) |