Wadhurst
East Sussex
TN5 6JE
Director Name | Mr Magnus William Lachlan Macintyre |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(3 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priddles Hill House Higher Hadspen Castle Cary Somerset BA7 7LX |
Director Name | Mr Keith James Robertson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2014(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 February 2017) |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2014(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 February 2017) |
Role | Company Chairman/Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Magic Media Works Ltd 24 St. John Street London EC1M 4AY |
Director Name | Mr Robert Lee Garner Iii |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 December 2014(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 February 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 30303 South 4195 Road Inola Ok 74036 United States |
Secretary Name | Harriet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Avondale Place Edinburgh EH8 5HX Scotland |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Powis Terrace London W11 1JH |
Director Name | Mr Thomas Hornby Graham Cooper |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Grange Exton Oakham Leicestershire LE15 8BN |
Director Name | Edward Childs Hall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2009) |
Role | Vice President Wind Generation |
Correspondence Address | 1352 Lewinsville Mews Ct McLean Virginia 22102 United States |
Director Name | Keith Lambert Oberg |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2010) |
Role | Managing Director, Global Wind M&A |
Country of Residence | United States |
Correspondence Address | 5707 Durbin Road Bethesda 20817 Maryland United States |
Director Name | Mr Peter Barrett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 December 2006) |
Role | Managing Director Uk Wind Deve |
Country of Residence | United Kingdom |
Correspondence Address | 37 Twickenham Road Teddington TW11 8AH |
Director Name | Barbara Valerie Arnold |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 6 Midmar Avenue Edinburgh Midlothian EH10 6BS Scotland |
Secretary Name | Barbara Valerie Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2009) |
Role | Lawyer |
Correspondence Address | 6 Midmar Avenue Edinburgh Midlothian EH10 6BS Scotland |
Director Name | Brison Richard Ellinghaus |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Place Edinburgh EH4 3AW Scotland |
Director Name | Mr John Nelson Bottomley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 March 2009(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 8a Rue Du Carroz La Rippe 1278 |
Director Name | Mr Edward Eric Maddox |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Great King Street Edinburgh EH3 6QH Scotland |
Director Name | Mr Richard Mardon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Kew Foot Road Richmond Surrey TW9 2SS |
Director Name | Mr Steven Paul Hunter |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2013) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Ibex House The Minories London EC3N 1DX |
Director Name | Mr David Cameron Wilson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2013) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 37-39 Kew Foot Road Richmond Surrey TW9 2SS |
Director Name | Mark Edward Miller |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Aes Kilroot Power Ltd Kilroot Power Station Larne Road Carrickfergus Co Antrim BT38 7LX Northern Ireland |
Director Name | Mr Mark Edward Reynolds |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School Offices 2 Dalmahoy Kirknewton Midlothian TW9 2SS |
Director Name | Elizabeth Catherine Foot |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wind Energy (Services) Limited The Old School 2 Dalmahoy Kirkbewton EH27 8EB Scotland |
Director Name | Mr Stephen Ramsay Rainsford Hannay |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 October 2014) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | The Old School Offices 2 Dalmahoy Kirknewton Midlothian EH27 8EB Scotland |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Gross Profit | -£121,990 |
Net Worth | £70,556 |
Cash | £136,530 |
Current Liabilities | £79,931 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
28 November 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 November 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (11 pages) |
5 July 2016 | Liquidators statement of receipts and payments to 13 May 2016 (11 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (11 pages) |
17 August 2015 | Registered office address changed from C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH to 30 Finsbury Square London EC2A 1AG on 17 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH to 30 Finsbury Square London EC2A 1AG on 17 August 2015 (2 pages) |
1 July 2015 | Statement of affairs with form 4.19 (5 pages) |
1 July 2015 | Statement of affairs with form 4.19 (5 pages) |
27 May 2015 | Appointment of a voluntary liquidator (2 pages) |
27 May 2015 | Resolutions
|
27 May 2015 | Appointment of a voluntary liquidator (2 pages) |
21 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
20 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
16 February 2015 | Appointment of Mr Keith James Robertson as a director on 22 December 2014 (2 pages) |
16 February 2015 | Appointment of Mr Keith James Robertson as a director on 22 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Robert John Lewis as a director on 22 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Robert John Lewis as a director on 22 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Robert Lee Garner Iii as a director on 22 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Robert Lee Garner Iii as a director on 22 December 2014 (2 pages) |
12 November 2014 | Registered office address changed from C/O Capita Registrars 2Nd Floor Ibex House the Minories London EC3N 1DX to C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from C/O Capita Registrars 2Nd Floor Ibex House the Minories London EC3N 1DX to C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH on 12 November 2014 (1 page) |
20 October 2014 | Termination of appointment of Mark Edward Miller as a director on 13 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Mark Edward Reynolds as a director on 13 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Mark Edward Miller as a director on 13 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Mark Edward Miller as a director on 13 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Mark Edward Miller as a director on 13 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Mark Edward Reynolds as a director on 13 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Stephen Ramsay Rainsford Hannay as a director on 13 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Stephen Ramsay Rainsford Hannay as a director on 13 October 2014 (1 page) |
30 September 2014 | Director's details changed for Magnus William Lachlan Macintyre on 2 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Mark Edward Reynolds on 2 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Magnus William Lachlan Macintyre on 2 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Mark Edward Reynolds on 2 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Magnus William Lachlan Macintyre on 2 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Mark Edward Reynolds on 2 September 2014 (3 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
19 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
11 April 2014 | Appointment of Mr Stephen Ramsay Rainsford Hannay as a director (3 pages) |
11 April 2014 | Director's details changed for Elizabeth Catherine Foot on 1 February 2014 (3 pages) |
11 April 2014 | Director's details changed for Elizabeth Catherine Foot on 1 February 2014 (3 pages) |
11 April 2014 | Termination of appointment of Elizabeth Foot as a director (2 pages) |
11 April 2014 | Termination of appointment of Elizabeth Foot as a director (2 pages) |
11 April 2014 | Director's details changed for Elizabeth Catherine Foot on 1 February 2014 (3 pages) |
11 April 2014 | Appointment of Mr Stephen Ramsay Rainsford Hannay as a director (3 pages) |
27 March 2014 | Second filing of SH01 previously delivered to Companies House
|
27 March 2014 | Second filing of SH01 previously delivered to Companies House
|
19 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (7 pages) |
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (7 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
17 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
17 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
27 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
30 October 2013 | Appointment of Elizabeth Catherine Foot as a director (3 pages) |
30 October 2013 | Appointment of Elizabeth Catherine Foot as a director (3 pages) |
8 October 2013 | Termination of appointment of Steven Hunter as a director (2 pages) |
8 October 2013 | Termination of appointment of Steven Hunter as a director (2 pages) |
2 October 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
4 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 August 2013 | Termination of appointment of David Wilson as a director (2 pages) |
2 August 2013 | Appointment of Mark Edward Miller as a director (3 pages) |
2 August 2013 | Appointment of Mark Edward Reynolds as a director (3 pages) |
2 August 2013 | Termination of appointment of John Bottomley as a director (2 pages) |
2 August 2013 | Appointment of Mark Edward Miller as a director (3 pages) |
2 August 2013 | Termination of appointment of John Bottomley as a director (2 pages) |
2 August 2013 | Termination of appointment of David Wilson as a director (2 pages) |
2 August 2013 | Appointment of Mark Edward Reynolds as a director (3 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
11 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
24 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
2 February 2012 | Director's details changed for Magnus William Lachlan Macintyre on 5 December 2011 (2 pages) |
2 February 2012 | Director's details changed for Magnus William Lachlan Macintyre on 5 December 2011 (2 pages) |
2 February 2012 | Director's details changed for Magnus William Lachlan Macintyre on 5 December 2011 (2 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
12 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
12 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
11 January 2012 | Termination of appointment of Edward Maddox as a director (2 pages) |
11 January 2012 | Appointment of Mr David Cameron Wilson as a director (3 pages) |
11 January 2012 | Appointment of Mr David Cameron Wilson as a director (3 pages) |
11 January 2012 | Termination of appointment of Edward Maddox as a director (2 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
18 October 2011 | Termination of appointment of Richard Mardon as a director (2 pages) |
18 October 2011 | Termination of appointment of Richard Mardon as a director (2 pages) |
18 October 2011 | Appointment of Mr Steven Paul Hunter as a director (3 pages) |
18 October 2011 | Appointment of Mr Steven Paul Hunter as a director (3 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
7 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
3 February 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
3 February 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
21 September 2010 | Appointment of Richard Mardon as a director (2 pages) |
21 September 2010 | Termination of appointment of Brison Ellinghaus as a director (1 page) |
21 September 2010 | Appointment of Richard Mardon as a director (2 pages) |
21 September 2010 | Termination of appointment of Brison Ellinghaus as a director (1 page) |
25 June 2010 | Appointment of Mr Edward Eric Maddox as a director (2 pages) |
25 June 2010 | Termination of appointment of Keith Oberg as a director (1 page) |
25 June 2010 | Appointment of Mr Edward Eric Maddox as a director (2 pages) |
25 June 2010 | Termination of appointment of Keith Oberg as a director (1 page) |
21 June 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
18 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
28 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
18 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
18 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
18 December 2009 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 18 December 2009 (1 page) |
16 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
20 November 2009 | Director's details changed for Mr Michael Davies on 1 January 2009 (1 page) |
20 November 2009 | Director's details changed for Keith Lambert Oberg on 1 January 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Michael Davies on 1 January 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Michael Davies on 1 January 2009 (1 page) |
20 November 2009 | Director's details changed for Keith Lambert Oberg on 1 January 2009 (1 page) |
20 November 2009 | Director's details changed for Keith Lambert Oberg on 1 January 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Michael Davies on 1 January 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Michael Davies on 1 January 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Michael Davies on 1 January 2009 (1 page) |
10 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
23 September 2009 | Ad 10/09/09\gbp si 102000@1=102000\gbp ic 2837847/2939847\ (2 pages) |
23 September 2009 | Ad 10/09/09\gbp si 102000@1=102000\gbp ic 2837847/2939847\ (2 pages) |
3 September 2009 | Ad 06/08/09\gbp si 5000@1=5000\gbp ic 2832847/2837847\ (2 pages) |
3 September 2009 | Ad 06/08/09\gbp si 5000@1=5000\gbp ic 2832847/2837847\ (2 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 June 2009 | Appointment terminated secretary barbara arnold (1 page) |
22 June 2009 | Appointment terminated secretary barbara arnold (1 page) |
18 June 2009 | Ad 03/04/09\gbp si 15000@1=15000\gbp ic 2790847/2805847\ (2 pages) |
18 June 2009 | Ad 06/05/09\gbp si 69000@1=69000\gbp ic 2721847/2790847\ (2 pages) |
18 June 2009 | Ad 04/06/09\gbp si 27000@1=27000\gbp ic 2805847/2832847\ (2 pages) |
18 June 2009 | Ad 06/05/09\gbp si 69000@1=69000\gbp ic 2721847/2790847\ (2 pages) |
18 June 2009 | Ad 03/04/09\gbp si 15000@1=15000\gbp ic 2790847/2805847\ (2 pages) |
18 June 2009 | Ad 04/06/09\gbp si 27000@1=27000\gbp ic 2805847/2832847\ (2 pages) |
20 May 2009 | Director's change of particulars / magnus macintyre / 30/11/2008 (1 page) |
20 May 2009 | Director's change of particulars / magnus macintyre / 30/11/2008 (1 page) |
11 May 2009 | Director's change of particulars / keith oberg / 30/03/2009 (1 page) |
11 May 2009 | Amending 88(2) (2 pages) |
11 May 2009 | Director's change of particulars / keith oberg / 30/03/2009 (1 page) |
11 May 2009 | Amending 88(2) (2 pages) |
5 May 2009 | Ad 03/04/09\gbp si 15000@1=15000\gbp ic 2810847/2825847\ (2 pages) |
5 May 2009 | Ad 03/04/09\gbp si 15000@1=15000\gbp ic 2810847/2825847\ (2 pages) |
17 March 2009 | Ad 29/01/09-27/02/09\gbp si 268000@1=268000\gbp ic 2542847/2810847\ (2 pages) |
17 March 2009 | Appointment terminated director edward hall (1 page) |
17 March 2009 | Director appointed john nelson bottomley (1 page) |
17 March 2009 | Appointment terminated director edward hall (1 page) |
17 March 2009 | Director appointed john nelson bottomley (1 page) |
17 March 2009 | Ad 29/01/09-27/02/09\gbp si 268000@1=268000\gbp ic 2542847/2810847\ (2 pages) |
9 February 2009 | Capitals not rolled up (2 pages) |
9 February 2009 | Capitals not rolled up (2 pages) |
9 February 2009 | Capitals not rolled up (2 pages) |
9 February 2009 | Capitals not rolled up (2 pages) |
5 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 February 2009 | Director's change of particulars / barbara ellinghaus / 04/02/2009 (1 page) |
5 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 February 2009 | Director's change of particulars / barbara ellinghaus / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / magnus macintyre / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / magnus macintyre / 04/02/2009 (1 page) |
31 January 2009 | Director's change of particulars / michael davies / 21/01/2009 (1 page) |
31 January 2009 | Director's change of particulars / michael davies / 21/01/2009 (1 page) |
10 December 2008 | Ad 15/10/08\gbp si 181000@1=181000\gbp ic 2219847/2400847\ (2 pages) |
10 December 2008 | Ad 15/10/08\gbp si 181000@1=181000\gbp ic 2219847/2400847\ (2 pages) |
24 September 2008 | Ad 17/09/08\gbp si 103000@1=103000\gbp ic 2116847/2219847\ (2 pages) |
24 September 2008 | Ad 17/09/08\gbp si 103000@1=103000\gbp ic 2116847/2219847\ (2 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 June 2008 | Ad 18/06/08\gbp si 153000@1=153000\gbp ic 1963847/2116847\ (2 pages) |
23 June 2008 | Ad 18/06/08\gbp si 153000@1=153000\gbp ic 1963847/2116847\ (2 pages) |
21 April 2008 | Ad 16/04/08\gbp si 42000@1=42000\gbp ic 1921847/1963847\ (2 pages) |
21 April 2008 | Ad 16/04/08\gbp si 42000@1=42000\gbp ic 1921847/1963847\ (2 pages) |
26 March 2008 | Capitals not rolled up (2 pages) |
26 March 2008 | Capitals not rolled up (2 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
1 November 2007 | Memorandum and Articles of Association (4 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
1 November 2007 | Memorandum and Articles of Association (4 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Ad 17/09/07--------- £ si 83000@1=83000 £ ic 1452847/1535847 (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Ad 17/09/07--------- £ si 83000@1=83000 £ ic 1452847/1535847 (1 page) |
19 September 2007 | Secretary resigned (1 page) |
21 June 2007 | Ad 20/06/07--------- £ si 161000@1=161000 £ ic 1291847/1452847 (1 page) |
21 June 2007 | Ad 20/06/07--------- £ si 161000@1=161000 £ ic 1291847/1452847 (1 page) |
29 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 May 2007 | Ad 22/03/07--------- £ si 716@1=716 £ ic 1291131/1291847 (1 page) |
23 May 2007 | Ad 22/03/07--------- £ si 716@1=716 £ ic 1291131/1291847 (1 page) |
21 May 2007 | Ad 19/04/07-14/05/07 £ si 242000@1=242000 £ ic 1049131/1291131 (1 page) |
21 May 2007 | Ad 19/04/07-14/05/07 £ si 242000@1=242000 £ ic 1049131/1291131 (1 page) |
26 March 2007 | Ad 08/03/07--------- £ si 114000@1=114000 £ ic 935131/1049131 (2 pages) |
26 March 2007 | Ad 08/03/07--------- £ si 114000@1=114000 £ ic 935131/1049131 (2 pages) |
10 March 2007 | Ad 16/01/07--------- £ si 8560@1=8560 £ ic 926571/935131 (2 pages) |
10 March 2007 | Ad 16/01/07--------- £ si 8560@1=8560 £ ic 926571/935131 (2 pages) |
19 February 2007 | Ad 02/02/07--------- £ si 140000@1=140000 £ ic 786571/926571 (2 pages) |
19 February 2007 | Ad 02/02/07--------- £ si 140000@1=140000 £ ic 786571/926571 (2 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
22 December 2006 | New director appointed (3 pages) |
22 December 2006 | Ad 08/11/06--------- £ si 73570@1=73570 £ ic 713001/786571 (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Ad 14/08/06--------- £ si 168000@1=168000 £ ic 353001/521001 (2 pages) |
22 December 2006 | Ad 14/08/06--------- £ si 168000@1=168000 £ ic 353001/521001 (2 pages) |
22 December 2006 | Ad 08/11/06--------- £ si 73570@1=73570 £ ic 713001/786571 (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (3 pages) |
22 December 2006 | Ad 07/09/06-03/10/06 £ si 192000@1=192000 £ ic 521001/713001 (2 pages) |
22 December 2006 | Ad 07/09/06-03/10/06 £ si 192000@1=192000 £ ic 521001/713001 (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: adelaide house london bridge london EC4R 9HA (1 page) |
20 December 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
20 December 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
20 December 2006 | Ad 30/06/06--------- £ si 353000@1=353000 £ ic 1/353001 (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: adelaide house london bridge london EC4R 9HA (1 page) |
20 December 2006 | Ad 30/06/06--------- £ si 353000@1=353000 £ ic 1/353001 (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 14/01/06; full list of members
|
9 February 2006 | Return made up to 14/01/06; full list of members
|
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
31 August 2005 | Particulars of mortgage/charge (8 pages) |
31 August 2005 | Particulars of mortgage/charge (8 pages) |
31 August 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
31 August 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
14 January 2005 | Incorporation (13 pages) |
14 January 2005 | Incorporation (13 pages) |