London
EC2N 1AD
Director Name | Mr Christopher Graham Bobby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Susan Nicola Teale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2016(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Simon John Chamberlain |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Crackington Haven Bude Cornwall EX23 0JG |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Burcote House Duncote Towcester Northamptonshire NN12 8AH |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Stephen William Harragan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Birch Lane Stock Essex CM4 9NA |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Director Financial Services |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Keith Ronald Bayliss |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 3 Chesterford House 28 Store Street London WC1E 7BS |
Director Name | Mr Raymond Francis Pierce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Wilfreds 42 Ferndale Road Burgess Hill West Sussex RH15 0HG |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Director Name | David Collett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 4 Silver Street Tetbury Gloucestershire GL8 8DH Wales |
Director Name | Mr Neil Michael Harkin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Dunnington Common Dunnington York North Yorkshire YO19 5LS |
Director Name | Nicholas Boyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2009) |
Role | Sales Director |
Correspondence Address | 2 Mount Pleasant Stanmills Belfast County Antrim BT9 5DS Northern Ireland |
Director Name | Mr Gregg Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowvale Wellington Hill, High Beach Loughton Essex IG10 4AH |
Secretary Name | Mr Neil Michael Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Dunnington Common Dunnington York North Yorkshire YO19 5LS |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2009) |
Role | Financial Adviser |
Correspondence Address | 277 Sandbanks Road Poole Dorset BH14 8EY |
Director Name | Lord Howard Emerson Flight |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 November 2006) |
Role | Dir Investment Management Busi |
Country of Residence | England |
Correspondence Address | 6 Barton Street Westminster London SW1P 3NG |
Director Name | Mr Nigel William Alan Tompkins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Grena Road Richmond Surrey TW9 1XS |
Director Name | John Robert Simmonds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Nicholas Edward Kelly |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stoneleigh Avenue Moortown Leeds West Yorkshire LS17 8FF |
Director Name | Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmans Close Bawburgh Norwich Norfolk NR9 3JB |
Director Name | Philippe Louis Herbert Maso Y Guell Rivet |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Markham Street London SW3 3NR |
Director Name | Mr Andrew Mark Parsons |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Devonshire Road Westbury Park Bristol Avon BS6 7NH |
Director Name | Mr Nicholas McKenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell Hall Felcourt Road Baldwins Hill East Grinstead West Sussex RH19 2JR |
Director Name | Ian Robinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Redwood Place Beaconsfield Buckinghamshire HP9 1RP |
Director Name | Mr Nicholas McKenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Graham Harvey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr David Richard Cheeseman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | thinc.com |
---|
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
100 at £0.01 | Bluefin Advisory Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 November 2005 | Delivered on: 10 December 2005 Satisfied on: 24 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 November 2005 | Delivered on: 8 December 2005 Satisfied on: 2 December 2006 Persons entitled: Pprudential UK Services Limited Classification: Debenture Secured details: All monies due or to become due from the company or any other group company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a the guard house, fulford road, york, level 2 vitners place, 68 upper thames street, london, park house west, heatcote road, camberley t/no SY741619 for further property charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2018 | Application to strike the company off the register (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 April 2018 | Director's details changed for Mr Christopher Graham Bobby on 24 April 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
2 November 2016 | Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 September 2015 | Statement of company's objects (2 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Statement of company's objects (2 pages) |
23 September 2015 | Resolutions
|
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
28 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 December 2013 | Appointment of David Richard Cheeseman as a director (3 pages) |
30 December 2013 | Appointment of David Richard Cheeseman as a director (3 pages) |
20 December 2013 | Termination of appointment of Graham Harvey as a director (1 page) |
20 December 2013 | Termination of appointment of Graham Harvey as a director (1 page) |
24 September 2013 | Accounts made up to 31 December 2012 (14 pages) |
24 September 2013 | Accounts made up to 31 December 2012 (14 pages) |
23 July 2013 | Section 519 (2 pages) |
23 July 2013 | Section 519 (2 pages) |
9 July 2013 | Auditor's resignation (4 pages) |
9 July 2013 | Auditor's resignation (4 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Solvency statement dated 27/12/12 (1 page) |
27 December 2012 | Statement of capital on 27 December 2012
|
27 December 2012 | Solvency statement dated 27/12/12 (1 page) |
27 December 2012 | Statement by directors (1 page) |
27 December 2012 | Statement by directors (1 page) |
27 December 2012 | Statement of capital on 27 December 2012
|
27 December 2012 | Resolutions
|
27 December 2012 | Resolutions
|
30 August 2012 | Accounts made up to 31 December 2011 (14 pages) |
30 August 2012 | Accounts made up to 31 December 2011 (14 pages) |
12 July 2012 | Appointment of Christopher Graham Bobby as a director (3 pages) |
12 July 2012 | Appointment of Christopher Graham Bobby as a director (3 pages) |
9 July 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
9 July 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Appointment of Graham Harvey as a director (3 pages) |
9 May 2012 | Appointment of Graham Harvey as a director (3 pages) |
26 April 2012 | Termination of appointment of Nicholas Burns as a director (1 page) |
26 April 2012 | Termination of appointment of Antony Holt as a director (1 page) |
26 April 2012 | Termination of appointment of Nicholas Burns as a director (1 page) |
26 April 2012 | Termination of appointment of Antony Holt as a director (1 page) |
10 January 2012 | Appointment of Antony Vincent Alder Holt as a director (3 pages) |
10 January 2012 | Appointment of Antony Vincent Alder Holt as a director (3 pages) |
4 January 2012 | Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages) |
4 January 2012 | Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages) |
22 December 2011 | Termination of appointment of John Simmonds as a director (1 page) |
22 December 2011 | Termination of appointment of John Simmonds as a director (1 page) |
7 July 2011 | Accounts made up to 31 December 2010 (14 pages) |
7 July 2011 | Accounts made up to 31 December 2010 (14 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
1 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (16 pages) |
1 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (16 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
19 August 2009 | Accounts made up to 31 December 2008 (18 pages) |
19 August 2009 | Accounts made up to 31 December 2008 (18 pages) |
23 July 2009 | Appointment terminated director nicholas burns (1 page) |
23 July 2009 | Appointment terminated director nicholas burns (1 page) |
1 July 2009 | Appointment terminated director jonathon everill (1 page) |
1 July 2009 | Appointment terminated director andrew parsons (1 page) |
1 July 2009 | Appointment terminated director ian robinson (1 page) |
1 July 2009 | Appointment terminated director andrew parsons (1 page) |
1 July 2009 | Appointment terminated director jonathon everill (1 page) |
1 July 2009 | Appointment terminated director ian robinson (1 page) |
24 June 2009 | Appointment terminated director gregg taylor (1 page) |
24 June 2009 | Appointment terminated director gregg taylor (1 page) |
22 May 2009 | Return made up to 23/04/09; full list of members (10 pages) |
22 May 2009 | Appointment terminated director raymond pierce (1 page) |
22 May 2009 | Return made up to 23/04/09; full list of members (10 pages) |
22 May 2009 | Appointment terminated director raymond pierce (1 page) |
15 May 2009 | Appointment terminated director timothy trotter (1 page) |
15 May 2009 | Appointment terminated director timothy trotter (1 page) |
26 March 2009 | Appointment terminated director nicholas boyle (1 page) |
26 March 2009 | Appointment terminated director nicholas boyle (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
5 December 2008 | Memorandum and Articles of Association (34 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Memorandum and Articles of Association (34 pages) |
5 December 2008 | Resolutions
|
14 November 2008 | Director's change of particulars / jonathon everill / 07/11/2008 (1 page) |
14 November 2008 | Director's change of particulars / jonathon everill / 07/11/2008 (1 page) |
14 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
14 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
24 June 2008 | Director appointed ian robinson (2 pages) |
24 June 2008 | Director appointed ian robinson (2 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (10 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (10 pages) |
6 May 2008 | Director's change of particulars / nicholas burns / 30/04/2008 (1 page) |
6 May 2008 | Director's change of particulars / nicholas burns / 30/04/2008 (1 page) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
27 March 2008 | Return made up to 07/03/08; full list of members (114 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (114 pages) |
12 March 2008 | Appointment terminated director nicholas kelly (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Appointment terminated director nicholas kelly (1 page) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
1 September 2007 | New director appointed (3 pages) |
1 September 2007 | New director appointed (3 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 07/03/07; full list of members (61 pages) |
2 May 2007 | Return made up to 07/03/07; full list of members (61 pages) |
1 May 2007 | Ad 27/04/07-27/04/07 £ si [email protected]=30000000 £ ic 2000022/32000022 (1 page) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Ad 27/04/07-27/04/07 £ si [email protected]=30000000 £ ic 2000022/32000022 (1 page) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Company name changed thinc destini group LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed thinc destini group LIMITED\certificate issued on 15/01/07 (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (3 pages) |
29 November 2006 | New director appointed (3 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
26 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
3 October 2006 | Memorandum and Articles of Association (34 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Memorandum and Articles of Association (34 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
8 June 2006 | Ad 25/07/05-27/10/05 £ si [email protected] (2 pages) |
8 June 2006 | Ad 25/07/05-27/10/05 £ si [email protected] (2 pages) |
8 June 2006 | Ad 27/10/05--------- £ si [email protected] (5 pages) |
8 June 2006 | Ad 27/10/05--------- £ si [email protected] (5 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 07/03/06; full list of members (54 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (54 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
24 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
10 December 2005 | Particulars of mortgage/charge (6 pages) |
10 December 2005 | Particulars of mortgage/charge (6 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Ad 25/11/05--------- £ si [email protected] (2 pages) |
9 December 2005 | Ad 25/11/05--------- £ si [email protected] (2 pages) |
9 December 2005 | Director resigned (1 page) |
8 December 2005 | Particulars of mortgage/charge (8 pages) |
8 December 2005 | Particulars of mortgage/charge (8 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (5 pages) |
29 November 2005 | New director appointed (5 pages) |
29 November 2005 | New director appointed (4 pages) |
29 November 2005 | New director appointed (4 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New secretary appointed;new director appointed (5 pages) |
29 November 2005 | New secretary appointed;new director appointed (5 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
27 September 2005 | Ad 25/07/05--------- £ si [email protected] (48 pages) |
27 September 2005 | Statement of affairs (4 pages) |
27 September 2005 | Ad 25/07/05--------- £ si [email protected] (48 pages) |
27 September 2005 | Statement of affairs (4 pages) |
30 July 2005 | New director appointed (3 pages) |
30 July 2005 | New director appointed (4 pages) |
30 July 2005 | Resolutions
|
30 July 2005 | New director appointed (3 pages) |
30 July 2005 | New director appointed (4 pages) |
30 July 2005 | Resolutions
|
30 June 2005 | Statement of affairs (53 pages) |
30 June 2005 | Ad 26/05/05--------- £ si [email protected] (3 pages) |
30 June 2005 | Statement of affairs (53 pages) |
30 June 2005 | Ad 26/05/05--------- £ si [email protected] (3 pages) |
23 June 2005 | New director appointed (5 pages) |
23 June 2005 | New director appointed (7 pages) |
23 June 2005 | New director appointed (7 pages) |
23 June 2005 | New director appointed (5 pages) |
21 June 2005 | Ad 26/05/05--------- £ si [email protected] (4 pages) |
21 June 2005 | Ad 26/05/05--------- £ si [email protected] (4 pages) |
26 April 2005 | New director appointed (4 pages) |
26 April 2005 | New director appointed (4 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (4 pages) |
26 April 2005 | New director appointed (4 pages) |
26 April 2005 | New director appointed (5 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New director appointed (5 pages) |
26 April 2005 | New secretary appointed;new director appointed (3 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed;new director appointed (3 pages) |
7 March 2005 | Incorporation (20 pages) |
7 March 2005 | Incorporation (20 pages) |