082 Vodacom Boulevard Vodavalley, Midrand
Johannesburg
1685
South Africa
Director Name | Verakasrie Harris Theodore Kathan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 December 2015(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 July 2018) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley, Midrand Johannesburg 1685 South Africa |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2012(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 July 2018) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Julian McIntyre |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | Flat 3 2nd Floor 22 Clifton Gardens London W9 1DT |
Director Name | Mr Peter Emmanuel Gbedemah |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Suite 350 56 Gloucester Road London SW7 4UB |
Secretary Name | Mr Peter Emmanuel Gbedemah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Suite 350 56 Gloucester Road London SW7 4UB |
Director Name | Thierry Philippe Marie Charles Nantes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2006) |
Role | Finance Director |
Correspondence Address | 17 Rue Des Balsanines Belgrade 5001 Foreign |
Director Name | Showkat Allie Mukadam |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2006) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 49 Rhodes Avenue University Estate Cape Town 8001 Foreign |
Director Name | Mahomed Zubeir Moosa |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2006) |
Role | Businessman |
Correspondence Address | Apt 19 270 Currie Road Durban Kwa Zulu Natal 4001 Foreign |
Director Name | Abdul Razak Moosa |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2006) |
Role | Businessman |
Correspondence Address | Apt. 1402 206 Musgrave Road Durban 4001 Kwa Zulu Natal Foreign |
Director Name | Abdul Kader Peer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2006) |
Role | Businessman |
Correspondence Address | 22 Upper Primrose Avenue Bishopscourt Cape Province South Africa |
Director Name | Ibrahim Khan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 January 2006) |
Role | Businessman |
Correspondence Address | 41 Madison Palms East 18 North Road Sandton Gantery 2146 South Africa |
Director Name | Willem Hendrick Fourie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2006) |
Role | Manager |
Correspondence Address | 123 Wicklow Street Bronberrik Centurion 0157 South Africa |
Director Name | Adrian Lewis Science |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2007) |
Role | Business Owner |
Country of Residence | Canada |
Correspondence Address | 28 Woodland Heights Toronto Ontario M65 2w4 |
Director Name | Jean Michel Trumpff |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 June 2006) |
Role | Co Director |
Correspondence Address | Cherin Du Pond De Briques 40 Jarbes Naruk 5100 Belgium |
Director Name | Farouk Abrahams |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2006) |
Role | Businessman |
Correspondence Address | 4 Soliel 8 Vicke St Sunset Acres Sandton 2146 Gauteng South Africa |
Director Name | Riyadh Peer |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 September 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 22 Upper Primrose Avenue Bishopscourt Cape Town 8000 Foreign |
Director Name | Douglas Gordon Lubbe |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley, Midrand Johannesburg 1685 South Africa |
Director Name | Mark Chetwynd |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2012) |
Role | Finance Director |
Correspondence Address | 93b Broomwood Road London SW11 6JT |
Director Name | Willem Hendrik Swart |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 December 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2010) |
Role | Advisor To Ceo |
Correspondence Address | 17 Forres Avenue Blue Valley Golf Estate Centurion South Africa |
Secretary Name | Mark Chetwynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2012) |
Role | Finance Director |
Correspondence Address | 93b Broomwood Road London SW11 6JT |
Director Name | Bernard Nkomo |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 February 2010(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 July 2010) |
Role | Compensation And International Hrso |
Country of Residence | South Africa |
Correspondence Address | 1 Amalinda Street Sandown Estate Sandton South Africa |
Director Name | Minnie Devi Maharaj |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 February 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2012) |
Role | Telecoms Executive |
Country of Residence | South Africa |
Correspondence Address | 5 Duke Avenue Irene Farm Villas Irene 0157 |
Director Name | Mr Philip Robert Braden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2012) |
Role | Operational Management |
Country of Residence | Wales |
Correspondence Address | Inglewood Oakwood Park Conwy LL32 8EX Wales |
Director Name | Petrus Johannes Uys |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 February 2010(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2010) |
Role | Engineer |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley, Midrand Johannesburg 1685 South Africa |
Director Name | Robert Andrew Shuter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | South African/Britis |
Status | Resigned |
Appointed | 30 July 2010(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley Midrand Johannesburg 1685 South Africa |
Director Name | Johan Eric Dennelind |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Vodacom Coporate Park 082 Voacom Boulevard Vodavalley, Midrand Johannesburg 1685 South Africa |
Director Name | Thomas Jason Beale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2012) |
Role | Lawyer |
Country of Residence | South Africa |
Correspondence Address | 4 Villager Avenue Irene 0157 South Africa |
Director Name | Jens Fredrik Nissen |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2012) |
Role | Business Performance Partner |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley Midrand Johannesburg 1685 South Africa |
Director Name | Louisa Van Beek |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley Midrand Johannesburg 1685 South Africa |
Director Name | Douglas James Craigie-Stevenson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley Midrand Johannesburg 1685 South Africa |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 2008) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | gatewaycomms.com |
---|
Registered Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Vodacom Business Africa Group Services Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 April 2009 | Delivered on: 22 April 2009 Persons entitled: Grosvenor Street 1 Limited and Grosvenor Street 2 Limited Classification: Rent deposit deed 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: The sum of £163,730.53 held in an interest bearing deposit account. Outstanding |
---|---|
14 June 2007 | Delivered on: 5 July 2007 Satisfied on: 22 October 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re gateway communications africa (UK) limited euro current account account number 78584266. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
10 November 2006 | Delivered on: 20 November 2006 Satisfied on: 19 February 2009 Persons entitled: The Bank of New York Classification: Pledge agreement Secured details: All monies due or to become due from each obligor to the note creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking pledge over the shares meaning the 620 registered shares and any and all other rights, all interest, dividend rights. See the mortgage charge document for full details. Fully Satisfied |
7 June 2005 | Delivered on: 27 June 2005 Satisfied on: 22 October 2008 Persons entitled: Investec Bank (Mauritius) Limited Classification: Mortgage over securities Secured details: The liabilities under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares being 152,100 ordinary £1 shares issued by gateway communications (UK) limited and dividends,. See the mortgage charge document for full details. Fully Satisfied |
7 June 2005 | Delivered on: 27 June 2005 Satisfied on: 22 October 2008 Persons entitled: Investec Bank (Mauritius) Limited Classification: Mortgage over securities Secured details: The liabilities under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares being 619 ordinary £1 shares issued by cca and dividends,. See the mortgage charge document for full details. Fully Satisfied |
7 June 2005 | Delivered on: 27 June 2005 Satisfied on: 22 October 2008 Persons entitled: Investec Bank (Mauritius) Limited Classification: Debenture Secured details: The liabilities under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and assets including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
---|---|
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
8 December 2015 | Appointment of Verakasrie Harris Theodore Kathan as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Douglas James Craigie-Stevenson as a director on 30 September 2015 (1 page) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 August 2014 | Full accounts made up to 31 March 2014 (26 pages) |
21 July 2014 | Director's details changed for Douglas James Craigie-Stevenson on 9 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Douglas James Craigie-Stevenson on 9 July 2014 (2 pages) |
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 November 2013 | Full accounts made up to 31 March 2013 (37 pages) |
10 May 2013 | Appointment of Deon Liebenberg as a director (3 pages) |
17 April 2013 | Termination of appointment of Louisa Van Beek as a director (1 page) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Full accounts made up to 31 March 2012 (40 pages) |
5 November 2012 | Termination of appointment of Douglas Lubbe as a director (1 page) |
5 November 2012 | Termination of appointment of Minnie Maharaj as a director (1 page) |
5 November 2012 | Appointment of Louisa Van Beek as a director (3 pages) |
5 November 2012 | Termination of appointment of Johan Dennelind as a director (1 page) |
5 November 2012 | Appointment of Douglas James Craigie-Stevenson as a director (3 pages) |
5 November 2012 | Termination of appointment of Jens Nissen as a director (1 page) |
3 September 2012 | Termination of appointment of Mark Chetwynd as a director (1 page) |
3 September 2012 | Termination of appointment of Paul Ziegler as a director (1 page) |
3 September 2012 | Termination of appointment of Philip Braden as a director (1 page) |
3 September 2012 | Termination of appointment of Mark Chetwynd as a secretary (1 page) |
31 August 2012 | Registered office address changed from 65 Grosvenor Street Mayfair London W1K 3JH on 31 August 2012 (1 page) |
31 August 2012 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
31 August 2012 | Termination of appointment of Michael Van Den Bergh as a director (1 page) |
13 April 2012 | Termination of appointment of Thomas Beale as a director (1 page) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (13 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (13 pages) |
2 April 2012 | Termination of appointment of Christopher Young as a director (1 page) |
5 September 2011 | Full accounts made up to 31 March 2011 (37 pages) |
18 August 2011 | Appointment of Jens Fredrik Nissen as a director (3 pages) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (12 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (12 pages) |
4 March 2011 | Termination of appointment of Robert Shuter as a director (1 page) |
31 January 2011 | Appointment of Thomas Jason Beale as a director (3 pages) |
31 January 2011 | Appointment of Johan Eric Dennelind as a director (3 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (32 pages) |
1 December 2010 | Termination of appointment of Thomas Beale as a director (1 page) |
1 December 2010 | Termination of appointment of Petrus Uys as a director (1 page) |
24 September 2010 | Appointment of Robert Andrew Shuter as a director (3 pages) |
21 September 2010 | Director's details changed for Petrus Johannes Uys on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Petrus Johannes Uys on 8 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Douglas Gordon Lubbe on 8 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Douglas Gordon Lubbe on 8 September 2010 (2 pages) |
7 September 2010 | Termination of appointment of Bernard Nkomo as a director (1 page) |
7 September 2010 | Termination of appointment of Willem Swart as a director (1 page) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (9 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Appointment of Christopher Paul Young as a director (3 pages) |
26 April 2010 | Appointment of Bernard Nkomo as a director (3 pages) |
26 April 2010 | Appointment of Minnie Devi Maharaj as a director (3 pages) |
26 April 2010 | Director's details changed for Paul Zieglar on 1 October 2009 (2 pages) |
26 April 2010 | Appointment of Petrus Johannes Uys as a director (3 pages) |
26 April 2010 | Director's details changed for Michael John Van Den Bergh on 1 October 2009 (2 pages) |
26 April 2010 | Appointment of Philip Robert Braden as a director (3 pages) |
26 April 2010 | Director's details changed for Michael John Van Den Bergh on 1 October 2009 (2 pages) |
26 April 2010 | Appointment of Thomas Jason Beale as a director (3 pages) |
26 April 2010 | Director's details changed for Paul Zieglar on 1 October 2009 (2 pages) |
14 April 2010 | Auditor's resignation (1 page) |
1 February 2010 | Full accounts made up to 31 March 2009 (27 pages) |
26 November 2009 | Termination of appointment of Peter Gbedemah as a director (1 page) |
30 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
27 May 2009 | Return made up to 08/04/09; full list of members (5 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 1 red place london W1K 6PL (1 page) |
23 April 2009 | Appointment terminated secretary mh secretaries LIMITED (1 page) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 March 2009 | Director appointed douglas gordon lubbe (3 pages) |
3 March 2009 | Director appointed willem hendrik swart (3 pages) |
3 March 2009 | Director appointed paul zieglar (2 pages) |
3 March 2009 | Secretary appointed mark chetwynd (2 pages) |
3 March 2009 | Director appointed mark chetwynd (2 pages) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 January 2009 | Appointment terminated director julian mcintyre (1 page) |
5 November 2008 | Auditor's resignation (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
22 April 2008 | Return made up to 08/04/08; no change of members (5 pages) |
5 July 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Return made up to 08/04/07; full list of members
|
1 June 2007 | Full accounts made up to 31 December 2006 (28 pages) |
14 March 2007 | Director resigned (1 page) |
10 March 2007 | Memorandum and Articles of Association (9 pages) |
10 March 2007 | Resolutions
|
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
24 November 2006 | Resolutions
|
20 November 2006 | Particulars of mortgage/charge (9 pages) |
19 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
12 October 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 08/04/06; full list of members (12 pages) |
23 November 2005 | Director's particulars changed (1 page) |
19 October 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
23 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | Secretary resigned (1 page) |
27 June 2005 | Particulars of mortgage/charge (11 pages) |
27 June 2005 | Particulars of mortgage/charge (9 pages) |
27 June 2005 | Particulars of mortgage/charge (9 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
8 April 2005 | Incorporation (15 pages) |