Company NameGateway Communications Africa (UK) Limited
Company StatusDissolved
Company Number05418708
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDeon Liebenberg
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(7 years, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2018)
RoleManaging Executive
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park
082 Vodacom Boulevard Vodavalley, Midrand
Johannesburg
1685
South Africa
Director NameVerakasrie Harris Theodore Kathan
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed01 December 2015(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed31 August 2012(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 10 July 2018)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameJulian McIntyre
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCo Director
Correspondence AddressFlat 3 2nd Floor
22 Clifton Gardens
London
W9 1DT
Director NameMr Peter Emmanuel Gbedemah
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSuite 350 56 Gloucester Road
London
SW7 4UB
Secretary NameMr Peter Emmanuel Gbedemah
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSuite 350 56 Gloucester Road
London
SW7 4UB
Director NameThierry Philippe Marie Charles Nantes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2005(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2006)
RoleFinance Director
Correspondence Address17 Rue Des Balsanines
Belgrade
5001
Foreign
Director NameShowkat Allie Mukadam
Date of BirthApril 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed21 June 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2006)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address49 Rhodes Avenue
University Estate
Cape Town
8001
Foreign
Director NameMahomed Zubeir Moosa
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed21 June 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2006)
RoleBusinessman
Correspondence AddressApt 19
270 Currie Road
Durban
Kwa Zulu Natal 4001
Foreign
Director NameAbdul Razak Moosa
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed21 June 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2006)
RoleBusinessman
Correspondence AddressApt. 1402
206 Musgrave Road
Durban 4001
Kwa Zulu Natal
Foreign
Director NameAbdul Kader Peer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed21 June 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2006)
RoleBusinessman
Correspondence Address22 Upper Primrose Avenue
Bishopscourt
Cape Province
South Africa
Director NameIbrahim Khan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed21 June 2005(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 January 2006)
RoleBusinessman
Correspondence Address41 Madison Palms East
18 North Road
Sandton
Gantery 2146
South Africa
Director NameWillem Hendrick Fourie
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed21 June 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2006)
RoleManager
Correspondence Address123 Wicklow Street
Bronberrik
Centurion 0157
South Africa
Director NameAdrian Lewis Science
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2007)
RoleBusiness Owner
Country of ResidenceCanada
Correspondence Address28 Woodland Heights
Toronto
Ontario
M65 2w4
Director NameJean Michel Trumpff
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2005(2 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 June 2006)
RoleCo Director
Correspondence AddressCherin Du Pond De Briques
40 Jarbes
Naruk 5100
Belgium
Director NameFarouk Abrahams
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed21 June 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2006)
RoleBusinessman
Correspondence Address4 Soliel 8 Vicke St
Sunset Acres
Sandton
2146 Gauteng
South Africa
Director NameRiyadh Peer
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed12 September 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2006)
RoleCompany Director
Correspondence Address22 Upper Primrose Avenue
Bishopscourt
Cape Town
8000
Foreign
Director NameDouglas Gordon Lubbe
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2012)
RoleChartered Accountant
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameMark Chetwynd
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2012)
RoleFinance Director
Correspondence Address93b Broomwood Road
London
SW11 6JT
Director NameWillem Hendrik Swart
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed23 December 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2010)
RoleAdvisor To Ceo
Correspondence Address17 Forres Avenue Blue Valley Golf Estate
Centurion
South Africa
Secretary NameMark Chetwynd
NationalityBritish
StatusResigned
Appointed23 December 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2012)
RoleFinance Director
Correspondence Address93b Broomwood Road
London
SW11 6JT
Director NameBernard Nkomo
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2010(4 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 July 2010)
RoleCompensation And International Hrso
Country of ResidenceSouth Africa
Correspondence Address1 Amalinda Street
Sandown Estate
Sandton
South Africa
Director NameMinnie Devi Maharaj
Date of BirthJune 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2012)
RoleTelecoms Executive
Country of ResidenceSouth Africa
Correspondence Address5 Duke Avenue
Irene Farm Villas
Irene
0157
Director NameMr Philip Robert Braden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2012)
RoleOperational Management
Country of ResidenceWales
Correspondence AddressInglewood Oakwood Park
Conwy
LL32 8EX
Wales
Director NamePetrus Johannes Uys
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2010(4 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2010)
RoleEngineer
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameRobert Andrew Shuter
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African/Britis
StatusResigned
Appointed30 July 2010(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley Midrand
Johannesburg 1685
South Africa
Director NameJohan Eric Dennelind
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2010(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressVodacom Coporate Park
082 Voacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameThomas Jason Beale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2010(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2012)
RoleLawyer
Country of ResidenceSouth Africa
Correspondence Address4 Villager Avenue
Irene 0157
South Africa
Director NameJens Fredrik Nissen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2012)
RoleBusiness Performance Partner
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley Midrand
Johannesburg 1685
South Africa
Director NameLouisa Van Beek
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed28 September 2012(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley Midrand
Johannesburg 1685
South Africa
Director NameDouglas James Craigie-Stevenson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley Midrand
Johannesburg 1685
South Africa
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 2008)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitegatewaycomms.com

Location

Registered AddressStaple Court
11 Staple Inn Buildings
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Vodacom Business Africa Group Services Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

20 April 2009Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 January 2016Full accounts made up to 31 March 2015 (21 pages)
8 December 2015Appointment of Verakasrie Harris Theodore Kathan as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Douglas James Craigie-Stevenson as a director on 30 September 2015 (1 page)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
31 August 2014Full accounts made up to 31 March 2014 (26 pages)
21 July 2014Director's details changed for Douglas James Craigie-Stevenson on 9 July 2014 (2 pages)
21 July 2014Director's details changed for Douglas James Craigie-Stevenson on 9 July 2014 (2 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
18 November 2013Full accounts made up to 31 March 2013 (37 pages)
10 May 2013Appointment of Deon Liebenberg as a director (3 pages)
17 April 2013Termination of appointment of Louisa Van Beek as a director (1 page)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
30 January 2013Full accounts made up to 31 March 2012 (40 pages)
5 November 2012Termination of appointment of Douglas Lubbe as a director (1 page)
5 November 2012Termination of appointment of Minnie Maharaj as a director (1 page)
5 November 2012Appointment of Louisa Van Beek as a director (3 pages)
5 November 2012Termination of appointment of Johan Dennelind as a director (1 page)
5 November 2012Appointment of Douglas James Craigie-Stevenson as a director (3 pages)
5 November 2012Termination of appointment of Jens Nissen as a director (1 page)
3 September 2012Termination of appointment of Mark Chetwynd as a director (1 page)
3 September 2012Termination of appointment of Paul Ziegler as a director (1 page)
3 September 2012Termination of appointment of Philip Braden as a director (1 page)
3 September 2012Termination of appointment of Mark Chetwynd as a secretary (1 page)
31 August 2012Registered office address changed from 65 Grosvenor Street Mayfair London W1K 3JH on 31 August 2012 (1 page)
31 August 2012Appointment of Mh Secretaries Limited as a secretary (2 pages)
31 August 2012Termination of appointment of Michael Van Den Bergh as a director (1 page)
13 April 2012Termination of appointment of Thomas Beale as a director (1 page)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (13 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (13 pages)
2 April 2012Termination of appointment of Christopher Young as a director (1 page)
5 September 2011Full accounts made up to 31 March 2011 (37 pages)
18 August 2011Appointment of Jens Fredrik Nissen as a director (3 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register inspection address has been changed (1 page)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (12 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (12 pages)
4 March 2011Termination of appointment of Robert Shuter as a director (1 page)
31 January 2011Appointment of Thomas Jason Beale as a director (3 pages)
31 January 2011Appointment of Johan Eric Dennelind as a director (3 pages)
29 December 2010Full accounts made up to 31 March 2010 (32 pages)
1 December 2010Termination of appointment of Thomas Beale as a director (1 page)
1 December 2010Termination of appointment of Petrus Uys as a director (1 page)
24 September 2010Appointment of Robert Andrew Shuter as a director (3 pages)
21 September 2010Director's details changed for Petrus Johannes Uys on 8 September 2010 (2 pages)
21 September 2010Director's details changed for Petrus Johannes Uys on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Douglas Gordon Lubbe on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Douglas Gordon Lubbe on 8 September 2010 (2 pages)
7 September 2010Termination of appointment of Bernard Nkomo as a director (1 page)
7 September 2010Termination of appointment of Willem Swart as a director (1 page)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (9 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (9 pages)
26 April 2010Appointment of Christopher Paul Young as a director (3 pages)
26 April 2010Appointment of Bernard Nkomo as a director (3 pages)
26 April 2010Appointment of Minnie Devi Maharaj as a director (3 pages)
26 April 2010Director's details changed for Paul Zieglar on 1 October 2009 (2 pages)
26 April 2010Appointment of Petrus Johannes Uys as a director (3 pages)
26 April 2010Director's details changed for Michael John Van Den Bergh on 1 October 2009 (2 pages)
26 April 2010Appointment of Philip Robert Braden as a director (3 pages)
26 April 2010Director's details changed for Michael John Van Den Bergh on 1 October 2009 (2 pages)
26 April 2010Appointment of Thomas Jason Beale as a director (3 pages)
26 April 2010Director's details changed for Paul Zieglar on 1 October 2009 (2 pages)
14 April 2010Auditor's resignation (1 page)
1 February 2010Full accounts made up to 31 March 2009 (27 pages)
26 November 2009Termination of appointment of Peter Gbedemah as a director (1 page)
30 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
27 May 2009Return made up to 08/04/09; full list of members (5 pages)
20 May 2009Registered office changed on 20/05/2009 from 1 red place london W1K 6PL (1 page)
23 April 2009Appointment terminated secretary mh secretaries LIMITED (1 page)
22 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 March 2009Director appointed douglas gordon lubbe (3 pages)
3 March 2009Director appointed willem hendrik swart (3 pages)
3 March 2009Director appointed paul zieglar (2 pages)
3 March 2009Secretary appointed mark chetwynd (2 pages)
3 March 2009Director appointed mark chetwynd (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 January 2009Appointment terminated director julian mcintyre (1 page)
5 November 2008Auditor's resignation (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 October 2008Full accounts made up to 31 December 2007 (27 pages)
22 April 2008Return made up to 08/04/08; no change of members (5 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
27 June 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Full accounts made up to 31 December 2006 (28 pages)
14 March 2007Director resigned (1 page)
10 March 2007Memorandum and Articles of Association (9 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2006Particulars of mortgage/charge (9 pages)
19 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
12 October 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Return made up to 08/04/06; full list of members (12 pages)
23 November 2005Director's particulars changed (1 page)
19 October 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
23 July 2005New secretary appointed (2 pages)
23 July 2005Secretary resigned (1 page)
27 June 2005Particulars of mortgage/charge (11 pages)
27 June 2005Particulars of mortgage/charge (9 pages)
27 June 2005Particulars of mortgage/charge (9 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
8 April 2005Incorporation (15 pages)