London
SW1X 7LY
Director Name | Mr Barry Alan Broomberg |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2017(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 December 2021) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Martin David Graham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2018(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 December 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Stefano Pietro Quadrio Curzio |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 September 2005(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Onslow Square London SW7 3NX |
Director Name | Hermann Wendelstadt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 September 2005(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 November 2005) |
Role | Consultant |
Correspondence Address | Dorpfeldstr 1 Hamburg Germany 22609 Foreign |
Secretary Name | Andrew James Tompsett Newington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | Flat 8 1 Linden Gardens London W2 4HA |
Director Name | Limor Feingold |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 23 Elms Avenue Poole Dorset BH14 8EE |
Director Name | Mr Colin Douglas Waggett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Secretary Name | Mrs Susan Anne Cadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Zillah Byng-Maddick |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 14 Claremont Gardens Marlow Bucks SL7 1BS |
Director Name | Mr Jeremy David Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Ross Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2008) |
Role | Financial Controller |
Correspondence Address | Compass Court 42/44 Winn Road Southampton SO17 1EQ |
Director Name | Mr Duncan Eden Tatton-Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Andrew James Tompsett Newington |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Jan Kangelbach |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 2012(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Szymon Stanislaw Dec |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 August 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 26a Boulevard Royal L-2449 Luxembourg Grand Duchy Of Luxembourg |
Director Name | Mr Andrew Peter Cosslett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Justin Andrew Bickle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(7 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 13 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Oren Samuel Peleg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 2018) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 52 Willis Way Poole BH15 3SY |
Director Name | Mr Vijay Srinivasan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 September 2012(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Greencoat Place London SW1P 1PH |
Director Name | Mr Moritz Till Gunter Zimmermann |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 January 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 June 2018) |
Role | Associate |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | fitnessfirst.com |
---|---|
Telephone | 08445712919 |
Telephone region | Unknown |
Registered Address | Rollings Butt 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
3.9m at £1 | Fitness First Luxembourg Sca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £469,384,000 |
Net Worth | -£561,056,000 |
Cash | £28,351,000 |
Current Liabilities | £213,808,000 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
25 April 2014 | Delivered on: 6 May 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
6 August 2013 | Delivered on: 9 August 2013 Satisfied on: 26 April 2014 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Permitted Assigns and Permited Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 November 2005 | Delivered on: 21 November 2005 Satisfied on: 1 February 2013 Persons entitled: Mizuho Corporate Bank LTD in Its Capacity as Security Agent and Trustee for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the benefit of all of its acquisition agreement claims, the insurance policies, the hedging agreements, any stuctural intra-group loans, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
9 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 December 2020 | Liquidators' statement of receipts and payments to 2 October 2020 (13 pages) |
9 December 2019 | Liquidators' statement of receipts and payments to 2 October 2019 (12 pages) |
1 November 2018 | Statement of affairs (10 pages) |
1 November 2018 | Appointment of a voluntary liquidator (3 pages) |
1 November 2018 | Resolutions
|
7 October 2018 | Registered office address changed from Verde 10 Bressenden Place London SW1E 5DH England to Rollings Butt 6 Snow Hill London EC1A 2AY on 7 October 2018 (2 pages) |
5 September 2018 | Termination of appointment of Susan Anne Cadd as a secretary on 5 September 2018 (1 page) |
4 September 2018 | Registered office address changed from 52 Willis Way Poole BH15 3SY England to Verde 10 Bressenden Place London SW1E 5DH on 4 September 2018 (1 page) |
12 July 2018 | Appointment of Mr Martin David Graham as a director on 12 July 2018 (2 pages) |
18 June 2018 | Termination of appointment of Moritz Till Gunter Zimmermann as a director on 18 June 2018 (1 page) |
12 June 2018 | Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
23 January 2018 | Termination of appointment of Oren Samuel Peleg as a director on 23 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Moritz Till Gunter Zimmermann as a director on 11 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Oren Samuel Peleg on 9 January 2018 (2 pages) |
26 October 2017 | Termination of appointment of Vijay Srinivasan as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Vijay Srinivasan as a director on 25 October 2017 (1 page) |
13 September 2017 | Appointment of Mr Barry Broomberg as a director on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Barry Broomberg as a director on 13 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page) |
9 August 2017 | Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page) |
7 August 2017 | Group of companies' accounts made up to 31 October 2016 (88 pages) |
7 August 2017 | Group of companies' accounts made up to 31 October 2016 (88 pages) |
31 May 2017 | Satisfaction of charge 054521980003 in full (1 page) |
31 May 2017 | Satisfaction of charge 054521980003 in full (1 page) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
30 September 2016 | Resolutions
|
30 September 2016 | Resolutions
|
4 August 2016 | Group of companies' accounts made up to 31 October 2015 (84 pages) |
4 August 2016 | Group of companies' accounts made up to 31 October 2015 (84 pages) |
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 December 2015 | Termination of appointment of Andrew Peter Cosslett as a director on 1 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Andrew Peter Cosslett as a director on 1 December 2015 (1 page) |
20 May 2015 | Group of companies' accounts made up to 31 October 2014 (80 pages) |
20 May 2015 | Group of companies' accounts made up to 31 October 2014 (80 pages) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
14 May 2014 | Group of companies' accounts made up to 31 October 2013 (76 pages) |
14 May 2014 | Group of companies' accounts made up to 31 October 2013 (76 pages) |
6 May 2014 | Registration of charge 054521980003 (126 pages) |
6 May 2014 | Registration of charge 054521980003 (126 pages) |
26 April 2014 | Satisfaction of charge 054521980002 in full (4 pages) |
26 April 2014 | Satisfaction of charge 054521980002 in full (4 pages) |
9 August 2013 | Registration of charge 054521980002 (64 pages) |
9 August 2013 | Registration of charge 054521980002 (64 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Group of companies' accounts made up to 31 October 2012 (64 pages) |
8 May 2013 | Group of companies' accounts made up to 31 October 2012 (64 pages) |
16 April 2013 | Director's details changed for Mr Nael Khartoun on 15 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Nael Khartoun on 15 April 2013 (2 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
26 November 2012 | Svheme of arrangement (19 pages) |
26 November 2012 | Svheme of arrangement (19 pages) |
19 November 2012 | Auditor's resignation (1 page) |
19 November 2012 | Full accounts made up to 31 October 2011 (34 pages) |
19 November 2012 | Full accounts made up to 31 October 2011 (34 pages) |
19 November 2012 | Auditor's resignation (1 page) |
19 September 2012 | Termination of appointment of Szymon Dec as a director (1 page) |
19 September 2012 | Termination of appointment of Szymon Dec as a director (1 page) |
6 September 2012 | Appointment of Mr Nael Khartoun as a director (2 pages) |
6 September 2012 | Appointment of Mr Andrew Peter Cosslett as a director (2 pages) |
6 September 2012 | Appointment of Mr Vijay Srinivasan as a director (2 pages) |
6 September 2012 | Termination of appointment of Jan Kangelbach as a director (1 page) |
6 September 2012 | Termination of appointment of Andrew Newington as a director (1 page) |
6 September 2012 | Appointment of Mr Justin Andrew Bickle as a director (2 pages) |
6 September 2012 | Appointment of Mr Vijay Srinivasan as a director (2 pages) |
6 September 2012 | Appointment of Mr Oren Peleg as a director (2 pages) |
6 September 2012 | Termination of appointment of Andrew Newington as a director (1 page) |
6 September 2012 | Termination of appointment of Jan Kangelbach as a director (1 page) |
6 September 2012 | Appointment of Mr Andrew Peter Cosslett as a director (2 pages) |
6 September 2012 | Appointment of Mr Nael Khartoun as a director (2 pages) |
6 September 2012 | Appointment of Mr Oren Peleg as a director (2 pages) |
6 September 2012 | Appointment of Mr Justin Andrew Bickle as a director (2 pages) |
29 August 2012 | Appointment of Mr Szymon Dec as a director (2 pages) |
29 August 2012 | Appointment of Mr Szymon Dec as a director (2 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
1 June 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
1 June 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Appointment of Mr Christopher Michael Renwick Stone as a director (2 pages) |
28 February 2012 | Appointment of Mr Christopher Michael Renwick Stone as a director (2 pages) |
27 February 2012 | Appointment of Mr Andrew James Tompsett Newington as a director (2 pages) |
27 February 2012 | Appointment of Mr Andrew James Tompsett Newington as a director (2 pages) |
27 February 2012 | Termination of appointment of Colin Waggett as a director (1 page) |
27 February 2012 | Appointment of Mr Andrew James Tompsett Newington as a director (2 pages) |
27 February 2012 | Termination of appointment of Colin Waggett as a director (1 page) |
27 February 2012 | Appointment of Mr Andrew James Tompsett Newington as a director (2 pages) |
17 February 2012 | Appointment of Mr Jan Kangelbach as a director (2 pages) |
17 February 2012 | Appointment of Mr Jan Kangelbach as a director (2 pages) |
16 February 2012 | Termination of appointment of Duncan Tatton-Brown as a director (1 page) |
16 February 2012 | Termination of appointment of Duncan Tatton-Brown as a director (1 page) |
16 February 2012 | Termination of appointment of Jeremy Williams as a director (1 page) |
16 February 2012 | Termination of appointment of Jeremy Williams as a director (1 page) |
2 August 2011 | Full accounts made up to 31 October 2010 (17 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (17 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
21 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Appointment of Mr Duncan Tatton-Brown as a director (2 pages) |
25 February 2010 | Appointment of Mr Duncan Tatton-Brown as a director (2 pages) |
29 January 2010 | Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages) |
16 November 2009 | Termination of appointment of Zillah Byng-Maddick as a director (1 page) |
16 November 2009 | Termination of appointment of Zillah Byng-Maddick as a director (1 page) |
8 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
8 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
2 July 2008 | Appointment terminated director ross chester (1 page) |
2 July 2008 | Appointment terminated director ross chester (1 page) |
18 June 2008 | Full accounts made up to 31 October 2007 (15 pages) |
18 June 2008 | Full accounts made up to 31 October 2007 (15 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
14 March 2008 | Director's change of particulars / jeremy williams / 14/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / jeremy williams / 14/03/2008 (1 page) |
6 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
25 May 2007 | Full accounts made up to 31 October 2006 (17 pages) |
25 May 2007 | Full accounts made up to 31 October 2006 (17 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
21 August 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
21 August 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
5 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
3 January 2006 | Company name changed dmwsl 462 LIMITED\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | Particulars of contract relating to shares (5 pages) |
3 January 2006 | Ad 07/11/05--------- £ si 99@1=99 £ ic 3853962/3854061 (2 pages) |
3 January 2006 | Company name changed dmwsl 462 LIMITED\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | Ad 07/11/05--------- £ si 99@1=99 £ ic 3853962/3854061 (2 pages) |
3 January 2006 | Particulars of contract relating to shares (5 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
12 December 2005 | Statement of affairs (4 pages) |
12 December 2005 | Statement of affairs (4 pages) |
12 December 2005 | Ad 07/11/05--------- £ si 3853961@1=3853961 £ ic 1/3853962 (2 pages) |
12 December 2005 | Ad 07/11/05--------- £ si 3853961@1=3853961 £ ic 1/3853962 (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: royal london house 22-25 finsbury square london EC1A 1DX (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Nc inc already adjusted 07/11/05 (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: royal london house 22-25 finsbury square london EC1A 1DX (1 page) |
28 November 2005 | Nc inc already adjusted 07/11/05 (1 page) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
21 November 2005 | Particulars of mortgage/charge (13 pages) |
21 November 2005 | Particulars of mortgage/charge (13 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
13 May 2005 | Incorporation (31 pages) |
13 May 2005 | Incorporation (31 pages) |