London
WC1V 6JS
Director Name | Stephen Charles Chandler |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Palace Court, Moscow Road London W2 4JB |
Director Name | Benjamin Vincent St John White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 November 2012) |
Role | Chairman/Ceo |
Country of Residence | England |
Correspondence Address | Beaufort House West Approach Drive Cheltenham Gloucestershire GL52 3AD Wales |
Director Name | Mr William Patrick Henry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 April 2006) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Grafton Road Cheltenham Gloucestershire GL50 2ET Wales |
Director Name | David John Leese |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Edwards Meadow Marlborough Wiltshire SN8 1UL |
Director Name | John Michael Winn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Germains Fullers Hill Chesham Buckinghamshire HP5 1LS |
Director Name | John Charles Adey |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2010) |
Role | Chief Operating Officer |
Correspondence Address | Woodbury, Deacons Lane, Hermitage Thatcham Berks RG18 9RJ |
Director Name | Paul William Watson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 2012) |
Role | Company Executive |
Correspondence Address | 78 All Saints Road Cheltenham Glos GL52 2HA Wales |
Secretary Name | Ashley Game |
---|---|
Status | Resigned |
Appointed | 29 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 November 2012) |
Role | Company Director |
Correspondence Address | Throwleigh Lodge Throwleigh Devon EX20 2JF |
Director Name | Ricky John Hudson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 2012) |
Role | Company Director |
Correspondence Address | 36 Ravenswood Avenue Crowthorne Berkshire RG45 6AY |
Director Name | Mr Charles Nasser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 2012(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Neptune Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Neptune Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Website | sth-ltd.co.uk |
---|
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
469.8k at £0.001 | Claranet LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£3,079,000 |
Current Liabilities | £322,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
25 February 2015 | Delivered on: 16 March 2015 Satisfied on: 10 April 2015 Persons entitled: Ares Capital Europe Limited Classification: A registered charge Fully Satisfied |
---|---|
22 November 2012 | Delivered on: 30 November 2012 Satisfied on: 10 April 2015 Persons entitled: Ares Capital Europe Limited as Security Agent Classification: An accession deed Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Units 1 and 2 abbeywood business park, emma chris way, bristol t/no GR227600 see image for full details. Fully Satisfied |
19 August 2009 | Delivered on: 27 August 2009 Satisfied on: 28 November 2012 Persons entitled: Stephen Chandler Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 July 2008 | Delivered on: 16 July 2008 Satisfied on: 28 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 July 2007 | Delivered on: 16 July 2007 Satisfied on: 14 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
20 June 2007 | Delivered on: 10 July 2007 Satisfied on: 17 July 2009 Persons entitled: Messagelabs Group Limited Classification: Debenture 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: 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 |
9 July 2007 | Delivered on: 10 July 2007 Satisfied on: 19 June 2008 Persons entitled: Lloyds Tsb Bank PLC 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. Fully Satisfied |
25 February 2015 | Delivered on: 3 March 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
25 February 2015 | Delivered on: 2 March 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
---|---|
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (19 pages) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
17 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
22 February 2019 | Full accounts made up to 30 June 2018 (20 pages) |
11 February 2019 | Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page) |
11 February 2019 | Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
12 February 2018 | Full accounts made up to 30 June 2017 (20 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
5 June 2017 | Satisfaction of charge 054738900008 in full (1 page) |
5 June 2017 | Satisfaction of charge 054738900007 in full (1 page) |
5 June 2017 | Satisfaction of charge 054738900008 in full (1 page) |
5 June 2017 | Satisfaction of charge 054738900007 in full (1 page) |
27 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
18 December 2015 | Full accounts made up to 30 June 2015 (22 pages) |
18 December 2015 | Full accounts made up to 30 June 2015 (22 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 April 2015 | Full accounts made up to 30 June 2014 (26 pages) |
10 April 2015 | Satisfaction of charge 054738900009 in full (4 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (26 pages) |
10 April 2015 | Satisfaction of charge 054738900009 in full (4 pages) |
10 April 2015 | Satisfaction of charge 6 in full (4 pages) |
10 April 2015 | Satisfaction of charge 6 in full (4 pages) |
16 March 2015 | Registration of charge 054738900009, created on 25 February 2015 (51 pages) |
16 March 2015 | Registration of charge 054738900009, created on 25 February 2015 (51 pages) |
3 March 2015 | Registration of charge 054738900008, created on 25 February 2015 (104 pages) |
3 March 2015 | Registration of charge 054738900008, created on 25 February 2015 (104 pages) |
2 March 2015 | Registration of charge 054738900007, created on 25 February 2015 (108 pages) |
2 March 2015 | Registration of charge 054738900007, created on 25 February 2015 (108 pages) |
21 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 March 2014 | Accounts made up to 30 June 2013 (28 pages) |
3 March 2014 | Accounts made up to 30 June 2013 (28 pages) |
21 January 2014 | Termination of appointment of David Leese as a director (1 page) |
21 January 2014 | Termination of appointment of David Leese as a director (1 page) |
30 October 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
30 October 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
30 October 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
22 April 2013 | Group of companies' accounts made up to 31 July 2012 (21 pages) |
22 April 2013 | Group of companies' accounts made up to 31 July 2012 (21 pages) |
12 February 2013 | Auditor's resignation (1 page) |
12 February 2013 | Auditor's resignation (1 page) |
7 January 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
7 January 2013 | Registered office address changed from Brighouse Court, Barnett Way Barnwood Gloucester Glos GL4 3RT on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from Brighouse Court, Barnett Way Barnwood Gloucester Glos GL4 3RT on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from Brighouse Court, Barnett Way Barnwood Gloucester Glos GL4 3RT on 7 January 2013 (2 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
28 December 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
28 December 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
30 November 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
29 November 2012 | Appointment of Nigel Fairhurst as a director (3 pages) |
29 November 2012 | Appointment of Charles Nasser as a director (3 pages) |
29 November 2012 | Termination of appointment of Stephen Chandler as a director (2 pages) |
29 November 2012 | Appointment of Nigel Fairhurst as a director (3 pages) |
29 November 2012 | Appointment of Charles Nasser as a director (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2012 | Termination of appointment of Ashley Game as a secretary (2 pages) |
29 November 2012 | Termination of appointment of Benjamin White as a director (2 pages) |
29 November 2012 | Termination of appointment of Paul Watson as a director (2 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2012 | Termination of appointment of John Winn as a director (2 pages) |
29 November 2012 | Termination of appointment of John Winn as a director (2 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 November 2012 | Termination of appointment of Stephen Chandler as a director (2 pages) |
29 November 2012 | Appointment of Mr Michel Robert as a director (3 pages) |
29 November 2012 | Appointment of Mr Michel Robert as a director (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 November 2012 | Termination of appointment of Ashley Game as a secretary (2 pages) |
29 November 2012 | Termination of appointment of Paul Watson as a director (2 pages) |
29 November 2012 | Termination of appointment of Benjamin White as a director (2 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (17 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (17 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (17 pages) |
23 February 2012 | Group of companies' accounts made up to 31 July 2011 (22 pages) |
23 February 2012 | Group of companies' accounts made up to 31 July 2011 (22 pages) |
3 February 2012 | Termination of appointment of Ricky Hudson as a director (2 pages) |
3 February 2012 | Termination of appointment of Ricky Hudson as a director (2 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (18 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (18 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (18 pages) |
1 February 2011 | Termination of appointment of John Adey as a director (2 pages) |
1 February 2011 | Termination of appointment of John Adey as a director (2 pages) |
12 January 2011 | Group of companies' accounts made up to 31 July 2010 (21 pages) |
12 January 2011 | Group of companies' accounts made up to 31 July 2010 (21 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (19 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (19 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (19 pages) |
4 February 2010 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
4 February 2010 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (8 pages) |
22 July 2009 | Gbp ic 420/405\20/05/09\gbp sr [email protected]=15\ (1 page) |
22 July 2009 | Gbp ic 420/405\20/05/09\gbp sr [email protected]=15\ (1 page) |
22 July 2009 | Return made up to 07/06/09; full list of members (8 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 March 2009 | Group of companies' accounts made up to 31 July 2008 (25 pages) |
17 March 2009 | Group of companies' accounts made up to 31 July 2008 (25 pages) |
23 October 2008 | Director appointed ricky hudson (2 pages) |
23 October 2008 | Director appointed ricky hudson (2 pages) |
22 August 2008 | Resolutions
|
22 August 2008 | Resolutions
|
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 August 2008 | Gbp nc 1095/515\12/08/08 (1 page) |
14 August 2008 | Gbp ic 1000/420\31/07/08\gbp sr [email protected]=580\ (7 pages) |
14 August 2008 | Gbp ic 1000/420\31/07/08\gbp sr [email protected]=580\ (7 pages) |
14 August 2008 | Gbp nc 1095/515\12/08/08 (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 July 2008 | Return made up to 07/06/08; change of members
|
4 July 2008 | Return made up to 07/06/08; change of members
|
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2008 | Group of companies' accounts made up to 31 July 2007 (23 pages) |
2 June 2008 | Group of companies' accounts made up to 31 July 2007 (23 pages) |
8 May 2008 | Director appointed john michael winn (2 pages) |
8 May 2008 | Director appointed john michael winn (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
10 March 2008 | Memorandum and Articles of Association (9 pages) |
10 March 2008 | Memorandum and Articles of Association (9 pages) |
3 March 2008 | Secretary appointed ashley game (1 page) |
3 March 2008 | Secretary appointed ashley game (1 page) |
29 February 2008 | Appointment terminated secretary neptune secretaries LIMITED (1 page) |
29 February 2008 | Appointment terminated secretary neptune secretaries LIMITED (1 page) |
7 January 2008 | Nc inc already adjusted 17/12/07 (2 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
7 January 2008 | Nc inc already adjusted 17/12/07 (2 pages) |
7 January 2008 | Resolutions
|
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
23 August 2007 | Nc inc already adjusted 15/08/07 (2 pages) |
23 August 2007 | Nc inc already adjusted 15/08/07 (2 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
7 August 2007 | Company name changed cheltrading 417 LIMITED\certificate issued on 07/08/07 (2 pages) |
7 August 2007 | Company name changed cheltrading 417 LIMITED\certificate issued on 07/08/07 (2 pages) |
16 July 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
10 July 2007 | Particulars of mortgage/charge (6 pages) |
10 July 2007 | Particulars of mortgage/charge (6 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
8 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
4 June 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
4 June 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
27 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
7 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
7 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
18 April 2006 | Director resigned (4 pages) |
18 April 2006 | Director resigned (4 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | New director appointed (1 page) |
19 August 2005 | Ad 05/07/05--------- £ si [email protected] (2 pages) |
19 August 2005 | Ad 05/07/05--------- £ si [email protected] (2 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
2 August 2005 | Ad 05/07/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
2 August 2005 | Ad 05/07/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
22 July 2005 | S-div 14/07/05 (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | S-div 14/07/05 (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Resolutions
|
18 June 2005 | Resolutions
|
7 June 2005 | Incorporation (18 pages) |
7 June 2005 | Incorporation (18 pages) |