London
NW9 6LH
Secretary Name | Mr John Galliers |
---|---|
Status | Current |
Appointed | 25 November 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 8th Floor, Hyde House The Hyde London NW9 6LH |
Director Name | Mr Stephen Frances Gorf |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 8th Floor, Hyde House The Hyde London NW9 6LH |
Director Name | Mr Ali Zaheer |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Hyde House The Hyde London NW9 6LH |
Director Name | Mr Shyam Samani |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Project |
Country of Residence | England |
Correspondence Address | 8th Floor, Hyde House The Hyde London NW9 6LH |
Director Name | Ms Swetha Sagarnahalli Manjunath |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Hyde House The Hyde London NW9 6LH |
Director Name | Mr Timothy Foley |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Hyde House The Hyde London NW9 6LH |
Director Name | Mr Robert James Greenwood |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(18 years, 8 months after company formation) |
Appointment Duration | 4 weeks |
Role | Management |
Country of Residence | England |
Correspondence Address | 8th Floor, Hyde House The Hyde London NW9 6LH |
Director Name | Mark Jonathan Pedley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 days after company formation) |
Appointment Duration | 6 months (resigned 31 January 2006) |
Role | Managing Director |
Correspondence Address | Morningdale 421 Weedon Road Northampton Northamptonshire NN5 4EX |
Secretary Name | Paul Andrew Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | 20 Greystoke Close Berkhamsted Hertfordshire HP4 3JJ |
Director Name | Mr John William Murphy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Esplanade Gardens Westcliff On Sea Essex SS0 8JP |
Director Name | Mr John Vivian Dipre |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | Jonathan Ross Brodie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Ms Jia Hua |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 July 2009(4 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 November 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Edward John Costello |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Mr Gregory Charles Ketteridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | John Pollock |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2015) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Elaine Elizabeth Dufaur |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Barry Churchhouse |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 September 2013) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Barry Churchhouse |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 08 May 2013) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Mr George Cronin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Zahida Noreen Moghal |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Mr Jason Cornelius Green |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(9 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 24 December 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Joanne Elizabeth Massey |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Mr Jeremy Lee Gledhill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Mr Leandro Cole |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 February 2024) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8th Floor, Hyde House The Hyde London NW9 6LH |
Director Name | Mr Anders Karup Larsen |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 November 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Farriday Close, Valley Road St. Albans AL3 6LG |
Director Name | Ms Lowenna Mary Humphries |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2019) |
Role | Spa Manager |
Country of Residence | England |
Correspondence Address | 4 Farriday Close, Valley Road St. Albans AL3 6LG |
Director Name | Mr Bradley Ramon Hill |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 November 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Farriday Close, Valley Road St. Albans AL3 6LG |
Director Name | Mr Anders Karup Larsen |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 July 2019(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8th Floor, Hyde House The Hyde London NW9 6LH |
Director Name | Mr Bradley Ramon Hill |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 8th Floor, Hyde House The Hyde London NW9 6LH |
Director Name | Ms Lowenna Mary Humphries |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 February 2024) |
Role | Spa Manager |
Country of Residence | England |
Correspondence Address | 8th Floor, Hyde House The Hyde London NW9 6LH |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2011) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Management Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 November 2016) |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Herts SG12 8HE |
Registered Address | 8th Floor, Hyde House The Hyde London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
4 August 2020 | Registered office address changed from 4 Farriday Close, Valley Road St. Albans AL3 6LG England to 8th Floor, Hyde House the Hyde London NW9 6LH on 4 August 2020 (1 page) |
---|---|
4 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Anders Karup Larsen as a director on 29 July 2020 (1 page) |
21 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Ms Lowenna Mary Humphries as a director on 9 July 2019 (2 pages) |
9 July 2019 | Appointment of Mr Bradley Ramon Hill as a director on 9 July 2019 (2 pages) |
9 July 2019 | Appointment of Mr Anders Karup Larsen as a director on 9 July 2019 (2 pages) |
17 April 2019 | Termination of appointment of Lowenna Mary Humphries as a director on 1 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Bradley Ramon Hill as a director on 1 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Anders Karup Larsen as a director on 1 April 2019 (1 page) |
8 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 December 2016 | Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to 4 Farriday Close, Valley Road St. Albans AL3 6LG on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to 4 Farriday Close, Valley Road St. Albans AL3 6LG on 7 December 2016 (1 page) |
6 December 2016 | Appointment of Mr John Galliers as a secretary on 25 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Management Company Services Ltd as a secretary on 25 November 2016 (1 page) |
6 December 2016 | Appointment of Mr John Galliers as a secretary on 25 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Management Company Services Ltd as a secretary on 25 November 2016 (1 page) |
10 November 2016 | Appointment of Ms Lowenna Mary Humphries as a director on 2 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Anders Karup Larsen as a director on 2 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Leandro Cole as a director on 2 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Jia Hua as a director on 2 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Joanne Elizabeth Massey as a director on 2 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Jia Hua as a director on 2 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Jeremy Gledhill as a director on 2 November 2016 (1 page) |
10 November 2016 | Appointment of Ms Lowenna Mary Humphries as a director on 2 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Bradley Ramon Hill as a director on 2 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Bradley Ramon Hill as a director on 2 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Joanne Elizabeth Massey as a director on 2 November 2016 (1 page) |
10 November 2016 | Appointment of Mr Anders Karup Larsen as a director on 2 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Leandro Cole as a director on 2 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Jeremy Gledhill as a director on 2 November 2016 (1 page) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
22 December 2015 | Termination of appointment of Zahida Noreen Moghal as a director on 22 December 2015 (1 page) |
22 December 2015 | Appointment of Jeremy Gledhill as a director on 22 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Zahida Noreen Moghal as a director on 22 December 2015 (1 page) |
22 December 2015 | Appointment of Jeremy Gledhill as a director on 22 December 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 28 July 2015 no member list (4 pages) |
31 July 2015 | Annual return made up to 28 July 2015 no member list (4 pages) |
2 April 2015 | Termination of appointment of John Pollock as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of John Pollock as a director on 31 March 2015 (1 page) |
15 January 2015 | Termination of appointment of Zahida Noreen Moghal as a director on 23 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Elaine Elizabeth Dufaur as a director on 24 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Jason Cornelius Green as a director on 24 December 2014 (1 page) |
15 January 2015 | Appointment of Joanne Elizabeth Massey as a director on 23 December 2014 (2 pages) |
15 January 2015 | Appointment of Zahida Noreen Moghal as a director on 23 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Zahida Noreen Moghal as a director on 23 December 2014 (1 page) |
15 January 2015 | Appointment of Joanne Elizabeth Massey as a director on 23 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Elaine Elizabeth Dufaur as a director on 24 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Jason Cornelius Green as a director on 24 December 2014 (1 page) |
15 January 2015 | Appointment of Zahida Noreen Moghal as a director on 23 December 2014 (2 pages) |
21 October 2014 | Appointment of Jason Cornelius Green as a director on 21 October 2014 (2 pages) |
21 October 2014 | Appointment of Jason Cornelius Green as a director on 21 October 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
4 September 2014 | Appointment of Zahida Noreen Moghal as a director on 31 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of George Cronin as a director on 31 August 2014 (1 page) |
4 September 2014 | Termination of appointment of George Cronin as a director on 31 August 2014 (1 page) |
4 September 2014 | Appointment of Zahida Noreen Moghal as a director on 31 August 2014 (2 pages) |
5 August 2014 | Annual return made up to 28 July 2014 no member list (4 pages) |
5 August 2014 | Annual return made up to 28 July 2014 no member list (4 pages) |
9 May 2014 | Termination of appointment of Paul Soutar as a director (1 page) |
9 May 2014 | Termination of appointment of Paul Soutar as a director (1 page) |
22 November 2013 | Termination of appointment of Barry Churchhouse as a director (1 page) |
22 November 2013 | Termination of appointment of Barry Churchhouse as a director (1 page) |
28 August 2013 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
28 August 2013 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
30 July 2013 | Annual return made up to 28 July 2013 no member list (5 pages) |
30 July 2013 | Annual return made up to 28 July 2013 no member list (5 pages) |
29 July 2013 | Director's details changed for Barry Churchhouse on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr George Cronin on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Barry Churchhouse on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr George Cronin on 29 July 2013 (2 pages) |
20 May 2013 | Second filing of AP01 previously delivered to Companies House
|
20 May 2013 | Second filing of AP01 previously delivered to Companies House
|
8 May 2013 | Appointment of George Cronin as a director
|
8 May 2013 | Director's details changed for Barry Churchhouse on 8 May 2013 (2 pages) |
8 May 2013 | Appointment of Barry Churchhouse as a director (2 pages) |
8 May 2013 | Director's details changed for Barry Churchhouse on 8 May 2013 (2 pages) |
8 May 2013 | Appointment of Barry Churchhouse as a director (2 pages) |
8 May 2013 | Termination of appointment of Barry Churchhouse as a director (1 page) |
8 May 2013 | Appointment of Barry Churchhouse as a director (2 pages) |
8 May 2013 | Termination of appointment of Barry Churchhouse as a director (1 page) |
8 May 2013 | Appointment of George Cronin as a director
|
8 May 2013 | Appointment of Barry Churchhouse as a director (2 pages) |
8 May 2013 | Director's details changed for Barry Churchhouse on 8 May 2013 (2 pages) |
7 May 2013 | Termination of appointment of Gregory Ketteridge as a director (1 page) |
7 May 2013 | Termination of appointment of Gregory Ketteridge as a director (1 page) |
11 April 2013 | Appointment of Mr Paul Andrew Soutar as a director (2 pages) |
11 April 2013 | Appointment of Elaine Elizabeth Dufaur as a director (2 pages) |
11 April 2013 | Appointment of Mr Paul Andrew Soutar as a director (2 pages) |
11 April 2013 | Appointment of Elaine Elizabeth Dufaur as a director (2 pages) |
11 March 2013 | Termination of appointment of Edward Costello as a director (1 page) |
11 March 2013 | Appointment of John Pollock as a director (2 pages) |
11 March 2013 | Termination of appointment of Edward Costello as a director (1 page) |
11 March 2013 | Appointment of John Pollock as a director (2 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
6 January 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 28 July 2012 no member list (4 pages) |
31 July 2012 | Annual return made up to 28 July 2012 no member list (4 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
18 October 2011 | Termination of appointment of Jonathan Brodie as a director (1 page) |
18 October 2011 | Termination of appointment of Jonathan Brodie as a director (1 page) |
18 October 2011 | Appointment of Gregory Charles Ketteridge as a director (2 pages) |
18 October 2011 | Appointment of Edward John Costello as a director (2 pages) |
18 October 2011 | Appointment of Edward John Costello as a director (2 pages) |
18 October 2011 | Appointment of Gregory Charles Ketteridge as a director (2 pages) |
23 August 2011 | Annual return made up to 28 July 2011 no member list (3 pages) |
23 August 2011 | Director's details changed for Ms Jia Hua on 28 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Ms Jia Hua on 28 July 2011 (2 pages) |
23 August 2011 | Registered office address changed from Unit 4 Netherfield Lane Stansted Abbotts Hertfordshire SG12 8HE United Kingdom on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Jonathan Ross Brodie on 28 July 2011 (2 pages) |
23 August 2011 | Registered office address changed from Unit 4 Netherfield Lane Stansted Abbotts Hertfordshire SG12 8HE United Kingdom on 23 August 2011 (1 page) |
23 August 2011 | Annual return made up to 28 July 2011 no member list (3 pages) |
23 August 2011 | Director's details changed for Jonathan Ross Brodie on 28 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr John Galliers on 28 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr John Galliers on 28 July 2011 (2 pages) |
1 March 2011 | Registered office address changed from C/O Management Company Services Netherfield Lane Stansted Abbotts Hertfordshire SG12 8HE United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page) |
1 March 2011 | Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page) |
1 March 2011 | Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 1 March 2011 (1 page) |
1 March 2011 | Appointment of Management Company Services Ltd as a secretary (2 pages) |
1 March 2011 | Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page) |
1 March 2011 | Registered office address changed from C/O Management Company Services Netherfield Lane Stansted Abbotts Hertfordshire SG12 8HE United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Appointment of Management Company Services Ltd as a secretary (2 pages) |
1 March 2011 | Termination of appointment of Trinity Nominees(2) Limited as a director (1 page) |
1 March 2011 | Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page) |
1 March 2011 | Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from C/O Management Company Services Netherfield Lane Stansted Abbotts Hertfordshire SG12 8HE United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Trinity Nominees(2) Limited as a director (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
14 September 2010 | Appointment of Mr John Galliers as a director (3 pages) |
14 September 2010 | Appointment of Mr John Galliers as a director (3 pages) |
1 September 2010 | Annual return made up to 28 July 2010 no member list (5 pages) |
1 September 2010 | Director's details changed for Trinity Nominees(2) Limited on 8 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Trinity Nominees(2) Limited on 8 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 28 July 2010 no member list (5 pages) |
1 September 2010 | Director's details changed for Trinity Nominees(2) Limited on 8 July 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Trinity Nominees (1) Limited on 28 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Jia Hua on 28 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Jia Hua on 28 July 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Trinity Nominees (1) Limited on 28 July 2010 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
3 November 2009 | Appointment of Jia Hua as a director (2 pages) |
3 November 2009 | Appointment of Jia Hua as a director (2 pages) |
29 July 2009 | Annual return made up to 28/07/09 (2 pages) |
29 July 2009 | Annual return made up to 28/07/09 (2 pages) |
15 May 2009 | Appointment terminated secretary paul halliwell (1 page) |
15 May 2009 | Appointment terminate, director simon john devonald logged form (1 page) |
15 May 2009 | Appointment terminated secretary paul halliwell (1 page) |
15 May 2009 | Appointment terminate, director simon john devonald logged form (1 page) |
4 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
4 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
31 March 2009 | Appointment terminated director john murphy (1 page) |
31 March 2009 | Appointment terminated director john murphy (1 page) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
17 March 2009 | Director appointed trinity nominees(2) LIMITED (2 pages) |
17 March 2009 | Director appointed trinity nominees(2) LIMITED (2 pages) |
10 March 2009 | Secretary appointed trinity nominees (1) LIMITED (2 pages) |
10 March 2009 | Secretary appointed trinity nominees (1) LIMITED (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page) |
7 November 2008 | Director's change of particulars / john dipre / 20/09/2008 (1 page) |
7 November 2008 | Director's change of particulars / john dipre / 20/09/2008 (1 page) |
29 July 2008 | Annual return made up to 28/07/08 (3 pages) |
29 July 2008 | Annual return made up to 28/07/08 (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
20 December 2007 | New director appointed (9 pages) |
20 December 2007 | New director appointed (9 pages) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
14 September 2007 | Annual return made up to 28/07/07 (2 pages) |
14 September 2007 | Annual return made up to 28/07/07 (2 pages) |
12 September 2007 | New director appointed (15 pages) |
12 September 2007 | New director appointed (15 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page) |
5 September 2006 | Annual return made up to 28/07/06 (2 pages) |
5 September 2006 | Annual return made up to 28/07/06 (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: ashley house ashley road epsom KT18 5AZ (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: ashley house ashley road epsom KT18 5AZ (1 page) |
16 August 2005 | Memorandum and Articles of Association (17 pages) |
16 August 2005 | Memorandum and Articles of Association (17 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
5 August 2005 | New secretary appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
1 August 2005 | Company name changed yorkco 186G LIMITED\certificate issued on 01/08/05 (7 pages) |
1 August 2005 | Company name changed yorkco 186G LIMITED\certificate issued on 01/08/05 (7 pages) |
28 July 2005 | Incorporation (16 pages) |
28 July 2005 | Incorporation (16 pages) |