London
EC2R 6EA
Secretary Name | Mr Nicholas Hartigan |
---|---|
Status | Current |
Appointed | 19 April 2022(16 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 4th Floor, 3 Moorgate Place London EC2R 6EA |
Director Name | Mr Louis Leslie Alexander Eperjesi |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian,British |
Status | Current |
Appointed | 14 June 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 3 Moorgate Place London EC2R 6EA |
Director Name | Mr Steven James Salo |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(17 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 3 Moorgate Place London EC2R 6EA |
Director Name | Dr Jelena Arsic Van Os |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Serbian |
Status | Current |
Appointed | 27 June 2023(17 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4th Floor, 3 Moorgate Place London EC2R 6EA |
Director Name | Mr Roland Michael Waibel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 August 2023(17 years, 11 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor, 3 Moorgate Place London EC2R 6EA |
Director Name | Mr Edwin Henricus Odette Maria Bouwman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 December 2023(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4th Floor, 3 Moorgate Place London EC2R 6EA |
Director Name | Mr Edward James Pratt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 23 Winslow Road Hammersmith London W6 9SF |
Director Name | Glyn Collen Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Westfield Road Beaconsfield Buckinghamshire HP9 1EF |
Secretary Name | Mr Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Marshside Canterbury Kent CT3 4EE |
Director Name | William Paterson Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2010) |
Role | Company Executive |
Country of Residence | Switzerland |
Correspondence Address | Fourth Floor 15 Rue De La Confederation Geneva Ch 1204 Foreign |
Director Name | Mr Timothy Paterson Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2010) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Redhill Denham Middlesex UB9 4LD |
Director Name | Stefan Paul Allesch Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Empshott Wood Hampshire GU33 6HR |
Director Name | Gordon Arden Campbell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlwood Hall Ardens Grafton Alcester Warwickshire B49 6DP |
Director Name | Lord Charles Russell Sanderson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beckettsfield Bowden Melrose Roxburghshire TD6 0ST Scotland |
Director Name | Finlay Iain Morrison |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2009) |
Role | Company Executive |
Correspondence Address | 5826 Bent Creek Trail Dallas Texas 75252 United States |
Director Name | Mr Thomas Henry Walter Priday |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Redcliffe Road London SW10 9NP |
Director Name | Mr Kevin David Wood |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Old Grange Farm Old Lane Bramhope Leeds West Yorkshire LS16 9HT |
Secretary Name | Mr Adrian Wyn-Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Braemar Close Godalming Surrey GU7 1SA |
Director Name | Mr Paul Hugh Anthony Clegg |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brettenham House 19 Lancaster Place London WC2E 7EN |
Director Name | Mr Johannes Catharina Hermanus Leonardus Pauli |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Brettenham House 19 Lancaster Place London WC2E 7EN |
Secretary Name | Mr Angus John Dodwell |
---|---|
Status | Resigned |
Appointed | 13 August 2010(5 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | Brettenham House 19 Lancaster Place London WC2E 7EN |
Director Name | Mr Patrick Shanley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 September 2020) |
Role | Chartered Accountant And Company Director |
Country of Residence | England |
Correspondence Address | Brettenham House 19 Lancaster Place London WC2E 7EN |
Director Name | Mr Montague John Meyer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 September 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Consolidated Timber Holdings Ltd Clock House Station Approach Shepperton TW17 3AN |
Director Name | Mr William Bickerton Rudge |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 September 2022) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Brettenham House 19 Lancaster Place London WC2E 7EN |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 3 Moorgate Place London EC2R 6EA |
Director Name | Ms Susan Jane Mair |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 September 2023) |
Role | Marketing Executive And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 3 Moorgate Place London EC2R 6EA |
Director Name | Mr Robert John Harris |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brettenham House 19 Lancaster Place London WC2E 7EN |
Director Name | Mr Stephen Terence Odell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 23 June 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 3 Moorgate Place London EC2R 6EA |
Director Name | Mr Alexander Roeland Wessels |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 September 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 September 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4th Floor, 3 Moorgate Place London EC2R 6EA |
Secretary Name | Daniella Marie Lloyd |
---|---|
Status | Resigned |
Appointed | 01 February 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 April 2022) |
Role | Company Director |
Correspondence Address | Brettenham House 19 Lancaster Place London WC2E 7EN |
Website | www.accsysplc.com |
---|---|
Telephone | 01753 757500 |
Telephone region | Slough |
Registered Address | 4th Floor, 3 Moorgate Place London EC2R 6EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
403.9m at €0.01 | Slc Registrars Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,967,564 |
Gross Profit | £9,019,536 |
Net Worth | £22,936,970 |
Cash | £7,951,345 |
Current Liabilities | £7,888,684 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
---|---|
18 October 2021 | Delivered on: 20 October 2021 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
5 October 2021 | Delivered on: 6 October 2021 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Particulars: Fixed charge over any land or intellectual property from time to time owned by the company. Outstanding |
12 December 2023 | Appointment of Mr Edwin Henricus Odette Maria Bouwman as a director on 12 December 2023 (2 pages) |
---|---|
27 November 2023 | Statement of capital following an allotment of shares on 23 November 2023
|
17 October 2023 | Statement of capital following an allotment of shares on 22 August 2023
|
7 October 2023 | Group of companies' accounts made up to 31 March 2023 (178 pages) |
30 September 2023 | Resolutions
|
21 September 2023 | Termination of appointment of Alexander Roeland Wessels as a director on 20 September 2023 (1 page) |
21 September 2023 | Termination of appointment of Michael Sean Christie as a director on 20 September 2023 (1 page) |
21 September 2023 | Termination of appointment of Stephen Terence Odell as a director on 20 September 2023 (1 page) |
21 September 2023 | Termination of appointment of Susan Jane Mair as a director on 20 September 2023 (1 page) |
17 August 2023 | Statement of capital following an allotment of shares on 7 August 2023
|
1 August 2023 | Appointment of Mr Roland Michael Waibel as a director on 1 August 2023 (2 pages) |
27 June 2023 | Appointment of Dr Jelena Arsic Van Os as a director on 27 June 2023 (2 pages) |
19 June 2023 | Registered office address changed from Brettenham House 19 Lancaster Place London WC2E 7EN England to 4th Floor 3 Moorgate Place London EC2R 6EA on 19 June 2023 (1 page) |
2 June 2023 | Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
2 June 2023 | Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
1 June 2023 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
1 June 2023 | Register(s) moved to registered office address Brettenham House 19 Lancaster Place London WC2E 7EN (1 page) |
3 April 2023 | Appointment of Mr Steven James Salo as a director on 1 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Robert John Harris as a director on 31 March 2023 (1 page) |
29 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
13 March 2023 | Statement of capital following an allotment of shares on 27 February 2023
|
14 February 2023 | Statement of capital following an allotment of shares on 13 February 2023
|
26 January 2023 | Statement of capital following an allotment of shares on 15 December 2022
|
25 November 2022 | Statement of capital following an allotment of shares on 18 November 2022
|
25 November 2022 | Statement of capital following an allotment of shares on 7 November 2022
|
21 October 2022 | Statement of capital following an allotment of shares on 11 October 2022
|
1 October 2022 | Resolutions
|
1 October 2022 | Memorandum and Articles of Association (65 pages) |
30 September 2022 | Group of companies' accounts made up to 31 March 2022 (179 pages) |
26 September 2022 | Termination of appointment of William Bickerton Rudge as a director on 23 September 2022 (1 page) |
26 September 2022 | Termination of appointment of Montague John Meyer as a director on 23 September 2022 (1 page) |
20 September 2022 | Statement of capital following an allotment of shares on 24 August 2022
|
14 June 2022 | Appointment of Mr Louis Leslie Alexander Eperjesi as a director on 14 June 2022 (2 pages) |
31 May 2022 | Statement of capital following an allotment of shares on 30 May 2022
|
22 April 2022 | Termination of appointment of Daniella Marie Lloyd as a secretary on 19 April 2022 (1 page) |
22 April 2022 | Appointment of Mr Nicholas Hartigan as a secretary on 19 April 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
4 March 2022 | Registration of charge 055343400003, created on 3 March 2022 (24 pages) |
1 February 2022 | Appointment of Daniella Marie Lloyd as a secretary on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Angus John Dodwell as a secretary on 1 February 2022 (1 page) |
31 January 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
20 October 2021 | Registration of charge 055343400002, created on 18 October 2021 (27 pages) |
6 October 2021 | Registration of charge 055343400001, created on 5 October 2021 (41 pages) |
6 October 2021 | Statement of capital following an allotment of shares on 27 September 2021
|
28 September 2021 | Group of companies' accounts made up to 31 March 2021 (172 pages) |
27 September 2021 | Resolutions
|
3 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
2 August 2021 | Statement of capital following an allotment of shares on 21 July 2021
|
11 June 2021 | Resolutions
|
2 June 2021 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
26 May 2021 | Statement of capital following an allotment of shares on 26 May 2021
|
30 March 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
29 March 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
25 February 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
1 October 2020 | Resolutions
|
24 September 2020 | Group of companies' accounts made up to 31 March 2020 (167 pages) |
22 September 2020 | Appointment of Mr Alexander Roeland Wessels as a director on 18 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Patrick Shanley as a director on 18 September 2020 (1 page) |
2 July 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
23 June 2020 | Appointment of Mr Stephen Terence Odell as a director on 23 June 2020 (2 pages) |
12 May 2020 | Statement of capital following an allotment of shares on 12 May 2020
|
3 April 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
6 February 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
7 January 2020 | Resolutions
|
2 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
2 January 2020 | Termination of appointment of Paul Hugh Anthony Clegg as a director on 31 December 2019 (1 page) |
29 November 2019 | Appointment of Mr Robert John Harris as a director on 29 November 2019 (2 pages) |
14 October 2019 | Resolutions
|
11 October 2019 | Group of companies' accounts made up to 31 March 2019 (144 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
18 February 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
1 February 2019 | Second filing of Confirmation Statement dated 24/03/2018 (4 pages) |
2 January 2019 | Termination of appointment of Johannes Catharina Hermanus Leonardus Pauli as a director on 31 December 2018 (1 page) |
30 September 2018 | Resolutions
|
25 September 2018 | Group of companies' accounts made up to 31 March 2018 (101 pages) |
30 August 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
21 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
20 August 2018 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
2 August 2018 | Statement of capital following an allotment of shares on 24 July 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
1 May 2018 | Director's details changed for Mr Patrick Shanley on 15 January 2015 (2 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with updates
|
3 April 2018 | Appointment of Dr Geertrui Elizabeth Schoolenberg as a director on 1 April 2018 (2 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
10 October 2017 | Group of companies' accounts made up to 31 March 2017 (94 pages) |
10 October 2017 | Group of companies' accounts made up to 31 March 2017 (94 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
27 September 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
24 April 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
6 October 2016 | Group of companies' accounts made up to 31 March 2016 (83 pages) |
6 October 2016 | Group of companies' accounts made up to 31 March 2016 (83 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
6 July 2016 | Annual return made up to 17 June 2016 no member list Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 17 June 2016 no member list Statement of capital on 2016-07-06
|
29 June 2016 | Director's details changed for Mr Michael Sean Christie on 1 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Susan Jane Mair on 1 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Michael Sean Christie on 1 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Susan Jane Mair on 1 June 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr William Bickerton Rudge on 23 December 2015 (2 pages) |
25 April 2016 | Director's details changed for Mr William Bickerton Rudge on 23 December 2015 (2 pages) |
9 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
9 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
23 December 2015 | Registered office address changed from Royal Albert House Sheet Street Windsor SL4 1BE to Brettenham House 19 Lancaster Place London WC2E 7EN on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Royal Albert House Sheet Street Windsor SL4 1BE to Brettenham House 19 Lancaster Place London WC2E 7EN on 23 December 2015 (1 page) |
18 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (77 pages) |
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (77 pages) |
25 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
21 August 2015 | Annual return made up to 11 August 2015 no member list Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 11 August 2015 no member list Statement of capital on 2015-08-21
|
24 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
23 April 2015 | Consolidation of shares on 11 September 2014 (5 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
23 April 2015 | Consolidation of shares on 11 September 2014 (5 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
16 December 2014 | Appointment of Mrs Susan Jane Mair as a director on 27 November 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Susan Jane Mair as a director on 27 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Michael Sean Christie as a director on 27 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Michael Sean Christie as a director on 27 November 2014 (2 pages) |
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (75 pages) |
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (75 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
17 September 2014 | Second filing of SH01 previously delivered to Companies House
|
17 September 2014 | Second filing of SH01 previously delivered to Companies House
|
17 September 2014 | Second filing of SH01 previously delivered to Companies House
|
17 September 2014 | Second filing of SH01 previously delivered to Companies House
|
10 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
9 September 2014 | Annual return made up to 11 August 2014 no member list (10 pages) |
9 September 2014 | Annual return made up to 11 August 2014 no member list (10 pages) |
3 September 2014 | Director's details changed for Mr Paul Hugh Anthony Clegg on 10 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Paul Hugh Anthony Clegg on 10 August 2014 (2 pages) |
8 May 2014 | Termination of appointment of Gordon Campbell as a director (1 page) |
8 May 2014 | Termination of appointment of Gordon Campbell as a director (1 page) |
29 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
16 October 2013 | Group of companies' accounts made up to 31 March 2013 (62 pages) |
16 October 2013 | Group of companies' accounts made up to 31 March 2013 (62 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
19 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
15 August 2013 | Annual return made up to 11 August 2013 no member list (11 pages) |
15 August 2013 | Annual return made up to 11 August 2013 no member list (11 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
4 April 2013 | Termination of appointment of Charles Sanderson as a director (1 page) |
4 April 2013 | Termination of appointment of Charles Sanderson as a director (1 page) |
22 February 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
19 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
2 October 2012 | Appointment of Mr William Bickerton Rudge as a director (2 pages) |
2 October 2012 | Appointment of Mr William Bickerton Rudge as a director (2 pages) |
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (62 pages) |
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (62 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
6 September 2012 | Annual return made up to 11 August 2012 no member list (10 pages) |
6 September 2012 | Annual return made up to 11 August 2012 no member list (10 pages) |
17 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
28 September 2011 | Annual return made up to 11 August 2011 with bulk list of shareholders (20 pages) |
28 September 2011 | Annual return made up to 11 August 2011 with bulk list of shareholders (20 pages) |
22 September 2011 | Group of companies' accounts made up to 31 March 2011 (59 pages) |
22 September 2011 | Group of companies' accounts made up to 31 March 2011 (59 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
13 September 2011 | Register(s) moved to registered inspection location (1 page) |
13 September 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Director's details changed for Gordon Arden Campbell on 1 April 2010 (2 pages) |
31 August 2011 | Director's details changed for Gordon Arden Campbell on 1 April 2010 (2 pages) |
31 August 2011 | Director's details changed for Gordon Arden Campbell on 1 April 2010 (2 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
7 July 2011 | Registered office address changed from , Royal Albert House Sheet Street, Windsor, England, SL4 1BE, England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from , Royal Albert House Sheet Street, Windsor, England, SL4 1BE, England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from , Royal Albert House Sheet Street, Windsor, England, SL4 1BE, England on 7 July 2011 (1 page) |
4 July 2011 | Registered office address changed from , Kesington Centre 66 Hammersmith Road, London, W14 8UD on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from , Kesington Centre 66 Hammersmith Road, London, W14 8UD on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from , Kesington Centre 66 Hammersmith Road, London, W14 8UD on 4 July 2011 (1 page) |
18 May 2011 | Appointment of Mr Montague John Meyer as a director (2 pages) |
18 May 2011 | Appointment of Mr Montague John Meyer as a director (2 pages) |
6 April 2011 | Auditor's resignation (1 page) |
6 April 2011 | Auditor's resignation (1 page) |
2 March 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
16 December 2010 | Termination of appointment of Kevin Wood as a director (1 page) |
16 December 2010 | Termination of appointment of Kevin Wood as a director (1 page) |
26 November 2010 | Appointment of Patrick Shanley as a director (2 pages) |
26 November 2010 | Appointment of Patrick Shanley as a director (2 pages) |
8 October 2010 | Register inspection address has been changed from C/O Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (2 pages) |
8 October 2010 | Register(s) moved to registered inspection location (2 pages) |
8 October 2010 | Register inspection address has been changed from C/O Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (2 pages) |
8 October 2010 | Register(s) moved to registered inspection location (2 pages) |
5 October 2010 | Termination of appointment of William Paterson Brown as a director (1 page) |
5 October 2010 | Termination of appointment of William Paterson Brown as a director (1 page) |
2 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (11 pages) |
2 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (11 pages) |
1 September 2010 | Director's details changed for Gordon Arden Campbell on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Gordon Arden Campbell on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for William Paterson Brown on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for William Paterson Brown on 11 August 2010 (2 pages) |
16 August 2010 | Termination of appointment of Adrian Wyn-Griffiths as a secretary (1 page) |
16 August 2010 | Appointment of Mr Angus John Dodwell as a secretary (1 page) |
16 August 2010 | Termination of appointment of Adrian Wyn-Griffiths as a secretary (1 page) |
16 August 2010 | Appointment of Mr Angus John Dodwell as a secretary (1 page) |
9 August 2010 | Resolutions
|
9 August 2010 | Group of companies' accounts made up to 31 March 2010 (60 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
9 August 2010 | Group of companies' accounts made up to 31 March 2010 (60 pages) |
6 April 2010 | Termination of appointment of Thomas Priday as a director (1 page) |
6 April 2010 | Termination of appointment of Timothy Paterson Brown as a director (1 page) |
6 April 2010 | Appointment of Mr Johannes Catharina Hermanus Leonardus Pauli as a director (2 pages) |
6 April 2010 | Termination of appointment of Timothy Paterson Brown as a director (1 page) |
6 April 2010 | Termination of appointment of Thomas Priday as a director (1 page) |
6 April 2010 | Appointment of Mr Johannes Catharina Hermanus Leonardus Pauli as a director (2 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
16 September 2009 | Return made up to 11/08/09; change of members (35 pages) |
16 September 2009 | Return made up to 11/08/09; change of members (35 pages) |
14 September 2009 | Director's change of particulars / timothy paterson brown / 02/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / timothy paterson brown / 02/09/2009 (1 page) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
4 August 2009 | Appointment terminated director finlay morrison (1 page) |
4 August 2009 | Appointment terminated director finlay morrison (1 page) |
3 August 2009 | Group of companies' accounts made up to 31 March 2009 (54 pages) |
3 August 2009 | Group of companies' accounts made up to 31 March 2009 (54 pages) |
2 July 2009 | Ad 30/06/09\eur si [email protected]=7000\eur ic 1556702.4/1563702.4\ (2 pages) |
2 July 2009 | Ad 30/06/09\eur si [email protected]=7000\eur ic 1556702.4/1563702.4\ (2 pages) |
28 May 2009 | Ad 21/05/09\eur si [email protected]=800\eur ic 1555902.4/1556702.4\ (2 pages) |
28 May 2009 | Ad 21/05/09\eur si [email protected]=800\eur ic 1555902.4/1556702.4\ (2 pages) |
7 May 2009 | Director appointed paul hugh anthony clegg (2 pages) |
7 May 2009 | Director appointed paul hugh anthony clegg (2 pages) |
21 March 2009 | Secretary appointed adrian wyn-griffiths (2 pages) |
21 March 2009 | Appointment terminated secretary christopher morse (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from, 7 queen street, mayfair, london, W1J 5PB (1 page) |
21 March 2009 | Appointment terminated secretary christopher morse (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from, 7 queen street, mayfair, london, W1J 5PB (1 page) |
21 March 2009 | Secretary appointed adrian wyn-griffiths (2 pages) |
15 December 2008 | Gbp ic 100001/1\30/09/08\gbp sr [email protected]=100000\ (3 pages) |
15 December 2008 | Gbp ic 100001/1\30/09/08\gbp sr [email protected]=100000\ (3 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
2 October 2008 | Return made up to 11/08/08; bulk list available separately (19 pages) |
2 October 2008 | Ad 25/09/08\eur si [email protected]=2546.4\eur ic 1553356/1555902.4\ (2 pages) |
2 October 2008 | Return made up to 11/08/08; bulk list available separately (19 pages) |
2 October 2008 | Ad 25/09/08\eur si [email protected]=2546.4\eur ic 1553356/1555902.4\ (2 pages) |
30 September 2008 | Group of companies' accounts made up to 31 March 2008 (51 pages) |
30 September 2008 | Group of companies' accounts made up to 31 March 2008 (51 pages) |
21 August 2008 | Director appointed thomas henry walter priday (3 pages) |
21 August 2008 | Director appointed thomas henry walter priday (3 pages) |
8 July 2008 | Director appointed kevin david wood (2 pages) |
8 July 2008 | Appointment terminated director glyn thomas (1 page) |
8 July 2008 | Appointment terminated director glyn thomas (1 page) |
8 July 2008 | Director appointed kevin david wood (2 pages) |
16 May 2008 | Appointment terminated director stefan allesch taylor (1 page) |
16 May 2008 | Appointment terminated director stefan allesch taylor (1 page) |
14 January 2008 | Ad 04/01/08--------- eur si [email protected]=1267 eur ic 1552089/1553356 (2 pages) |
14 January 2008 | Ad 04/01/08--------- eur si [email protected]=1267 eur ic 1552089/1553356 (2 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
21 October 2007 | Location of register of members (non legible) (2 pages) |
21 October 2007 | Location of register of members (non legible) (2 pages) |
16 October 2007 | Ad 21/09/07--------- eur si [email protected]=50000 eur ic 1502089/1552089 (2 pages) |
16 October 2007 | Ad 21/09/07--------- eur si [email protected]=50000 eur ic 1502089/1552089 (2 pages) |
13 September 2007 | Ad 04/09/07--------- eur si [email protected]=13995 eur ic 1488094/1502089 (3 pages) |
13 September 2007 | Ad 04/09/07--------- eur si [email protected]=13995 eur ic 1488094/1502089 (3 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Resolutions
|
3 September 2007 | Return made up to 11/08/07; bulk list available separately (9 pages) |
3 September 2007 | Return made up to 11/08/07; bulk list available separately (9 pages) |
22 August 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
22 August 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
10 August 2007 | Ad 31/07/07--------- eur si [email protected]=479 eur ic 1478516/1478995 (2 pages) |
10 August 2007 | Ad 31/07/07--------- eur si [email protected]=479 eur ic 1478516/1478995 (2 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
4 June 2007 | Ad 29/03/07--------- eur si [email protected]=2903 eur ic 1475613/1478516 (2 pages) |
4 June 2007 | Ad 29/03/07--------- eur si [email protected]=2903 eur ic 1475613/1478516 (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Memorandum and Articles of Association (43 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Ad 21/05/07--------- eur si [email protected]=81158 eur ic 1394455/1475613 (2 pages) |
1 June 2007 | Nc inc already adjusted 15/05/07 (2 pages) |
1 June 2007 | Ad 21/05/07--------- eur si [email protected]=81158 eur ic 1394455/1475613 (2 pages) |
1 June 2007 | Nc inc already adjusted 15/05/07 (2 pages) |
1 June 2007 | Memorandum and Articles of Association (43 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
26 February 2007 | Particulars of contract relating to shares (3 pages) |
26 February 2007 | Ad 31/10/05-22/11/05 eur si [email protected] £ si [email protected] (4 pages) |
26 February 2007 | Particulars of contract relating to shares (3 pages) |
26 February 2007 | Particulars of contract relating to shares (3 pages) |
26 February 2007 | Ad 31/10/05-22/11/05 eur si [email protected] £ si [email protected] (4 pages) |
26 February 2007 | Particulars of contract relating to shares (3 pages) |
12 February 2007 | Ad 11/12/06--------- eur si [email protected]=3590 eur ic 1390865/1394455 (2 pages) |
12 February 2007 | Ad 11/12/06--------- eur si [email protected]=3590 eur ic 1390865/1394455 (2 pages) |
11 January 2007 | Ad 26/10/05--------- eur si [email protected] (2 pages) |
11 January 2007 | Ad 26/10/05--------- eur si [email protected] (2 pages) |
24 November 2006 | Ad 08/11/06--------- eur si [email protected]=66231 eur ic 1324634/1390865 (2 pages) |
24 November 2006 | Ad 08/11/06--------- eur si [email protected]=66231 eur ic 1324634/1390865 (2 pages) |
6 September 2006 | Return made up to 11/08/06; bulk list available separately (9 pages) |
6 September 2006 | Return made up to 11/08/06; bulk list available separately (9 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Location of register of members (1 page) |
23 August 2006 | Location of register of members (1 page) |
7 August 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
7 August 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New director appointed (3 pages) |
24 April 2006 | New director appointed (4 pages) |
24 April 2006 | New director appointed (4 pages) |
2 December 2005 | Particulars of contract relating to shares (4 pages) |
2 December 2005 | Particulars of contract relating to shares (4 pages) |
2 December 2005 | Ad 11/10/05-19/10/05 eur si [email protected]=299 eur ic 1007187/1007486 £ si [email protected]=4735 £ ic 94873/99608 (4 pages) |
2 December 2005 | Particulars of contract relating to shares (4 pages) |
2 December 2005 | Ad 11/10/05-19/10/05 eur si [email protected]=299 eur ic 1007187/1007486 £ si [email protected]=4735 £ ic 94873/99608 (4 pages) |
2 December 2005 | Particulars of contract relating to shares (4 pages) |
24 November 2005 | Ad 03/10/05--------- eur si [email protected]=1007187 eur ic 0/1007187 £ si [email protected]=94871 £ ic 2/94873 (7 pages) |
24 November 2005 | Particulars of contract relating to shares (4 pages) |
24 November 2005 | Particulars of contract relating to shares (4 pages) |
24 November 2005 | Ad 03/10/05--------- eur si [email protected]=1007187 eur ic 0/1007187 £ si [email protected]=94871 £ ic 2/94873 (7 pages) |
24 November 2005 | Particulars of contract relating to shares (4 pages) |
24 November 2005 | Particulars of contract relating to shares (4 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
18 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
11 October 2005 | Certificate of authorisation to commence business and borrow (1 page) |
11 October 2005 | Application to commence business (2 pages) |
11 October 2005 | Certificate of authorisation to commence business and borrow (1 page) |
11 October 2005 | Application to commence business (2 pages) |
11 August 2005 | Incorporation (48 pages) |
11 August 2005 | Incorporation (48 pages) |