Company NameTransat Europe Limited
Company StatusActive
Company Number05547709
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameBernard Bussieres
NationalityBritish
StatusCurrent
Appointed21 November 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address1102 Place De Jumonville
Saint-Bruno
Quebec
Jsv 5z5
Canada
Director NameMrs Kathryn Victoria Munro
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(7 years, 7 months after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSecond Floor, Craven House 121 Kingsway
London
WC2B 6PA
Director NameTim Andrew Jeans
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(7 years, 8 months after company formation)
Appointment Duration11 years
RoleDirector For Events Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressHillgate House 13 Hillgate Street
London
W8 7SP
Director NameMr Chris Hedley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Craven House 121 Kingsway
London
WC2B 6PA
Director NameMr Joseph Adamo
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed11 October 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleDirector (Administrator)
Country of ResidenceCanada
Correspondence AddressSecond Floor, Craven House 121 Kingsway
London
WC2B 6PA
Director NamePatrick Linteau
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed03 October 2023(18 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleCpa
Country of ResidenceCanada
Correspondence Address300 Leo-Parizeau Street
Montreal
Quebec H2x 4b3
Canada
Director NameOlivier Kervella
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2008)
RoleGeneral Manager
Correspondence Address40 Rue Paul Vaillant Couturier
Levallois Perret
92300
France
Director NameLina De Cesare
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed21 November 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2009)
RolePresident
Country of ResidenceCanada
Correspondence Address791 De La Commune Est, Apt. 412
Montreal
Quebec H2y 4az
Foreign
Director NameAndre De Montigny
Date of BirthMay 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 2005(3 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 10 February 2016)
RoleVice President Corporate Devel
Country of ResidenceCanada
Correspondence Address4799 Grosvenor
Montreal
Quebec H3w 2l9
Foreign
Director NameMr Peter Kenworthy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(10 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 October 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Bakehouse Barn Close
Horsham
West Sussex
RH12 5JE
Director NameMr Iain Glynn Willatt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHillgate House
13 Hillgate Street
London
W8 7SP
Director NameAnette Rayner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillgate House
13 Hillgate Street
London
W8 7SP
Director NamePatrice Caradec
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed23 September 2008(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18 Rue Jean Rasser
Ensisheim
68190
France
Director NameJean-Marc Eustache
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2009(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressPlace Du Parc 300 Rue Leo-Pariseau
Bureau 600
Montreal
Quebec H2x 4c2
Canada
Director NameFrederic Mercier
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 2016(10 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressHillgate House
13 Hillgate Street
London
W8 7SP
Director NameMrs Annick Guerard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 2016(10 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressHillgate House
13 Hillgate Street
London
W8 7SP
Director NamePhilippe Bechon
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHillgate House
13 Hillgate Street
London
W8 7SP
Director NameAndre De Montigny
Date of BirthMay 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed10 March 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressHillgate House
13 Hillgate Street
London
W8 7SP
Director NamePatrice Caradec
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHillgate House
13 Hillgate Street
London
W8 7SP
Director NameMs Annick GuÉRard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed11 October 2017(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 February 2021)
RoleDirector (Administrator)
Country of ResidenceCanada
Correspondence Address10 Part First Floor
Eastbourne Terrace
London
W2 6LG
Director NameFrederick Mercier
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed11 October 2017(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSecond Floor, Craven House 121 Kingsway
London
WC2B 6PA
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitecanadianaffair.com
Email address[email protected]
Telephone020 76169988
Telephone regionLondon

Location

Registered AddressSecond Floor, Craven House
121 Kingsway
London
WC2B 6PA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

91.2m at £0.6Transat A.t. Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£67,777,983
Cash£2,009
Current Liabilities£28,629

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

29 July 2022Delivered on: 10 August 2022
Persons entitled: National Bank of Canada

Classification: A registered charge
Outstanding
29 April 2021Delivered on: 4 May 2021
Persons entitled: National Bank of Canada

Classification: A registered charge
Particulars: All of the shares in the capital of the airline seat company.
Outstanding
9 October 2020Delivered on: 14 October 2020
Persons entitled: National Bank of Canada

Classification: A registered charge
Particulars: All of the shares held by the chargor in the capital of the airline seat company limited from time to time.
Outstanding

Filing History

5 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
29 August 2023Withdrawal of a person with significant control statement on 29 August 2023 (2 pages)
29 August 2023Notification of Transat A.T. Inc as a person with significant control on 29 August 2023 (2 pages)
5 April 2023Full accounts made up to 31 October 2022 (21 pages)
1 December 2022Registered office address changed from 10 Part First Floor Eastbourne Terrace London W2 6LG England to Second Floor, Craven House 121 Kingsway London WC2B 6PA on 1 December 2022 (1 page)
2 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
10 August 2022Registration of charge 055477090003, created on 29 July 2022 (20 pages)
13 July 2022Full accounts made up to 31 October 2021 (21 pages)
13 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
5 August 2021Full accounts made up to 31 October 2020 (20 pages)
4 May 2021Registration of charge 055477090002, created on 29 April 2021 (21 pages)
12 March 2021Termination of appointment of Annick Guérard as a director on 12 February 2021 (1 page)
14 October 2020Registration of charge 055477090001, created on 9 October 2020 (21 pages)
14 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
28 July 2020Full accounts made up to 31 October 2019 (19 pages)
2 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 October 2018 (19 pages)
6 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 October 2017 (19 pages)
5 March 2018Registered office address changed from Hillgate House 13 Hillgate Street London W8 7SP to 10 Part First Floor Eastbourne Terrace London W2 6LG on 5 March 2018 (1 page)
14 December 2017Appointment of Mr Joseph Adamo as a director on 11 October 2017 (2 pages)
14 December 2017Termination of appointment of Patrice Caradec as a director on 11 October 2017 (1 page)
14 December 2017Appointment of Ms Annick Guérard as a director on 11 October 2017 (2 pages)
14 December 2017Termination of appointment of Patrice Caradec as a director on 11 October 2017 (1 page)
14 December 2017Appointment of Mr Joseph Adamo as a director on 11 October 2017 (2 pages)
14 December 2017Appointment of Ms Annick Guérard as a director on 11 October 2017 (2 pages)
4 December 2017Termination of appointment of Andre De Montigny as a director on 11 October 2017 (2 pages)
4 December 2017Termination of appointment of Philippe Bechon as a director on 11 October 2017 (2 pages)
4 December 2017Termination of appointment of Philippe Bechon as a director on 11 October 2017 (2 pages)
4 December 2017Appointment of Frederick Mercier as a director on 11 October 2017 (3 pages)
4 December 2017Termination of appointment of Andre De Montigny as a director on 11 October 2017 (2 pages)
4 December 2017Appointment of Frederick Mercier as a director on 11 October 2017 (3 pages)
11 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
24 February 2017Full accounts made up to 31 October 2016 (19 pages)
24 February 2017Full accounts made up to 31 October 2016 (19 pages)
9 February 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 4,412,478.97
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 4,412,478.97
(4 pages)
30 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 December 2016Solvency Statement dated 05/12/16 (3 pages)
5 December 2016Statement by Directors (3 pages)
5 December 2016Statement of capital on 5 December 2016
  • GBP 912,478.97
(4 pages)
5 December 2016Solvency Statement dated 05/12/16 (3 pages)
5 December 2016Statement of capital on 5 December 2016
  • GBP 912,478.97
(4 pages)
5 December 2016Statement by Directors (3 pages)
5 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 July 2016Full accounts made up to 31 October 2015 (13 pages)
26 July 2016Full accounts made up to 31 October 2015 (13 pages)
11 May 2016Termination of appointment of Frederic Mercier as a director on 3 May 2016 (2 pages)
11 May 2016Appointment of Chris Hedley as a director on 3 May 2016 (3 pages)
11 May 2016Termination of appointment of Annick Guerard as a director on 3 May 2016 (2 pages)
11 May 2016Termination of appointment of Frederic Mercier as a director on 3 May 2016 (2 pages)
11 May 2016Termination of appointment of Annick Guerard as a director on 3 May 2016 (2 pages)
11 May 2016Appointment of Chris Hedley as a director on 3 May 2016 (3 pages)
21 March 2016Appointment of Patrice Caradec as a director on 10 March 2016 (3 pages)
21 March 2016Appointment of Philippe Bechon as a director on 10 March 2016 (3 pages)
21 March 2016Appointment of Andre De Montigny as a director on 10 March 2016 (3 pages)
21 March 2016Appointment of Philippe Bechon as a director on 10 March 2016 (3 pages)
21 March 2016Appointment of Andre De Montigny as a director on 10 March 2016 (3 pages)
21 March 2016Appointment of Patrice Caradec as a director on 10 March 2016 (3 pages)
22 February 2016Termination of appointment of Andre De Montigny as a director on 10 February 2016 (2 pages)
22 February 2016Termination of appointment of Patrice Caradec as a director on 10 February 2016 (2 pages)
22 February 2016Termination of appointment of Andre De Montigny as a director on 10 February 2016 (2 pages)
22 February 2016Termination of appointment of Jean-Marc Eustache as a director on 10 February 2016 (2 pages)
22 February 2016Appointment of Annick Guerard as a director on 10 February 2016 (3 pages)
22 February 2016Termination of appointment of Jean-Marc Eustache as a director on 10 February 2016 (2 pages)
22 February 2016Appointment of Frederic Mercier as a director on 10 February 2016 (3 pages)
22 February 2016Appointment of Frederic Mercier as a director on 10 February 2016 (3 pages)
22 February 2016Termination of appointment of Patrice Caradec as a director on 10 February 2016 (2 pages)
22 February 2016Appointment of Annick Guerard as a director on 10 February 2016 (3 pages)
15 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 58,398,654.08
(9 pages)
15 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 58,398,654.08
(9 pages)
27 March 2015Full accounts made up to 31 October 2014 (13 pages)
27 March 2015Full accounts made up to 31 October 2014 (13 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 58,398,654.08
(9 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 58,398,654.08
(9 pages)
27 June 2014Full accounts made up to 31 October 2013 (13 pages)
27 June 2014Full accounts made up to 31 October 2013 (13 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 58,398,654.08
(9 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 58,398,654.08
(9 pages)
19 July 2013Full accounts made up to 31 October 2012 (13 pages)
19 July 2013Full accounts made up to 31 October 2012 (13 pages)
30 May 2013Termination of appointment of Anette Rayner as a director (2 pages)
30 May 2013Termination of appointment of Anette Rayner as a director (2 pages)
15 May 2013Appointment of Tim Andrew Jeans as a director (3 pages)
15 May 2013Appointment of Tim Andrew Jeans as a director (3 pages)
1 May 2013Appointment of Kathryn Munro as a director (3 pages)
1 May 2013Appointment of Kathryn Munro as a director (3 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 58,398,654.08
(4 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 58,398,654.08
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 58,398,654.08
(4 pages)
14 March 2013Termination of appointment of Iain Willatt as a director (2 pages)
14 March 2013Termination of appointment of Iain Willatt as a director (2 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
26 June 2012Full accounts made up to 31 October 2011 (13 pages)
26 June 2012Full accounts made up to 31 October 2011 (13 pages)
25 September 2011Director's details changed for Mr Iain Glynn Willatt on 1 September 2011 (2 pages)
25 September 2011Director's details changed for Anette Rayner on 1 September 2011 (2 pages)
25 September 2011Director's details changed for Anette Rayner on 1 September 2011 (2 pages)
25 September 2011Director's details changed for Anette Rayner on 1 September 2011 (2 pages)
25 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
25 September 2011Director's details changed for Mr Iain Glynn Willatt on 1 September 2011 (2 pages)
25 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
25 September 2011Director's details changed for Mr Iain Glynn Willatt on 1 September 2011 (2 pages)
14 July 2011Full accounts made up to 31 October 2010 (13 pages)
14 July 2011Full accounts made up to 31 October 2010 (13 pages)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for Patrice Caradec on 26 August 2010 (2 pages)
10 September 2010Director's details changed for Patrice Caradec on 26 August 2010 (2 pages)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (8 pages)
13 July 2010Full accounts made up to 31 October 2009 (14 pages)
13 July 2010Full accounts made up to 31 October 2009 (14 pages)
19 April 2010Appointment of Jean-Marc Eustache as a director (2 pages)
19 April 2010Appointment of Jean-Marc Eustache as a director (2 pages)
19 April 2010Termination of appointment of Lina Cesare as a director (2 pages)
19 April 2010Termination of appointment of Lina Cesare as a director (2 pages)
14 September 2009Return made up to 26/08/09; full list of members (4 pages)
14 September 2009Return made up to 26/08/09; full list of members (4 pages)
10 August 2009Full accounts made up to 31 October 2008 (14 pages)
10 August 2009Full accounts made up to 31 October 2008 (14 pages)
21 October 2008Full accounts made up to 31 October 2007 (13 pages)
21 October 2008Full accounts made up to 31 October 2007 (13 pages)
14 October 2008Statement by directors (3 pages)
14 October 2008Memorandum of capital 14/10/08 (1 page)
14 October 2008Solvency statement dated 01/10/08 (5 pages)
14 October 2008Memorandum of capital 14/10/08 (1 page)
14 October 2008Statement by directors (3 pages)
14 October 2008Solvency statement dated 01/10/08 (5 pages)
7 October 2008Resolutions
  • RES13 ‐ Director with the interest of the company 30/09/2008
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 October 2008Memorandum and Articles of Association (11 pages)
7 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
7 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
7 October 2008Resolutions
  • RES13 ‐ Director with the interest of the company 30/09/2008
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 October 2008Director appointed patrice caradec (2 pages)
7 October 2008Director appointed patrice caradec (2 pages)
7 October 2008Memorandum and Articles of Association (11 pages)
26 September 2008Director appointed anette rayner (3 pages)
26 September 2008Director appointed anette rayner (3 pages)
24 September 2008Appointment terminated director olivier kervella (1 page)
24 September 2008Appointment terminated director olivier kervella (1 page)
5 September 2008Return made up to 26/08/08; full list of members (4 pages)
5 September 2008Return made up to 26/08/08; full list of members (4 pages)
21 September 2007Return made up to 26/08/07; full list of members (3 pages)
21 September 2007Return made up to 26/08/07; full list of members (3 pages)
3 July 2007Full accounts made up to 31 October 2006 (13 pages)
3 July 2007Full accounts made up to 31 October 2006 (13 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
8 January 2007Registered office changed on 08/01/07 from: eversheds cloth hall court infirmary street leeds west yorkshire LS1 2JD (1 page)
8 January 2007Registered office changed on 08/01/07 from: eversheds cloth hall court infirmary street leeds west yorkshire LS1 2JD (1 page)
13 December 2006Memorandum and Articles of Association (10 pages)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Memorandum and Articles of Association (10 pages)
13 December 2006Nc inc already adjusted 20/10/06 (1 page)
13 December 2006Nc inc already adjusted 20/10/06 (1 page)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Ad 20/10/06--------- £ si 80482897@1=80482897 £ ic 1000/80483897 (2 pages)
13 December 2006Ad 20/10/06--------- £ si 80482897@1=80482897 £ ic 1000/80483897 (2 pages)
21 September 2006Return made up to 26/08/06; full list of members (3 pages)
21 September 2006Return made up to 26/08/06; full list of members (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2005Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
1 December 2005Ad 21/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 December 2005Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2005Ad 21/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 December 2005Registered office changed on 01/12/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
26 August 2005Incorporation (28 pages)
26 August 2005Incorporation (28 pages)