Saint-Bruno
Quebec
Jsv 5z5
Canada
Director Name | Mrs Kathryn Victoria Munro |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2013(7 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Second Floor, Craven House 121 Kingsway London WC2B 6PA |
Director Name | Tim Andrew Jeans |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2013(7 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Director For Events Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Hillgate House 13 Hillgate Street London W8 7SP |
Director Name | Mr Chris Hedley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Craven House 121 Kingsway London WC2B 6PA |
Director Name | Mr Joseph Adamo |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 October 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Director (Administrator) |
Country of Residence | Canada |
Correspondence Address | Second Floor, Craven House 121 Kingsway London WC2B 6PA |
Director Name | Patrick Linteau |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 October 2023(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Cpa |
Country of Residence | Canada |
Correspondence Address | 300 Leo-Parizeau Street Montreal Quebec H2x 4b3 Canada |
Director Name | Olivier Kervella |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2008) |
Role | General Manager |
Correspondence Address | 40 Rue Paul Vaillant Couturier Levallois Perret 92300 France |
Director Name | Lina De Cesare |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2009) |
Role | President |
Country of Residence | Canada |
Correspondence Address | 791 De La Commune Est, Apt. 412 Montreal Quebec H2y 4az Foreign |
Director Name | Andre De Montigny |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 December 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 February 2016) |
Role | Vice President Corporate Devel |
Country of Residence | Canada |
Correspondence Address | 4799 Grosvenor Montreal Quebec H3w 2l9 Foreign |
Director Name | Mr Peter Kenworthy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 October 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Bakehouse Barn Close Horsham West Sussex RH12 5JE |
Director Name | Mr Iain Glynn Willatt |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hillgate House 13 Hillgate Street London W8 7SP |
Director Name | Anette Rayner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillgate House 13 Hillgate Street London W8 7SP |
Director Name | Patrice Caradec |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 September 2008(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 18 Rue Jean Rasser Ensisheim 68190 France |
Director Name | Jean-Marc Eustache |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2009(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Place Du Parc 300 Rue Leo-Pariseau Bureau 600 Montreal Quebec H2x 4c2 Canada |
Director Name | Frederic Mercier |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 2016(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Hillgate House 13 Hillgate Street London W8 7SP |
Director Name | Mrs Annick Guerard |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 2016(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Hillgate House 13 Hillgate Street London W8 7SP |
Director Name | Philippe Bechon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Hillgate House 13 Hillgate Street London W8 7SP |
Director Name | Andre De Montigny |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 March 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Hillgate House 13 Hillgate Street London W8 7SP |
Director Name | Patrice Caradec |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Hillgate House 13 Hillgate Street London W8 7SP |
Director Name | Ms Annick GuÉRard |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 October 2017(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 February 2021) |
Role | Director (Administrator) |
Country of Residence | Canada |
Correspondence Address | 10 Part First Floor Eastbourne Terrace London W2 6LG |
Director Name | Frederick Mercier |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 October 2017(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Second Floor, Craven House 121 Kingsway London WC2B 6PA |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | canadianaffair.com |
---|---|
Email address | [email protected] |
Telephone | 020 76169988 |
Telephone region | London |
Registered Address | Second Floor, Craven House 121 Kingsway London WC2B 6PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
91.2m at £0.6 | Transat A.t. Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,777,983 |
Cash | £2,009 |
Current Liabilities | £28,629 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
29 July 2022 | Delivered on: 10 August 2022 Persons entitled: National Bank of Canada Classification: A registered charge Outstanding |
---|---|
29 April 2021 | Delivered 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 2020 | Delivered 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 |
5 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Withdrawal of a person with significant control statement on 29 August 2023 (2 pages) |
29 August 2023 | Notification of Transat A.T. Inc as a person with significant control on 29 August 2023 (2 pages) |
5 April 2023 | Full accounts made up to 31 October 2022 (21 pages) |
1 December 2022 | Registered 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 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
10 August 2022 | Registration of charge 055477090003, created on 29 July 2022 (20 pages) |
13 July 2022 | Full accounts made up to 31 October 2021 (21 pages) |
13 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
5 August 2021 | Full accounts made up to 31 October 2020 (20 pages) |
4 May 2021 | Registration of charge 055477090002, created on 29 April 2021 (21 pages) |
12 March 2021 | Termination of appointment of Annick Guérard as a director on 12 February 2021 (1 page) |
14 October 2020 | Registration of charge 055477090001, created on 9 October 2020 (21 pages) |
14 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
28 July 2020 | Full accounts made up to 31 October 2019 (19 pages) |
2 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 October 2018 (19 pages) |
6 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 October 2017 (19 pages) |
5 March 2018 | Registered 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 2017 | Appointment of Mr Joseph Adamo as a director on 11 October 2017 (2 pages) |
14 December 2017 | Termination of appointment of Patrice Caradec as a director on 11 October 2017 (1 page) |
14 December 2017 | Appointment of Ms Annick Guérard as a director on 11 October 2017 (2 pages) |
14 December 2017 | Termination of appointment of Patrice Caradec as a director on 11 October 2017 (1 page) |
14 December 2017 | Appointment of Mr Joseph Adamo as a director on 11 October 2017 (2 pages) |
14 December 2017 | Appointment of Ms Annick Guérard as a director on 11 October 2017 (2 pages) |
4 December 2017 | Termination of appointment of Andre De Montigny as a director on 11 October 2017 (2 pages) |
4 December 2017 | Termination of appointment of Philippe Bechon as a director on 11 October 2017 (2 pages) |
4 December 2017 | Termination of appointment of Philippe Bechon as a director on 11 October 2017 (2 pages) |
4 December 2017 | Appointment of Frederick Mercier as a director on 11 October 2017 (3 pages) |
4 December 2017 | Termination of appointment of Andre De Montigny as a director on 11 October 2017 (2 pages) |
4 December 2017 | Appointment of Frederick Mercier as a director on 11 October 2017 (3 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
24 February 2017 | Full accounts made up to 31 October 2016 (19 pages) |
24 February 2017 | Full accounts made up to 31 October 2016 (19 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
9 February 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
30 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
5 December 2016 | Solvency Statement dated 05/12/16 (3 pages) |
5 December 2016 | Statement by Directors (3 pages) |
5 December 2016 | Statement of capital on 5 December 2016
|
5 December 2016 | Solvency Statement dated 05/12/16 (3 pages) |
5 December 2016 | Statement of capital on 5 December 2016
|
5 December 2016 | Statement by Directors (3 pages) |
5 December 2016 | Resolutions
|
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 July 2016 | Full accounts made up to 31 October 2015 (13 pages) |
26 July 2016 | Full accounts made up to 31 October 2015 (13 pages) |
11 May 2016 | Termination of appointment of Frederic Mercier as a director on 3 May 2016 (2 pages) |
11 May 2016 | Appointment of Chris Hedley as a director on 3 May 2016 (3 pages) |
11 May 2016 | Termination of appointment of Annick Guerard as a director on 3 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Frederic Mercier as a director on 3 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Annick Guerard as a director on 3 May 2016 (2 pages) |
11 May 2016 | Appointment of Chris Hedley as a director on 3 May 2016 (3 pages) |
21 March 2016 | Appointment of Patrice Caradec as a director on 10 March 2016 (3 pages) |
21 March 2016 | Appointment of Philippe Bechon as a director on 10 March 2016 (3 pages) |
21 March 2016 | Appointment of Andre De Montigny as a director on 10 March 2016 (3 pages) |
21 March 2016 | Appointment of Philippe Bechon as a director on 10 March 2016 (3 pages) |
21 March 2016 | Appointment of Andre De Montigny as a director on 10 March 2016 (3 pages) |
21 March 2016 | Appointment of Patrice Caradec as a director on 10 March 2016 (3 pages) |
22 February 2016 | Termination of appointment of Andre De Montigny as a director on 10 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Patrice Caradec as a director on 10 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Andre De Montigny as a director on 10 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Jean-Marc Eustache as a director on 10 February 2016 (2 pages) |
22 February 2016 | Appointment of Annick Guerard as a director on 10 February 2016 (3 pages) |
22 February 2016 | Termination of appointment of Jean-Marc Eustache as a director on 10 February 2016 (2 pages) |
22 February 2016 | Appointment of Frederic Mercier as a director on 10 February 2016 (3 pages) |
22 February 2016 | Appointment of Frederic Mercier as a director on 10 February 2016 (3 pages) |
22 February 2016 | Termination of appointment of Patrice Caradec as a director on 10 February 2016 (2 pages) |
22 February 2016 | Appointment of Annick Guerard as a director on 10 February 2016 (3 pages) |
15 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
27 March 2015 | Full accounts made up to 31 October 2014 (13 pages) |
27 March 2015 | Full accounts made up to 31 October 2014 (13 pages) |
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
27 June 2014 | Full accounts made up to 31 October 2013 (13 pages) |
27 June 2014 | Full accounts made up to 31 October 2013 (13 pages) |
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
19 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
19 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
30 May 2013 | Termination of appointment of Anette Rayner as a director (2 pages) |
30 May 2013 | Termination of appointment of Anette Rayner as a director (2 pages) |
15 May 2013 | Appointment of Tim Andrew Jeans as a director (3 pages) |
15 May 2013 | Appointment of Tim Andrew Jeans as a director (3 pages) |
1 May 2013 | Appointment of Kathryn Munro as a director (3 pages) |
1 May 2013 | Appointment of Kathryn Munro as a director (3 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
14 March 2013 | Termination of appointment of Iain Willatt as a director (2 pages) |
14 March 2013 | Termination of appointment of Iain Willatt as a director (2 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Full accounts made up to 31 October 2011 (13 pages) |
26 June 2012 | Full accounts made up to 31 October 2011 (13 pages) |
25 September 2011 | Director's details changed for Mr Iain Glynn Willatt on 1 September 2011 (2 pages) |
25 September 2011 | Director's details changed for Anette Rayner on 1 September 2011 (2 pages) |
25 September 2011 | Director's details changed for Anette Rayner on 1 September 2011 (2 pages) |
25 September 2011 | Director's details changed for Anette Rayner on 1 September 2011 (2 pages) |
25 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
25 September 2011 | Director's details changed for Mr Iain Glynn Willatt on 1 September 2011 (2 pages) |
25 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
25 September 2011 | Director's details changed for Mr Iain Glynn Willatt on 1 September 2011 (2 pages) |
14 July 2011 | Full accounts made up to 31 October 2010 (13 pages) |
14 July 2011 | Full accounts made up to 31 October 2010 (13 pages) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Director's details changed for Patrice Caradec on 26 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Patrice Caradec on 26 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Full accounts made up to 31 October 2009 (14 pages) |
13 July 2010 | Full accounts made up to 31 October 2009 (14 pages) |
19 April 2010 | Appointment of Jean-Marc Eustache as a director (2 pages) |
19 April 2010 | Appointment of Jean-Marc Eustache as a director (2 pages) |
19 April 2010 | Termination of appointment of Lina Cesare as a director (2 pages) |
19 April 2010 | Termination of appointment of Lina Cesare as a director (2 pages) |
14 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
21 October 2008 | Full accounts made up to 31 October 2007 (13 pages) |
21 October 2008 | Full accounts made up to 31 October 2007 (13 pages) |
14 October 2008 | Statement by directors (3 pages) |
14 October 2008 | Memorandum of capital 14/10/08 (1 page) |
14 October 2008 | Solvency statement dated 01/10/08 (5 pages) |
14 October 2008 | Memorandum of capital 14/10/08 (1 page) |
14 October 2008 | Statement by directors (3 pages) |
14 October 2008 | Solvency statement dated 01/10/08 (5 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Memorandum and Articles of Association (11 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 October 2008 | Director appointed patrice caradec (2 pages) |
7 October 2008 | Director appointed patrice caradec (2 pages) |
7 October 2008 | Memorandum and Articles of Association (11 pages) |
26 September 2008 | Director appointed anette rayner (3 pages) |
26 September 2008 | Director appointed anette rayner (3 pages) |
24 September 2008 | Appointment terminated director olivier kervella (1 page) |
24 September 2008 | Appointment terminated director olivier kervella (1 page) |
5 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
21 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
3 July 2007 | Full accounts made up to 31 October 2006 (13 pages) |
3 July 2007 | Full accounts made up to 31 October 2006 (13 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: eversheds cloth hall court infirmary street leeds west yorkshire LS1 2JD (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: eversheds cloth hall court infirmary street leeds west yorkshire LS1 2JD (1 page) |
13 December 2006 | Memorandum and Articles of Association (10 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Memorandum and Articles of Association (10 pages) |
13 December 2006 | Nc inc already adjusted 20/10/06 (1 page) |
13 December 2006 | Nc inc already adjusted 20/10/06 (1 page) |
13 December 2006 | Resolutions
|
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Ad 20/10/06--------- £ si 80482897@1=80482897 £ ic 1000/80483897 (2 pages) |
13 December 2006 | Ad 20/10/06--------- £ si 80482897@1=80482897 £ ic 1000/80483897 (2 pages) |
21 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
1 December 2005 | Ad 21/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 December 2005 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Ad 21/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
26 August 2005 | Incorporation (28 pages) |
26 August 2005 | Incorporation (28 pages) |