London
SW1X 7HS
Director Name | Martin Mirko Uhlarik |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Canadian,British |
Status | Current |
Appointed | 18 March 2022(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Global Design & Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Aasif Malbari |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 March 2022(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Service |
Country of Residence | India |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Dr Clive Hickman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Acacia House Park Road Chipping Campden Gloucestershire GL55 6EB Wales |
Director Name | Dr Charles Tennant |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 16 Regency Court Coventry West Midlands CV5 6HA |
Director Name | Ravi Kant |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 September 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 November 2012) |
Role | Managing Director |
Correspondence Address | A-3 Pallonji Mansion 43 Cuffe Parade, Near President Hotel Colaba Mumbai 400 005 |
Director Name | Ratan Naval Tata |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 September 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 December 2012) |
Role | Chairman Of Directors |
Correspondence Address | Bakhtavar Flat No 12 Lower Colaba Road Mumbai 400 005 India |
Director Name | Mr Syed Anwar Hasan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harewood Kingston Vale London SW15 3RN |
Director Name | Mr Carl Peter Edmund Moriz Forster |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Norham Road Oxford Oxfordshire OX2 6SF |
Director Name | Dr Timothy Andrew Leverton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2017) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Nicholas Hugh Fell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 February 2016) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 4th Floor Iarc University Of Warwick Gibbet Hill Road Coventry West Midlands CV4 7AL |
Director Name | Karl Jonathon Slym |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2014) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Ranjit Singh Yadav |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 March 2014(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 2015) |
Role | Business Head |
Country of Residence | India |
Correspondence Address | Bombay House 24 Homi Mody Street Mumbai 400001 |
Director Name | Mr John O'Connor |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Guenter Karl Butschek |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 July 2016(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2021) |
Role | Ceo & Managing Director,Tata Motors Limited |
Country of Residence | India |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Dewi Gethin Bassett |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 June 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Penningtons Directors (No 1) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Director Name | Penndir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ |
Website | tmetc.com |
---|---|
Telephone | 024 76524717 |
Telephone region | Coventry |
Registered Address | 18 Grosvenor Place London SW1X 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
31.4m at £1 | Tata Motors LTD 100.00% Ordinary |
---|---|
1 at £1 | Chandrasekaran Ramakrishnan 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,431,626 |
Gross Profit | £9,934,521 |
Net Worth | £13,365,789 |
Cash | £2,211,788 |
Current Liabilities | £12,075,272 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
28 April 2014 | Delivered on: 1 May 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
---|---|
26 November 2012 | Delivered on: 12 December 2012 Persons entitled: Standard Chartered Bank Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 September 2012 | Delivered on: 3 October 2012 Persons entitled: The Nottinghamshire County Council Classification: Rent deposit deed Secured details: £76,487 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £76,487. Outstanding |
4 February 2010 | Delivered on: 10 February 2010 Persons entitled: Standard Chartered Bank Classification: Fixed & floating security document Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 February 2021 | Director's details changed for Mr Dewi Gethin Bassett on 1 February 2021 (2 pages) |
---|---|
29 December 2020 | Full accounts made up to 31 March 2020 (32 pages) |
24 November 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
3 August 2020 | Termination of appointment of John O'connor as a director on 31 July 2020 (1 page) |
13 September 2019 | Director's details changed for Mr John O'connor on 11 May 2018 (2 pages) |
13 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
15 July 2019 | Full accounts made up to 31 March 2019 (28 pages) |
11 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
20 July 2018 | Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page) |
31 May 2018 | Full accounts made up to 31 March 2018 (26 pages) |
27 November 2017 | Termination of appointment of Timothy Andrew Leverton as a director on 31 October 2017 (1 page) |
27 November 2017 | Termination of appointment of Timothy Andrew Leverton as a director on 31 October 2017 (1 page) |
30 October 2017 | Auditor's resignation (1 page) |
30 October 2017 | Auditor's resignation (1 page) |
9 October 2017 | Withdrawal of a person with significant control statement on 9 October 2017 (2 pages) |
9 October 2017 | Withdrawal of a person with significant control statement on 9 October 2017 (2 pages) |
9 October 2017 | Notification of Tata Motors Limited as a person with significant control on 6 October 2017 (2 pages) |
9 October 2017 | Notification of Tata Motors Limited as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
8 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
8 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
7 October 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
12 July 2016 | Appointment of Mr Guenter Karl Butschek as a director on 4 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Guenter Karl Butschek as a director on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Dewi Gethin Bassett as a director on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Dewi Gethin Bassett as a director on 4 July 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 March 2016 (26 pages) |
15 June 2016 | Full accounts made up to 31 March 2016 (26 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
30 March 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
1 March 2016 | Termination of appointment of Nicholas Hugh Fell as a director on 29 February 2016 (1 page) |
1 March 2016 | Appointment of John O'connor as a director on 26 February 2016 (2 pages) |
1 March 2016 | Appointment of John O'connor as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Nicholas Hugh Fell as a director on 29 February 2016 (1 page) |
25 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
28 August 2015 | Full accounts made up to 31 March 2015 (27 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (27 pages) |
22 April 2015 | Termination of appointment of Ranjit Singh Yadav as a director on 5 February 2015 (1 page) |
22 April 2015 | Termination of appointment of Ranjit Singh Yadav as a director on 5 February 2015 (1 page) |
22 April 2015 | Termination of appointment of Ranjit Singh Yadav as a director on 5 February 2015 (1 page) |
15 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
15 April 2015 | Resolutions
|
15 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
5 June 2014 | Full accounts made up to 31 March 2014 (30 pages) |
5 June 2014 | Full accounts made up to 31 March 2014 (30 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
1 May 2014 | Registration of charge 055512250004 (28 pages) |
1 May 2014 | Registration of charge 055512250004 (28 pages) |
26 March 2014 | Appointment of Ranjit Singh Yadav as a director (2 pages) |
26 March 2014 | Appointment of Ranjit Singh Yadav as a director (2 pages) |
27 January 2014 | Termination of appointment of Karl Slym as a director (1 page) |
27 January 2014 | Termination of appointment of Karl Slym as a director (1 page) |
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
15 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (6 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (6 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (6 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (27 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (27 pages) |
17 April 2013 | Appointment of Karl Jonathon Slym as a director (2 pages) |
17 April 2013 | Appointment of Karl Jonathon Slym as a director (2 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
27 March 2013 | Termination of appointment of Syed Hasan as a director (1 page) |
27 March 2013 | Termination of appointment of Syed Hasan as a director (1 page) |
21 February 2013 | Termination of appointment of Ratan Tata as a director (1 page) |
21 February 2013 | Termination of appointment of Ratan Tata as a director (1 page) |
8 January 2013 | Termination of appointment of Ravi Kant as a director (1 page) |
8 January 2013 | Termination of appointment of Ravi Kant as a director (1 page) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
4 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
4 April 2012 | Change of share class name or designation (2 pages) |
4 April 2012 | Change of share class name or designation (2 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
23 February 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
5 October 2011 | Termination of appointment of Carl Forster as a director (1 page) |
5 October 2011 | Termination of appointment of Carl Forster as a director (1 page) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (25 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (25 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
12 November 2010 | Appointment of Nicholas Hugh Fell as a director (3 pages) |
12 November 2010 | Termination of appointment of Clive Hickman as a director (2 pages) |
12 November 2010 | Termination of appointment of Clive Hickman as a director (2 pages) |
12 November 2010 | Appointment of Nicholas Hugh Fell as a director (3 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (25 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (25 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (10 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (10 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Appointment of Mr Carl Peter Edmund Moriz Forster as a director (3 pages) |
26 July 2010 | Appointment of Mr Carl Peter Edmund Moriz Forster as a director (3 pages) |
16 July 2010 | Appointment of Dr Timothy Andrew Leverton as a director (3 pages) |
16 July 2010 | Appointment of Dr Timothy Andrew Leverton as a director (3 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (30 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (30 pages) |
23 April 2009 | Nc inc already adjusted 27/03/09 (1 page) |
23 April 2009 | Ad 27/03/09\gbp si 2727248@1=2727248\gbp ic 500000/3227248\ (2 pages) |
23 April 2009 | Ad 27/03/09\gbp si 2727248@1=2727248\gbp ic 500000/3227248\ (2 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Nc inc already adjusted 27/03/09 (1 page) |
23 April 2009 | Resolutions
|
29 January 2009 | Appointment terminated director charles tennant (1 page) |
29 January 2009 | Appointment terminated director charles tennant (1 page) |
29 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
10 September 2008 | Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page) |
10 September 2008 | Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page) |
13 August 2008 | Director appointed syed anwar hasan (3 pages) |
13 August 2008 | Director appointed syed anwar hasan (3 pages) |
16 May 2008 | Full accounts made up to 31 March 2008 (25 pages) |
16 May 2008 | Full accounts made up to 31 March 2008 (25 pages) |
18 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
3 September 2007 | Full accounts made up to 31 March 2007 (26 pages) |
3 September 2007 | Full accounts made up to 31 March 2007 (26 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Return made up to 01/09/06; full list of members (4 pages) |
15 September 2006 | Return made up to 01/09/06; full list of members (4 pages) |
15 September 2006 | Location of register of members (1 page) |
23 June 2006 | Full accounts made up to 31 March 2006 (22 pages) |
23 June 2006 | Full accounts made up to 31 March 2006 (22 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Ad 04/11/05--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
15 November 2005 | Nc inc already adjusted 03/11/05 (2 pages) |
15 November 2005 | Nc inc already adjusted 03/11/05 (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Ad 04/11/05--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
13 October 2005 | Ad 30/09/05--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
13 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
13 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
13 October 2005 | Ad 30/09/05--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
13 October 2005 | Ad 08/09/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
13 October 2005 | Ad 08/09/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
12 September 2005 | Certificate of authorisation to commence business and borrow (1 page) |
12 September 2005 | Certificate of authorisation to commence business and borrow (1 page) |
12 September 2005 | Application to commence business (2 pages) |
12 September 2005 | Application to commence business (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 1ST floor, bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 1ST floor, bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
9 September 2005 | New director appointed (2 pages) |
1 September 2005 | Incorporation (40 pages) |
1 September 2005 | Incorporation (40 pages) |