West Thurrock
Grays
Essex
RM20 3BJ
Director Name | Mr Sven Pieter Vrancken |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 05 March 2021(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 609 London Road West Thurrock Grays Essex RM20 3BJ |
Director Name | Mr Olivier Jean-Francois Le Roy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 April 2024(18 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 609 London Road West Thurrock Grays Essex RM20 3BJ |
Director Name | Mr Dirk Celine Jules Theyskens |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 September 2005(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 August 2014) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | 17 Hart Street Maidstone Kent ME16 8RA |
Director Name | John David Cose |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(1 day after company formation) |
Appointment Duration | 1 year (resigned 01 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Phillips Hatch Wonersh Guildford Surrey GU5 0PX |
Director Name | Frans Wouters |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 September 2005(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | Eeneind 15 Nuenen Noord Brabant 5674 Vr Netherlands |
Director Name | Colin William Hutchinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(1 day after company formation) |
Appointment Duration | 1 year (resigned 01 October 2006) |
Role | Manager |
Correspondence Address | 52 Oast House Drive Fleet Hampshire GU51 2UL |
Secretary Name | John David Cose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(1 day after company formation) |
Appointment Duration | 1 year (resigned 01 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Phillips Hatch Wonersh Guildford Surrey GU5 0PX |
Director Name | Mr Graham Baukham |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Regus House Victory Way, Admiral's Park Crossways Business Park Dartford Kent DA2 6QD |
Director Name | Rudy Sterkens |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 March 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 2008) |
Role | Company Director |
Correspondence Address | Oosthamsesteenweg 73 Olmen 2491 Belgium |
Secretary Name | Mr Richard Lewis Eynon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 January 2007) |
Role | Financial Controller |
Correspondence Address | 20 Galloway Close Fleet Hampshire GU51 2TJ |
Secretary Name | Mr Anthony Alexander Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hart Street Maidstone Kent ME16 8RA |
Director Name | Mr Charles Stuart Evans |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Regus House Victory Way, Admiral's Park Crossways Business Park Dartford Kent DA2 6QD |
Director Name | Mr Mark Philip Champion |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 October 2012) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Regus House Victory Way, Admiral's Park Crossways Business Park Dartford Kent DA2 6QD |
Director Name | Mr Anthony Alexander Reeves |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hart Street Maidstone Kent ME16 8RA |
Director Name | Mr Darren Lee Whitford |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2021(15 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 609 London Road West Thurrock Grays Essex RM20 3BJ |
Director Name | Mr Lloyd Gee-Nyland |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2023(17 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 609 London Road West Thurrock Grays Essex RM20 3BJ |
Director Name | Mr Daniel Holder |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2023(17 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 609 London Road West Thurrock Grays Essex RM20 3BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01296 652260 |
---|---|
Telephone region | Aylesbury |
Registered Address | 609 London Road West Thurrock Grays Essex RM20 3BJ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Arcomet Service Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £597,876 |
Gross Profit | £349,724 |
Net Worth | -£284,148 |
Cash | £212,069 |
Current Liabilities | £4,488,149 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
11 July 2016 | Delivered on: 12 July 2016 Persons entitled: Kbc Bank Nv Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 August 2008 | Delivered on: 22 August 2008 Persons entitled: Kbc Bank Nv Classification: A security agreement Secured details: All monies due or to become due from each charging entity to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all of its interest in the cranes including its interest in the assets see image for full details. Outstanding |
26 February 2008 | Delivered on: 7 March 2008 Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trust Company Limited Classification: Rent deposit deed Secured details: £1,005.33 due or to become due from the company to the chargee. Particulars: £1,005.33. Outstanding |
12 February 2009 | Delivered on: 13 February 2009 Satisfied on: 8 March 2012 Persons entitled: Fortis Commercial Finance Limited Classification: Debenture 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
22 June 2007 | Delivered on: 23 June 2007 Satisfied on: 8 March 2012 Persons entitled: Fortis Bank S.A./N.V. as Security Trustee for Fortis Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or the lenders or any of them on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 February 2006 | Delivered on: 2 February 2006 Satisfied on: 6 August 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
29 March 2024 | Termination of appointment of Daniel Holder as a director on 27 March 2024 (1 page) |
---|---|
13 October 2023 | Full accounts made up to 31 December 2022 (71 pages) |
3 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
1 October 2023 | Termination of appointment of Lloyd Gee-Nyland as a director on 30 September 2023 (1 page) |
2 May 2023 | Appointment of Mr Daniel Holder as a director on 2 May 2023 (2 pages) |
2 May 2023 | Appointment of Mr Lloyd Gee-Nyland as a director on 2 May 2023 (2 pages) |
14 February 2023 | Full accounts made up to 31 December 2021 (66 pages) |
21 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
1 January 2022 | Termination of appointment of Darren Lee Whitford as a director on 1 January 2022 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
27 September 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
13 July 2021 | Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW (1 page) |
11 July 2021 | Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW (1 page) |
12 March 2021 | Resolutions
|
11 March 2021 | Registered office address changed from 89 King Street Maidstone Kent ME14 1BG United Kingdom to 609 London Road West Thurrock Grays Essex RM20 3BJ on 11 March 2021 (1 page) |
11 March 2021 | Appointment of Mr Sven Pieter Vrancken as a director on 5 March 2021 (2 pages) |
11 March 2021 | Appointment of Mr Darren Lee Whitford as a director on 5 March 2021 (2 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
6 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
7 August 2019 | All of the property or undertaking has been released from charge 055690150006 (5 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
28 April 2017 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME14 1BG on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME14 1BG on 28 April 2017 (1 page) |
12 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 July 2016 | Satisfaction of charge 4 in full (4 pages) |
13 July 2016 | Satisfaction of charge 4 in full (4 pages) |
12 July 2016 | Registration of charge 055690150006, created on 11 July 2016 (20 pages) |
12 July 2016 | Registration of charge 055690150006, created on 11 July 2016 (20 pages) |
27 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
27 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
23 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 March 2015 | Full accounts made up to 31 December 2013 (15 pages) |
23 March 2015 | Full accounts made up to 31 December 2013 (15 pages) |
5 November 2014 | Annual return made up to 20 September 2014 Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 20 September 2014 Statement of capital on 2014-11-05
|
2 September 2014 | Termination of appointment of Dirk Celine Jules Theyskens as a director on 21 August 2014 (1 page) |
2 September 2014 | Appointment of Mr Philippe Andre Marie Cohet as a director on 21 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Dirk Celine Jules Theyskens as a director on 21 August 2014 (1 page) |
2 September 2014 | Appointment of Mr Philippe Andre Marie Cohet as a director on 21 August 2014 (2 pages) |
22 November 2013 | Section 519 (1 page) |
22 November 2013 | Section 519 (1 page) |
8 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Auditor's resignation (2 pages) |
25 September 2013 | Auditor's resignation (2 pages) |
8 July 2013 | Auditor's resignation (2 pages) |
8 July 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Termination of appointment of Anthony Reeves as a director (1 page) |
13 May 2013 | Termination of appointment of Anthony Reeves as a secretary (1 page) |
13 May 2013 | Termination of appointment of Anthony Reeves as a director (1 page) |
13 May 2013 | Termination of appointment of Anthony Reeves as a secretary (1 page) |
5 December 2012 | Registered office address changed from Regus House Victory Way, Admiral's Park Crossways Business Park Dartford Kent DA2 6QD on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Regus House Victory Way, Admiral's Park Crossways Business Park Dartford Kent DA2 6QD on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Regus House Victory Way, Admiral's Park Crossways Business Park Dartford Kent DA2 6QD on 5 December 2012 (1 page) |
12 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 October 2012 | Termination of appointment of Mark Champion as a director (1 page) |
13 October 2012 | Termination of appointment of Mark Champion as a director (1 page) |
9 October 2012 | Termination of appointment of Charles Evans as a director (1 page) |
9 October 2012 | Termination of appointment of Charles Evans as a director (1 page) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
3 February 2012 | Full accounts made up to 31 December 2010 (18 pages) |
3 February 2012 | Full accounts made up to 31 December 2010 (18 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Termination of appointment of Graham Baukham as a director (1 page) |
31 May 2011 | Termination of appointment of Graham Baukham as a director (1 page) |
31 May 2011 | Appointment of Mr Anthony Alexander Reeves as a director (2 pages) |
31 May 2011 | Appointment of Mr Anthony Alexander Reeves as a director (2 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
12 October 2010 | Director's details changed for Charles Stuart Evans on 20 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mark Philip Champion on 20 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Graham Baukham on 20 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Anthony Alexander Reeves on 20 September 2010 (1 page) |
12 October 2010 | Director's details changed for Dirk Celine Jules Theyskens on 20 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Graham Baukham on 20 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Charles Stuart Evans on 20 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Anthony Alexander Reeves on 20 September 2010 (1 page) |
12 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mark Philip Champion on 20 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Dirk Celine Jules Theyskens on 20 September 2010 (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
4 February 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
4 February 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
29 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 February 2009 | Full accounts made up to 30 September 2008 (17 pages) |
10 February 2009 | Full accounts made up to 30 September 2008 (17 pages) |
26 September 2008 | Location of debenture register (1 page) |
26 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
26 September 2008 | Location of debenture register (1 page) |
26 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from regus house admiral's park victory way crossways dartford kent DA2 6AG (1 page) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from regus house admiral's park victory way crossways dartford kent DA2 6AG (1 page) |
9 September 2008 | Appointment terminated director rudy sterkens (1 page) |
9 September 2008 | Appointment terminated director rudy sterkens (1 page) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2008 | Director appointed mark philip champion (2 pages) |
13 May 2008 | Director appointed charles stuart evans (2 pages) |
13 May 2008 | Director appointed mark philip champion (2 pages) |
13 May 2008 | Director appointed charles stuart evans (2 pages) |
9 May 2008 | Full accounts made up to 30 September 2007 (13 pages) |
9 May 2008 | Full accounts made up to 30 September 2007 (13 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
23 June 2007 | Particulars of mortgage/charge (7 pages) |
23 June 2007 | Particulars of mortgage/charge (7 pages) |
5 March 2007 | Company name changed arcomet cranes LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed arcomet cranes LIMITED\certificate issued on 05/03/07 (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 26 doman road camberley surrey GU15 3DF (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 26 doman road camberley surrey GU15 3DF (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
25 October 2006 | Return made up to 20/09/06; full list of members (8 pages) |
25 October 2006 | Return made up to 20/09/06; full list of members (8 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: unit 25 waterfront business park fleet hampshire GU51 3QT (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: unit 25 waterfront business park fleet hampshire GU51 3QT (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | Director resigned (1 page) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
23 November 2005 | New secretary appointed;new director appointed (2 pages) |
23 November 2005 | New secretary appointed;new director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: unit 25, waterford business park fleet hampshire GU51 3QT (1 page) |
23 November 2005 | Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: unit 25, waterford business park fleet hampshire GU51 3QT (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
20 September 2005 | Incorporation (9 pages) |
20 September 2005 | Incorporation (9 pages) |