Company NameUperio UK Limited
Company StatusActive
Company Number05569015
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Previous NamesArcomet Cranes Limited and Arcomet Tower Cranes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Philippe Andre Marie Cohet
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed21 August 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
Director NameMr Sven Pieter Vrancken
Date of BirthApril 1975 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed05 March 2021(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
Director NameMr Olivier Jean-Francois Le Roy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2024(18 years, 7 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
Director NameMr Dirk Celine Jules Theyskens
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed21 September 2005(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 21 August 2014)
RoleManager
Country of ResidenceBelgium
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Director NameJohn David Cose
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(1 day after company formation)
Appointment Duration1 year (resigned 01 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Phillips Hatch
Wonersh
Guildford
Surrey
GU5 0PX
Director NameFrans Wouters
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed21 September 2005(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressEeneind 15
Nuenen
Noord Brabant 5674 Vr
Netherlands
Director NameColin William Hutchinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(1 day after company formation)
Appointment Duration1 year (resigned 01 October 2006)
RoleManager
Correspondence Address52 Oast House Drive
Fleet
Hampshire
GU51 2UL
Secretary NameJohn David Cose
NationalityBritish
StatusResigned
Appointed21 September 2005(1 day after company formation)
Appointment Duration1 year (resigned 01 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Phillips Hatch
Wonersh
Guildford
Surrey
GU5 0PX
Director NameMr Graham Baukham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way, Admiral's Park
Crossways Business Park
Dartford
Kent
DA2 6QD
Director NameRudy Sterkens
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed06 March 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2008)
RoleCompany Director
Correspondence AddressOosthamsesteenweg 73
Olmen
2491
Belgium
Secretary NameMr Richard Lewis Eynon
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 January 2007)
RoleFinancial Controller
Correspondence Address20 Galloway Close
Fleet
Hampshire
GU51 2TJ
Secretary NameMr Anthony Alexander Reeves
NationalityBritish
StatusResigned
Appointed25 January 2007(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Director NameMr Charles Stuart Evans
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way, Admiral's Park
Crossways Business Park
Dartford
Kent
DA2 6QD
Director NameMr Mark Philip Champion
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 October 2012)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way, Admiral's Park
Crossways Business Park
Dartford
Kent
DA2 6QD
Director NameMr Anthony Alexander Reeves
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Director NameMr Darren Lee Whitford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(15 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
Director NameMr Lloyd Gee-Nyland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2023(17 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
Director NameMr Daniel Holder
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2023(17 years, 7 months after company formation)
Appointment Duration11 months (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01296 652260
Telephone regionAylesbury

Location

Registered Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Arcomet Service Nv
100.00%
Ordinary

Financials

Year2014
Turnover£597,876
Gross Profit£349,724
Net Worth-£284,148
Cash£212,069
Current Liabilities£4,488,149

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

11 July 2016Delivered on: 12 July 2016
Persons entitled: Kbc Bank Nv

Classification: A registered charge
Particulars: None.
Outstanding
14 August 2008Delivered 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 2008Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

29 March 2024Termination of appointment of Daniel Holder as a director on 27 March 2024 (1 page)
13 October 2023Full accounts made up to 31 December 2022 (71 pages)
3 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
1 October 2023Termination of appointment of Lloyd Gee-Nyland as a director on 30 September 2023 (1 page)
2 May 2023Appointment of Mr Daniel Holder as a director on 2 May 2023 (2 pages)
2 May 2023Appointment of Mr Lloyd Gee-Nyland as a director on 2 May 2023 (2 pages)
14 February 2023Full accounts made up to 31 December 2021 (66 pages)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
1 January 2022Termination of appointment of Darren Lee Whitford as a director on 1 January 2022 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (27 pages)
27 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
13 July 2021Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW (1 page)
11 July 2021Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW (1 page)
12 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-05
(3 pages)
11 March 2021Registered 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 2021Appointment of Mr Sven Pieter Vrancken as a director on 5 March 2021 (2 pages)
11 March 2021Appointment of Mr Darren Lee Whitford as a director on 5 March 2021 (2 pages)
7 January 2021Full accounts made up to 31 December 2019 (25 pages)
6 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (28 pages)
7 August 2019All of the property or undertaking has been released from charge 055690150006 (5 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
25 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 31 December 2016 (22 pages)
10 October 2017Full accounts made up to 31 December 2016 (22 pages)
21 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
28 April 2017Registered 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 2017Registered 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 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
13 July 2016Satisfaction of charge 4 in full (4 pages)
13 July 2016Satisfaction of charge 4 in full (4 pages)
12 July 2016Registration of charge 055690150006, created on 11 July 2016 (20 pages)
12 July 2016Registration of charge 055690150006, created on 11 July 2016 (20 pages)
27 January 2016Full accounts made up to 31 December 2014 (13 pages)
27 January 2016Full accounts made up to 31 December 2014 (13 pages)
23 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 March 2015Full accounts made up to 31 December 2013 (15 pages)
23 March 2015Full accounts made up to 31 December 2013 (15 pages)
5 November 2014Annual return made up to 20 September 2014
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 20 September 2014
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
2 September 2014Termination of appointment of Dirk Celine Jules Theyskens as a director on 21 August 2014 (1 page)
2 September 2014Appointment of Mr Philippe Andre Marie Cohet as a director on 21 August 2014 (2 pages)
2 September 2014Termination of appointment of Dirk Celine Jules Theyskens as a director on 21 August 2014 (1 page)
2 September 2014Appointment of Mr Philippe Andre Marie Cohet as a director on 21 August 2014 (2 pages)
22 November 2013Section 519 (1 page)
22 November 2013Section 519 (1 page)
8 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
25 September 2013Auditor's resignation (2 pages)
25 September 2013Auditor's resignation (2 pages)
8 July 2013Auditor's resignation (2 pages)
8 July 2013Auditor's resignation (2 pages)
13 May 2013Termination of appointment of Anthony Reeves as a director (1 page)
13 May 2013Termination of appointment of Anthony Reeves as a secretary (1 page)
13 May 2013Termination of appointment of Anthony Reeves as a director (1 page)
13 May 2013Termination of appointment of Anthony Reeves as a secretary (1 page)
5 December 2012Registered 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 2012Registered 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 2012Registered 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 2012Full accounts made up to 31 December 2011 (17 pages)
12 November 2012Full accounts made up to 31 December 2011 (17 pages)
13 October 2012Termination of appointment of Mark Champion as a director (1 page)
13 October 2012Termination of appointment of Mark Champion as a director (1 page)
9 October 2012Termination of appointment of Charles Evans as a director (1 page)
9 October 2012Termination of appointment of Charles Evans as a director (1 page)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
3 February 2012Full accounts made up to 31 December 2010 (18 pages)
3 February 2012Full accounts made up to 31 December 2010 (18 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
31 May 2011Termination of appointment of Graham Baukham as a director (1 page)
31 May 2011Termination of appointment of Graham Baukham as a director (1 page)
31 May 2011Appointment of Mr Anthony Alexander Reeves as a director (2 pages)
31 May 2011Appointment of Mr Anthony Alexander Reeves as a director (2 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Security agreement 13/08/2008
(5 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Security agreement 13/08/2008
(5 pages)
12 October 2010Director's details changed for Charles Stuart Evans on 20 September 2010 (2 pages)
12 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mark Philip Champion on 20 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Graham Baukham on 20 September 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Anthony Alexander Reeves on 20 September 2010 (1 page)
12 October 2010Director's details changed for Dirk Celine Jules Theyskens on 20 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Graham Baukham on 20 September 2010 (2 pages)
12 October 2010Director's details changed for Charles Stuart Evans on 20 September 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Anthony Alexander Reeves on 20 September 2010 (1 page)
12 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mark Philip Champion on 20 September 2010 (2 pages)
12 October 2010Director's details changed for Dirk Celine Jules Theyskens on 20 September 2010 (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (19 pages)
2 July 2010Full accounts made up to 30 September 2009 (19 pages)
4 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
4 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
29 September 2009Return made up to 20/09/09; full list of members (4 pages)
29 September 2009Return made up to 20/09/09; full list of members (4 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 February 2009Full accounts made up to 30 September 2008 (17 pages)
10 February 2009Full accounts made up to 30 September 2008 (17 pages)
26 September 2008Location of debenture register (1 page)
26 September 2008Return made up to 20/09/08; full list of members (4 pages)
26 September 2008Location of debenture register (1 page)
26 September 2008Return made up to 20/09/08; full list of members (4 pages)
26 September 2008Registered office changed on 26/09/2008 from regus house admiral's park victory way crossways dartford kent DA2 6AG (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Registered office changed on 26/09/2008 from regus house admiral's park victory way crossways dartford kent DA2 6AG (1 page)
9 September 2008Appointment terminated director rudy sterkens (1 page)
9 September 2008Appointment terminated director rudy sterkens (1 page)
22 August 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Director appointed mark philip champion (2 pages)
13 May 2008Director appointed charles stuart evans (2 pages)
13 May 2008Director appointed mark philip champion (2 pages)
13 May 2008Director appointed charles stuart evans (2 pages)
9 May 2008Full accounts made up to 30 September 2007 (13 pages)
9 May 2008Full accounts made up to 30 September 2007 (13 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 October 2007Return made up to 20/09/07; full list of members (3 pages)
18 October 2007Return made up to 20/09/07; full list of members (3 pages)
26 July 2007Full accounts made up to 30 September 2006 (13 pages)
26 July 2007Full accounts made up to 30 September 2006 (13 pages)
23 June 2007Particulars of mortgage/charge (7 pages)
23 June 2007Particulars of mortgage/charge (7 pages)
5 March 2007Company name changed arcomet cranes LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed arcomet cranes LIMITED\certificate issued on 05/03/07 (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
18 February 2007Registered office changed on 18/02/07 from: 26 doman road camberley surrey GU15 3DF (1 page)
18 February 2007Registered office changed on 18/02/07 from: 26 doman road camberley surrey GU15 3DF (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
25 October 2006Return made up to 20/09/06; full list of members (8 pages)
25 October 2006Return made up to 20/09/06; full list of members (8 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: unit 25 waterfront business park fleet hampshire GU51 3QT (1 page)
1 June 2006Registered office changed on 01/06/06 from: unit 25 waterfront business park fleet hampshire GU51 3QT (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Director resigned (1 page)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
23 November 2005New secretary appointed;new director appointed (2 pages)
23 November 2005New secretary appointed;new director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Registered office changed on 23/11/05 from: unit 25, waterford business park fleet hampshire GU51 3QT (1 page)
23 November 2005Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2005Registered office changed on 23/11/05 from: unit 25, waterford business park fleet hampshire GU51 3QT (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
20 September 2005Incorporation (9 pages)
20 September 2005Incorporation (9 pages)