St Peter Port
Guernsey
GY1 1WW
Director Name | IAG Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2012(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port Guernsey GY1 1WW |
Secretary Name | International Administration Group (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2012(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port Guernsey GY1 1WW |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Ian James Tasker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ravensbourne Avenue Bromley Kent BR2 0BP |
Director Name | Mr Nigel Anthony Bennett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2008) |
Role | Pfi Director |
Country of Residence | England |
Correspondence Address | 7 Courtneidge Close Stewkley Bedfordshire LU7 0EL |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Timothy Hartshorn |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(12 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2007) |
Role | Consultant |
Correspondence Address | 5 Freston Road London N3 1UP |
Director Name | Mr Robert James Styles |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Place London E14 5HP |
Director Name | Mr Ernest Stephen Battey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 July 2012) |
Role | Company Director |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Andrew James Livingston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(6 years, 8 months after company formation) |
Appointment Duration | 4 days (resigned 20 July 2012) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | BEIF Ii Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2012) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Asset Management Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 20 July 2012) |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Website | print-it.tv |
---|---|
Telephone | 01473 655141 |
Telephone region | Ipswich |
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.5k at £0.1 | Medicx Properties Vii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,559,425 |
Cash | £1,389 |
Current Liabilities | £16,816,219 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 September 2013 | Delivered on: 30 September 2013 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
---|---|
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
28 March 2017 | Full accounts made up to 30 September 2016 (15 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
31 May 2016 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page) |
18 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
12 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
19 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
5 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 September 2013 | Registration of charge 056132720001 (24 pages) |
31 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
25 July 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
16 July 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
15 July 2013 | Auditor's resignation (2 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Resolutions
|
9 August 2012 | Appointment of Iag Limited as a director (3 pages) |
9 August 2012 | Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of Robert Mcclatchey as a director (2 pages) |
9 August 2012 | Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
9 August 2012 | Appointment of Mr Mark Woodall as a director (3 pages) |
9 August 2012 | Termination of appointment of Alastair Gourlay as a director (2 pages) |
9 August 2012 | Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of Mr Alastair Graham Gourlay as a director (3 pages) |
9 August 2012 | Appointment of International Administration Group (Guernsey) Limited as a secretary (3 pages) |
9 August 2012 | Termination of appointment of Andrew Livingston as a director (2 pages) |
9 August 2012 | Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages) |
25 July 2012 | Change of share class name or designation (2 pages) |
25 July 2012 | Termination of appointment of Ernest Battey as a director (2 pages) |
25 July 2012 | Resolutions
|
6 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 January 2012 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
19 January 2012 | Appointment of Asset Management Solutions Limited as a secretary (2 pages) |
19 January 2012 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ on 19 January 2012 (1 page) |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
6 April 2010 | Termination of appointment of Richard Dixon as a director (1 page) |
6 April 2010 | Appointment of Mr Andrew James Livingston as a director (2 pages) |
6 April 2010 | Termination of appointment of Robert Styles as a director (1 page) |
10 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (18 pages) |
10 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (18 pages) |
15 October 2009 | Director's details changed for Richard John Dixon on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Richard John Dixon on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard John Dixon on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Richard John Dixon on 1 October 2009 (2 pages) |
6 August 2009 | Director's change of particulars / richard dixon / 21/07/2008 (1 page) |
29 July 2009 | Director's change of particulars / robert mcclatchey / 01/01/2009 (1 page) |
7 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
15 December 2008 | Return made up to 04/11/08; full list of members (5 pages) |
2 September 2008 | Gbp sr [email protected] (1 page) |
29 August 2008 | Director appointed ernest stephen battey logged form (4 pages) |
21 August 2008 | Director appointed ernest stephen battey (2 pages) |
21 August 2008 | Appointment terminated director john bishop (1 page) |
21 August 2008 | Director appointed richard john dixon (1 page) |
20 August 2008 | Appointment terminated director nigel bennett (1 page) |
20 August 2008 | Appointment terminated director ian tasker (1 page) |
26 June 2008 | Memorandum and Articles of Association (19 pages) |
24 June 2008 | Company name changed morgan sindall investments (3PD) LIMITED\certificate issued on 24/06/08 (3 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
21 November 2007 | New director appointed (5 pages) |
16 November 2007 | Director resigned (1 page) |
7 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
7 August 2007 | Director's particulars changed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
13 April 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
10 April 2007 | Return made up to 04/11/06; full list of members (10 pages) |
27 March 2007 | New director appointed (3 pages) |
9 March 2007 | New director appointed (3 pages) |
10 February 2007 | Secretary's particulars changed (1 page) |
21 April 2006 | New director appointed (4 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Ad 09/03/06--------- £ si [email protected]=275 £ ic 1/276 (2 pages) |
10 April 2006 | Ad 31/01/06--------- £ si [email protected]=274 £ ic 278/552 (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (4 pages) |
10 April 2006 | New director appointed (5 pages) |
10 April 2006 | Ad 07/03/06--------- £ si 1@1=1 £ ic 277/278 (2 pages) |
10 April 2006 | Ad 09/03/06--------- £ si 1@1=1 £ ic 276/277 (2 pages) |
10 April 2006 | Director resigned (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
29 March 2006 | Certificate of cancellation of share premium account (1 page) |
29 March 2006 | Cancellation of share prem act (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 150 aldersgate street london EC1A 4EJ (1 page) |
25 January 2006 | Company name changed inhoco 4127 LIMITED\certificate issued on 25/01/06 (2 pages) |
4 November 2005 | Incorporation (18 pages) |