Company NameTMP (Holdings) Limited
Company StatusActive
Company Number05648042
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameAndrew Philip Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(1 week after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMirassou 1 Baymans Wood
Shenfield
Essex
CM15 8BT
Director NameMr Richard Burns Christensen
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Todd Nathaniel Gilman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Timothy John Jakob
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStarmead House
Platts Heath
Maidstone
Kent
ME17 2NH
Director NameJonathan Myles Porter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(3 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 12 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Farrer Road
Crouch End
London
N8 8LD
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameMr William David Eccles
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Howards Lane
Putney
London
SW15 6NZ
Director NameMiss Elizabeth Jewer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Secretary NameMr Stephen Cooney
StatusResigned
Appointed01 July 2014(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2018)
RoleCompany Director
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitetmpmagnet.co.uk
Telephone020 72689239
Telephone regionLondon

Location

Registered Address265 Tottenham Court Road
London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

52.5k at £0.01Andrew Philip Wilkinson
9.38%
Ordinary B
45.5k at £0.01Jonathan Myles Porter
8.13%
Ordinary B
40.6k at £0.01Graphite Capital Partners Vi E
7.26%
Ordinary A
37.5k at £0.01Stephen Cooney
6.70%
Ordinary B
300 at £1E. Jewer
5.36%
Ordinary D
300 at £1W. Eccles
5.36%
Ordinary D
23.8k at £0.01Graphite Capital Partners Vi D
4.25%
Ordinary A
19.3k at £0.01S. Cooney
3.44%
Ordinary C
123.1k at £0.01Graphite Capital Partners Vi A
21.99%
Ordinary A
11.8k at £0.01Graphite Capital Partners Vi B
2.11%
Ordinary A
105.6k at £0.01Graphite Capital Partner Vi C
18.86%
Ordinary A
8.8k at £0.01William David Eccles
1.56%
Ordinary B
6.3k at £0.01Timothy John Jakob
1.13%
Ordinary B
5k at £0.01Elizabeth Jewer
0.89%
Ordinary B
4.3k at £0.01A. Wilkinson
0.76%
Ordinary C
4.3k at £0.01J. Porter
0.76%
Ordinary C
1.9k at £0.01A. Yates
0.33%
Ordinary C
1.5k at £0.01M. Richards
0.27%
Ordinary C
1.3k at £0.01Robert Peasnell
0.22%
Ordinary C
925 at £0.01J. Cullen
0.17%
Ordinary C
925 at £0.01S. Wright
0.17%
Ordinary C
600 at £0.01B. Gasson
0.11%
Ordinary C
600 at £0.01B. Williams
0.11%
Ordinary C
600 at £0.01J. Watson
0.11%
Ordinary C
600 at £0.01N. Harrison
0.11%
Ordinary C
600 at £0.01R. Cook
0.11%
Ordinary C
500 at £0.01E. Jewer
0.09%
Ordinary C
267 at £0.01J. Blake
0.05%
Ordinary C
250 at £0.01Alistair Wotton
0.04%
Ordinary C
200 at £0.01G. Heaton-caffin
0.04%
Ordinary C
250 at £0.01Heather Deland
0.04%
Ordinary C
200 at £0.01J. Chorley
0.04%
Ordinary C
250 at £0.01Laura Pope
0.04%
Ordinary C
250 at £0.01Philip Wright
0.04%
Ordinary C

Financials

Year2014
Turnover£68,188,957
Gross Profit£25,972,161
Net Worth-£3,673,346
Cash£926,335
Current Liabilities£13,792,342

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

10 July 2009Delivered on: 14 July 2009
Persons entitled: Investec Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each of the obligors 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
10 May 2006Delivered on: 3 June 2006
Persons entitled: Barclays Bank PLC

Classification: Share charge executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the chargors to the chargee and/or each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge,all of its right,title and interest in and to the charged property. See the mortgage charge document for full details.
Outstanding
10 May 2006Delivered on: 26 May 2006
Persons entitled: Tmp Worldwide Limited (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from all the chargors from time to time to the chargee and/or each of the secured parties 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 May 2006Delivered on: 25 May 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors and/or tmp media (ireland) limited to the chargee and/or each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its legal and beneficial interest in and to the properties by way of first fixed charge, all plant and machinery, the charged shares meaning, 1 ordinary share of £1 in the share capital of the company, the related rights. See the mortgage charge document for full details.
Outstanding
10 May 2006Delivered on: 19 May 2006
Persons entitled: Graphite Capital Management LLP as Security Trustee for the Security Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from any and all the chargors from time to time to the chargee and/or each of the secured parties 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2020Full accounts made up to 29 December 2019 (17 pages)
15 October 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
4 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division/consolidated 01/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
4 October 2019Change of share class name or designation (2 pages)
4 October 2019Consolidation of shares on 1 September 2019 (6 pages)
27 September 2019Group of companies' accounts made up to 30 December 2018 (31 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
30 November 2018Statement of capital following an allotment of shares on 23 March 2015
  • GBP 5,619.00
(6 pages)
30 November 2018Cancellation of shares. Statement of capital on 12 June 2018
  • GBP 5,559.25
(6 pages)
13 September 2018Confirmation statement made on 5 September 2018 with updates (9 pages)
8 August 2018Purchase of own shares. (3 pages)
27 July 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
29 June 2018Cessation of Graphite Capital Management Llp as a person with significant control on 12 June 2018 (1 page)
29 June 2018Notification of Tbi Outsourcing Uk Ltd as a person with significant control on 12 June 2018 (2 pages)
27 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
15 June 2018Appointment of Richard Burns Christensen as a director on 12 June 2018 (2 pages)
15 June 2018Termination of appointment of William David Eccles as a director on 12 June 2018 (1 page)
15 June 2018Satisfaction of charge 3 in full (1 page)
15 June 2018Termination of appointment of Jonathan Myles Porter as a director on 12 June 2018 (1 page)
15 June 2018Termination of appointment of Stephen James Cooney as a director on 12 June 2018 (1 page)
15 June 2018Satisfaction of charge 4 in full (1 page)
15 June 2018Satisfaction of charge 1 in full (1 page)
15 June 2018Appointment of Todd Nathaniel Gilman as a director on 12 June 2018 (2 pages)
15 June 2018Termination of appointment of Stephen Cooney as a secretary on 12 June 2018 (1 page)
15 June 2018Satisfaction of charge 2 in full (1 page)
25 January 2018Termination of appointment of Elizabeth Jewer as a director on 19 January 2018 (1 page)
21 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (8 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (8 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 May 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
13 May 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,600
(11 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,600
(11 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,600
(11 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,600
(11 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
14 July 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 June 2014 (1 page)
14 July 2014Appointment of Mr Stephen Cooney as a secretary on 1 July 2014 (2 pages)
14 July 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 June 2014 (1 page)
14 July 2014Appointment of Mr Stephen Cooney as a secretary on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Stephen Cooney as a secretary on 1 July 2014 (2 pages)
11 June 2014Change of share class name or designation (2 pages)
11 June 2014Change of share class name or designation (2 pages)
11 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 5,600.00
(5 pages)
11 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 5,600.00
(5 pages)
11 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 5,600.00
(5 pages)
10 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creat new class of shares 30/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
10 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creat new class of shares 30/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
3 June 2014Statement by directors (2 pages)
3 June 2014Statement of capital on 3 June 2014
  • GBP 5,000.00
(4 pages)
3 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(9 pages)
3 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(9 pages)
3 June 2014Statement of capital on 3 June 2014
  • GBP 5,000.00
(4 pages)
3 June 2014Statement of capital on 3 June 2014
  • GBP 5,000.00
(4 pages)
3 June 2014Solvency statement dated 30/05/14 (2 pages)
3 June 2014Solvency statement dated 30/05/14 (2 pages)
3 June 2014Statement by directors (2 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (12 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (12 pages)
29 May 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
29 May 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
14 September 2012Appointment of Miss Elizabeth Jewer as a director (2 pages)
14 September 2012Appointment of Miss Elizabeth Jewer as a director (2 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (11 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (11 pages)
4 May 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
4 May 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
24 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (11 pages)
24 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (11 pages)
24 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (11 pages)
24 August 2011Auditor's resignation (2 pages)
24 August 2011Auditor's resignation (2 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
8 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (10 pages)
8 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (10 pages)
8 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (10 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
20 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 April 2010Change of share class name or designation (2 pages)
20 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 April 2010Particulars of variation of rights attached to shares (2 pages)
20 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 314,347.33
(7 pages)
20 April 2010Form 122 dated 24/02/09 cancelling 9375 auth unissued b ord shares and 9375 auth unissued deferred shares (2 pages)
20 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 314,347.33
(7 pages)
20 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
(34 pages)
20 April 2010Change of share class name or designation (2 pages)
20 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 314,347.33
(7 pages)
20 April 2010Particulars of variation of rights attached to shares (2 pages)
20 April 2010Form 122 dated 24/02/09 cancelling 9375 auth unissued b ord shares and 9375 auth unissued deferred shares (2 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (10 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (10 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (10 pages)
21 December 2009Director's details changed for Stephen James Cooney on 7 December 2009 (2 pages)
21 December 2009Director's details changed for William David Eccles on 7 December 2009 (2 pages)
21 December 2009Director's details changed for William David Eccles on 7 December 2009 (2 pages)
21 December 2009Director's details changed for William David Eccles on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Stephen James Cooney on 7 December 2009 (2 pages)
21 December 2009Secretary's details changed for Taylor Wessing Secretaries Limited on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Philip Wilkinson on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Jonathan Myles Porter on 7 December 2009 (2 pages)
21 December 2009Secretary's details changed for Taylor Wessing Secretaries Limited on 7 December 2009 (2 pages)
21 December 2009Secretary's details changed for Taylor Wessing Secretaries Limited on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Philip Wilkinson on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Philip Wilkinson on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Stephen James Cooney on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Jonathan Myles Porter on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Jonathan Myles Porter on 7 December 2009 (2 pages)
24 November 2009Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS on 24 November 2009 (1 page)
27 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
19 December 2008Return made up to 07/12/08; full list of members (10 pages)
19 December 2008Return made up to 07/12/08; full list of members (10 pages)
26 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
26 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
25 November 2008Location of debenture register (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
25 November 2008Location of debenture register (1 page)
25 November 2008Location of register of members (1 page)
6 October 2008Resolutions
  • RES13 ‐ Sec 175 01/07/2008
(4 pages)
6 October 2008Resolutions
  • RES13 ‐ Sec 175 01/07/2008
(4 pages)
29 July 2008Director appointed william david eccles (3 pages)
29 July 2008Ad 24/07/08\gbp si [email protected]=35.83\gbp ic 314120/314155.83\ (2 pages)
29 July 2008Director appointed william david eccles (3 pages)
29 July 2008Ad 24/07/08\gbp si [email protected]=35.83\gbp ic 314120/314155.83\ (2 pages)
8 May 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
8 May 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
17 December 2007Return made up to 07/12/07; full list of members (6 pages)
17 December 2007Return made up to 07/12/07; full list of members (6 pages)
23 September 2007Director resigned (1 page)
23 September 2007New director appointed (3 pages)
23 September 2007New director appointed (3 pages)
23 September 2007Director resigned (1 page)
28 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
28 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
11 January 2007Return made up to 07/12/06; full list of members (11 pages)
11 January 2007Return made up to 07/12/06; full list of members (11 pages)
3 June 2006Particulars of mortgage/charge (9 pages)
3 June 2006Particulars of mortgage/charge (9 pages)
26 May 2006Particulars of mortgage/charge (12 pages)
26 May 2006Particulars of mortgage/charge (12 pages)
25 May 2006Particulars of mortgage/charge (13 pages)
25 May 2006Particulars of mortgage/charge (13 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2006Nc inc already adjusted 10/05/06 (1 page)
19 May 2006Nc inc already adjusted 10/05/06 (1 page)
19 May 2006Particulars of mortgage/charge (19 pages)
19 May 2006S-div 10/05/06 (1 page)
19 May 2006Ad 10/05/06--------- £ si 312500@1=312500 £ si [email protected]=1095 £ ic 1/313596 (4 pages)
19 May 2006Particulars of mortgage/charge (19 pages)
19 May 2006Ad 10/05/06--------- £ si 312500@1=312500 £ si [email protected]=1095 £ ic 1/313596 (4 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2006S-div 10/05/06 (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
16 January 2006New director appointed (4 pages)
16 January 2006New director appointed (4 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
7 December 2005Incorporation (39 pages)
7 December 2005Incorporation (39 pages)