Company NameCobalt Data Centres Limited
DirectorsPiet James Pulford and Guy Norman Marsden
Company StatusActive
Company Number05654236
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(1 year, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Secretary NameMr Piet James Pulford
NationalityBritish
StatusCurrent
Appointed30 November 2007(1 year, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(3 years, 3 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Manor
Ashley Nr Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director NameAngela Perlegos
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2006(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2006)
RoleCompany Director
Correspondence Address45863 Bridgepoint Place
Fremont
California 94539
United States
Director NameGeorge Perlegos
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2006(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2006)
RoleCompany Director
Correspondence Address45863 Bridge Point Place
Fremont
California 94539
United States
Director NameJames Michael Ross
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2006(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2006)
RoleAttorney
Correspondence Address2325 Orchard Parkway
San Jose
California 95131
Foreign
Director NameTsung-Ching Wu
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address12161 Parmer Ranch Road
Saratoga
California 95070
United States
Director NameRobert Avery
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2006(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2007)
RoleFinance Accounting
Correspondence Address145 Mobray Court
Colorado Springs
Colorado 80906
United States
Director NameMr Steven Laub
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2006(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2007)
RoleCorporate Mgmt
Country of ResidenceUnited States
Correspondence Address2325 Orchard Parkway
San Jose
California 95131
Foreign
Director NameMr Patrick Reutens
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2006(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2007)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2325 Orchard Parkway
San Jose
California 95131
Foreign
Director NameMr Arthur Simon Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2010)
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressTowns Green Farm
Townsgreen, Wettenhall
Winsford
Cheshire
CW7 4HB
Director NameDavid William Ashwell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Halfacre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2007)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitecobaltdatacentres.com

Location

Registered Address24 Upper Brook Street
London
W1K 7QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Safedove LTD
100.00%
Ordinary

Financials

Year2014
Turnover£200,000
Gross Profit£232,343
Net Worth£721,349
Cash£280,658,412
Current Liabilities£6,806,201

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

5 April 2011Delivered on: 8 April 2011
Persons entitled: Cobalt Data Centre 3 LLP

Classification: A security assignment (in respect of a shell construction account pledge agreement)
Secured details: All monies due or to become due from the company to the assignee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor assigns absolutely subject to a proviso for re-assignment on redemption all of its right in respect of the assigned contract to the extent legally possible see image for full details.
Outstanding
5 April 2011Delivered on: 8 April 2011
Persons entitled: Cobalt Data Centre 3 LLP

Classification: Restricted account pledge agreement
Secured details: All monies due or to become due from the chargors to the collateral taker on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged debt being any and all present and future rights title and interests in/to all funds proceeds interest and other rights held in accruing on standing to the credit of or arising in relation to the restricted account together with all ancillary rights and claims associated therewith see image for full details.
Outstanding
5 April 2011Delivered on: 8 April 2011
Persons entitled: Cobalt Data Centre 3 LLP

Classification: Unrestricted account pledge agreement
Secured details: All monies due or to become due from the company to the collateral taker on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged debt being any and all present and future rights title and interests in/to all funds proceeds interest and other rights held in accruing on standing to the credit of or arising in relation to the unrestricted account together with all ancillary rights and claims associated therewith see image for full details.
Outstanding
1 April 2010Delivered on: 21 April 2010
Persons entitled: The Trustees of the Cobalt (Building 30) Development Syndicate

Classification: Shell constrction account charge
Secured details: All monies due or to become due from the company to the principal contrator under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the account and the full credit balance thereon see image for full details.
Outstanding
1 April 2010Delivered on: 21 April 2010
Persons entitled: The Trustees of the Cobalt (Building 30) Development Syndicate

Classification: Unrestricted account charge
Secured details: All monies due or to become due from the company to the principal contrator under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the account and the full credit balance thereon see image for full details.
Outstanding
1 April 2010Delivered on: 10 April 2010
Persons entitled: Schroder & Co. Limited

Classification: Deed of charge and guarantee
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: A first fixed charge on the account balance see image for full details.
Outstanding
3 April 2009Delivered on: 17 April 2009
Persons entitled: Chancery Nominees (Data One) Limited

Classification: Pledge agreement
Secured details: £31,460,000 and all other monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums deposited from time to time in the cash account with jp morgan internationa bank limited no 9355150 see image for full details.
Outstanding
3 April 2009Delivered on: 17 April 2009
Persons entitled: Chancery Nominees (Data One) Limited

Classification: Pledge agreement
Secured details: £19,000,000 and all other monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums deposited from time to time I n the cash account with jp morgan international bank limited number 9355250 see image for full details.
Outstanding
4 September 2017Delivered on: 7 September 2017
Persons entitled:
Chancery Nominees (Data Two) Limited
Chancery Nominees (Data One) Limited

Classification: A registered charge
Outstanding
4 April 2011Delivered on: 21 April 2011
Persons entitled: Bank Winter & Co Aktiengesellschaft

Classification: A security and guarantee deed
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all rights in respect of the charged debt see image for full details.
Outstanding
1 April 2011Delivered on: 15 April 2011
Persons entitled: Bank Winter & Co Aktiengesellschaft

Classification: A security deed and guarantee
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the charged debt see image for full details.
Outstanding
4 April 2011Delivered on: 12 April 2011
Persons entitled: Cobalt Data Centre 2 LLP

Classification: An unrestricted account pledge agreement
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: The charged debt being all funds and other rights in relation to the unrestricted account. See image for full details.
Outstanding
4 April 2011Delivered on: 12 April 2011
Persons entitled: Cobalt Data Centre 2 LLP

Classification: A restricted account pledge agreement
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged debt being all funds and other rights in relation to the restricted account. See image for full details.
Outstanding
4 April 2011Delivered on: 12 April 2011
Persons entitled: Cobalt Data Centre 2 LLP

Classification: A security assignment (in respect of a shell construction account pledge agreement)
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: All rights in respect of the assigned contract. See image for full details.
Outstanding
3 April 2009Delivered on: 11 April 2009
Persons entitled: Schroder & Co Limited

Classification: Deed of charge and guarantee
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: First fixed charge the account balance see image for full details.
Outstanding

Filing History

16 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
23 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
5 September 2021Amended total exemption full accounts made up to 31 March 2020 (14 pages)
28 June 2021Registered office address changed from Emperor's Gate 114a Cromwell Road London SW7 4AG England to 24 Upper Brook Street London W1K 7QB on 28 June 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
13 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
28 March 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
21 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
25 November 2016Registered office address changed from 131 Edgware Road London W2 2AP to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 131 Edgware Road London W2 2AP to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016 (1 page)
15 March 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
15 March 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
13 February 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
13 February 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
2 May 2014Full accounts made up to 31 March 2013 (22 pages)
2 May 2014Full accounts made up to 31 March 2013 (22 pages)
17 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
15 July 2013Resolutions
  • RES13 ‐ Company business 27/06/2013
(1 page)
15 July 2013Resolutions
  • RES13 ‐ Company business 27/06/2013
(1 page)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (17 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (17 pages)
23 May 2013Company name changed highbridge north tyneside developer one LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Company name changed highbridge north tyneside developer one LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/062/2013
(6 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/062/2013
(6 pages)
25 July 2012Full accounts made up to 31 March 2012 (16 pages)
25 July 2012Full accounts made up to 31 March 2012 (16 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
24 November 2011Full accounts made up to 31 March 2011 (15 pages)
24 November 2011Full accounts made up to 31 March 2011 (15 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
2 March 2011Full accounts made up to 31 March 2010 (13 pages)
2 March 2011Full accounts made up to 31 March 2010 (13 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
9 August 2010Termination of appointment of Arthur Davies as a director (1 page)
9 August 2010Termination of appointment of David Ashwell as a director (1 page)
9 August 2010Termination of appointment of David Ashwell as a director (1 page)
9 August 2010Termination of appointment of Arthur Davies as a director (1 page)
21 April 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
23 February 2010Full accounts made up to 4 February 2009 (12 pages)
23 February 2010Full accounts made up to 4 February 2009 (12 pages)
23 February 2010Full accounts made up to 4 February 2009 (12 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for David William Ashwell on 18 December 2009 (2 pages)
18 December 2009Director's details changed for David William Ashwell on 18 December 2009 (2 pages)
1 May 2009Director appointed guy norman marsden (5 pages)
1 May 2009Director appointed guy norman marsden (5 pages)
1 May 2009Director appointed david william ashwell (3 pages)
1 May 2009Director appointed david william ashwell (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
27 November 2008Accounts for a dormant company made up to 4 February 2008 (1 page)
27 November 2008Accounts for a dormant company made up to 4 February 2008 (1 page)
27 November 2008Accounts for a dormant company made up to 4 February 2008 (1 page)
30 October 2008Accounting reference date extended from 31/12/2007 to 04/02/2008 (1 page)
30 October 2008Accounting reference date extended from 31/12/2007 to 04/02/2008 (1 page)
31 March 2008Return made up to 14/12/07; full list of members (4 pages)
31 March 2008Return made up to 14/12/07; full list of members (4 pages)
31 March 2008Location of register of members (1 page)
31 March 2008Location of register of members (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
19 December 2007Auditor's resignation (1 page)
19 December 2007Auditor's resignation (1 page)
19 December 2007New secretary appointed;new director appointed (5 pages)
19 December 2007Registered office changed on 19/12/07 from: lacon house, theobalds road, london, WC1X 8RW (1 page)
19 December 2007New secretary appointed;new director appointed (5 pages)
19 December 2007Registered office changed on 19/12/07 from: lacon house, theobalds road, london, WC1X 8RW (1 page)
19 December 2007New director appointed (4 pages)
19 December 2007Company name changed atmel north tyneside developer o ne LIMITED\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed atmel north tyneside developer o ne LIMITED\certificate issued on 19/12/07 (2 pages)
19 December 2007New director appointed (4 pages)
29 November 2007Accounts made up to 31 December 2006 (8 pages)
29 November 2007Accounts made up to 31 December 2006 (8 pages)
5 January 2007Return made up to 14/12/06; full list of members (3 pages)
5 January 2007Return made up to 14/12/06; full list of members (3 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Location of register of members (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006New secretary appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
6 February 2006Registered office changed on 06/02/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
6 February 2006Registered office changed on 06/02/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
30 January 2006Company name changed broomco (3977) LIMITED\certificate issued on 30/01/06 (2 pages)
30 January 2006Company name changed broomco (3977) LIMITED\certificate issued on 30/01/06 (2 pages)
14 December 2005Incorporation (19 pages)
14 December 2005Incorporation (19 pages)