Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Secretary Name | Mr Piet James Pulford |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2007(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarwood Station Road Stow On The Wold Gloucestershire GL54 1JU Wales |
Director Name | Mr Guy Norman Marsden |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Manor Ashley Nr Kings Somborne Stockbridge Hampshire SO20 6RQ |
Director Name | Angela Perlegos |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 45863 Bridgepoint Place Fremont California 94539 United States |
Director Name | George Perlegos |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 45863 Bridge Point Place Fremont California 94539 United States |
Director Name | James Michael Ross |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 October 2006) |
Role | Attorney |
Correspondence Address | 2325 Orchard Parkway San Jose California 95131 Foreign |
Director Name | Tsung-Ching Wu |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 12161 Parmer Ranch Road Saratoga California 95070 United States |
Director Name | Robert Avery |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2007) |
Role | Finance Accounting |
Correspondence Address | 145 Mobray Court Colorado Springs Colorado 80906 United States |
Director Name | Mr Steven Laub |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2007) |
Role | Corporate Mgmt |
Country of Residence | United States |
Correspondence Address | 2325 Orchard Parkway San Jose California 95131 Foreign |
Director Name | Mr Patrick Reutens |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2007) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2325 Orchard Parkway San Jose California 95131 Foreign |
Director Name | Mr Arthur Simon Davies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2010) |
Role | Director Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Towns Green Farm Townsgreen, Wettenhall Winsford Cheshire CW7 4HB |
Director Name | David William Ashwell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Halfacre Lane Thelwall Warrington Cheshire WA4 3JG |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2007) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | cobaltdatacentres.com |
---|
Registered Address | 24 Upper Brook Street London W1K 7QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Safedove LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £200,000 |
Gross Profit | £232,343 |
Net Worth | £721,349 |
Cash | £280,658,412 |
Current Liabilities | £6,806,201 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
5 April 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2017 | Delivered on: 7 September 2017 Persons entitled: Chancery Nominees (Data Two) Limited Chancery Nominees (Data One) Limited Classification: A registered charge Outstanding |
4 April 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 |
16 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
---|---|
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
23 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
5 September 2021 | Amended total exemption full accounts made up to 31 March 2020 (14 pages) |
28 June 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
13 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
21 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
23 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
25 November 2016 | Registered 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 2016 | Registered 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 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
15 March 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
13 February 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
13 February 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
2 May 2014 | Full accounts made up to 31 March 2013 (22 pages) |
2 May 2014 | Full accounts made up to 31 March 2013 (22 pages) |
17 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (17 pages) |
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (17 pages) |
23 May 2013 | Company name changed highbridge north tyneside developer one LIMITED\certificate issued on 23/05/13
|
23 May 2013 | Company name changed highbridge north tyneside developer one LIMITED\certificate issued on 23/05/13
|
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders
|
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders
|
25 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
2 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
2 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Termination of appointment of Arthur Davies as a director (1 page) |
9 August 2010 | Termination of appointment of David Ashwell as a director (1 page) |
9 August 2010 | Termination of appointment of David Ashwell as a director (1 page) |
9 August 2010 | Termination of appointment of Arthur Davies as a director (1 page) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
23 February 2010 | Full accounts made up to 4 February 2009 (12 pages) |
23 February 2010 | Full accounts made up to 4 February 2009 (12 pages) |
23 February 2010 | Full accounts made up to 4 February 2009 (12 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for David William Ashwell on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for David William Ashwell on 18 December 2009 (2 pages) |
1 May 2009 | Director appointed guy norman marsden (5 pages) |
1 May 2009 | Director appointed guy norman marsden (5 pages) |
1 May 2009 | Director appointed david william ashwell (3 pages) |
1 May 2009 | Director appointed david william ashwell (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
27 November 2008 | Accounts for a dormant company made up to 4 February 2008 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 4 February 2008 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 4 February 2008 (1 page) |
30 October 2008 | Accounting reference date extended from 31/12/2007 to 04/02/2008 (1 page) |
30 October 2008 | Accounting reference date extended from 31/12/2007 to 04/02/2008 (1 page) |
31 March 2008 | Return made up to 14/12/07; full list of members (4 pages) |
31 March 2008 | Return made up to 14/12/07; full list of members (4 pages) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Location of register of members (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
19 December 2007 | Auditor's resignation (1 page) |
19 December 2007 | Auditor's resignation (1 page) |
19 December 2007 | New secretary appointed;new director appointed (5 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: lacon house, theobalds road, london, WC1X 8RW (1 page) |
19 December 2007 | New secretary appointed;new director appointed (5 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: lacon house, theobalds road, london, WC1X 8RW (1 page) |
19 December 2007 | New director appointed (4 pages) |
19 December 2007 | Company name changed atmel north tyneside developer o ne LIMITED\certificate issued on 19/12/07 (2 pages) |
19 December 2007 | Company name changed atmel north tyneside developer o ne LIMITED\certificate issued on 19/12/07 (2 pages) |
19 December 2007 | New director appointed (4 pages) |
29 November 2007 | Accounts made up to 31 December 2006 (8 pages) |
29 November 2007 | Accounts made up to 31 December 2006 (8 pages) |
5 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of register of members (1 page) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
30 January 2006 | Company name changed broomco (3977) LIMITED\certificate issued on 30/01/06 (2 pages) |
30 January 2006 | Company name changed broomco (3977) LIMITED\certificate issued on 30/01/06 (2 pages) |
14 December 2005 | Incorporation (19 pages) |
14 December 2005 | Incorporation (19 pages) |