London
SE1 7EU
Secretary Name | Rachel Clare Gwilliam |
---|---|
Status | Current |
Appointed | 10 September 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Pascal Daniel Henri Lux |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 16 November 2023(17 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Edward Michael Peeke |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(17 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Andrew Bowes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2024(17 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Bruno Albert Bodin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2006(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2008) |
Role | Managing Director Of Ecovert |
Country of Residence | United Kingdom |
Correspondence Address | White Flat, Borde Hill Estate Balcome Road Haywards Heath West Sussex Great Britain RH16 1XP |
Director Name | Pascal Minault |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2006(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2007) |
Role | Managing Director Of Bouygues |
Correspondence Address | 5 Devereux Road London SW11 6JR |
Secretary Name | Philippe Jouy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 April 2006(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | 27 Alfriston Road London SW11 6NS |
Director Name | Mr David John Carr |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Vincent Joseph |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ |
Secretary Name | Mr David William Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 2008) |
Role | Finance Director |
Correspondence Address | 47 Cambridge Road St Albans Hertfordshire AL1 5LE |
Secretary Name | Mr Xavier Alexander Plumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 20 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Simon David Phipps |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr John Digory Howard |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(5 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 09 May 2019) |
Role | Deputy Director Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Xavier Alexander Plumley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Vincent Harold Scime |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Adrian Thomas Fortescue |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ |
Director Name | John Foy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Timothy Nicholas Grier |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Secretary Name | Mr Brian Clayton |
---|---|
Status | Resigned |
Appointed | 20 December 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Gerald Farque |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2024) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mandesh Vishnubhai Patel |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | bouygues-es.co.uk |
---|---|
Telephone | 020 74010020 |
Telephone region | London |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Bouygues E&s Fm Uk LTD 99.00% Ordinary |
---|---|
1 at £1 | Bouygues (Uk) LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,572,000 |
Cash | £550,000 |
Current Liabilities | £1,448,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
31 July 2006 | Delivered on: 9 August 2006 Persons entitled: Iic by Education (Peterborough Schools) Limited Classification: Secruity agreement relating to life cycle reserve accounts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its rights in respect of any and all amounts standing to the credit of each account and the debt represented by such amounts and each authorised investment including any investment proceeds. See the mortgage charge document for full details. Outstanding |
---|
14 February 2024 | Appointment of Mr Andrew Bowes as a director on 31 January 2024 (2 pages) |
---|---|
14 February 2024 | Termination of appointment of Mandesh Vishnubhai Patel as a director on 31 January 2024 (1 page) |
14 February 2024 | Appointment of Mr Edward Michael Peeke as a director on 31 January 2024 (2 pages) |
10 January 2024 | Full accounts made up to 31 December 2022 (25 pages) |
29 November 2023 | Appointment of Mr Pascal Daniel Henri Lux as a director on 16 November 2023 (2 pages) |
29 November 2023 | Termination of appointment of John Foy as a director on 16 November 2023 (1 page) |
23 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
23 June 2022 | Full accounts made up to 31 December 2021 (18 pages) |
29 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
10 September 2021 | Appointment of Rachel Clare Gwilliam as a secretary on 10 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Brian Clayton as a secretary on 1 July 2021 (1 page) |
30 July 2021 | Appointment of Glynn Newby as a director on 27 July 2021 (2 pages) |
28 July 2021 | Appointment of Mandesh Vishnubhai Patel as a director on 27 July 2021 (2 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
15 July 2021 | Termination of appointment of Timothy Nicholas Grier as a director on 30 June 2021 (1 page) |
15 July 2021 | Termination of appointment of Mandesh Vishnubhai Patel as a director on 30 June 2021 (1 page) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
14 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
20 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
24 January 2020 | Change of details for Bouygues E&S Fm Uk Limited as a person with significant control on 17 January 2020 (2 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
29 May 2019 | Termination of appointment of John Digory Howard as a director on 9 May 2019 (1 page) |
29 May 2019 | Appointment of Mr Gerald Farque as a director on 9 May 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
20 December 2018 | Termination of appointment of Xavier Alexander Plumley as a secretary on 20 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Brian Clayton as a secretary on 20 December 2018 (2 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
17 January 2017 | Director's details changed for Mr John Digory Howard on 1 May 2016 (2 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 May 2016 | Director's details changed for John Foy on 1 May 2016 (2 pages) |
5 May 2016 | Director's details changed for John Foy on 1 May 2016 (2 pages) |
3 May 2016 | Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016 (1 page) |
11 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 August 2015 | Director's details changed for Timothy Grier on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Timothy Grier on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Timothy Grier on 4 August 2015 (2 pages) |
20 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 March 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 March 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 February 2015 | Appointment of Timothy Grier as a director on 30 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Adrian Thomas Fortescue as a director on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Adrian Thomas Fortescue as a director on 30 January 2015 (1 page) |
2 February 2015 | Appointment of Timothy Grier as a director on 30 January 2015 (2 pages) |
29 January 2015 | Appointment of Mandesh Patel as a director on 6 November 2014 (2 pages) |
29 January 2015 | Appointment of Mandesh Patel as a director on 6 November 2014 (2 pages) |
29 January 2015 | Appointment of Mandesh Patel as a director on 6 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Vincent Scime as a director on 9 May 2014 (1 page) |
6 November 2014 | Termination of appointment of Vincent Scime as a director on 9 May 2014 (1 page) |
6 November 2014 | Termination of appointment of Vincent Scime as a director on 9 May 2014 (1 page) |
1 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 April 2013 | Appointment of John Foy as a director (2 pages) |
5 April 2013 | Appointment of John Foy as a director (2 pages) |
5 April 2013 | Termination of appointment of Simon Phipps as a director (1 page) |
5 April 2013 | Termination of appointment of Simon Phipps as a director (1 page) |
20 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Appointment of Mr Adrian Thomas Fortescue as a director (2 pages) |
23 January 2013 | Termination of appointment of David Carr as a director (1 page) |
23 January 2013 | Termination of appointment of David Carr as a director (1 page) |
23 January 2013 | Appointment of Mr Adrian Thomas Fortescue as a director (2 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 June 2012 | Termination of appointment of Xavier Plumley as a director (1 page) |
18 June 2012 | Appointment of Vincent Scime as a director (2 pages) |
18 June 2012 | Termination of appointment of Xavier Plumley as a director (1 page) |
18 June 2012 | Appointment of Vincent Scime as a director (2 pages) |
28 May 2012 | Director's details changed for Mr Simon David Phipps on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Simon David Phipps on 25 May 2012 (2 pages) |
28 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Appointment of Mr Xavier Alexander Plumley as a director (2 pages) |
11 August 2011 | Appointment of Mr Xavier Alexander Plumley as a director (2 pages) |
4 May 2011 | Appointment of Mr John Digory Howard as a director (2 pages) |
4 May 2011 | Appointment of Mr John Digory Howard as a director (2 pages) |
3 May 2011 | Termination of appointment of Vincent Joseph as a director (1 page) |
3 May 2011 | Termination of appointment of Vincent Joseph as a director (1 page) |
23 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Registered office address changed from C/O Ecovert Fm Ltd Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ England on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from C/O Ecovert Fm Ltd Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ England on 16 March 2011 (1 page) |
14 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 July 2010 | Director's details changed for Mr Simon Phipps on 28 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Simon Phipps on 28 June 2010 (2 pages) |
8 June 2010 | Appointment of Mr Simon Phipps as a director (3 pages) |
8 June 2010 | Appointment of Mr Simon Phipps as a director (3 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Auditor's resignation (2 pages) |
6 November 2009 | Auditor's resignation (2 pages) |
5 November 2009 | Auditor's resignation (1 page) |
5 November 2009 | Auditor's resignation (1 page) |
17 October 2009 | Registered office address changed from Mr X Plumley C/O Ecovert Fm Ltd Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ on 17 October 2009 (1 page) |
17 October 2009 | Registered office address changed from Mr X Plumley C/O Ecovert Fm Ltd Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ on 17 October 2009 (1 page) |
16 October 2009 | Director's details changed for Vincent Joseph on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr David John Carr on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Xavier Alexander Plumley on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr David John Carr on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Xavier Alexander Plumley on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Vincent Joseph on 16 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 April 2009 | Director's change of particulars / vincent joseph / 01/01/2009 (1 page) |
21 April 2009 | Director's change of particulars / vincent joseph / 01/01/2009 (1 page) |
21 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
21 April 2009 | Director's change of particulars / david carr / 01/01/2009 (1 page) |
21 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
21 April 2009 | Director's change of particulars / david carr / 01/01/2009 (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from waterloo centre elizabeth house 39 york road london SE1 7NQ (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from waterloo centre elizabeth house 39 york road london SE1 7NQ (1 page) |
5 January 2009 | Secretary appointed xavier plumley (3 pages) |
5 January 2009 | Appointment terminated secretary david pierce (1 page) |
5 January 2009 | Appointment terminated director bruno bodin (1 page) |
5 January 2009 | Appointment terminated director bruno bodin (1 page) |
5 January 2009 | Appointment terminated secretary david pierce (1 page) |
5 January 2009 | Secretary appointed xavier plumley (3 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
3 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (1 page) |
16 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
23 August 2006 | New director appointed (4 pages) |
23 August 2006 | New director appointed (4 pages) |
9 August 2006 | Particulars of mortgage/charge (6 pages) |
9 August 2006 | Particulars of mortgage/charge (6 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 21 holborn viaduct london EC1A 2DY (1 page) |
11 April 2006 | Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Registered office changed on 11/04/06 from: 21 holborn viaduct london EC1A 2DY (1 page) |
4 April 2006 | Company name changed 3485TH single member shelf tradi ng company LIMITED\certificate issued on 04/04/06 (2 pages) |
4 April 2006 | Company name changed 3485TH single member shelf tradi ng company LIMITED\certificate issued on 04/04/06 (2 pages) |
27 February 2006 | Incorporation (17 pages) |
27 February 2006 | Incorporation (17 pages) |