Sao Paulo
Zip 01.228-200
Brazil
Director Name | Mr Guilherme Patini Borlenghi |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 09 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Rua Borges De Figueiredo , 1271 Sala: 01 Sao Paulo Brazil |
Director Name | Mr Tercio Borlenghi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Rua Borges De Figueiredo , 1271 Sala: 01 Sao Paulo Brazil |
Director Name | Tharsis Andre Guido |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Neil Sidney Darby |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Christopher Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Alan Robert William Marsh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Director Name | Mr Peter Simon Rickaby |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Quentin Bruce Soanes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Director Name | Mr Anthony Edward Sangster |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 July 2010) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | 1 The Close Spittal Haverfordwest Pembrokeshire SA62 5QH Wales |
Director Name | Mr Nigel David Carpenter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wimbledon Park Road Southfields London SW18 5TT |
Director Name | Mr Martin Francis Stafford Beer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Daniel Hamilton Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mrs Theresa Diana Warlow |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 March 2015(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2016) |
Role | Corporate Services Director |
Country of Residence | Wales |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Neil John Lloyd |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 March 2015(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 2019) |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | Hartley Fowler Llp Tuition House 27-37 St. Georges Road London SW19 4EU |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Zal Sam Rustom |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 February 2022) |
Role | Crisis And Emergency Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hartley Fowler Llp Tuition House 27-37 St. Georges Road London SW19 4EU |
Director Name | Mr Lee Barber |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hartley Fowler Llp Tuition House 27-37 St. Georges Road London SW19 4EU |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 27 January 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 29 November 2017(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 2018) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Martin Iversen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hartley Fowler Llp Tuition House 27-37 St. Georges Road London SW19 4EU |
Director Name | Mr Marcel Borlenghi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Hartley Fowler Llp Tuition House 27-37 St. Georges Road London SW19 4EU |
Website | braemarhowells.com |
---|---|
Telephone | 01202 653558 |
Telephone region | Bournemouth |
Registered Address | 5th Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Braemar Seascope Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,892,000 |
Gross Profit | £2,552,000 |
Net Worth | £1,096,000 |
Cash | £192,000 |
Current Liabilities | £1,057,000 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 13 March 2024 (1 month ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
28 May 2019 | Delivered on: 29 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
9 October 2018 | Delivered on: 11 October 2018 Persons entitled: Braemar Technical Services Holdings Limited as Seller Classification: A registered charge Outstanding |
6 September 2017 | Delivered on: 13 September 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
14 June 2016 | Delivered on: 17 June 2016 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 December 2010 | Delivered on: 30 December 2010 Persons entitled: Newsquest Pension Trustee Limited Classification: Rent deposit deed Secured details: £13,904 and all other monies due or to become due from the company to the chargee. Particulars: A rent deposit of £13,904 see image for full details. Outstanding |
9 April 2008 | Delivered on: 15 April 2008 Persons entitled: Newsquest Pension Trustee Limited Classification: Rent deposit deed 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: £13,806 and all other sums from time to time constituting the deposit amount see image for full details. Outstanding |
10 April 2008 | Delivered on: 15 April 2008 Persons entitled: Hoyer UK Limited Classification: Rent deposit deed 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: The sum of £6,636.40 together with all other money received by the mortgagee under the terms of the rent deposit deed together with any accrued interest on any such monies from time to time. Outstanding |
12 May 2006 | Delivered on: 1 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
13 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
13 October 2023 | Accounts for a small company made up to 30 December 2022 (8 pages) |
14 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
13 February 2023 | Accounts for a small company made up to 31 December 2021 (8 pages) |
9 December 2022 | Accounts for a small company made up to 31 December 2020 (9 pages) |
17 November 2022 | Director's details changed for Mr Tercio Borlenghi on 17 November 2022 (2 pages) |
29 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
21 July 2022 | Notification of Ambipar Holdings (Uk) Limited as a person with significant control on 20 July 2022 (2 pages) |
21 July 2022 | Cessation of Tercio Borlenghi as a person with significant control on 20 July 2022 (1 page) |
6 July 2022 | Resolutions
|
6 July 2022 | Memorandum and Articles of Association (13 pages) |
1 July 2022 | Director's details changed for Mr Thiago Da Costa Silva on 1 July 2022 (2 pages) |
1 July 2022 | Appointment of Tharsis Andre Guido as a director on 1 July 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
8 April 2022 | Director's details changed for Mr Thiago Silva on 6 April 2022 (2 pages) |
8 April 2022 | Change of details for Mr Tercio Borlenghi as a person with significant control on 6 April 2022 (2 pages) |
8 April 2022 | Director's details changed for Mr Tercio Borlenghi on 6 April 2022 (2 pages) |
8 April 2022 | Director's details changed for Mr Guilherme Borlenghi on 6 April 2022 (2 pages) |
8 April 2022 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 6 April 2022 (2 pages) |
8 April 2022 | Registered office address changed from Hartley Fowler Llp Tuition House 27-37 st. Georges Road London SW19 4EU England to 5th Floor One New Change London EC4M 9AF on 8 April 2022 (1 page) |
28 February 2022 | Termination of appointment of Zal Sam Rustom as a director on 9 February 2022 (1 page) |
28 February 2022 | Termination of appointment of Marcel Borlenghi as a director on 9 February 2022 (1 page) |
26 April 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
9 September 2020 | Termination of appointment of Martin Iversen as a director on 1 September 2020 (1 page) |
6 April 2020 | Termination of appointment of Lee Barber as a director on 7 February 2020 (1 page) |
1 April 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
19 January 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 October 2019 | All of the property or undertaking has been released from charge 057237430007 (1 page) |
16 October 2019 | Satisfaction of charge 057237430007 in full (1 page) |
29 May 2019 | Registration of charge 057237430008, created on 28 May 2019 (23 pages) |
26 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
5 March 2019 | Termination of appointment of Neil John Lloyd as a director on 15 January 2019 (1 page) |
6 November 2018 | Satisfaction of charge 057237430006 in full (1 page) |
6 November 2018 | Satisfaction of charge 057237430005 in full (1 page) |
24 October 2018 | Full accounts made up to 28 February 2018 (21 pages) |
15 October 2018 | Termination of appointment of Peter Timothy James Mason as a secretary on 9 October 2018 (1 page) |
15 October 2018 | Appointment of Mr Guilherme Borlenghi as a director on 9 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Thiago Silva as a director on 9 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 9 October 2018 (1 page) |
15 October 2018 | Appointment of Mr Marcel Borlenghi as a director on 9 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Tercio Borlenghi as a director on 9 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Martin Iversen as a director on 9 October 2018 (2 pages) |
15 October 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
15 October 2018 | Cessation of Braemar Technical Services Holdings Limited as a person with significant control on 9 October 2018 (1 page) |
15 October 2018 | Registered office address changed from 1 Strand Trafalgar Square London WC2N 5HR to Hartley Fowler Llp Tuition House 27-37 st. Georges Road London SW19 4EU on 15 October 2018 (1 page) |
15 October 2018 | Notification of Tercio Borlenghi as a person with significant control on 9 October 2018 (2 pages) |
12 October 2018 | Resolutions
|
11 October 2018 | Registration of charge 057237430007, created on 9 October 2018 (43 pages) |
19 September 2018 | Satisfaction of charge 2 in full (1 page) |
19 September 2018 | Satisfaction of charge 3 in full (1 page) |
19 September 2018 | Satisfaction of charge 4 in full (1 page) |
12 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
11 May 2018 | Termination of appointment of Neil Sidney Darby as a director on 10 May 2018 (1 page) |
2 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
12 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 29 November 2017 (2 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (25 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (25 pages) |
13 September 2017 | Registration of charge 057237430006, created on 6 September 2017 (52 pages) |
13 September 2017 | Registration of charge 057237430006, created on 6 September 2017 (52 pages) |
11 September 2017 | Change of details for Braemar Technical Services Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Change of details for Braemar Technical Services Limited as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
12 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
12 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
30 January 2017 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Christopher Raine as a secretary on 27 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Christopher Raine as a secretary on 27 January 2017 (1 page) |
21 December 2016 | Company name changed braemar howells LIMITED\certificate issued on 21/12/16 (3 pages) |
20 December 2016 | Appointment of Mr Lee Barber as a director on 19 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Lee Barber as a director on 19 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Theresa Diana Warlow as a director on 19 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Theresa Diana Warlow as a director on 19 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Peter Simon Rickaby as a director on 10 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Peter Simon Rickaby as a director on 10 December 2016 (1 page) |
21 September 2016 | Full accounts made up to 29 February 2016 (26 pages) |
21 September 2016 | Full accounts made up to 29 February 2016 (26 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
23 June 2016 | Memorandum and Articles of Association (6 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Memorandum and Articles of Association (6 pages) |
23 June 2016 | Resolutions
|
17 June 2016 | Registration of charge 057237430005, created on 14 June 2016 (11 pages) |
17 June 2016 | Registration of charge 057237430005, created on 14 June 2016 (11 pages) |
16 May 2016 | Satisfaction of charge 1 in full (4 pages) |
16 May 2016 | Satisfaction of charge 1 in full (4 pages) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 March 2016 | Appointment of Mr Zal Sam Rustom as a director on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Zal Sam Rustom as a director on 3 March 2016 (2 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (30 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (30 pages) |
29 June 2015 | Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page) |
29 June 2015 | Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page) |
23 June 2015 | Appointment of Mrs Theresa Diana Warlow as a director on 1 March 2015 (2 pages) |
23 June 2015 | Appointment of Mr Neil John Lloyd as a director on 1 March 2015 (2 pages) |
23 June 2015 | Appointment of Mr Neil John Lloyd as a director on 1 March 2015 (2 pages) |
23 June 2015 | Appointment of Mrs Theresa Diana Warlow as a director on 1 March 2015 (2 pages) |
23 June 2015 | Appointment of Mrs Theresa Diana Warlow as a director on 1 March 2015 (2 pages) |
23 June 2015 | Appointment of Mr Neil John Lloyd as a director on 1 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 February 2015 | Termination of appointment of Daniel Hamilton Taylor as a director on 31 December 2014 (1 page) |
28 February 2015 | Termination of appointment of Daniel Hamilton Taylor as a director on 31 December 2014 (1 page) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page) |
11 November 2014 | Full accounts made up to 28 February 2014 (30 pages) |
11 November 2014 | Full accounts made up to 28 February 2014 (30 pages) |
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 October 2013 | Appointment of Mr Daniel Hamilton Taylor as a director (2 pages) |
31 October 2013 | Appointment of Mr Daniel Hamilton Taylor as a director (2 pages) |
22 October 2013 | Sect 519 aud (2 pages) |
22 October 2013 | Sect 519 aud (2 pages) |
17 October 2013 | Auditors resignation (2 pages) |
17 October 2013 | Auditors resignation (2 pages) |
14 August 2013 | Full accounts made up to 28 February 2013 (30 pages) |
14 August 2013 | Full accounts made up to 28 February 2013 (30 pages) |
20 June 2013 | Appointment of Mr Martin Francis Stafford Beer as a director (2 pages) |
20 June 2013 | Appointment of Mr Martin Francis Stafford Beer as a director (2 pages) |
17 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Termination of appointment of Alan Marsh as a director (1 page) |
12 November 2012 | Termination of appointment of Quentin Soanes as a director (1 page) |
12 November 2012 | Termination of appointment of Quentin Soanes as a director (1 page) |
12 November 2012 | Termination of appointment of Alan Marsh as a director (1 page) |
14 September 2012 | Full accounts made up to 29 February 2012 (29 pages) |
14 September 2012 | Full accounts made up to 29 February 2012 (29 pages) |
29 March 2012 | Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page) |
29 March 2012 | Director's details changed for Alan Robert William Marsh on 1 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Alan Robert William Marsh on 1 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr James Richard De Villeneuve Kidwell on 1 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Peter Simon Rickaby on 1 January 2012 (2 pages) |
29 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Director's details changed for Peter Simon Rickaby on 1 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Quentin Bruce Soanes on 1 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr James Richard De Villeneuve Kidwell on 1 January 2012 (2 pages) |
29 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Director's details changed for Mr Quentin Bruce Soanes on 1 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page) |
29 March 2012 | Director's details changed for Mr Quentin Bruce Soanes on 1 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr James Richard De Villeneuve Kidwell on 1 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Alan Robert William Marsh on 1 January 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page) |
29 March 2012 | Director's details changed for Peter Simon Rickaby on 1 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages) |
15 February 2012 | Termination of appointment of Nigel Carpenter as a director (1 page) |
15 February 2012 | Termination of appointment of Nigel Carpenter as a director (1 page) |
26 October 2011 | Director's details changed for Peter Simon Rickaby on 1 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Peter Simon Rickaby on 1 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Peter Simon Rickaby on 1 October 2011 (2 pages) |
28 September 2011 | Full accounts made up to 28 February 2011 (29 pages) |
28 September 2011 | Full accounts made up to 28 February 2011 (29 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 October 2010 | Auditor's resignation (3 pages) |
13 October 2010 | Auditor's resignation (3 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
2 September 2010 | Full accounts made up to 28 February 2010 (30 pages) |
2 September 2010 | Full accounts made up to 28 February 2010 (30 pages) |
27 July 2010 | Termination of appointment of Anthony Sangster as a director (1 page) |
27 July 2010 | Termination of appointment of Anthony Sangster as a director (1 page) |
5 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Peter Simon Rickaby on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Peter Simon Rickaby on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Peter Simon Rickaby on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
20 August 2009 | Full accounts made up to 28 February 2009 (30 pages) |
20 August 2009 | Full accounts made up to 28 February 2009 (30 pages) |
21 April 2009 | Director appointed nigel carpenter (2 pages) |
21 April 2009 | Director appointed nigel carpenter (2 pages) |
14 April 2009 | Return made up to 27/02/09; full list of members (5 pages) |
14 April 2009 | Return made up to 27/02/09; full list of members (5 pages) |
16 October 2008 | Full accounts made up to 29 February 2008 (30 pages) |
16 October 2008 | Full accounts made up to 29 February 2008 (30 pages) |
2 October 2008 | Memorandum and Articles of Association (9 pages) |
2 October 2008 | Memorandum and Articles of Association (9 pages) |
24 September 2008 | Company name changed D.V. howells LIMITED\certificate issued on 24/09/08 (2 pages) |
24 September 2008 | Company name changed D.V. howells LIMITED\certificate issued on 24/09/08 (2 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
26 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
27 December 2007 | Full accounts made up to 28 February 2007 (29 pages) |
27 December 2007 | Full accounts made up to 28 February 2007 (29 pages) |
25 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
25 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
10 April 2006 | Company name changed gemini environmental LIMITED\certificate issued on 10/04/06 (2 pages) |
10 April 2006 | Company name changed gemini environmental LIMITED\certificate issued on 10/04/06 (2 pages) |
27 February 2006 | Incorporation (13 pages) |
27 February 2006 | Incorporation (13 pages) |