12-14 Mitre Street
London
EC3A 5BU
Director Name | Leonard Francis West |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2013(7 years after company formation) |
Appointment Duration | 4 years (closed 10 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sampson West Mitre House 12-14 Mitre Street London EC3A 5BU |
Director Name | Julie Kirsteen Batch |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2013(7 years after company formation) |
Appointment Duration | 4 years (closed 10 May 2017) |
Role | Group General Manager, Reinsurance |
Country of Residence | Australia |
Correspondence Address | Level 26 388 George Street Sydney Nsw 2000 |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2013(7 years after company formation) |
Appointment Duration | 4 years (closed 10 May 2017) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr Mitchell Lawrence Edward Dowlen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Cocksparrows Hall School Lane Lodsworth West Sussex GU28 9DH |
Secretary Name | Mr Trevor Philip Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Grove North Cray Sidcup Kent DA14 5NQ |
Director Name | Anthony John Sumner |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Non Exec Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Newpound Lane Wisborough Green West Sussex RH14 0EE |
Director Name | Mr Grahame Frederick Pipe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Underwriting Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Keymer Road Hassocks West Sussex BN6 8QP |
Director Name | Moray Brebner Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2008) |
Role | Underwriting Director |
Correspondence Address | 93 Grange Road Apartment 08-05 Grange Residences 249614 Singapore |
Director Name | Michael James Leonard |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadhurst 15 Meadow Way Farnborough Park Orpington Kent BR6 8LN |
Director Name | Anthony Gordon Piers Hobrow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 38 Lower Village Haywards Heath West Sussex RH16 4GS |
Director Name | Mr Sukhpal Singh Harrar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2008) |
Role | Actuarial Director |
Country of Residence | England |
Correspondence Address | 12 Redgrove Park Up Hetherly Cheltenham Gloucestershire GL51 6QY Wales |
Director Name | Mr Michael Joseph Clarke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | Oakwood 55 Park Avenue Bromley Kent BR1 4EG |
Director Name | Tony Stovold |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2009) |
Role | Compliance Director |
Correspondence Address | 195 Ingrave Road Brentwood Essex CM13 2AB |
Director Name | Jan Van Der Schalk |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 October 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2008) |
Role | CEO |
Correspondence Address | 14 Narla Road Bayview New South Wales Australia |
Director Name | Robert John Wagstaffe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 3 Bemmersyde Avenue Brighton Victoria 3186 Australia |
Director Name | Mr Jagdis Soma Barber |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Selsdon Road Wanstead London E11 2QF |
Director Name | Robert John Clark |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 01 May 2008(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 January 2009) |
Role | Company Director |
Correspondence Address | Flat 38 68 Vincent Square London SW1P 2NU |
Director Name | Mr Henry Nicholas Almroth Colthurst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asserton House Berwick St James Salisbury Wiltshire SP3 4TZ |
Director Name | Peter Frank Snell Merrett |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2010) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr Richard Frederick Nice |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Secretary Name | Ms Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Director Name | Mr Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 April 2013) |
Role | Chatered Accountant |
Country of Residence | England |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Director Name | Ms Victoria Louise Cuggy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 April 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (6 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (6 pages) |
5 June 2015 | Liquidators statement of receipts and payments to 30 March 2015 (4 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (4 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (4 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
6 June 2014 | Director's details changed for Michael Anthony Sampson on 16 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Leonard Francis West on 16 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Leonard Francis West on 16 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Michael Anthony Sampson on 16 May 2014 (2 pages) |
14 April 2014 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England on 14 April 2014 (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Declaration of solvency (3 pages) |
11 April 2014 | Appointment of a voluntary liquidator (3 pages) |
11 April 2014 | Declaration of solvency (3 pages) |
11 April 2014 | Appointment of a voluntary liquidator (3 pages) |
11 April 2014 | Resolutions
|
17 June 2013 | Director's details changed for Julie Kirsteen Batch on 19 April 2013 (2 pages) |
17 June 2013 | Director's details changed for Julie Kirsteen Batch on 19 April 2013 (2 pages) |
2 May 2013 | Appointment of Michael Anthony Sampson as a director (2 pages) |
2 May 2013 | Appointment of Michael Anthony Sampson as a director (2 pages) |
2 May 2013 | Termination of appointment of Victoria Cuggy as a secretary (1 page) |
2 May 2013 | Termination of appointment of Victoria Cuggy as a director (1 page) |
2 May 2013 | Appointment of Julie Kirsteen Batch as a director (2 pages) |
2 May 2013 | Appointment of Julie Kirsteen Batch as a director (2 pages) |
2 May 2013 | Appointment of Leonard Francis West as a director (2 pages) |
2 May 2013 | Termination of appointment of Richard Nice as a director (1 page) |
2 May 2013 | Termination of appointment of Victoria Cuggy as a secretary (1 page) |
2 May 2013 | Termination of appointment of Richard Nice as a director (1 page) |
2 May 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
2 May 2013 | Appointment of Leonard Francis West as a director (2 pages) |
2 May 2013 | Termination of appointment of Victoria Cuggy as a director (1 page) |
2 May 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
30 April 2013 | Appointment of Hackwood Secretaries Limited as a secretary (3 pages) |
30 April 2013 | Appointment of Hackwood Secretaries Limited as a secretary (3 pages) |
24 April 2013 | Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
23 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
2 July 2012 | Termination of appointment of Henry Colthurst as a director (1 page) |
2 July 2012 | Appointment of Mr Andrew James Gibson as a director (2 pages) |
2 July 2012 | Appointment of Ms Victoria Louise Cuggy as a director (2 pages) |
2 July 2012 | Appointment of Mr Andrew James Gibson as a director (2 pages) |
2 July 2012 | Appointment of Ms Victoria Louise Cuggy as a director (2 pages) |
2 July 2012 | Termination of appointment of Henry Colthurst as a director (1 page) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (20 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (20 pages) |
14 October 2010 | Termination of appointment of Peter Merrett as a director (2 pages) |
14 October 2010 | Termination of appointment of Peter Merrett as a director (2 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Peter Frank Snell Merrett on 10 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Peter Frank Snell Merrett on 10 April 2010 (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
16 October 2009 | Director's details changed for Peter Frank Snell Merrett on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Richard Frederick Nice on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Richard Frederick Nice on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Peter Frank Snell Merrett on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Richard Frederick Nice on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Peter Frank Snell Merrett on 2 October 2009 (3 pages) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Ad 17/12/08\gbp si 1500000@1=1500000\gbp ic 700000/2200000\ (2 pages) |
7 May 2009 | Capitals not rolled up (2 pages) |
7 May 2009 | Capitals not rolled up (2 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
7 May 2009 | Ad 17/12/08\gbp si 1500000@1=1500000\gbp ic 700000/2200000\ (2 pages) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
5 May 2009 | Director appointed henry nicholas almroth colthurst (3 pages) |
5 May 2009 | Director appointed henry nicholas almroth colthurst (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 10 philpot lane (3RD floor) london EC3M 8BR england (1 page) |
6 March 2009 | Appointment terminated secretary trevor marsh (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 10 philpot lane (3RD floor) london EC3M 8BR england (1 page) |
6 March 2009 | Appointment terminated secretary trevor marsh (1 page) |
15 January 2009 | Memorandum and Articles of Association (12 pages) |
15 January 2009 | Director appointed peter frank snell merrett (4 pages) |
15 January 2009 | Memorandum and Articles of Association (12 pages) |
15 January 2009 | Secretary appointed victoria cuggy (2 pages) |
15 January 2009 | Director appointed peter frank snell merrett (4 pages) |
15 January 2009 | Secretary appointed victoria cuggy (2 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated director tony stovold (1 page) |
14 January 2009 | Director appointed richard frederick nice (3 pages) |
14 January 2009 | Appointment terminated director robert clark (1 page) |
14 January 2009 | Director appointed richard frederick nice (3 pages) |
14 January 2009 | Appointment terminated director robert clark (1 page) |
14 January 2009 | Appointment terminated director jagdis barber (1 page) |
14 January 2009 | Appointment terminated director tony stovold (1 page) |
14 January 2009 | Appointment terminated director jagdis barber (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
7 January 2009 | Appointment terminated director anthony sumner (1 page) |
7 January 2009 | Appointment terminated director michael clarke (1 page) |
7 January 2009 | Appointment terminated director robert wagstaffe (1 page) |
7 January 2009 | Appointment terminated director grahame pipe (1 page) |
7 January 2009 | Appointment terminated director grahame pipe (1 page) |
7 January 2009 | Appointment terminated director anthony hobrow (1 page) |
7 January 2009 | Appointment terminated director michael clarke (1 page) |
7 January 2009 | Appointment terminated director anthony sumner (1 page) |
7 January 2009 | Appointment terminated director robert wagstaffe (1 page) |
7 January 2009 | Appointment terminated director anthony hobrow (1 page) |
3 December 2008 | Full accounts made up to 30 June 2008 (31 pages) |
3 December 2008 | Full accounts made up to 30 June 2008 (31 pages) |
13 November 2008 | Appointment terminated director moray martin (1 page) |
13 November 2008 | Appointment terminated director moray martin (1 page) |
29 August 2008 | Appointment terminated director jan van der schalk (1 page) |
29 August 2008 | Appointment terminated director jan van der schalk (1 page) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
8 May 2008 | Director appointed robert john clark (2 pages) |
8 May 2008 | Director appointed robert john clark (2 pages) |
1 May 2008 | Appointment terminated director sukhpal harrar (1 page) |
1 May 2008 | Appointment terminated director michael leonard (1 page) |
1 May 2008 | Appointment terminated director michael leonard (1 page) |
1 May 2008 | Appointment terminated director sukhpal harrar (1 page) |
11 April 2008 | Return made up to 10/04/08; full list of members (6 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (6 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 33 creechurch lane london EC3A 5EB (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 33 creechurch lane london EC3A 5EB (1 page) |
31 October 2007 | Full accounts made up to 30 June 2007 (26 pages) |
31 October 2007 | Full accounts made up to 30 June 2007 (26 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
6 July 2007 | Memorandum and Articles of Association (10 pages) |
6 July 2007 | Memorandum and Articles of Association (10 pages) |
25 June 2007 | Company name changed whittington underwriting managem ent LIMITED\certificate issued on 25/06/07 (2 pages) |
25 June 2007 | Company name changed whittington underwriting managem ent LIMITED\certificate issued on 25/06/07 (2 pages) |
16 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
16 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
19 December 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
19 December 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
19 December 2006 | Resolutions
|
19 December 2006 | Auditor's resignation (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Auditor's resignation (2 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page) |
24 July 2006 | Memorandum and Articles of Association (10 pages) |
24 July 2006 | Memorandum and Articles of Association (10 pages) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | New director appointed (3 pages) |
18 July 2006 | Ad 09/06/06--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Ad 09/06/06--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Nc inc already adjusted 09/06/06 (1 page) |
18 July 2006 | Nc inc already adjusted 09/06/06 (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
15 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
15 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
10 April 2006 | Incorporation (17 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Incorporation (17 pages) |
10 April 2006 | Secretary resigned (1 page) |