Upwey
Weymouth
Dorset
DT3 5QB
Secretary Name | Ms Laura Elizabeth Battley |
---|---|
Status | Closed |
Appointed | 03 November 2015(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 October 2020) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Miss Anna Mundeep Singh |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 October 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Morley House 36 Acreman Street Sherborne Dorset DT9 3NX |
Director Name | Mr Richard John Collyer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2016(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Alistair Kenneth McGeorge |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 October 2020) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Paul John Thomas Gilbert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2018(12 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 October 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Nigel Graham Oddy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Dr Mirko Meyer-Schoenherr |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 May 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Irminfriedstr. 29 Grafelfing 82166 |
Director Name | Leanne May Buckham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 December 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Florian Road London SW15 2NL |
Director Name | Dr Martin Andrew Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Bromptons Rose Square London SW3 6RS |
Director Name | Mr Alexander Jan Fortescue |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 October 2009) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House The Spinning Walk Shere Surrey GU5 9HN |
Secretary Name | Mr Alastair Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(1 week, 3 days after company formation) |
Appointment Duration | 5 years (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West View House 17 Western Road Poole Dorset BH13 7BG |
Director Name | Mr Matthew Edward Brockman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Westwood Road Barnes London SW13 0LA |
Director Name | Mr Carl David McPhail |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pembroke House Burghclere Hampshire RG20 9HN |
Director Name | Mr John Gildersleeve |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 2011) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | New Look Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Ms Carolyn McCall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mrs Stella Julie David |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Nathan Lane |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2010(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2015) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Alistair Kenneth McGeorge |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(4 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2014) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Secretary Name | Mr Keith Gosling |
---|---|
Status | Resigned |
Appointed | 01 June 2011(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 November 2015) |
Role | Company Director |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Fabio Cesare Vittorio Andreottola |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 December 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2013) |
Role | Private Equity Investment |
Country of Residence | United Kingdom |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Michael Charles Garland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2015) |
Role | Private Equity Investment |
Country of Residence | United Kingdom |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Anders Christian Kristiansen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 January 2013(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Christian Bamberger Bro |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 December 2013(7 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 22 July 2014) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Dr Martin Charles Halusa |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 February 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 2015) |
Role | Private Equity Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Claus Torsten De Santos |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 July 2014(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 June 2015) |
Role | Private Investment Executive |
Country of Residence | Switzerland |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Paul Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 June 2015) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Michael James Iddon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Stefano Giambelli |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 June 2015) |
Role | Private Equity Director |
Country of Residence | England |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Sean Courtenay Dougherty |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 June 2015(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2018) |
Role | Investment Professional |
Country of Residence | South Africa |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Andrew Bruce Baisley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 June 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 May 2019) |
Role | Investment Professional |
Country of Residence | South Africa |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr John Andrew Gnodde |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 May 2019) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Daniel Mark Barrasso |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2018) |
Role | Managing Director Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.newlook-retailers.net |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,484,000,000 |
Gross Profit | £785,100,000 |
Net Worth | -£1,058,600,000 |
Cash | £113,600,000 |
Current Liabilities | £323,700,000 |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 27 March |
7 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 January 2020 | Termination of appointment of Roger Brian Wightman as a director on 9 January 2020 (1 page) |
7 October 2019 | Register(s) moved to registered inspection location New Look House Mercery Road Weymouth Dorset DT3 5HJ (2 pages) |
7 October 2019 | Register inspection address has been changed to New Look House Mercery Road Weymouth Dorset DT3 5HJ (2 pages) |
28 August 2019 | Registered office address changed from New Look House Mercery Road Weymouth Dorset DT3 5HJ to Hill House 1 Little New Street London EC4A 3TR on 28 August 2019 (2 pages) |
27 August 2019 | Resolutions
|
27 August 2019 | Appointment of a voluntary liquidator (3 pages) |
27 August 2019 | Declaration of solvency (6 pages) |
1 August 2019 | Director's details changed for Mr Richard John Collyer on 29 July 2019 (2 pages) |
24 July 2019 | Group of companies' accounts made up to 30 March 2019 (124 pages) |
19 July 2019 | Resolutions
|
31 May 2019 | Termination of appointment of a director (1 page) |
30 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Andrew Bruce Baisley as a director on 17 May 2019 (1 page) |
28 May 2019 | Termination of appointment of John Andrew Gnodde as a director on 17 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Christopher Stefan Seabrooke as a director on 17 May 2019 (1 page) |
1 April 2019 | Appointment of Mr Nigel Oddy as a director on 1 April 2019 (2 pages) |
15 June 2018 | Group of companies' accounts made up to 24 March 2018 (97 pages) |
7 June 2018 | Termination of appointment of Sean Courtenay Dougherty as a director on 7 June 2018 (1 page) |
21 May 2018 | Appointment of Paul John Thomas Gilbert as a director on 17 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
10 May 2018 | Termination of appointment of Jacob Daniel Wiese as a director on 8 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Christopher Stefan Seabrooke as a director on 8 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Christoffel Hendrik Wiese as a director on 8 May 2018 (1 page) |
4 April 2018 | Termination of appointment of Alastair James Walker as a director on 31 March 2018 (1 page) |
21 February 2018 | Termination of appointment of Daniel Mark Barrasso as a director on 9 February 2018 (1 page) |
15 November 2017 | Appointment of Alistair Kenneth Mcgeorge as a director on 6 November 2017 (2 pages) |
15 November 2017 | Appointment of Alistair Kenneth Mcgeorge as a director on 6 November 2017 (2 pages) |
19 September 2017 | Termination of appointment of Anders Christian Kristiansen as a director on 1 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Anders Christian Kristiansen as a director on 1 September 2017 (1 page) |
21 June 2017 | Group of companies' accounts made up to 25 March 2017 (108 pages) |
21 June 2017 | Group of companies' accounts made up to 25 March 2017 (108 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
13 January 2017 | Director's details changed for Mr Alastair James Walker on 5 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Alastair James Walker on 5 January 2017 (2 pages) |
11 January 2017 | Group of companies' accounts made up to 26 March 2016 (101 pages) |
11 January 2017 | Group of companies' accounts made up to 26 March 2016 (101 pages) |
29 December 2016 | Appointment of Mr Richard John Collyer as a director on 21 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr Richard John Collyer as a director on 21 December 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr John Andrew Gnodde on 1 June 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr John Andrew Gnodde on 1 June 2016 (2 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 March 2016 | Termination of appointment of Michael James Iddon as a director on 1 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Michael James Iddon as a director on 1 March 2016 (1 page) |
9 March 2016 | Director's details changed for Mr Anders Christian Kristiansen on 22 February 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Anders Christian Kristiansen on 22 February 2016 (2 pages) |
22 December 2015 | Group of companies' accounts made up to 28 March 2015 (111 pages) |
22 December 2015 | Group of companies' accounts made up to 28 March 2015 (111 pages) |
8 December 2015 | Appointment of Miss Anna Mundeep Singh as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Miss Anna Mundeep Singh as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Miss Anna Mundeep Singh as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Daniel Mark Barrasso as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Daniel Mark Barrasso as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Daniel Mark Barrasso as a director on 1 December 2015 (2 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Statement by Directors (3 pages) |
27 November 2015 | Statement of capital on 27 November 2015
|
27 November 2015 | Statement by Directors (3 pages) |
27 November 2015 | Solvency Statement dated 27/11/15 (3 pages) |
27 November 2015 | Solvency Statement dated 27/11/15 (3 pages) |
27 November 2015 | Statement of capital on 27 November 2015
|
27 November 2015 | Resolutions
|
23 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
23 November 2015 | Resolutions
|
23 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
23 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
6 November 2015 | Termination of appointment of Keith Gosling as a secretary on 3 November 2015 (1 page) |
6 November 2015 | Appointment of Ms Laura Elizabeth Battley as a secretary on 3 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Keith Gosling as a secretary on 3 November 2015 (1 page) |
6 November 2015 | Appointment of Ms Laura Elizabeth Battley as a secretary on 3 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Keith Gosling as a secretary on 3 November 2015 (1 page) |
6 November 2015 | Appointment of Ms Laura Elizabeth Battley as a secretary on 3 November 2015 (2 pages) |
29 June 2015 | Termination of appointment of Michael Charles Garland as a director on 25 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Christoffel Hendrik Wiese as a director on 25 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr John Andrew Gnodde as a director on 25 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Paul Mason as a director on 25 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Roger Brian Wightman as a director on 25 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr John Andrew Gnodde as a director on 25 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Martin Charles Halusa as a director on 25 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Stefano Giambelli as a director on 25 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Claus Torsten De Santos as a director on 25 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Erik Otto Nyborg as a director on 25 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Claus Torsten De Santos as a director on 25 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Stefano Giambelli as a director on 25 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Andrew Bruce Baisley as a director on 25 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Christoffel Hendrik Wiese as a director on 25 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Alastair James Walker as a director on 25 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Martin Charles Halusa as a director on 25 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Paul Mason as a director on 25 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Jacob Daniel Wiese as a director on 25 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Michael Charles Garland as a director on 25 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Sean Courtenay Dougherty as a director on 25 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Alastair James Walker as a director on 25 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jacob Daniel Wiese as a director on 25 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Andrew Bruce Baisley as a director on 25 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Erik Otto Nyborg as a director on 25 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Sean Courtenay Dougherty as a director on 25 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Roger Brian Wightman as a director on 25 June 2015 (2 pages) |
16 June 2015 | Purchase of own shares. (3 pages) |
16 June 2015 | Purchase of own shares. (3 pages) |
27 May 2015 | Cancellation of shares. Statement of capital on 22 April 2015
|
27 May 2015 | Cancellation of shares. Statement of capital on 22 April 2015
|
19 May 2015 | Resolutions
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
10 March 2015 | Appointment of Mr Stefano Giambelli as a director on 4 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Nathan Lane as a director on 4 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Stefano Giambelli as a director on 4 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Nathan Lane as a director on 4 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Stefano Giambelli as a director on 4 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Nathan Lane as a director on 4 March 2015 (1 page) |
23 September 2014 | Appointment of Mr Michael James Iddon as a director on 22 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Michael James Iddon as a director on 22 September 2014 (2 pages) |
23 September 2014 | Group of companies' accounts made up to 29 March 2014 (122 pages) |
23 September 2014 | Group of companies' accounts made up to 29 March 2014 (122 pages) |
18 September 2014 | Appointment of Mr Paul Mason as a director on 16 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Paul Mason as a director on 16 September 2014 (2 pages) |
23 July 2014 | Appointment of Mr Erik Otto Nyborg as a director on 22 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Christian Bamberger Bro as a director on 22 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Claus Torsten De Santos as a director on 22 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Christian Bamberger Bro as a director on 22 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Erik Otto Nyborg as a director on 22 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Claus Torsten De Santos as a director on 22 July 2014 (2 pages) |
4 June 2014 | Termination of appointment of Alistair Mcgeorge as a director (1 page) |
4 June 2014 | Termination of appointment of Alistair Mcgeorge as a director (1 page) |
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
15 April 2014 | Termination of appointment of Alastair Miller as a director (1 page) |
15 April 2014 | Termination of appointment of Alastair Miller as a director (1 page) |
25 February 2014 | Termination of appointment of Josep Pinya Salomo as a director (1 page) |
25 February 2014 | Appointment of Mr Martin Charles Halusa as a director (2 pages) |
25 February 2014 | Appointment of Mr Martin Charles Halusa as a director (2 pages) |
25 February 2014 | Termination of appointment of Josep Pinya Salomo as a director (1 page) |
23 December 2013 | Termination of appointment of Fabio Andreottola as a director (1 page) |
23 December 2013 | Appointment of Mr Christian Bamberger Bro as a director (2 pages) |
23 December 2013 | Termination of appointment of Fabio Andreottola as a director (1 page) |
23 December 2013 | Appointment of Mr Christian Bamberger Bro as a director (2 pages) |
1 August 2013 | Group of companies' accounts made up to 30 March 2013 (101 pages) |
1 August 2013 | Group of companies' accounts made up to 30 March 2013 (101 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (13 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (13 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (13 pages) |
24 January 2013 | Appointment of Mr Anders Christian Kristiansen as a director (2 pages) |
24 January 2013 | Appointment of Mr Anders Christian Kristiansen as a director (2 pages) |
20 December 2012 | Director's details changed for Mr Mike Garland on 20 December 2012 (2 pages) |
20 December 2012 | Termination of appointment of Leanne Buckham as a director (1 page) |
20 December 2012 | Appointment of Mr Fabio Cesare Vittorio Andreottola as a director (2 pages) |
20 December 2012 | Termination of appointment of Martin Clarke as a director (1 page) |
20 December 2012 | Appointment of Mr Mike Garland as a director (2 pages) |
20 December 2012 | Appointment of Mr Fabio Cesare Vittorio Andreottola as a director (2 pages) |
20 December 2012 | Director's details changed for Mr Mike Garland on 20 December 2012 (2 pages) |
20 December 2012 | Termination of appointment of Martin Clarke as a director (1 page) |
20 December 2012 | Appointment of Mr Mike Garland as a director (2 pages) |
20 December 2012 | Termination of appointment of Leanne Buckham as a director (1 page) |
17 July 2012 | Group of companies' accounts made up to 24 March 2012 (86 pages) |
17 July 2012 | Group of companies' accounts made up to 24 March 2012 (86 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (12 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (12 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (12 pages) |
3 August 2011 | Group of companies' accounts made up to 26 March 2011 (90 pages) |
3 August 2011 | Group of companies' accounts made up to 26 March 2011 (90 pages) |
7 June 2011 | Appointment of Mr Keith Gosling as a secretary (1 page) |
7 June 2011 | Termination of appointment of Alastair Miller as a secretary (1 page) |
7 June 2011 | Termination of appointment of Alastair Miller as a secretary (1 page) |
7 June 2011 | Appointment of Mr Keith Gosling as a secretary (1 page) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Appointment of Mr Alistair Kenneth Mcgeorge as a director (2 pages) |
11 May 2011 | Appointment of Mr Alistair Kenneth Mcgeorge as a director (2 pages) |
22 March 2011 | Termination of appointment of Carl Mcphail as a director (1 page) |
22 March 2011 | Termination of appointment of Carl Mcphail as a director (1 page) |
22 March 2011 | Termination of appointment of John Gildersleeve as a director (1 page) |
22 March 2011 | Termination of appointment of John Gildersleeve as a director (1 page) |
1 December 2010 | Group of companies' accounts made up to 27 March 2010 (120 pages) |
1 December 2010 | Group of companies' accounts made up to 27 March 2010 (120 pages) |
4 November 2010 | Appointment of Mr Josep Oriol Pinya Salomo as a director (2 pages) |
4 November 2010 | Appointment of Mr Josep Oriol Pinya Salomo as a director (2 pages) |
13 October 2010 | Director's details changed for Matthew Brockman on 28 September 2010 (2 pages) |
13 October 2010 | Termination of appointment of Matthew Brockman as a director (1 page) |
13 October 2010 | Director's details changed for Matthew Brockman on 28 September 2010 (2 pages) |
13 October 2010 | Termination of appointment of Matthew Brockman as a director (1 page) |
30 July 2010 | Termination of appointment of Carolyn Mccall as a director (1 page) |
30 July 2010 | Termination of appointment of Stella David as a director (1 page) |
30 July 2010 | Termination of appointment of Stella David as a director (1 page) |
30 July 2010 | Termination of appointment of Henry Staunton as a director (1 page) |
30 July 2010 | Termination of appointment of Carolyn Mccall as a director (1 page) |
30 July 2010 | Termination of appointment of Henry Staunton as a director (1 page) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (29 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (29 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (29 pages) |
1 April 2010 | Appointment of Mr Nathan Lane as a director (2 pages) |
1 April 2010 | Appointment of Mr Nathan Lane as a director (2 pages) |
16 March 2010 | Appointment of Mr Henry Staunton as a director (2 pages) |
16 March 2010 | Appointment of Mr Henry Staunton as a director (2 pages) |
16 March 2010 | Appointment of Ms Carolyn Mccall as a director (2 pages) |
16 March 2010 | Appointment of Ms Carolyn Mccall as a director (2 pages) |
15 March 2010 | Appointment of Mrs Stella Julie David as a director (2 pages) |
15 March 2010 | Appointment of Mrs Stella Julie David as a director (2 pages) |
12 March 2010 | Change of name notice (2 pages) |
12 March 2010 | Company name changed markerpost LIMITED\certificate issued on 12/03/10
|
12 March 2010 | Change of name notice (2 pages) |
12 March 2010 | Company name changed markerpost LIMITED\certificate issued on 12/03/10
|
25 January 2010 | Group of companies' accounts made up to 28 March 2009 (103 pages) |
25 January 2010 | Group of companies' accounts made up to 28 March 2009 (103 pages) |
20 January 2010 | Appointment of John Gildersleeve as a director (3 pages) |
20 January 2010 | Appointment of John Gildersleeve as a director (3 pages) |
19 January 2010 | Termination of appointment of Philip Wrigley as a director (1 page) |
19 January 2010 | Termination of appointment of Philip Wrigley as a director (1 page) |
11 November 2009 | Termination of appointment of Alexander Fortescue as a director (1 page) |
11 November 2009 | Termination of appointment of Alexander Fortescue as a director (1 page) |
2 September 2009 | Ad 21/08/09\gbp si [email protected]=4686.6\gbp ic 10362746.47/10367433.07\ (2 pages) |
2 September 2009 | Ad 21/08/09\gbp si [email protected]=4686.6\gbp ic 10362746.47/10367433.07\ (2 pages) |
26 August 2009 | Director's change of particulars / leanne buckham / 26/08/2009 (1 page) |
26 August 2009 | Director's change of particulars / leanne buckham / 26/08/2009 (1 page) |
28 May 2009 | Return made up to 09/05/09; full list of members (26 pages) |
28 May 2009 | Return made up to 09/05/09; full list of members (26 pages) |
14 May 2009 | Ad 30/04/09\gbp si [email protected]=21485.68\gbp ic 10341260.79/10362746.47\ (2 pages) |
14 May 2009 | Ad 30/04/09\gbp si [email protected]=21485.68\gbp ic 10341260.79/10362746.47\ (2 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Nc inc already adjusted 01/06/06 (2 pages) |
5 March 2009 | Nc inc already adjusted 01/06/06 (2 pages) |
26 January 2009 | Group of companies' accounts made up to 29 March 2008 (92 pages) |
26 January 2009 | Group of companies' accounts made up to 29 March 2008 (92 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (25 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (25 pages) |
2 January 2008 | Full accounts made up to 24 March 2007 (72 pages) |
2 January 2008 | Full accounts made up to 24 March 2007 (72 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Return made up to 09/05/07; full list of members (16 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Return made up to 09/05/07; full list of members (16 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
27 January 2007 | Accounting reference date shortened from 31/05/07 to 27/03/07 (1 page) |
27 January 2007 | Accounting reference date shortened from 31/05/07 to 27/03/07 (1 page) |
27 October 2006 | New director appointed (3 pages) |
27 October 2006 | New director appointed (3 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 July 2006 | Ad 19/05/06--------- £ si 1@1=1 £ ic 10341259/10341260 (2 pages) |
26 July 2006 | Ad 19/05/06--------- £ si 1@1=1 £ ic 10341259/10341260 (2 pages) |
20 July 2006 | Statement of affairs (12 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (12 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Ad 07/06/06-12/06/06 £ si [email protected]= 10341258 £ ic 1/10341259 (9 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (10 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (10 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (39 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Statement of affairs (11 pages) |
20 July 2006 | Ad 07/06/06-12/06/06 £ si [email protected]= 10341258 £ ic 1/10341259 (9 pages) |
20 July 2006 | Statement of affairs (39 pages) |
20 July 2006 | Statement of affairs (11 pages) |
19 July 2006 | New director appointed (6 pages) |
19 July 2006 | New director appointed (6 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
20 June 2006 | Nc inc already adjusted 01/06/06 (2 pages) |
20 June 2006 | Nc inc already adjusted 01/06/06 (2 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Incorporation (17 pages) |
9 May 2006 | Incorporation (17 pages) |