London
NW1 3BF
Director Name | Mr Steven Paul Fraser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2014(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Stephen Hockaday |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Arterberry Road London SW20 8AG |
Director Name | Mark Clifford Lawrenson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 17 Louise Sreet Nedlands 6009 Western Australia Foreign |
Director Name | Naveen David Singh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | 902 Imperial Point The Qu Ays Salford Lancashire M50 3RB |
Secretary Name | Simon John Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2009) |
Role | Secretary |
Correspondence Address | 5 Lindisfarne Close Brooklands Sale Cheshire M33 3RB |
Director Name | Mr Peter Richard Eatough |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Myton Road Warwick Warwickshire CV34 6PS |
Director Name | Mr Bevan William Watson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maddox Street Mayfair London W1S 1QD |
Director Name | Mr Gary Douglas Taylor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Barham Road London SW20 0ET |
Director Name | Mr Thomas Downs Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Percheron Drive The Mount Knaphill Surrey GU21 2QX |
Director Name | Mr Thomas Downs Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Percheron Drive The Mount Knaphill Surrey GU21 2QX |
Director Name | Mr Christopher Richard Pointon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood Farm Greendown Chewton Mendip Somerset BA3 4NZ |
Director Name | Mr David John Kilgour |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Secretary Name | Ms Ailison Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(2 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 19 January 2016) |
Role | Company Director |
Correspondence Address | Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY |
Director Name | Mr Michael William Couzens |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 April 2010) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Roseberry Close Ramsbottom B10 9FQ |
Director Name | Mr Stephen John Wright |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Janet Patricia Chamberlain |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Neil Christopher Martin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Steven Paul Fraser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Michael William O'Farrell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr James Richard Tremaine |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 November 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Secretary Name | Ms Jennifer Grace Draper |
---|---|
Status | Resigned |
Appointed | 08 June 2016(10 years after company formation) |
Appointment Duration | 7 months (resigned 06 January 2017) |
Role | Company Director |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Ms Nicola Mary Johnson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 December 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | lendlease.com |
---|
Registered Address | 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Global Renewables Lancashire Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 March 2007 | Delivered on: 12 March 2007 Persons entitled: Lloyds Tsb Bank PLC in Its Capacity and Acting as Junior Security Trustee for and on Behalf Ofthe Beneficiaries (Junior Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
2 March 2007 | Delivered on: 13 March 2007 Satisfied on: 9 August 2014 Persons entitled: Lloyds Tsb Bank PLC in Its Capacity and Acting as Senior Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefit and interest in to and under the assigned documents the document claims and any guarantees warranties licences and/or other agreements, all right title benefit and interest in any account and all receivables book an. 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. See the mortgage charge document for full details. Fully Satisfied |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2018 | Application to strike the company off the register (3 pages) |
26 March 2018 | Termination of appointment of Nicola Mary Johnson as a director on 23 March 2018 (1 page) |
22 June 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
22 June 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
25 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
9 January 2017 | Termination of appointment of Jennifer Grace Draper as a secretary on 6 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Jennifer Grace Draper as a secretary on 6 January 2017 (1 page) |
30 December 2016 | Appointment of Ms Nicola Mary Johnson as a director on 29 December 2016 (2 pages) |
30 December 2016 | Appointment of Ms Nicola Mary Johnson as a director on 29 December 2016 (2 pages) |
21 June 2016 | Appointment of Ms Jennifer Grace Draper as a secretary on 8 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Appointment of Ms Jennifer Grace Draper as a secretary on 8 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 20 Triton Street London NW1 3BF on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 20 Triton Street London NW1 3BF on 13 June 2016 (1 page) |
3 February 2016 | Full accounts made up to 31 March 2015 (15 pages) |
3 February 2016 | Full accounts made up to 31 March 2015 (15 pages) |
22 January 2016 | Termination of appointment of Ailison Louise Mitchell as a secretary on 19 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Ailison Louise Mitchell as a secretary on 19 January 2016 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
31 July 2015 | Full accounts made up to 31 March 2014 (15 pages) |
31 July 2015 | Full accounts made up to 31 March 2014 (15 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Termination of appointment of James Richard Tremaine as a director on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of James Richard Tremaine as a director on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of James Richard Tremaine as a director on 6 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Steven Paul Fraser as a director on 6 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Michael William O'farrell as a director on 6 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Steven Paul Fraser as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Steven Paul Fraser as a director on 6 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Michael William O'farrell as a director on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Michael William O'farrell as a director on 6 November 2014 (1 page) |
9 August 2014 | Satisfaction of charge 2 in full (4 pages) |
9 August 2014 | Satisfaction of charge 2 in full (4 pages) |
17 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 March 2014 | Appointment of Mr Steven Marc Prior as a director (2 pages) |
24 March 2014 | Termination of appointment of David Kilgour as a director (1 page) |
24 March 2014 | Appointment of Mr James Richard Tremaine as a director (2 pages) |
24 March 2014 | Termination of appointment of Janet Chamberlain as a director (1 page) |
24 March 2014 | Appointment of Mr James Richard Tremaine as a director (2 pages) |
24 March 2014 | Termination of appointment of Janet Chamberlain as a director (1 page) |
24 March 2014 | Termination of appointment of David Kilgour as a director (1 page) |
24 March 2014 | Appointment of Mr Steven Marc Prior as a director (2 pages) |
11 February 2014 | Termination of appointment of Steven Fraser as a director (1 page) |
11 February 2014 | Appointment of Mr Michael William O'farrell as a director (2 pages) |
11 February 2014 | Termination of appointment of Steven Fraser as a director (1 page) |
11 February 2014 | Appointment of Mr Michael William O'farrell as a director (2 pages) |
20 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
3 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
2 July 2013 | Termination of appointment of Neil Martin as a director (1 page) |
2 July 2013 | Termination of appointment of Neil Martin as a director (1 page) |
29 April 2013 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
29 April 2013 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
3 December 2012 | Secretary's details changed for Ms Ailison Louise Mitchell on 10 October 2012 (1 page) |
3 December 2012 | Secretary's details changed for Ms Ailison Louise Mitchell on 10 October 2012 (1 page) |
30 November 2012 | Director's details changed for Mr David John Kilgour on 10 October 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Ms Ailison Louise Mitchell on 10 October 2012 (1 page) |
30 November 2012 | Secretary's details changed for Ms Ailison Louise Mitchell on 10 October 2012 (1 page) |
30 November 2012 | Director's details changed for Mr David John Kilgour on 10 October 2012 (2 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
14 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Termination of appointment of Gary Taylor as a director (1 page) |
8 February 2011 | Termination of appointment of Bevan Watson as a director (1 page) |
8 February 2011 | Termination of appointment of Gary Taylor as a director (1 page) |
8 February 2011 | Appointment of Mr Neil Christopher Martin as a director (2 pages) |
8 February 2011 | Termination of appointment of Bevan Watson as a director (1 page) |
8 February 2011 | Appointment of Mr Neil Christopher Martin as a director (2 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
7 October 2010 | Termination of appointment of Michael Couzens as a director (1 page) |
7 October 2010 | Termination of appointment of Michael Couzens as a director (1 page) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Termination of appointment of Steven Wright as a director (1 page) |
3 June 2010 | Termination of appointment of Steven Wright as a director (1 page) |
24 May 2010 | Appointment of Janet Patricia Chamberlain as a director (2 pages) |
24 May 2010 | Termination of appointment of Christopher Pointon as a director (1 page) |
24 May 2010 | Appointment of Steven Wright as a director (2 pages) |
24 May 2010 | Termination of appointment of Christopher Pointon as a director (1 page) |
24 May 2010 | Termination of appointment of Christopher Pointon as a director (1 page) |
24 May 2010 | Termination of appointment of Christopher Pointon as a director (1 page) |
24 May 2010 | Appointment of Steven Wright as a director (2 pages) |
24 May 2010 | Appointment of Janet Patricia Chamberlain as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
14 September 2009 | Director appointed mr michael william couzens (1 page) |
14 September 2009 | Director appointed mr michael william couzens (1 page) |
16 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from stafford court, 145 washway road sale cheshire M33 7PE (1 page) |
16 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from stafford court, 145 washway road sale cheshire M33 7PE (1 page) |
16 June 2009 | Location of register of members (1 page) |
8 May 2009 | Appointment terminated secretary simon foy (1 page) |
8 May 2009 | Appointment terminated secretary simon foy (1 page) |
8 May 2009 | Secretary appointed ailison louise mitchell (1 page) |
8 May 2009 | Secretary appointed ailison louise mitchell (1 page) |
27 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
8 January 2009 | Appointment terminated director naveen singh (1 page) |
8 January 2009 | Appointment terminated director naveen singh (1 page) |
5 August 2008 | Appointment terminated director thomas anderson (1 page) |
5 August 2008 | Appointment terminated director thomas anderson (1 page) |
28 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
27 May 2008 | Director appointed david john kilgour (1 page) |
27 May 2008 | Director appointed david john kilgour (1 page) |
19 May 2008 | Appointment terminated director mark lawrenson (1 page) |
19 May 2008 | Appointment terminated director mark lawrenson (1 page) |
19 May 2008 | Director appointed christopher richard pointon (1 page) |
19 May 2008 | Director appointed christopher richard pointon (1 page) |
25 February 2008 | Director appointed thomas downs anderson (4 pages) |
25 February 2008 | Director appointed thomas downs anderson (4 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
4 July 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
4 July 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
2 July 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
2 July 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: digital world centre 1 lowry plaza the quays salford M50 3UB (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: digital world centre 1 lowry plaza the quays salford M50 3UB (1 page) |
7 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
4 June 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
4 June 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
1 April 2007 | Memorandum and Articles of Association (7 pages) |
1 April 2007 | Memorandum and Articles of Association (7 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
30 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Nc inc already adjusted 02/03/07 (2 pages) |
30 March 2007 | Nc inc already adjusted 02/03/07 (2 pages) |
30 March 2007 | Ad 02/03/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Ad 02/03/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
30 March 2007 | Resolutions
|
13 March 2007 | Particulars of mortgage/charge (15 pages) |
13 March 2007 | Particulars of mortgage/charge (15 pages) |
12 March 2007 | Particulars of mortgage/charge (9 pages) |
12 March 2007 | Particulars of mortgage/charge (9 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
26 February 2007 | New director appointed (4 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (4 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New director appointed (4 pages) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (4 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
19 January 2007 | Company name changed global renewables uk holdings li mited\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed global renewables uk holdings li mited\certificate issued on 19/01/07 (2 pages) |
26 May 2006 | Incorporation (18 pages) |
26 May 2006 | Incorporation (18 pages) |