London
E14 5RD
Director Name | Mr Sean Anthony Windeatt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2011(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr John Martin Skitt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(10 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Simon Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Stephen John Harper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Nicholas George Stewart |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Ms Barbara Jane Merry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(15 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Dr Gerard Patrick Lyons |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(15 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Stephen Marcus Merkel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2006(3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 December 2017) |
Role | General Council |
Country of Residence | United States |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Lee Martin Amaitis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2006(3 weeks after company formation) |
Appointment Duration | 7 months (resigned 19 January 2007) |
Role | Chairman And Ceo |
Correspondence Address | 27 Chelsea Tower East Chelsea Manor Gardens London SW3 5PN |
Director Name | Mr Mark Ian Macleod |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 weeks after company formation) |
Appointment Duration | 7 months (resigned 19 January 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13 Firs Avenue London N10 3LY |
Director Name | Mr Shaun David Lynn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 September 2014) |
Role | President |
Country of Residence | England |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Stephen Bartlett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 weeks after company formation) |
Appointment Duration | 7 months (resigned 19 January 2007) |
Role | General Counsel |
Correspondence Address | 8 Campden Hill Court Campden Hill Road London W8 7HX |
Director Name | Mr Douglas Rankin Barnard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2007(11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 January 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Robert Kennedy West |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2009) |
Role | Chief Financial Officer |
Correspondence Address | 53 Heathside Hinchely Wood Esher Surrey KT10 9TD |
Director Name | Mr Anthony Graham Sadler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Astons Road Northwood Middlesex HA6 2LD |
Director Name | Mr Mark Anthony John Cooper |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 February 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Paul Marc Pion |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 December 2019) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2022) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Bryan Murphy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 November 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr James Richard Lightbourne |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Steven Roy McMurray |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr David Waite |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Anthony John Warner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Anthony John Warner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 2021(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 5 Churchill Place Canary Wharf London E14 5RD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
101 at $1 | Bgc European Holdings Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £761 |
Current Liabilities | £408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
18 January 2023 | Delivered on: 3 February 2023 Persons entitled: The Bank of New York Mellon Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
8 September 2022 | Delivered on: 8 September 2022 Persons entitled: Bnp Paribas Securities Services Classification: A registered charge Outstanding |
11 March 2013 | Delivered on: 18 March 2013 Persons entitled: The Bank of New York Mellon Classification: Security agreement Secured details: All monies due or to become due from bgc brokers L.P. acting by its general partner bgc brokers gp limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge, namely all securities, the deposits and any other assets now or at any time hereafter belonging to the partnership and held by, to the order of, for the account, or under the control or direction of, the bank from time to time, within an account or otherwise, together with all dividends, interest and other income and all other rights of whatsoever kind deriving from or incidental to any of the foregoing. See image for full details. Outstanding |
2 March 2021 | Appointment of Mr Bryan Murphy as a director on 25 February 2021 (2 pages) |
---|---|
2 March 2021 | Appointment of Mr Nicholas George Stewart as a director on 25 February 2021 (2 pages) |
29 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
20 August 2020 | Termination of appointment of Darryl Anthony Denyssen as a director on 1 May 2020 (1 page) |
20 July 2020 | Termination of appointment of David Waite as a director on 20 May 2020 (1 page) |
15 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 May 2020 | Termination of appointment of Anthony John Warner as a director on 18 May 2020 (1 page) |
23 April 2020 | Appointment of Mr David Waite as a director on 9 December 2019 (2 pages) |
22 April 2020 | Appointment of Mr Stephen John Harper as a director on 9 December 2019 (2 pages) |
22 April 2020 | Appointment of Mr Simon Smith as a director on 9 December 2019 (2 pages) |
22 April 2020 | Appointment of Mr Anthony John Warner as a director on 9 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Paul Pion as a director on 9 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Bryan Murphy as a director on 19 November 2019 (1 page) |
2 December 2019 | Registered office address changed from One Churchill Place Canary Wharf London E14 5rd to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page) |
26 November 2019 | Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
8 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
24 December 2018 | Appointment of Mr Darryl Anthony Denyssen as a director on 17 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
18 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 December 2017 | Termination of appointment of Stephen Marcus Merkel as a director on 15 December 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
24 May 2017 | Appointment of Mr John Martin Skitt as a director on 18 April 2017 (2 pages) |
24 May 2017 | Appointment of Mr John Martin Skitt as a director on 18 April 2017 (2 pages) |
1 December 2016 | Appointment of Mr Steven Roy Mcmurray as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Steven Roy Mcmurray as a director on 1 December 2016 (2 pages) |
1 November 2016 | Appointment of Mr James Richard Lightbourne as a director on 28 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr James Richard Lightbourne as a director on 28 October 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 April 2016 | Termination of appointment of Anthony Graham Sadler as a director on 18 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Anthony Graham Sadler as a director on 18 April 2016 (1 page) |
9 February 2016 | Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 July 2015 | Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 November 2014 | Termination of appointment of Shaun David Lynn as a director on 5 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Shaun David Lynn as a director on 5 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Shaun David Lynn as a director on 5 September 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
12 February 2014 | Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
18 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 March 2013 | Appointment of Mr Bryan Murphy as a director (2 pages) |
8 March 2013 | Appointment of Mr Bryan Murphy as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Director's details changed for Mr Paul Pion on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Paul Pion on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Paul Pion on 2 October 2012 (2 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
10 May 2012 | Appointment of Mr Robert Brian Stevens as a director (2 pages) |
10 May 2012 | Appointment of Mr Robert Brian Stevens as a director (2 pages) |
1 May 2012 | Director's details changed for Mr Paul Pion on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Paul Pion on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Paul Pion on 1 May 2012 (2 pages) |
24 April 2012 | Appointment of Mr Paul Pion as a director (2 pages) |
24 April 2012 | Appointment of Mr Paul Pion as a director (2 pages) |
7 February 2012 | Termination of appointment of Douglas Barnard as a director (1 page) |
7 February 2012 | Termination of appointment of Douglas Barnard as a director (1 page) |
23 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
13 October 2011 | Appointment of Mr Mark Anthony John Cooper as a director (2 pages) |
13 October 2011 | Appointment of Mr Sean Anthony Windeatt as a director (2 pages) |
13 October 2011 | Appointment of Mr Sean Anthony Windeatt as a director (2 pages) |
13 October 2011 | Appointment of Mr Mark Anthony John Cooper as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Director's details changed for Mr Stephen Marcus Merkel on 29 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Shaun David Lynn on 29 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Douglas Barnard on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Stephen Marcus Merkel on 29 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Douglas Barnard on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Shaun David Lynn on 29 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Douglas Barnard on 5 April 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 July 2009 | Appointment terminated director robert west (1 page) |
24 July 2009 | Appointment terminated director robert west (1 page) |
24 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 March 2009 | Director appointed mr anthony graham sadler (1 page) |
18 March 2009 | Director appointed mr anthony graham sadler (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
23 June 2008 | Director's change of particulars / robert west / 19/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / robert west / 19/06/2008 (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | New director appointed (2 pages) |
10 July 2007 | Return made up to 31/05/07; full list of members (8 pages) |
10 July 2007 | Return made up to 31/05/07; full list of members (8 pages) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (4 pages) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New director appointed (4 pages) |
13 July 2006 | New director appointed (3 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Nc inc already adjusted 21/06/06 (2 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Nc inc already adjusted 21/06/06 (2 pages) |
27 June 2006 | Director resigned (1 page) |
31 May 2006 | Incorporation (18 pages) |
31 May 2006 | Incorporation (18 pages) |