London
EC3V 9AH
Director Name | Sam Abboud |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Private Equity |
Correspondence Address | Sussex Mansions Flat 306 79-85 Old Brompton Road London SW7 3LB |
Director Name | Mr William St John Temple |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | The Old Cottage The Vale Of Health London NW3 1AZ |
Secretary Name | Mr William St John Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage The Vale Of Health London NW3 1AZ |
Director Name | Jan Walter Unverhau |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2006(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | 17 Queens Gate Place London SW7 5NY |
Director Name | David Nicol |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2006(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Mandarin Burtons Way Chalfont St. Giles HP8 4BP |
Director Name | Mr Martin John Nye |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadenham Manor Foxham Chippenham Wiltshire SN15 4NH |
Secretary Name | David Nicol |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2006(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Mandarin Burtons Way Chalfont St. Giles HP8 4BP |
Director Name | Mr Richard Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2009) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 244 Dover House Road London SW15 5DA |
Secretary Name | Richard Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 February 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pleydell Avenue London W6 0XX |
Director Name | Richard William Charles Hudson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 August 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 13 Waterside Tower The Boulevard Imperial Wharf London SW6 2SU |
Director Name | Mr Timothy Jack Langdon |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Grantham Road London W4 2RS |
Secretary Name | Mr Michael Geoffrey Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 December 2009) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Ormesby Cottage The Green Barrow Bury St. Edmunds Suffolk IP29 5AA |
Director Name | Mr Patrick James MacDonald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 November 2009(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lex House 17 Connaught Place London W2 2ES |
Director Name | Mr Richard Keith Timmins |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Secretary Name | Mr Roger Newton |
---|---|
Status | Resigned |
Appointed | 23 December 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2011) |
Role | Company Director |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Edmund Alfred Lazarus |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lex House 17 Connaught Place London W2 2ES |
Director Name | Mr Paul Anthony Cox |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lex House 17 Connaught Place London W2 2ES |
Director Name | Mr Joost Becker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 January 2011(4 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 24 May 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Christopher John Price |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lex House 17 Connaught Place London W2 2ES |
Secretary Name | Mr Christopher John Price |
---|---|
Status | Resigned |
Appointed | 25 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 June 2016) |
Role | Company Director |
Correspondence Address | Lex House 17 Connaught Place London W2 2ES |
Director Name | Mr David Mc Morris Iliff |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Giles William Marshall |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr John Terence Sullivan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lex House 17 Connaught Place London W2 2ES |
Secretary Name | Mr John Terence Sullivan |
---|---|
Status | Resigned |
Appointed | 27 June 2016(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2017) |
Role | Company Director |
Correspondence Address | Lex House 17 Connaught Place London W2 2ES |
Website | reconomy.com |
---|---|
Email address | [email protected] |
Telephone | 01952 292000 |
Telephone region | Telford |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
566.9k at £1 | Outsourcing Strategies 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,839,000 |
Current Liabilities | £38,189,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 April 2008 | Delivered on: 22 April 2008 Satisfied on: 28 February 2013 Persons entitled: Clydesdale Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
21 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
6 February 2020 | Compulsory strike-off action has been suspended (1 page) |
6 February 2020 | Registered office address changed from Lex House 17 Connaught Place London W2 2ES England to 7th Floor 21 Lombard Street London EC3V 9AH on 6 February 2020 (2 pages) |
5 February 2020 | Appointment of a voluntary liquidator (3 pages) |
5 February 2020 | Resolutions
|
5 February 2020 | Declaration of solvency (5 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
26 March 2019 | Full accounts made up to 31 December 2017 (16 pages) |
1 August 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
19 September 2017 | Termination of appointment of Edmund Alfred Lazarus as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Edmund Alfred Lazarus as a director on 19 September 2017 (1 page) |
4 September 2017 | Termination of appointment of John Terence Sullivan as a director on 8 August 2017 (1 page) |
4 September 2017 | Termination of appointment of John Terence Sullivan as a director on 8 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Patrick James Macdonald as a director on 8 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Paul Anthony Cox as a director on 8 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Patrick James Macdonald as a director on 8 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Paul Anthony Cox as a director on 8 August 2017 (1 page) |
18 August 2017 | Termination of appointment of John Terence Sullivan as a secretary on 8 August 2017 (1 page) |
18 August 2017 | Termination of appointment of John Terence Sullivan as a secretary on 8 August 2017 (1 page) |
22 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
1 August 2016 | Appointment of Mr John Terence Sullivan as a director on 27 June 2016 (2 pages) |
1 August 2016 | Appointment of Mr John Terence Sullivan as a director on 27 June 2016 (2 pages) |
28 July 2016 | Appointment of Mr John Terence Sullivan as a secretary on 27 June 2016 (2 pages) |
28 July 2016 | Appointment of Mr John Terence Sullivan as a secretary on 27 June 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Termination of appointment of Christopher John Price as a director on 6 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Christopher John Price as a secretary on 6 June 2016 (1 page) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Termination of appointment of Christopher John Price as a secretary on 6 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Christopher John Price as a director on 6 June 2016 (1 page) |
3 February 2016 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd to Lex House 17 Connaught Place London W2 2ES on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd to Lex House 17 Connaught Place London W2 2ES on 3 February 2016 (1 page) |
20 October 2015 | Termination of appointment of Giles William Marshall as a director on 29 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Giles William Marshall as a director on 29 September 2015 (1 page) |
21 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 October 2014 | Auditor's resignation (1 page) |
16 October 2014 | Auditor's resignation (1 page) |
12 August 2014 | Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 28 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 28 July 2014 (2 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (18 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (18 pages) |
25 February 2013 | Termination of appointment of David Iliff as a director (1 page) |
25 February 2013 | Appointment of Mr Giles William Marshall as a director (2 pages) |
25 February 2013 | Termination of appointment of David Iliff as a director (1 page) |
25 February 2013 | Appointment of Mr Giles William Marshall as a director (2 pages) |
8 August 2012 | Company name changed reconomy (finance) LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Company name changed reconomy (finance) LIMITED\certificate issued on 08/08/12
|
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 August 2011 | Termination of appointment of Richard Timmins as a director (1 page) |
5 August 2011 | Termination of appointment of Richard Timmins as a director (1 page) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Termination of appointment of Joost Becker as a director (1 page) |
2 June 2011 | Termination of appointment of Joost Becker as a director (1 page) |
5 May 2011 | Appointment of Mr David Iliff as a director (2 pages) |
5 May 2011 | Appointment of Mr David Iliff as a director (2 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 March 2011 | Appointment of Mr Christopher John Price as a secretary (1 page) |
25 March 2011 | Appointment of Mr Christopher John Price as a secretary (1 page) |
25 March 2011 | Termination of appointment of Roger Newton as a secretary (1 page) |
25 March 2011 | Termination of appointment of Roger Newton as a secretary (1 page) |
9 March 2011 | Appointment of Mr Christopher John Price as a director (2 pages) |
9 March 2011 | Appointment of Mr Christopher John Price as a director (2 pages) |
21 January 2011 | Appointment of Mr Joost Becker as a director (2 pages) |
21 January 2011 | Appointment of Mr Joost Becker as a director (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 September 2010 | Appointment of Mr Paul Anthony Cox as a director (2 pages) |
1 September 2010 | Appointment of Mr Paul Anthony Cox as a director (2 pages) |
24 August 2010 | Termination of appointment of Richard Hudson as a director (1 page) |
24 August 2010 | Termination of appointment of Richard Hudson as a director (1 page) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Termination of appointment of William Temple as a director (1 page) |
11 March 2010 | Termination of appointment of William Temple as a director (1 page) |
1 February 2010 | Termination of appointment of Timothy Langdon as a director (1 page) |
1 February 2010 | Appointment of Mr Edmund Alfred Lazarus as a director (2 pages) |
1 February 2010 | Termination of appointment of Timothy Langdon as a director (1 page) |
1 February 2010 | Appointment of Mr Edmund Alfred Lazarus as a director (2 pages) |
24 December 2009 | Termination of appointment of Michael Reed as a secretary (1 page) |
24 December 2009 | Appointment of Mr Roger Newton as a secretary (1 page) |
24 December 2009 | Appointment of Mr Roger Newton as a secretary (1 page) |
24 December 2009 | Termination of appointment of Michael Reed as a secretary (1 page) |
23 December 2009 | Appointment of Mr Richard Timmins as a director (2 pages) |
23 December 2009 | Appointment of Mr Richard Timmins as a director (2 pages) |
18 December 2009 | Termination of appointment of Richard Hodgson as a director (1 page) |
18 December 2009 | Termination of appointment of Richard Hodgson as a director (1 page) |
11 December 2009 | Appointment of Patrick James Macdonald as a director (3 pages) |
11 December 2009 | Appointment of Patrick James Macdonald as a director (3 pages) |
11 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 September 2009 | Director's change of particulars / richard hodgson / 28/09/2009 (1 page) |
28 September 2009 | Director's change of particulars / richard hodgson / 28/09/2009 (1 page) |
6 July 2009 | Capitals not rolled up (1 page) |
6 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
6 July 2009 | Capitals not rolled up (1 page) |
6 July 2009 | Capitals not rolled up (1 page) |
6 July 2009 | Capitals not rolled up (1 page) |
6 May 2009 | Director's change of particulars / timothy langdon / 29/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / timothy langdon / 29/04/2009 (1 page) |
5 May 2009 | Ad 16/04/09\gbp si 536228@1=536228\gbp ic 30654/566882\ (3 pages) |
5 May 2009 | Ad 16/04/09\gbp si 536228@1=536228\gbp ic 30654/566882\ (3 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Nc inc already adjusted 16/04/09 (1 page) |
28 April 2009 | Nc inc already adjusted 16/04/09 (1 page) |
27 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
27 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
10 February 2009 | Director appointed richard william charles hudson (2 pages) |
10 February 2009 | Director appointed richard william charles hudson (2 pages) |
10 February 2009 | Appointment terminated director martin nye (1 page) |
10 February 2009 | Secretary appointed michael geoffrey reed (2 pages) |
10 February 2009 | Secretary appointed michael geoffrey reed (2 pages) |
10 February 2009 | Appointment terminated director martin nye (1 page) |
10 February 2009 | Director appointed timothy jack langdon (2 pages) |
10 February 2009 | Appointment terminated secretary richard hodgson (1 page) |
10 February 2009 | Director appointed timothy jack langdon (2 pages) |
10 February 2009 | Appointment terminated secretary richard hodgson (1 page) |
13 January 2009 | Ad 30/12/08\gbp si 30653@1=30653\gbp ic 1/30654\ (2 pages) |
13 January 2009 | Nc inc already adjusted 30/12/08 (2 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
13 January 2009 | Ad 30/12/08\gbp si 30653@1=30653\gbp ic 1/30654\ (2 pages) |
13 January 2009 | Nc inc already adjusted 30/12/08 (2 pages) |
5 December 2008 | Director and secretary appointed richard hodgson (3 pages) |
5 December 2008 | Director and secretary appointed richard hodgson (3 pages) |
30 October 2008 | Appointment terminated director jan unverhau (1 page) |
30 October 2008 | Appointment terminated director jan unverhau (1 page) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
9 July 2008 | Return made up to 05/06/08; full list of members (6 pages) |
9 July 2008 | Appointment terminate, director and secretary david nicol logged form (1 page) |
9 July 2008 | Return made up to 05/06/08; full list of members (6 pages) |
9 July 2008 | Appointment terminate, director and secretary david nicol logged form (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
20 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 November 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 November 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 August 2007 | Director's particulars changed (1 page) |
19 August 2007 | Director's particulars changed (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | New director appointed (4 pages) |
11 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
11 July 2007 | New director appointed (4 pages) |
11 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
5 June 2006 | Incorporation (16 pages) |
5 June 2006 | Incorporation (16 pages) |