London
EC3V 9AH
Director Name | Mr William St John Temple |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 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 |
Director Name | Sam Abboud |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Private Equity |
Correspondence Address | Sussex Mansions Flat 306 79-85 Old Brompton Road London SW7 3LB |
Secretary Name | Mr William St John Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 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 | 19 June 2006(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | 17 Queens Gate Place London SW7 5NY |
Director Name | Dominic Hugh Shorthouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swan Walk London SW3 6JJ |
Director Name | Mr Martin John Nye |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadenham Manor Foxham Chippenham Wiltshire SN15 4NH |
Director Name | Mr Howard Mann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenmead Quarry Wood Road Marlow Buckinghamshire SL7 1RE |
Director Name | David Nicol |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2006(4 months, 3 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 |
Secretary Name | David Nicol |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2006(4 months, 3 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 | 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 |
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 |
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 Edmund James Aldous Buckley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Flood Street London SW3 5TD |
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, 8 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 |
Director Name | Mr Mark William Joseph |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(10 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
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 |
737.6k at £1 | Bregal Fund Lp 85.64% Ordinary A |
---|---|
46.3k at £1 | Bregal Affiliates Fund Lp 5.38% Ordinary A |
31.2k at £1 | Bregal Fund Lp 3.62% Ordinary C |
17.9k at £1 | Bregal Institutional Affiliates Fund Lp 2.07% Ordinary A |
11.8k at £1 | Bregal Fund Lp 1.37% Ordinary B |
6.4k at £1 | Mr David Benton 0.74% Ordinary B |
6.4k at £1 | Mr Paul Cox 0.74% Ordinary B |
2k at £1 | Bregal Affiliates Fund Lp 0.23% Ordinary C |
740 at £1 | Bregal Affiliates Fund Lp 0.09% Ordinary B |
755 at £1 | Bregal Institutional Affiliates Fund Lp 0.09% Ordinary C |
286 at £1 | Bregal Institutional Affiliates Fund Lp 0.03% Ordinary B |
Year | 2014 |
---|---|
Turnover | £65,388,000 |
Gross Profit | £11,506,000 |
Net Worth | -£110,219,000 |
Cash | £1,218,000 |
Current Liabilities | £20,792,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
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) |
19 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 19 February 2020 (2 pages) |
6 February 2020 | Compulsory strike-off action has been suspended (1 page) |
5 February 2020 | Appointment of a voluntary liquidator (3 pages) |
5 February 2020 | Declaration of solvency (5 pages) |
5 February 2020 | Resolutions
|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Notification of Bregal Capital Llp as a person with significant control on 6 April 2016 (2 pages) |
9 September 2019 | Cessation of The Bregal Fund Lp as a person with significant control on 6 April 2016 (1 page) |
31 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
26 March 2019 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
1 August 2018 | Confirmation statement made on 6 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 Mark William Joseph 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) |
19 September 2017 | Termination of appointment of Mark William Joseph 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) |
4 September 2017 | Termination of appointment of Patrick James Macdonald as a director on 8 August 2017 (1 page) |
4 September 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) |
18 August 2017 | Termination of appointment of Paul Anthony Cox as a director on 8 August 2017 (1 page) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
24 April 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
24 April 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
20 October 2016 | Appointment of Mr Mark William Joseph as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Mark William Joseph as a director on 20 October 2016 (2 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 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
10 June 2016 | Annual return made up to 6 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) |
10 June 2016 | Annual return made up to 6 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) |
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 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
21 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 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) |
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
4 June 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
25 February 2013 | Termination of appointment of David Iliff as a director (1 page) |
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 | Appointment of Mr Giles William Marshall as a director (2 pages) |
8 August 2012 | Company name changed reconomy (holdings) LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Company name changed reconomy (holdings) LIMITED\certificate issued on 08/08/12
|
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (29 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 6 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 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) |
8 April 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
8 April 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
25 March 2011 | Termination of appointment of Roger Newton as a secretary (1 page) |
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) |
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 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (35 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) |
13 August 2010 | Termination of appointment of Howard Mann as a director (1 page) |
13 August 2010 | Termination of appointment of Howard Mann as a director (1 page) |
25 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (9 pages) |
25 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (9 pages) |
25 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (9 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) |
26 February 2010 | Termination of appointment of Dominic Shorthouse as a director (1 page) |
26 February 2010 | Termination of appointment of Dominic Shorthouse as a director (1 page) |
1 February 2010 | Appointment of Mr Edmund Alfred Lazarus as a director (2 pages) |
1 February 2010 | Appointment of Mr Edmund Alfred Lazarus as a director (2 pages) |
28 January 2010 | Termination of appointment of Timothy Langdon as a director (1 page) |
28 January 2010 | Termination of appointment of Edmund Buckley as a director (1 page) |
28 January 2010 | Termination of appointment of Timothy Langdon as a director (1 page) |
28 January 2010 | Termination of appointment of Edmund Buckley as a director (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) |
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) |
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) |
2 September 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
2 September 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
20 August 2009 | Director appointed mr edmund james aldous buckley (2 pages) |
20 August 2009 | Director appointed mr edmund james aldous buckley (2 pages) |
6 July 2009 | Capitals not rolled up (2 pages) |
6 July 2009 | Capitals not rolled up (2 pages) |
6 July 2009 | Capitals not rolled up (2 pages) |
6 July 2009 | Capitals not rolled up (2 pages) |
6 July 2009 | Return made up to 06/06/09; full list of members (8 pages) |
6 July 2009 | Return made up to 06/06/09; full list of members (8 pages) |
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) |
28 April 2009 | Nc inc already adjusted 16/04/09 (1 page) |
28 April 2009 | Ad 16/04/09\gbp si 536228@1=536228\gbp ic 325078/861306\ (2 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Ad 16/04/09\gbp si 536228@1=536228\gbp ic 325078/861306\ (2 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Nc inc already adjusted 16/04/09 (1 page) |
27 April 2009 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
27 April 2009 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
20 March 2009 | Director's change of particulars / dominic shorthouse / 01/02/2009 (1 page) |
20 March 2009 | Director's change of particulars / dominic shorthouse / 01/02/2009 (1 page) |
10 February 2009 | Secretary appointed michael geoffrey reed (2 pages) |
10 February 2009 | Director appointed timothy jack langdon (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 | Appointment terminated director martin nye (1 page) |
10 February 2009 | Director appointed richard william charles hudson (2 pages) |
10 February 2009 | Secretary appointed michael geoffrey reed (2 pages) |
10 February 2009 | Director appointed timothy jack langdon (2 pages) |
10 February 2009 | Appointment terminated secretary richard hodgson (1 page) |
10 February 2009 | Appointment terminated secretary richard hodgson (1 page) |
13 January 2009 | Ad 30/12/08\gbp si 30653@1=30653\gbp ic 294425/325078\ (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 294425/325078\ (2 pages) |
13 January 2009 | Nc inc already adjusted 30/12/08 (2 pages) |
13 January 2009 | Ad 30/12/08\gbp si 541@1=541\gbp ic 293884/294425\ (2 pages) |
13 January 2009 | Ad 30/12/08\gbp si 541@1=541\gbp ic 293884/294425\ (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
|
25 July 2008 | Capitals not rolled up (3 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Capitals not rolled up (3 pages) |
25 July 2008 | Capitals not rolled up (3 pages) |
25 July 2008 | Nc inc already adjusted 05/06/08 (1 page) |
25 July 2008 | Resolutions
|
25 July 2008 | Capitals not rolled up (3 pages) |
25 July 2008 | Nc inc already adjusted 05/06/08 (1 page) |
25 July 2008 | Nc inc already adjusted 28/09/07 (1 page) |
25 July 2008 | Capitals not rolled up (3 pages) |
25 July 2008 | Nc inc already adjusted 28/09/07 (1 page) |
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
25 July 2008 | Capitals not rolled up (3 pages) |
9 July 2008 | Return made up to 06/06/08; full list of members (10 pages) |
9 July 2008 | Appointment terminate, director and secretary david nicol logged form (1 page) |
9 July 2008 | Appointment terminate, director and secretary david nicol logged form (1 page) |
9 July 2008 | Return made up to 06/06/08; full list of members (10 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
20 November 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
20 November 2007 | Group of companies' accounts made up to 31 December 2006 (28 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 | Return made up to 06/06/07; full list of members (11 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | Return made up to 06/06/07; full list of members (11 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
20 September 2006 | Particulars of contract relating to shares (2 pages) |
20 September 2006 | Ad 06/07/06--------- £ si 37095@1=37095 £ ic 100000/137095 (2 pages) |
20 September 2006 | Particulars of contract relating to shares (2 pages) |
20 September 2006 | Ad 06/07/06--------- £ si 37095@1=37095 £ ic 100000/137095 (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Nc inc already adjusted 06/07/06 (1 page) |
5 September 2006 | Resolutions
|
5 September 2006 | Nc inc already adjusted 06/07/06 (1 page) |
5 September 2006 | Ad 21/06/06--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages) |
5 September 2006 | Ad 21/06/06--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages) |
5 September 2006 | Nc inc already adjusted 21/06/06 (1 page) |
5 September 2006 | Nc inc already adjusted 21/06/06 (1 page) |
5 September 2006 | Resolutions
|
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (1 page) |
6 June 2006 | Incorporation (16 pages) |
6 June 2006 | Incorporation (16 pages) |