Mansion House
London
EC4V 2AR
Director Name | Mr Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Current |
Appointed | 27 April 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Peter Michael Russell Norris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 January 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Matthew William Bucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Ashley John Aylmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 December 2019) |
Role | Group Legal Director |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Ashley John Aylmer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 October 2010(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2013) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes, Buckinghamshire MK9 1HL |
Director Name | Mr Paul Antony Woolf |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Mark Paul Burrows |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | David Anthony Rowland Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | virginactive.co.uk |
---|---|
Telephone | 020 85066300 |
Telephone region | London |
Registered Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £0.3 | Virgin Active Health Club Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £302,364,000 |
Cash | £1,628,000 |
Current Liabilities | £368,000 |
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 | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
15 June 2019 | Delivered on: 25 June 2019 Persons entitled: Micawber 445 (Proprietary) Limited Classification: A registered charge Outstanding |
---|---|
23 June 2014 | Delivered on: 11 July 2014 Persons entitled: Micawber 445 (Proprietary) Limited (as Security Spv) Classification: A registered charge Particulars: None. Outstanding |
23 June 2014 | Delivered on: 11 July 2014 Persons entitled: Micawber 445 (Proprietary) Limited (as Security Spv) Classification: A registered charge Particulars: None. Outstanding |
9 December 2011 | Delivered on: 29 December 2011 Persons entitled: Micawber 445 (Proprietary) Limited Classification: The south african law-governed amendment and restatement agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from an obligor or security provider to any finance party and/or the debt guarantor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With effect from the effective time and date the cedent cedes in securitatem debiti to the debt guarantor all of the ceded rights see image for full details. Outstanding |
9 December 2011 | Delivered on: 29 December 2011 Persons entitled: Micawber 445 (Proprietary) Limited Classification: A security agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from an obligor or security provider to any finance party and/or the debt guarantor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its shareholder claims see image for full details. Outstanding |
11 October 2010 | Delivered on: 5 November 2010 Persons entitled: Micawber 445 (Proprietary) Limited Classification: Assignment agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company and all of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights in the assigned contracts see image for full details. Outstanding |
31 October 2006 | Delivered on: 17 November 2006 Persons entitled: Micawber 445 (Proprietary) Limited Classification: A reversionary cession and pledge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights and interests as a continuing general collateral security for the due,proper and timeous payment and performance in full of all the secured obligations. See the mortgage charge document for full details. Outstanding |
12 May 2023 | Delivered on: 19 May 2023 Persons entitled: Micawber 445 (Proprietary) Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 June 2019 | Delivered on: 25 June 2019 Persons entitled: Micawber 445 (Proprietary) Limited Classification: A registered charge Outstanding |
31 October 2006 | Delivered on: 17 November 2006 Persons entitled: Firstrand (Ireland) PLC (the Security Trustee) Classification: A cession and pledge in security 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: All of the rights and interests as a continuing general covering collateral security for the due,proper and timeous payment and performance in full of all of the secured obligations. See the mortgage charge document for full details. Outstanding |
10 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Ashley John Aylmer as a secretary on 12 December 2019 (1 page) |
17 December 2019 | Appointment of Mr James Hugh Culver Archibald as a secretary on 12 December 2019 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
28 June 2019 | Resolutions
|
26 June 2019 | Statement of capital following an allotment of shares on 18 June 2019
|
25 June 2019 | Registration of charge 058593970009, created on 15 June 2019 (30 pages) |
25 June 2019 | Registration of charge 058593970010, created on 15 June 2019 (23 pages) |
19 June 2019 | Resolutions
|
19 June 2019 | Solvency Statement dated 18/06/19 (1 page) |
19 June 2019 | Statement of capital on 19 June 2019
|
19 June 2019 | Statement by Directors (1 page) |
24 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
18 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
18 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 February 2015 | Secretary's details changed for Ashley John Aylmer on 24 January 2014 (1 page) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Secretary's details changed for Ashley John Aylmer on 24 January 2014 (1 page) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
25 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 July 2014 | Registration of charge 058593970008, created on 23 June 2014 (23 pages) |
11 July 2014 | Registration of charge 058593970007 (29 pages) |
11 July 2014 | Registration of charge 058593970007 (29 pages) |
11 July 2014 | Registration of charge 058593970008, created on 23 June 2014 (23 pages) |
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 January 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 January 2014 (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page) |
8 May 2013 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
11 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
11 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
11 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
11 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
20 March 2012 | Statement of capital on 20 March 2012
|
20 March 2012 | Resolutions
|
20 March 2012 | Solvency statement dated 06/03/12 (1 page) |
20 March 2012 | Statement by directors (2 pages) |
20 March 2012 | Statement by directors (2 pages) |
20 March 2012 | Solvency statement dated 06/03/12 (1 page) |
20 March 2012 | Statement of capital on 20 March 2012
|
20 March 2012 | Resolutions
|
30 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
22 December 2011 | Termination of appointment of Ashley Aylmer as a director (1 page) |
22 December 2011 | Termination of appointment of Ashley Aylmer as a director (1 page) |
12 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages) |
27 January 2011 | Termination of appointment of Ashley John Aylmer as a director (1 page) |
27 January 2011 | Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages) |
27 January 2011 | Appointment of Mr Ashley John Aylmer as a director (2 pages) |
27 January 2011 | Termination of appointment of Ashley John Aylmer as a director (1 page) |
27 January 2011 | Appointment of Mr Ashley John Aylmer as a director (2 pages) |
9 November 2010 | Appointment of Norman Mark Field as a director (2 pages) |
9 November 2010 | Appointment of Norman Mark Field as a director (2 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 November 2010 | Appointment of Mr Ashley John Aylmer as a director (2 pages) |
4 November 2010 | Appointment of Mr Ashley John Aylmer as a director (2 pages) |
2 November 2010 | Termination of appointment of Simon Gordon as a director (1 page) |
2 November 2010 | Termination of appointment of Simon Gordon as a director (1 page) |
28 October 2010 | Resolutions
|
28 October 2010 | Statement by directors (1 page) |
28 October 2010 | Solvency statement dated 27/10/10 (1 page) |
28 October 2010 | Solvency statement dated 27/10/10 (1 page) |
28 October 2010 | Statement by directors (1 page) |
28 October 2010 | Statement of capital on 28 October 2010
|
28 October 2010 | Resolutions
|
28 October 2010 | Statement of capital on 28 October 2010
|
13 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 January 2010 | Termination of appointment of Peter Norris as a director (1 page) |
25 January 2010 | Termination of appointment of Peter Norris as a director (1 page) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from the school house 50 brook green london W6 7RR (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from the school house 50 brook green london W6 7RR (1 page) |
14 August 2009 | Director's change of particulars / peter norris / 13/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / peter norris / 13/08/2009 (1 page) |
14 August 2009 | Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page) |
14 August 2009 | Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page) |
2 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of register of members (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from active house 21 north fourth street central milton keynes buckinghamshire MK9 1HL (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from active house 21 north fourth street central milton keynes buckinghamshire MK9 1HL (1 page) |
10 July 2008 | Return made up to 01/06/08; full list of members (6 pages) |
10 July 2008 | Return made up to 01/06/08; full list of members (6 pages) |
19 December 2007 | Memorandum and Articles of Association (10 pages) |
19 December 2007 | Memorandum and Articles of Association (10 pages) |
17 December 2007 | Company name changed virgin active holdings (sa) limi ted\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed virgin active holdings (sa) limi ted\certificate issued on 17/12/07 (2 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
24 October 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
24 October 2007 | Resolutions
|
17 September 2007 | Return made up to 27/06/07; full list of members (3 pages) |
17 September 2007 | Return made up to 27/06/07; full list of members (3 pages) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of register of members (1 page) |
30 November 2006 | Ad 31/10/06--------- £ si 142026293@1=142026293 £ ic 1/142026294 (2 pages) |
30 November 2006 | Ad 31/10/06--------- £ si 2454325@1=2454325 £ ic 142026294/144480619 (2 pages) |
30 November 2006 | Ad 31/10/06--------- £ si 142026293@1=142026293 £ ic 1/142026294 (2 pages) |
30 November 2006 | Ad 31/10/06--------- £ si 2454325@1=2454325 £ ic 142026294/144480619 (2 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 November 2006 | Particulars of mortgage/charge (10 pages) |
17 November 2006 | Particulars of mortgage/charge (9 pages) |
17 November 2006 | Particulars of mortgage/charge (9 pages) |
17 November 2006 | Particulars of mortgage/charge (10 pages) |
2 October 2006 | New director appointed (4 pages) |
2 October 2006 | New director appointed (4 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Memorandum and Articles of Association (10 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Resolutions
|
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 9 cheapside london EC2V 6AD (1 page) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Memorandum and Articles of Association (10 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 9 cheapside london EC2V 6AD (1 page) |
4 September 2006 | Resolutions
|
24 August 2006 | Company name changed alnery no. 2610 LIMITED\certificate issued on 24/08/06 (2 pages) |
24 August 2006 | Company name changed alnery no. 2610 LIMITED\certificate issued on 24/08/06 (2 pages) |
27 June 2006 | Incorporation (17 pages) |
27 June 2006 | Incorporation (17 pages) |