Aberdeen
AB21 7EA
Scotland
Secretary Name | Lorraine Amanda Dunlop |
---|---|
Status | Current |
Appointed | 20 January 2020(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Secretary Name | Helen Rzemieniecka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 January 2011) |
Role | Company Director |
Correspondence Address | Elm House 254 Wendover Road Weston Turville Bucks HP22 5TJ |
Director Name | Nigel Rzemieniecki |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254 Wendover Road Weston Turville Buckinghamshire HP22 5TJ |
Director Name | Mr Stephen Nigel Mitchell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Farm Hawthorn Lane Rowledge Farnham Surrey GU10 4DJ |
Director Name | John Tuczynski |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 2 Salerno Way Rowville Victoria 3178 Australia |
Director Name | Mr Stephen Mitchell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Farm Hawthorn Lane Rowledge Farnham Surrey GU10 4DJ |
Director Name | Ms Moira Ann Robertson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2012) |
Role | Cfo Europe |
Country of Residence | United Kingdom |
Correspondence Address | Ge Energy 2 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Mr Peter Daryl Everett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2012) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Ge Energy 2 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Mrs Hilary Anne Wake |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 September 2013) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Richard Houston Ormsby |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2012(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 September 2013) |
Role | Finance Leader |
Country of Residence | United Kingdom |
Correspondence Address | Ge Energy Lissue Industrial Estate Lisburn County Antrim BT28 2RE Northern Ireland |
Director Name | Paul Mark English |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boughton Road Rugby Warwickshire CV21 1BU |
Director Name | Christopher Neal Parry |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boughton Road Rugby Warwickshire CV21 1BU |
Director Name | Mr Steven James Raynor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Moxons Lodge Repton Road Hartshorne Burton On Trent DE11 7AD |
Director Name | Ms Alyson Margaret Clark |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 13 Heron's Place Old Isleworth Middlesex TW7 7BE |
Director Name | Mr James Antony Comery |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boughton Road Rugby Warwickshire CV21 1BU |
Director Name | Roderick Angus Christie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | James Michael Mock |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | Andrew Thomas Peter Budge |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Akhlesh Prasad Mathur |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 20 January 2020) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | converteam.com |
---|
Registered Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
430m at £1 | Ge Energy Europe B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £587,040,000 |
Current Liabilities | £16,341,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
3 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Full accounts made up to 31 December 2021 (128 pages) |
2 December 2022 | Appointment of Valentina Baldini as a director on 30 November 2022 (2 pages) |
2 December 2022 | Termination of appointment of Alasdair Murray Campbell Sloan as a director on 30 November 2022 (1 page) |
17 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
19 May 2022 | Full accounts made up to 31 December 2020 (141 pages) |
5 October 2021 | Full accounts made up to 31 December 2019 (152 pages) |
30 July 2021 | Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 10th Floor, 245 Hammersmith Road London W6 8PW on 30 July 2021 (1 page) |
3 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
18 May 2021 | Notification of Baker Hughes Company as a person with significant control on 16 September 2019 (2 pages) |
18 May 2021 | Withdrawal of a person with significant control statement on 18 May 2021 (2 pages) |
29 September 2020 | Full accounts made up to 31 December 2018 (30 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
31 January 2020 | Company name changed ge industrial (uk) holdings\certificate issued on 31/01/20
|
29 January 2020 | Appointment of Lorraine Amanda Dunlop as a secretary on 20 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 20 January 2020 (1 page) |
22 January 2020 | Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ (1 page) |
20 January 2020 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 20 January 2020 (1 page) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
15 January 2019 | Director's details changed for Mr Alasdair Murray Campbell Sloan on 13 July 2018 (2 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
17 August 2018 | Registered office address changed from , the Ark 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 (1 page) |
19 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
11 October 2017 | Termination of appointment of Andrew Thomas Peter Budge as a director on 9 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Andrew Thomas Peter Budge as a director on 9 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Akhlesh Prasad Mathur as a director on 9 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Akhlesh Prasad Mathur as a director on 9 October 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
13 July 2017 | Registered office address changed from , Boughton Road, Rugby, Warwickshire, CV21 1BU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from Boughton Road Rugby Warwickshire CV21 1BU to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 13 July 2017 (1 page) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 December 2016 | Termination of appointment of Christopher Neal Parry as a director on 6 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Christopher Neal Parry as a director on 6 December 2016 (1 page) |
15 December 2016 | Termination of appointment of James Antony Comery as a director on 7 December 2016 (1 page) |
15 December 2016 | Appointment of Alasdair Murray Campbell Sloan as a director on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Alasdair Murray Campbell Sloan as a director on 15 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of James Antony Comery as a director on 7 December 2016 (1 page) |
28 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 May 2016 | Termination of appointment of Roderick Angus Christie as a director on 11 January 2016 (1 page) |
6 May 2016 | Termination of appointment of James Michael Mock as a director on 19 January 2016 (1 page) |
6 May 2016 | Termination of appointment of Roderick Angus Christie as a director on 11 January 2016 (1 page) |
6 May 2016 | Termination of appointment of James Michael Mock as a director on 19 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Paul Mark English as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Paul Mark English as a director on 29 February 2016 (1 page) |
10 February 2016 | Director's details changed for Akhlesh Prasad Mathur on 12 October 2015 (2 pages) |
10 February 2016 | Director's details changed for Akhlesh Prasad Mathur on 12 October 2015 (2 pages) |
7 January 2016 | Appointment of Akhlesh Prasad Mathur as a director on 12 October 2015 (2 pages) |
7 January 2016 | Appointment of Akhlesh Prasad Mathur as a director on 12 October 2015 (2 pages) |
14 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 October 2015 | Appointment of Andrew Thomas Peter Budge as a director on 12 October 2015 (2 pages) |
22 October 2015 | Appointment of Andrew Thomas Peter Budge as a director on 12 October 2015 (2 pages) |
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 January 2015 | Appointment of Roderick Angus Christie as a director on 18 November 2014 (2 pages) |
16 January 2015 | Appointment of Roderick Angus Christie as a director on 18 November 2014 (2 pages) |
16 January 2015 | Appointment of James Michael Mock as a director on 18 November 2014 (2 pages) |
16 January 2015 | Appointment of James Michael Mock as a director on 18 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Alyson Margaret Clark as a director on 10 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Alyson Margaret Clark as a director on 10 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Steven James Raynor as a director on 1 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Steven James Raynor as a director on 1 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Steven James Raynor as a director on 1 October 2014 (1 page) |
9 October 2014 | Company name changed ge power conversion uk group\certificate issued on 09/10/14
|
9 October 2014 | Company name changed ge power conversion uk group\certificate issued on 09/10/14
|
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
4 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 April 2014 | Director's details changed for James Antony Comery on 1 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Paul Mark English on 1 April 2014 (2 pages) |
30 April 2014 | Director's details changed for James Antony Comery on 1 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Paul Mark English on 1 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Paul Mark English on 1 April 2014 (2 pages) |
30 April 2014 | Director's details changed for James Antony Comery on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Christopher Neal Parry on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Christopher Neal Parry on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Christopher Neal Parry on 1 April 2014 (2 pages) |
13 January 2014 | Appointment of James Antony Comery as a director (2 pages) |
13 January 2014 | Appointment of James Antony Comery as a director (2 pages) |
7 October 2013 | Termination of appointment of Richard Ormsby as a director (1 page) |
7 October 2013 | Termination of appointment of Hilary Wake as a director (1 page) |
7 October 2013 | Termination of appointment of Hilary Wake as a director (1 page) |
7 October 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
7 October 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
7 October 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Richard Ormsby as a director (1 page) |
7 October 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 7 October 2013 (1 page) |
19 August 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 August 2013 | Company name changed remote energy monitoring\certificate issued on 06/08/13
|
6 August 2013 | Company name changed remote energy monitoring\certificate issued on 06/08/13
|
2 August 2013 | Resolutions
|
2 August 2013 | Resolutions
|
22 July 2013 | Appointment of Paul Mark English as a director (2 pages) |
22 July 2013 | Appointment of Steven James Raynor as a director (2 pages) |
22 July 2013 | Appointment of Ms Alyson Margaret Clark as a director (2 pages) |
22 July 2013 | Appointment of Ms Alyson Margaret Clark as a director (2 pages) |
22 July 2013 | Appointment of Christopher Neal Parry as a director (2 pages) |
22 July 2013 | Appointment of Christopher Neal Parry as a director (2 pages) |
22 July 2013 | Appointment of Steven James Raynor as a director (2 pages) |
22 July 2013 | Appointment of Paul Mark English as a director (2 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
24 June 2013 | Statement of company's objects (2 pages) |
24 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Re-registration from a private limited company to a private unlimited company (4 pages) |
19 June 2013 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 June 2013 | Re-registration of Memorandum and Articles (29 pages) |
19 June 2013 | Re-registration assent (1 page) |
19 June 2013 | (1 page) |
19 June 2013 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 June 2013 | Re-registration from a private limited company to a private unlimited company (4 pages) |
19 June 2013 | Re-registration of Memorandum and Articles (29 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
21 November 2012 | Registered office address changed from , the Arena Downshire Way, Bracknell, Berkshire, RG12 1PU on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from the Arena Downshire Way Bracknell Berkshire RG12 1PU on 21 November 2012 (1 page) |
17 October 2012 | Termination of appointment of Peter Everett as a director (1 page) |
17 October 2012 | Termination of appointment of Peter Everett as a director (1 page) |
17 October 2012 | Termination of appointment of Moira Robertson as a director (1 page) |
17 October 2012 | Termination of appointment of Moira Robertson as a director (1 page) |
17 October 2012 | Appointment of Hilary Anne Wake as a director (2 pages) |
17 October 2012 | Appointment of Hilary Anne Wake as a director (2 pages) |
17 October 2012 | Appointment of Richard Houston Ormsby as a director (2 pages) |
17 October 2012 | Appointment of Richard Houston Ormsby as a director (2 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
25 August 2011 | Termination of appointment of Alyson Clark as a director (1 page) |
25 August 2011 | Termination of appointment of Alyson Clark as a director (1 page) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 February 2011 | Register inspection address has been changed (1 page) |
15 February 2011 | Register(s) moved to registered inspection location (1 page) |
15 February 2011 | Register inspection address has been changed (1 page) |
15 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Appointment of Alyson Margaret Clark as a director (3 pages) |
4 February 2011 | Appointment of Moira Robertson as a director (3 pages) |
4 February 2011 | Appointment of Peter Daryl Everett as a director (3 pages) |
4 February 2011 | Appointment of Moira Robertson as a director (3 pages) |
4 February 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
4 February 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
4 February 2011 | Appointment of Alyson Margaret Clark as a director (3 pages) |
4 February 2011 | Appointment of Peter Daryl Everett as a director (3 pages) |
21 January 2011 | Termination of appointment of Nigel Rzemieniecki as a director (2 pages) |
21 January 2011 | Termination of appointment of Helen Rzemieniecka as a secretary (2 pages) |
21 January 2011 | Termination of appointment of Helen Rzemieniecka as a secretary (2 pages) |
21 January 2011 | Termination of appointment of Nigel Rzemieniecki as a director (2 pages) |
21 January 2011 | Termination of appointment of Stephen Mitchell as a director (2 pages) |
21 January 2011 | Termination of appointment of Stephen Mitchell as a director (2 pages) |
19 January 2011 | Registered office address changed from , the Counting House High Street, Tring, Herts, HP23 5TE on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from the Counting House High Street Tring Herts HP23 5TE on 19 January 2011 (2 pages) |
21 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
6 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
23 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
23 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
9 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/05/2007 (1 page) |
9 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/05/2007 (1 page) |
14 April 2008 | Appointment terminated director john tuczynski (1 page) |
14 April 2008 | Appointment terminated director john tuczynski (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 07/07/07; full list of members (3 pages) |
9 October 2007 | Return made up to 07/07/07; full list of members (3 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
3 July 2007 | Particulars of contract relating to shares (2 pages) |
3 July 2007 | Ad 19/06/07--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
3 July 2007 | Particulars of contract relating to shares (2 pages) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | Ad 19/06/07--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
3 July 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: elm house 254 wendover road weston turville HP22 5TJ (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: elm house 254 wendover road weston turville HP22 5TJ (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Incorporation (13 pages) |
7 July 2006 | Incorporation (13 pages) |