London
SE1 9LQ
Director Name | Mr Robert Thomas Stebbings |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Regional Finance Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Glen Ole Rodland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2009) |
Role | Partner Investment Manager |
Correspondence Address | Asveien 30 C 1369 Stabekk Norway |
Director Name | Pal Magnus Reed |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2009) |
Role | Partner Investment Manager |
Correspondence Address | Holgerslystveien 11 No-0280 Oslo Norway |
Secretary Name | Mr Brendan Stephen Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Covertside Kings Mill Lane South Nutfield Redhill Surrey RH1 5JX |
Director Name | Mr Teck Soon Kong |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 October 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 2010) |
Role | Executive Chairman Of The Board |
Country of Residence | England |
Correspondence Address | 67 Goodhart Place London Greater London E14 8EQ |
Director Name | Adrian David Sutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 2010) |
Role | Naval Architect |
Correspondence Address | C/O Noble Denton PO Box 27510 Abu Dhabi United Arab Emirates |
Director Name | David Rowan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2009) |
Role | Engineer |
Correspondence Address | 5b West Shady Lane Houston Texas 77063 United States |
Secretary Name | Mr Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 2009) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Woodlands Avenue Cults Aberdeen AB15 9DE Scotland |
Director Name | Mr Jan-Olaf Probst |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 2010) |
Role | Executive Vice-President |
Correspondence Address | 9 Gartenstr. Herzhorn Schleswig-Holstein 25379 Germany |
Director Name | Dr Joachim Segatz |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 2010) |
Role | Executive Board Member |
Correspondence Address | 36 Heinrich Goebel Str. Hamburg 22359 |
Director Name | Mr Pekka Paasivaara |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 2010) |
Role | Executive Board Member |
Correspondence Address | 45 Schubert Str. Hosbach Bavaria 63768 Germany |
Director Name | Mr John Alport Wishart |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2011) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hitchen Hatch Lane Sevenoaks Kent TN13 3AU |
Director Name | Mr Lutz Hugo Otto Wittenberg |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 44 Espellohweg Hamburg 22607 |
Director Name | Pekka Viljami Paasivaara |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 September 2011(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Noble House 39 Tabernacle Street London EC2A 4AA |
Director Name | Mr Pradeep Vamadevan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Jason Cosmo Smerdon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Mervyn Cajetan Fernandez |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 11 February 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr James Lee |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | gl-nobledenton.com |
---|
Registered Address | 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
17.2m at £0.01 | Germanischer Lloyd Industrial Services Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,709,387 |
Cash | £113,100 |
Current Liabilities | £382,594 |
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 | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
30 January 2007 | Delivered on: 9 February 2007 Satisfied on: 19 May 2009 Persons entitled: Nordea Bank Finland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 19 May 2009 Persons entitled: Nordea Bank Norge Asa Nordea Bank Norge Asa Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 November 2023 | Registered office address changed from 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 1 November 2023 (1 page) |
---|---|
28 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
10 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
27 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
28 June 2022 | Full accounts made up to 31 December 2021 (23 pages) |
8 April 2022 | Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022 (1 page) |
22 February 2022 | Appointment of Mr Aaron Tilson as a director on 11 February 2022 (2 pages) |
21 February 2022 | Termination of appointment of James Lee as a director on 7 February 2022 (1 page) |
14 February 2022 | Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022 (2 pages) |
14 February 2022 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022 (1 page) |
4 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
4 October 2021 | Cessation of Thomas Vogth-Eriksen as a person with significant control on 27 September 2020 (1 page) |
11 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
26 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
30 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 October 2018 | Second filing of a statement of capital following an allotment of shares on 14 August 2018
|
1 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
30 July 2018 | Appointment of Mr James Lee as a director on 30 July 2018 (2 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 11 July 2018
|
6 June 2018 | Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 (2 pages) |
1 May 2018 | Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018 (1 page) |
26 January 2018 | Cessation of Jason Smerson as a person with significant control on 12 January 2018 (1 page) |
26 January 2018 | Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Jason Cosmo Smerdon as a director on 12 January 2018 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 September 2017 | Register inspection address has been changed from Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR to 4th Floor, Vivo Building Stamford Street London SE1 9LQ (1 page) |
27 September 2017 | Register inspection address has been changed from Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR to 4th Floor, Vivo Building Stamford Street London SE1 9LQ (1 page) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
25 September 2017 | Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
25 September 2017 | Notification of Jason Smerson as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
25 September 2017 | Notification of Jason Smerson as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 (2 pages) |
13 March 2017 | Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017 (1 page) |
10 January 2017 | Full accounts made up to 31 December 2015 (25 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (25 pages) |
21 November 2016 | Director's details changed for Mr Pradeep Vamadevan on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Pradeep Vamadevan on 21 November 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
13 February 2016 | Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 2 February 2016 (2 pages) |
13 February 2016 | Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 2 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Jason Cosmo Smerdon as a director on 19 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Jason Cosmo Smerdon as a director on 19 January 2016 (2 pages) |
24 November 2015 | Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE on 24 November 2015 (2 pages) |
24 November 2015 | Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE on 24 November 2015 (2 pages) |
17 November 2015 | Full accounts made up to 31 December 2014 (25 pages) |
17 November 2015 | Full accounts made up to 31 December 2014 (25 pages) |
17 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
26 September 2014 | Auditor's resignation (1 page) |
26 September 2014 | Auditor's resignation (1 page) |
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
23 May 2014 | Appointment of Mr Pradeep Vamadevan as a director (3 pages) |
23 May 2014 | Appointment of Mr Pradeep Vamadevan as a director (3 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
21 January 2014 | Termination of appointment of Pekka Paasivaara as a director (2 pages) |
21 January 2014 | Termination of appointment of Pekka Paasivaara as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
7 May 2013 | Register(s) moved to registered office address (2 pages) |
7 May 2013 | Register(s) moved to registered office address (2 pages) |
27 February 2013 | Full accounts made up to 31 December 2011 (25 pages) |
27 February 2013 | Full accounts made up to 31 December 2011 (25 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (14 pages) |
30 September 2011 | Appointment of Pekka Viljami Paasivaara as a director (3 pages) |
30 September 2011 | Appointment of Pekka Viljami Paasivaara as a director (3 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
22 September 2011 | Termination of appointment of John Wishart as a director (2 pages) |
22 September 2011 | Termination of appointment of John Wishart as a director (2 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (14 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (14 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (53 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (53 pages) |
1 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Register inspection address has been changed (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (2 pages) |
12 March 2010 | Register inspection address has been changed (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (2 pages) |
31 January 2010 | Resolutions
|
31 January 2010 | Resolutions
|
26 January 2010 | Termination of appointment of Pekka Paasivaara as a director (1 page) |
26 January 2010 | Termination of appointment of Jan-Olaf Probst as a director (1 page) |
26 January 2010 | Termination of appointment of Adrian Sutton as a director (1 page) |
26 January 2010 | Termination of appointment of Teck Kong as a director (1 page) |
26 January 2010 | Termination of appointment of Teck Kong as a director (1 page) |
26 January 2010 | Termination of appointment of Joachim Segatz as a director (1 page) |
26 January 2010 | Termination of appointment of Joachim Segatz as a director (1 page) |
26 January 2010 | Termination of appointment of Jan-Olaf Probst as a director (1 page) |
26 January 2010 | Termination of appointment of Adrian Sutton as a director (1 page) |
26 January 2010 | Termination of appointment of Pekka Paasivaara as a director (1 page) |
10 December 2009 | Auditor's resignation (2 pages) |
10 December 2009 | Auditor's resignation (2 pages) |
2 December 2009 | S519 (1 page) |
2 December 2009 | Auditor's resignation (1 page) |
2 December 2009 | Auditor's resignation (1 page) |
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
2 December 2009 | S519 (1 page) |
27 November 2009 | Section 519 (1 page) |
27 November 2009 | Section 519 (1 page) |
29 July 2009 | Return made up to 26/07/09; full list of members (8 pages) |
29 July 2009 | Director's change of particulars / teck kong / 28/07/2009 (1 page) |
29 July 2009 | Return made up to 26/07/09; full list of members (8 pages) |
29 July 2009 | Director's change of particulars / teck kong / 28/07/2009 (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Location of register of members (1 page) |
30 June 2009 | Appointment terminated secretary scott martin (1 page) |
30 June 2009 | Appointment terminated secretary scott martin (1 page) |
29 June 2009 | Group of companies' accounts made up to 31 December 2008 (47 pages) |
29 June 2009 | Group of companies' accounts made up to 31 December 2008 (47 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 May 2009 | Director appointed mr pekka paasivaara (1 page) |
19 May 2009 | Director appointed mr lutz wittenberg (1 page) |
19 May 2009 | Director appointed mr jan-olaf probst (1 page) |
19 May 2009 | Director appointed dr joachim segatz (1 page) |
19 May 2009 | Director appointed dr joachim segatz (1 page) |
19 May 2009 | Director appointed mr lutz wittenberg (1 page) |
19 May 2009 | Director appointed mr jan-olaf probst (1 page) |
19 May 2009 | Director appointed mr pekka paasivaara (1 page) |
13 May 2009 | Appointment terminated director david rowan (1 page) |
13 May 2009 | Director appointed mr john alport wishart (1 page) |
13 May 2009 | Appointment terminated director david rowan (1 page) |
13 May 2009 | Director appointed mr john alport wishart (1 page) |
12 May 2009 | Appointment terminated director pal reed (1 page) |
12 May 2009 | Appointment terminated director glen rodland (1 page) |
12 May 2009 | Appointment terminated director glen rodland (1 page) |
12 May 2009 | Appointment terminated director pal reed (1 page) |
8 May 2009 | Gbp ic 28402.68/23628.68\17/04/09\gbp sr [email protected]=4774\ (1 page) |
8 May 2009 | Gbp ic 28402.68/23628.68\17/04/09\gbp sr [email protected]=4774\ (1 page) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
24 February 2009 | Amending 88(2) (2 pages) |
24 February 2009 | Amending 88(2) (2 pages) |
11 February 2009 | Ad 28/01/09\gbp si [email protected]=28042.67\gbp ic 0.01/28042.68\ (2 pages) |
11 February 2009 | Ad 28/01/09\gbp si [email protected]=28042.67\gbp ic 0.01/28042.68\ (2 pages) |
17 November 2008 | Return made up to 26/07/08; full list of members
|
17 November 2008 | Return made up to 26/07/08; full list of members
|
19 June 2008 | Group of companies' accounts made up to 31 December 2007 (51 pages) |
19 June 2008 | Group of companies' accounts made up to 31 December 2007 (51 pages) |
10 March 2008 | Ad 20/12/07\gbp si [email protected]=13750\gbp ic 145928/159678\ (5 pages) |
10 March 2008 | Ad 20/12/07\gbp si [email protected]=13750\gbp ic 145928/159678\ (5 pages) |
18 October 2007 | Ad 09/08/07--------- £ si [email protected]=16367 £ ic 129561/145928 (24 pages) |
18 October 2007 | Ad 09/08/07--------- £ si [email protected]=16367 £ ic 129561/145928 (24 pages) |
16 October 2007 | Ad 28/08/07--------- £ si [email protected]=64500 £ ic 81438/145938 (3 pages) |
16 October 2007 | Ad 28/08/07--------- £ si [email protected]=64500 £ ic 81438/145938 (3 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
3 September 2007 | Return made up to 26/07/07; full list of members (5 pages) |
3 September 2007 | Return made up to 26/07/07; full list of members (5 pages) |
22 August 2007 | Ad 09/08/07--------- £ si [email protected]=16377 £ ic 65061/81438 (24 pages) |
22 August 2007 | Ad 09/08/07--------- £ si [email protected]=16377 £ ic 65061/81438 (24 pages) |
3 August 2007 | £ nc 230667/250000 11/07/07 (1 page) |
3 August 2007 | £ nc 230667/250000 11/07/07 (1 page) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
18 July 2007 | Particulars of contract relating to shares (2 pages) |
18 July 2007 | Ad 13/07/07--------- £ si [email protected]=1000 £ ic 63911/64911 (2 pages) |
18 July 2007 | Ad 13/07/07--------- £ si [email protected]=1000 £ ic 63911/64911 (2 pages) |
18 July 2007 | Particulars of contract relating to shares (2 pages) |
18 July 2007 | Ad 13/07/07--------- £ si [email protected]=150 £ ic 64911/65061 (2 pages) |
18 July 2007 | Ad 13/07/07--------- £ si [email protected]=150 £ ic 64911/65061 (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
26 October 2006 | S-div 16/10/06 (2 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Ad 16/10/06--------- £ si [email protected]=63900 £ ic 11/63911 (2 pages) |
26 October 2006 | Ad 16/10/06--------- £ si [email protected]=9 £ ic 2/11 (2 pages) |
26 October 2006 | S-div 16/10/06 (2 pages) |
26 October 2006 | Nc inc already adjusted 16/10/06 (1 page) |
26 October 2006 | Resolutions
|
26 October 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Ad 16/10/06--------- £ si [email protected]=9 £ ic 2/11 (2 pages) |
26 October 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Nc inc already adjusted 16/10/06 (1 page) |
26 October 2006 | Memorandum and Articles of Association (6 pages) |
26 October 2006 | Memorandum and Articles of Association (6 pages) |
26 October 2006 | Ad 16/10/06--------- £ si [email protected]=63900 £ ic 11/63911 (2 pages) |
20 October 2006 | Particulars of mortgage/charge (12 pages) |
20 October 2006 | Particulars of mortgage/charge (12 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
26 September 2006 | Registered office changed on 26/09/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | S-div 14/09/06 (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | S-div 14/09/06 (1 page) |
14 September 2006 | Memorandum and Articles of Association (11 pages) |
14 September 2006 | Memorandum and Articles of Association (11 pages) |
11 September 2006 | Company name changed precis (2622) LIMITED\certificate issued on 11/09/06 (2 pages) |
11 September 2006 | Company name changed precis (2622) LIMITED\certificate issued on 11/09/06 (2 pages) |
26 July 2006 | Incorporation (15 pages) |
26 July 2006 | Incorporation (15 pages) |