London
EC4A 1EN
Director Name | Miss Yulia Vlesko |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 16 October 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Ghq Uk Control & Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Stephen John Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Stephen Victor Shapiro |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sabmiller House, Church Street West, Woking Surrey GU21 6HS |
Director Name | Mr Graham Leslie Holford |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 August 2006(3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 October 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ab Inbev House Church Street West Woking GU21 6HT |
Director Name | Jonathan Andrew Kirby |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 August 2006(3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 June 2013) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | Sabmiller House, Church Street West, Woking Surrey GU21 6HS |
Director Name | Graham Kingsley Wood |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 August 2006(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2008) |
Role | Accountant |
Correspondence Address | 11 Elgin Place St Georges Avenue Weybridge Surrey KT13 0BE |
Director Name | Mr Gary Alexander Whitlie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Headingley Ferndown Close Guildford Surrey GU1 2DN |
Director Name | Mr Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Pembroke Road Moor Park Northwood HA6 2LG |
Director Name | Mr Christopher David Vaughan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 days after company formation) |
Appointment Duration | 11 months (resigned 04 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Larkfields 28 Mill Lane Gerrards Cross Buckinghamshire SL9 8BA |
Secretary Name | Sarah Jane Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Secretary Name | Deborah Elizabeth Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 November 2006) |
Role | Chartered Secretar |
Correspondence Address | 63 Crofton Close Bracknell Berkshire RG12 0UT |
Secretary Name | Holly Louise Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 December 2006) |
Role | Co Sec Asst |
Correspondence Address | Flat 423 The Beaux Arts Building 10-18 Manor Gardens London N7 6JS |
Secretary Name | William Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ab Inbev House Church Street West Woking GU21 6HT |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Jonathan Christopher Watts |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 February 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Sabmiller House, Church Street West, Woking Surrey GU21 6HS |
Director Name | Mathew James Dunn |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2015) |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | Sabmiller House, Church Street West, Woking Surrey GU21 6HS |
Director Name | Mr Timothy Montfort Boucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Jonathan Keith Gay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Adam David Radcliffe Swiss |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Yannick Bomans |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2017(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 June 2018) |
Role | Director Control Parent Companies |
Country of Residence | Belgium |
Correspondence Address | 15 Breedewues Senningerberg L-1259 |
Director Name | Mr Kevin Jean-Frederic Douws |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2018(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Sibil Jiang |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2018(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | sabmiller.com |
---|
Registered Address | Bureau 90 Fetter Lane London EC4A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
70m at $1 | Sabmiller Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,121,349 |
Current Liabilities | £58,268,471 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
3 December 2020 | Statement of capital on 3 December 2020
|
---|---|
3 December 2020 | Resolutions
|
3 December 2020 | Statement by Directors (1 page) |
3 December 2020 | Solvency Statement dated 24/11/20 (1 page) |
19 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages) |
19 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
6 July 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
11 May 2020 | Appointment of Yann Callou as a director on 11 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page) |
1 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (112 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
25 February 2019 | Registered office address changed from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page) |
25 February 2019 | Change of details for Ab Inbev Holdings Limited as a person with significant control on 25 February 2019 (2 pages) |
6 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages) |
6 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
6 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 July 2018 | Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages) |
2 July 2018 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
13 June 2018 | Notification of Ab Inbev Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
17 July 2017 | Change of details for a person with significant control (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
24 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
24 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
12 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
29 November 2016 | Director's details changed for Mr Stephen Mark Jones on 28 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Stephen Mark Jones on 28 November 2016 (2 pages) |
20 October 2016 | Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Graham Leslie Holford as a director on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Sabmiller House, Church Street West, Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Graham Leslie Holford as a director on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Sabmiller House, Church Street West, Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 19 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
1 September 2015 | Termination of appointment of Mathew James Dunn as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Mathew James Dunn as a director on 31 August 2015 (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 May 2014 | Memorandum and Articles of Association (19 pages) |
20 May 2014 | Memorandum and Articles of Association (19 pages) |
28 April 2014 | Company name changed sabmiller (a & a 2) LIMITED\certificate issued on 28/04/14
|
28 April 2014 | Company name changed sabmiller (a & a 2) LIMITED\certificate issued on 28/04/14
|
10 February 2014 | Termination of appointment of Jonathan Watts as a director (1 page) |
10 February 2014 | Termination of appointment of Jonathan Watts as a director (1 page) |
22 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
22 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
19 July 2013 | Director's details changed for Mr Jonathan Christopher Watts on 12 August 2012 (2 pages) |
19 July 2013 | Director's details changed for Mr Jonathan Christopher Watts on 12 August 2012 (2 pages) |
6 June 2013 | Termination of appointment of Jonathan Kirby as a director (1 page) |
6 June 2013 | Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages) |
6 June 2013 | Termination of appointment of Jonathan Kirby as a director (1 page) |
19 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (13 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (13 pages) |
13 December 2011 | Termination of appointment of Adam Swiss as a director (1 page) |
13 December 2011 | Termination of appointment of Adam Swiss as a director (1 page) |
18 October 2011 | Appointment of Jonathan Keith Gay as a director (2 pages) |
18 October 2011 | Appointment of Mr Timothy Montfort Boucher as a director (2 pages) |
18 October 2011 | Appointment of Adam David Radcliffe Swiss as a director (2 pages) |
18 October 2011 | Appointment of Mr Timothy Montfort Boucher as a director (2 pages) |
18 October 2011 | Appointment of Adam David Radcliffe Swiss as a director (2 pages) |
18 October 2011 | Appointment of Jonathan Keith Gay as a director (2 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (10 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (10 pages) |
16 February 2011 | Director's details changed for Stephen Victor Shapiro on 14 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Stephen Victor Shapiro on 14 February 2011 (2 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
28 September 2010 | Appointment of Mathew Dunn as a director (2 pages) |
28 September 2010 | Appointment of Mathew Dunn as a director (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Statement of company's objects (2 pages) |
11 May 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Director's details changed for Stephen Mark Jones on 5 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Stephen Mark Jones on 5 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Stephen Mark Jones on 5 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Stephen Mark Jones on 11 October 2007 (1 page) |
1 April 2010 | Director's details changed for Stephen Mark Jones on 11 October 2007 (1 page) |
13 October 2009 | Director's details changed for Jonathan Andrew Kirby on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Jonathan Christopher Watts on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen John Turner on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Jonathan Christopher Watts on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for William Warner on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Jonathan Andrew Kirby on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Jonathan Christopher Watts on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen John Turner on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jonathan Andrew Kirby on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen John Turner on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for William Warner on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for William Warner on 1 October 2009 (1 page) |
29 September 2009 | Director's change of particulars / stephen jones / 11/10/2007 (1 page) |
29 September 2009 | Director's change of particulars / stephen jones / 11/10/2007 (1 page) |
22 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
18 November 2008 | Ad 21/10/08\usd si 1@1=1\usd ic 70001051/70001052\ (2 pages) |
18 November 2008 | Ad 21/10/08\usd si 1@1=1\usd ic 70001051/70001052\ (2 pages) |
10 October 2008 | Appointment terminated director graham wood (1 page) |
10 October 2008 | Appointment terminated director graham wood (1 page) |
30 September 2008 | Appointment terminated director gary whitlie (1 page) |
30 September 2008 | Appointment terminated director gary whitlie (1 page) |
9 September 2008 | Ad 15/08/08\usd si 50@1=50\usd ic 70001001/70001051\ (1 page) |
9 September 2008 | Ad 15/08/08\usd si 50@1=50\usd ic 70001001/70001051\ (1 page) |
3 September 2008 | Director's change of particulars / stephen jones / 30/10/2007 (1 page) |
3 September 2008 | Director's change of particulars / stephen jones / 30/10/2007 (1 page) |
7 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
30 June 2008 | Appointment terminated director adam cochrane (1 page) |
30 June 2008 | Appointment terminated director adam cochrane (1 page) |
25 June 2008 | Director appointed jonathan christopher watts (2 pages) |
25 June 2008 | Director appointed jonathan christopher watts (2 pages) |
27 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
27 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
14 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
1 May 2007 | Nc inc already adjusted 30/03/07 (1 page) |
1 May 2007 | Ad 30/03/07--------- us$ si 70001000@1=70001000 us$ ic 1/70001001 (2 pages) |
1 May 2007 | Resolutions
|
1 May 2007 | Ad 30/03/07--------- us$ si 70001000@1=70001000 us$ ic 1/70001001 (2 pages) |
1 May 2007 | Resolutions
|
1 May 2007 | Nc inc already adjusted 30/03/07 (1 page) |
29 December 2006 | Secretary's particulars changed (1 page) |
29 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | New secretary appointed (2 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Resolutions
|
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Resolutions
|
15 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
31 July 2006 | Incorporation (17 pages) |
31 July 2006 | Incorporation (17 pages) |