London
W6 8BS
Director Name | Miss Leah Helena Pegg |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 September 2016(10 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Matthew Edward Read |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 January 2018(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Sarah De Gay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | N4 |
Director Name | Mrs Nilufer Von Bismarck |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 2 days (resigned 29 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aubrey Road London W8 7JJ |
Director Name | Sarah Louise Mei Yee Keelan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 2 days (resigned 29 September 2006) |
Role | Solicitor |
Correspondence Address | Flat 25 Link House 195 Bow Road London E3 2TD |
Director Name | Mr Simeon Thomas Irvine |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 37 Metchley Lane Harborne Birmingham West Midlands B17 0HT |
Director Name | Mr Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 282 Trinity Road London SW18 3RG |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Secretary Name | Lorraine Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2007) |
Role | Secretary |
Correspondence Address | 18b Denver Road London N16 5JH |
Director Name | Nicholas Ian Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 November 2007) |
Role | Group General Counsel & Compan |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Director Name | Mrs Heledd Mair Hanscomb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Director Name | Janos Peter Maria Jankovich Besan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2008) |
Role | Chief Financial Officer |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Philip Stephen James Davis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2008) |
Role | Lawyer |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Andrew James Parkinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Roger Stanley Burge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Timothy Lincoln Pennington |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 February 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Ms Clare Patricia Underwood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Ms Belinda Holly Yvette Bradberry |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 30 July 2010(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Elinor Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Ms Kim Nicola Newton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Clare Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Ms Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 13 March 2014(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Ms Emily Louise Martin |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Mr Chatan Patel |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mrs Belinda Catherine Stockwell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2016(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | plc.cwplc.com |
---|
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
445.4m at £1 | Cable & Wireless International Group LTD 100.00% Ordinary |
---|---|
2 at £1 | Sable Holding LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,260,745 |
Net Worth | £421,403,707 |
Cash | £39,708,364 |
Current Liabilities | £2,089,192,188 |
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 | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
8 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
24 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
25 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
10 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 January 2018 | Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
20 September 2017 | Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page) |
20 September 2017 | Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page) |
20 September 2017 | Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page) |
20 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
20 September 2017 | Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page) |
10 July 2017 | Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages) |
10 July 2017 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page) |
10 July 2017 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page) |
10 July 2017 | Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages) |
8 July 2017 | Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages) |
8 July 2017 | Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
30 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
29 September 2016 | Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages) |
29 September 2016 | Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages) |
29 September 2016 | Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages) |
29 September 2016 | Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 1 September 2016 with updates (9 pages) |
19 September 2016 | Confirmation statement made on 1 September 2016 with updates (9 pages) |
1 August 2016 | Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page) |
1 August 2016 | Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages) |
1 August 2016 | Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages) |
27 May 2016 | Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages) |
7 January 2016 | Termination of appointment of Belinda Holly Yvette Bradberry as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Belinda Holly Yvette Bradberry as a director on 7 January 2016 (1 page) |
21 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
10 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
21 May 2015 | Termination of appointment of Kim Nicola Newton as a director on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Kim Nicola Newton as a director on 21 May 2015 (1 page) |
19 March 2015 | Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page) |
19 March 2015 | Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages) |
19 March 2015 | Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page) |
19 March 2015 | Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Ms Kim Nicola Newton on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Ms Kim Nicola Newton on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page) |
27 February 2015 | Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page) |
23 October 2014 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages) |
23 October 2014 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages) |
23 October 2014 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
5 August 2014 | Full accounts made up to 31 March 2014 (22 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (22 pages) |
11 July 2014 | Appointment of Mr Chatan Patel as a director (2 pages) |
11 July 2014 | Appointment of Mr Chatan Patel as a director (2 pages) |
11 July 2014 | Appointment of Ms Emily Louise Martin as a director (2 pages) |
11 July 2014 | Appointment of Ms Emily Louise Martin as a director (2 pages) |
21 March 2014 | Termination of appointment of Clare Underwood as a secretary (1 page) |
21 March 2014 | Appointment of Ms Emily Louise Martin as a secretary (2 pages) |
21 March 2014 | Appointment of Ms Emily Louise Martin as a secretary (2 pages) |
21 March 2014 | Appointment of Ian James Lawson as a director (2 pages) |
21 March 2014 | Appointment of Ian James Lawson as a director (2 pages) |
21 March 2014 | Termination of appointment of Clare Underwood as a secretary (1 page) |
11 February 2014 | Termination of appointment of Timothy Pennington as a director (1 page) |
11 February 2014 | Termination of appointment of Timothy Pennington as a director (1 page) |
11 February 2014 | Termination of appointment of Timothy Pennington as a director (1 page) |
11 February 2014 | Termination of appointment of Timothy Pennington as a director (1 page) |
23 January 2014 | Director's details changed for Ms Kim Nicola Newton on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Ms Kim Nicola Newton on 23 January 2014 (2 pages) |
31 October 2013 | Section 519 (1 page) |
31 October 2013 | Section 519 (1 page) |
31 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
31 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
17 October 2013 | Section 519 (1 page) |
17 October 2013 | Section 519 (1 page) |
30 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
18 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
19 September 2012 | Appointment of Clare Underwood as a secretary (3 pages) |
19 September 2012 | Appointment of Clare Underwood as a secretary (3 pages) |
14 September 2012 | Termination of appointment of Elinor Bell as a secretary (2 pages) |
14 September 2012 | Termination of appointment of Elinor Bell as a secretary (2 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages) |
3 July 2012 | Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages) |
26 March 2012 | Appointment of Kim Nicola Newton as a director (3 pages) |
26 March 2012 | Termination of appointment of Andrew Parkinson as a director (2 pages) |
26 March 2012 | Termination of appointment of Andrew Parkinson as a director (2 pages) |
26 March 2012 | Appointment of Kim Nicola Newton as a director (3 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
11 October 2010 | Director's details changed for Belinda Holly Yvette Bradberry on 21 September 2010 (3 pages) |
11 October 2010 | Director's details changed for Belinda Holly Yvette Bradberry on 21 September 2010 (3 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Appointment of Belinda Bradberry as a director (3 pages) |
24 August 2010 | Termination of appointment of Roger Burge as a director (2 pages) |
24 August 2010 | Appointment of Elinor Bell as a secretary (3 pages) |
24 August 2010 | Appointment of Belinda Bradberry as a director (3 pages) |
24 August 2010 | Termination of appointment of Heledd Hanscomb as a secretary (2 pages) |
24 August 2010 | Termination of appointment of Roger Burge as a director (2 pages) |
24 August 2010 | Termination of appointment of Heledd Hanscomb as a secretary (2 pages) |
24 August 2010 | Appointment of Elinor Bell as a secretary (3 pages) |
14 October 2009 | Director's details changed for Andrew James Parkinson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew James Parkinson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Burge on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Burge on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew James Parkinson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Burge on 1 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
10 February 2009 | Director appointed clare underwood (1 page) |
10 February 2009 | Director appointed clare underwood (1 page) |
9 January 2009 | Appointment terminated director philip davis (1 page) |
9 January 2009 | Appointment terminated director philip davis (1 page) |
3 October 2008 | Director appointed timothy lincoln pennington (1 page) |
3 October 2008 | Director appointed timothy lincoln pennington (1 page) |
22 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
5 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
5 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
2 September 2008 | Appointment terminated director simeon irvine (1 page) |
2 September 2008 | Appointment terminated director simeon irvine (1 page) |
14 August 2008 | Memorandum and Articles of Association (11 pages) |
14 August 2008 | Memorandum and Articles of Association (11 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
30 July 2008 | Director appointed roger burge (2 pages) |
30 July 2008 | Director appointed roger burge (2 pages) |
8 May 2008 | Appointment terminated director janos jankovich besan (1 page) |
8 May 2008 | Appointment terminated director janos jankovich besan (1 page) |
15 March 2008 | Director's change of particulars / janos jankovich besan / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / philip davis / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / janos jankovich besan / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / philip davis / 10/03/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 7TH floor north wharf road london W2 1LA (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 7TH floor north wharf road london W2 1LA (1 page) |
7 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
21 November 2007 | New director appointed (3 pages) |
21 November 2007 | New director appointed (3 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
24 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
24 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
12 April 2007 | Nc inc already adjusted 26/02/07 (1 page) |
12 April 2007 | Nc inc already adjusted 26/02/07 (1 page) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Memorandum and Articles of Association (5 pages) |
12 April 2007 | Memorandum and Articles of Association (5 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Memorandum and Articles of Association (4 pages) |
21 March 2007 | Memorandum and Articles of Association (4 pages) |
21 March 2007 | Nc inc already adjusted 26/02/07 (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Ad 26/02/07--------- £ si 445420613@1=445420613 £ ic 2/445420615 (2 pages) |
21 March 2007 | Nc inc already adjusted 26/02/07 (2 pages) |
21 March 2007 | Ad 26/02/07--------- £ si 445420613@1=445420613 £ ic 2/445420615 (2 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
16 November 2006 | Company name changed cable & wireless ib hq LIMITED\certificate issued on 16/11/06 (2 pages) |
16 November 2006 | Company name changed cable & wireless ib hq LIMITED\certificate issued on 16/11/06 (2 pages) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | New secretary appointed (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
6 October 2006 | Memorandum and Articles of Association (10 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
6 October 2006 | Memorandum and Articles of Association (10 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
29 September 2006 | Company name changed trushelfco (no.3239) LIMITED\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed trushelfco (no.3239) LIMITED\certificate issued on 29/09/06 (2 pages) |
1 September 2006 | Incorporation (17 pages) |
1 September 2006 | Incorporation (17 pages) |