London
EC2M 2EF
Director Name | Mr Timothy Selwyn Jones |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2018(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 January 2022) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 3 days (resigned 26 January 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leaheath Way Hurst Berkshire RG10 0TY |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Steven Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Robert Edward Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Neal Morar |
---|---|
Status | Resigned |
Appointed | 06 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr John Brennan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2016(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2018) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Darren William Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2016(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2017) |
Role | Director Of Finance |
Country of Residence | Republic Of Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Vincent Frederic Marc Vernier |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2017(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2019) |
Role | Director Portfolio Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Vincent Vernier |
---|---|
Status | Resigned |
Appointed | 06 October 2017(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mref Hotels Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £306,000 |
Net Worth | £185,000 |
Current Liabilities | £3,297,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 February 2015 | Delivered on: 26 February 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties (The Security Agent) Classification: A registered charge Outstanding |
---|---|
31 December 2013 | Delivered on: 4 January 2014 Persons entitled: Accor UK Business & Leisure Hotels Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 August 2007 | Delivered on: 17 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lodge hotel, wharf road east, tyndall street, cardiff t/no WA893923, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 February 2014 | Delivered on: 15 February 2014 Satisfied on: 22 July 2014 Persons entitled: Accor UK Business & Leisure Hotels Limited Classification: A registered charge Particulars: The lodge hotel wharf road east tyndall street cardiff t/no WA893923. Notification of addition to or amendment of charge. Fully Satisfied |
18 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
3 November 2020 | Liquidators' statement of receipts and payments to 12 September 2020 (7 pages) |
1 October 2019 | Appointment of a voluntary liquidator (3 pages) |
1 October 2019 | Resolutions
|
1 October 2019 | Declaration of solvency (6 pages) |
22 August 2019 | Termination of appointment of Vincent Vernier as a secretary on 8 July 2019 (1 page) |
22 August 2019 | Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page) |
16 August 2019 | Satisfaction of charge 1 in full (2 pages) |
14 August 2019 | Satisfaction of charge 059483280002 in full (1 page) |
20 December 2018 | Appointment of Mr Timothy Selwyn Jones as a director on 13 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Robert Edward Gray as a director on 24 October 2018 (1 page) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
21 June 2018 | Satisfaction of charge 059483280004 in full (4 pages) |
5 June 2018 | Termination of appointment of John Brennan as a director on 4 May 2018 (1 page) |
1 March 2018 | Appointment of Michael Gallagher as a director on 20 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Darren William Guy as a director on 20 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Darren William Guy as a director on 20 December 2017 (1 page) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
24 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
19 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
19 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
19 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
28 July 2016 | Appointment of Mr John Brennan as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Darren Guy as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr John Brennan as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Darren Guy as a director on 28 July 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 October 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
20 October 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
20 October 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
20 October 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
11 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
26 February 2015 | Registration of charge 059483280004, created on 18 February 2015 (78 pages) |
26 February 2015 | Registration of charge 059483280004, created on 18 February 2015 (78 pages) |
28 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 July 2014 | Satisfaction of charge 059483280003 in full (4 pages) |
22 July 2014 | Satisfaction of charge 059483280003 in full (4 pages) |
15 February 2014 | Registration of charge 059483280003 (10 pages) |
15 February 2014 | Registration of charge 059483280003 (10 pages) |
4 January 2014 | Registration of charge 059483280002 (29 pages) |
4 January 2014 | Registration of charge 059483280002 (29 pages) |
15 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
15 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
15 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
15 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
15 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
15 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
15 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
15 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
28 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (14 pages) |
17 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (14 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (11 pages) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
11 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
16 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
16 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
12 December 2008 | Return made up to 27/09/08; full list of members (6 pages) |
12 December 2008 | Return made up to 27/09/08; full list of members (6 pages) |
19 December 2007 | Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page) |
19 December 2007 | Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page) |
5 November 2007 | Full accounts made up to 26 January 2007 (11 pages) |
5 November 2007 | Full accounts made up to 26 January 2007 (11 pages) |
9 October 2007 | Return made up to 27/09/07; full list of members (7 pages) |
9 October 2007 | Return made up to 27/09/07; full list of members (7 pages) |
4 September 2007 | Memorandum and Articles of Association (8 pages) |
4 September 2007 | Memorandum and Articles of Association (8 pages) |
17 August 2007 | Particulars of mortgage/charge (17 pages) |
17 August 2007 | Particulars of mortgage/charge (17 pages) |
11 August 2007 | Resolutions
|
11 August 2007 | Resolutions
|
7 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
18 April 2007 | Company name changed mref cardiff tradeco LIMITED\certificate issued on 18/04/07 (2 pages) |
18 April 2007 | Company name changed mref cardiff tradeco LIMITED\certificate issued on 18/04/07 (2 pages) |
21 February 2007 | New director appointed (5 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Accounting reference date shortened from 30/09/07 to 26/01/07 (1 page) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | New director appointed (5 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Accounting reference date shortened from 30/09/07 to 26/01/07 (1 page) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: one, st. Paul's churchyard london EC4M 8SH (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: one, st. Paul's churchyard london EC4M 8SH (1 page) |
7 February 2007 | Company name changed macdonald cardiff tradeco limite d\certificate issued on 07/02/07 (2 pages) |
7 February 2007 | Company name changed macdonald cardiff tradeco limite d\certificate issued on 07/02/07 (2 pages) |
25 October 2006 | Memorandum and Articles of Association (12 pages) |
25 October 2006 | Memorandum and Articles of Association (12 pages) |
18 October 2006 | Company name changed macdonald bank house LIMITED\certificate issued on 18/10/06 (2 pages) |
18 October 2006 | Company name changed macdonald bank house LIMITED\certificate issued on 18/10/06 (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Incorporation (17 pages) |
27 September 2006 | Incorporation (17 pages) |