101 Dalton Avenue, Birchwood Business Park
Warrington
Cheshire
WA3 6YF
Director Name | Mariam Akopian |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 15 September 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Head Of Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2011(4 years, 5 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Andrew Larke |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 35 Beaver Street 3145 East Melvern Victoria Australia |
Secretary Name | Graham Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Balwyn Road 3103 Balwyn Victoria Australia |
Director Name | James Albert Hackett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2008) |
Role | General Manager |
Correspondence Address | 24 Tarnbeck Drive Mawdesley Lancashire L40 2RU |
Director Name | Peter John Watson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2008) |
Role | Lawyer |
Correspondence Address | 13 Pinel Close Virginia Water Surrey GU25 4SP |
Director Name | Detlev William Beier |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Minova Emea Mining / Minova Tunnelling Managing Di Am Technologiepark 1 Essen 45307 |
Director Name | Michael Reich |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3305-7 Riverside Quay Southbank Victoria 3006 Australia |
Secretary Name | Mr Mark Richard John Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Manningford Bruce Pewsey Wiltshire SN9 6JA |
Director Name | Domenic Romanelli |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2013) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Level 3 1 Nocholson Street East Melbourne Victoria 3002 Australia |
Director Name | Mr Emile Philip Hoekstra |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 January 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2014) |
Role | Business Economist |
Country of Residence | Netherlands |
Correspondence Address | Am Technologiepark 1 Essen North Rhine-Westphalia 45307 Germany |
Director Name | Peter Svozil |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 2013(7 years after company formation) |
Appointment Duration | 3 years (resigned 17 November 2016) |
Role | Manager - Acquisitions And Integration |
Country of Residence | Australia |
Correspondence Address | Level 3 1 Nicholson Street East Melbourne Victoria 3002 |
Director Name | Richard Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2016) |
Role | Zone Executive Emea |
Country of Residence | Germany |
Correspondence Address | 5 Muelheimer Strasse Troisdorf 53840 |
Director Name | Mr Michael Joseph Napoletano |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2016(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Mr Barend Johannes Mouton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 December 2017) |
Role | Senior HR Manager Emea, Cis |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN |
Director Name | Mr Matthew Ian Collins |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 17 November 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN |
Director Name | Mr Peter Assinder |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2020) |
Role | Strategic Sales & Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Mr Hugh Marcus Pelham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(13 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Mr Piotr Pawel Peczak |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,Polish |
Status | Resigned |
Appointed | 01 June 2020(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Mr Ryan David Kerr |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 01 December 2020(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Matthew Thomas Cahill |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(15 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 15 September 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Orica Uk Ltd. Ground Floor, West Wing 101 Dalton Avenue, Birchwood Business Park Warrington Cheshire WA3 6YF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | DWF Secretarial Sesrvices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2008) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Correspondence Address | Centurion House, 129 Deansgate Manchester M3 3AA |
Website | project-grace.com |
---|
Registered Address | Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
78.2m at £1 | Project Grace Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,841,000 |
Current Liabilities | £211,405,000 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
2 December 2020 | Termination of appointment of Hugh Marcus Pelham as a director on 1 December 2020 (1 page) |
---|---|
2 December 2020 | Appointment of Mr Ryan David Kerr as a director on 1 December 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 12 October 2020 with updates (3 pages) |
15 October 2020 | Full accounts made up to 30 September 2019 (20 pages) |
10 June 2020 | Termination of appointment of Peter Assinder as a director on 1 June 2020 (1 page) |
10 June 2020 | Appointment of Piotr Pawel Peczak as a director on 1 June 2020 (2 pages) |
10 June 2020 | Appointment of Mr Hugh Marcus Pelham as a director on 1 June 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 30 September 2018 (20 pages) |
1 August 2019 | Change of details for Project Grace Holdings as a person with significant control on 1 August 2019 (2 pages) |
1 August 2019 | Registered office address changed from Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN to 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on 1 August 2019 (1 page) |
30 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
19 July 2018 | Director's details changed for Mr Michael Joseph Napoletano on 28 June 2018 (2 pages) |
19 July 2018 | Termination of appointment of Matthew Ian Collins as a director on 15 June 2018 (1 page) |
19 July 2018 | Director's details changed for Mr Peter Assinder on 28 June 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Michael Joseph Napoletano on 26 June 2018 (2 pages) |
16 July 2018 | Notification of Project Grace Holdings as a person with significant control on 6 April 2016 (2 pages) |
15 July 2018 | Withdrawal of a person with significant control statement on 15 July 2018 (2 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (19 pages) |
15 December 2017 | Termination of appointment of Barend Johannes Mouton as a director on 8 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Barend Johannes Mouton as a director on 8 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Peter Assinder as a director on 8 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Peter Assinder as a director on 8 December 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 30 September 2016 (19 pages) |
4 October 2017 | Full accounts made up to 30 September 2016 (19 pages) |
11 January 2017 | Director's details changed for Mr Matthew Ian Collins on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Matthew Ian Collins on 11 January 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
30 November 2016 | Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Peter Svozil as a director on 17 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Matthew Ian Collins as a director on 17 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Peter Svozil as a director on 17 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Matthew Ian Collins as a director on 17 November 2016 (2 pages) |
22 September 2016 | Full accounts made up to 30 September 2015 (16 pages) |
22 September 2016 | Full accounts made up to 30 September 2015 (16 pages) |
4 July 2016 | Appointment of Mr Michael Joseph Napoletano as a director on 15 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Michael Joseph Napoletano as a director on 15 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Richard Brown as a director on 15 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Richard Brown as a director on 15 June 2016 (1 page) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
24 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
10 June 2014 | Termination of appointment of Emile Hoekstra as a director (1 page) |
10 June 2014 | Registered office address changed from Unit 8 Freshwaters Park Road Holmewood Industrial Park Chesterfield Derbyshire S42 5UY on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Emile Hoekstra as a director (1 page) |
10 June 2014 | Registered office address changed from Unit 8 Freshwaters Park Road Holmewood Industrial Park Chesterfield Derbyshire S42 5UY on 10 June 2014 (1 page) |
10 June 2014 | Appointment of Richard Brown as a director (2 pages) |
10 June 2014 | Appointment of Richard Brown as a director (2 pages) |
10 January 2014 | Termination of appointment of Domenic Romanelli as a director (1 page) |
10 January 2014 | Appointment of Peter Svozil as a director (2 pages) |
10 January 2014 | Appointment of Peter Svozil as a director (2 pages) |
10 January 2014 | Termination of appointment of Domenic Romanelli as a director (1 page) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
17 February 2012 | Appointment of Emile Philip Hoekstra as a director (2 pages) |
17 February 2012 | Appointment of Emile Philip Hoekstra as a director (2 pages) |
17 February 2012 | Termination of appointment of Detlev Beier as a director (1 page) |
17 February 2012 | Termination of appointment of Detlev Beier as a director (1 page) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Appointment of Domenic Romanelli as a director (3 pages) |
22 August 2011 | Appointment of Domenic Romanelli as a director (3 pages) |
16 August 2011 | Director's details changed for Detlev William Beier on 4 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Detlev William Beier on 4 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Detlev William Beier on 4 August 2011 (2 pages) |
11 August 2011 | Memorandum and Articles of Association (17 pages) |
11 August 2011 | Memorandum and Articles of Association (17 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
5 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
24 June 2011 | Termination of appointment of Michael Reich as a director (1 page) |
24 June 2011 | Termination of appointment of Michael Reich as a director (1 page) |
23 June 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
23 June 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
23 June 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Full accounts made up to 30 September 2009 (14 pages) |
1 November 2010 | Full accounts made up to 30 September 2009 (14 pages) |
24 September 2010 | Full accounts made up to 30 September 2008 (14 pages) |
24 September 2010 | Full accounts made up to 30 September 2008 (14 pages) |
16 October 2009 | Director's details changed for Michael Reich on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Detlev William Beier on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Dwf Secretarial Services Limited on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Reich on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Dwf Secretarial Services Limited on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Detlev William Beier on 15 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
20 March 2009 | Div (1 page) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
20 March 2009 | Div (1 page) |
7 February 2009 | Secretary appointed dwf secretarial services LIMITED (1 page) |
7 February 2009 | Appointment terminated secretary mark piper (1 page) |
7 February 2009 | Secretary appointed dwf secretarial services LIMITED (1 page) |
7 February 2009 | Appointment terminated secretary mark piper (1 page) |
3 February 2009 | Declaration of assent for reregistration to UNLTD (3 pages) |
3 February 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
3 February 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
3 February 2009 | Re-registration of Memorandum and Articles (16 pages) |
3 February 2009 | Declaration of assent for reregistration to UNLTD (3 pages) |
3 February 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 February 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 February 2009 | Re-registration of Memorandum and Articles (16 pages) |
3 February 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
3 February 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
30 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
30 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 26 fleetwood house cromwell business park chipping norton oxon OX7 5SR (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 26 fleetwood house cromwell business park chipping norton oxon OX7 5SR (1 page) |
4 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
4 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
21 April 2008 | Director appointed michael reich (2 pages) |
21 April 2008 | Director appointed michael reich (2 pages) |
15 April 2008 | Secretary appointed mark richard john piper (4 pages) |
15 April 2008 | Director appointed detlev william beier (2 pages) |
15 April 2008 | Secretary appointed mark richard john piper (4 pages) |
15 April 2008 | Appointment terminated director james hackett (1 page) |
15 April 2008 | Appointment terminated director peter watson (2 pages) |
15 April 2008 | Appointment terminated secretary dwf secretarial sesrvices LIMITED (2 pages) |
15 April 2008 | Director appointed detlev william beier (2 pages) |
15 April 2008 | Appointment terminated director peter watson (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from davies wallis foyster centurion house 129 deansgate manchester M3 3AA (1 page) |
15 April 2008 | Appointment terminated secretary dwf secretarial sesrvices LIMITED (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from davies wallis foyster centurion house 129 deansgate manchester M3 3AA (1 page) |
15 April 2008 | Appointment terminated director james hackett (1 page) |
15 February 2008 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Return made up to 12/10/07; full list of members (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Return made up to 12/10/07; full list of members (2 pages) |
15 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
15 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
15 January 2007 | Ad 27/12/06--------- £ si 268225700@1=268225700 £ ic 1/268225701 (2 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Ad 27/12/06--------- £ si 268225700@1=268225700 £ ic 1/268225701 (2 pages) |
15 January 2007 | Resolutions
|
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 7 bishopsgate london EC2N 3AR (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 7 bishopsgate london EC2N 3AR (1 page) |
8 December 2006 | New secretary appointed (1 page) |
12 October 2006 | Incorporation (17 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Incorporation (17 pages) |
12 October 2006 | Secretary resigned (1 page) |