Thorpe Bay
Southend On Sea
Essex
SS1 3BH
Director Name | Michael Anthony Sampson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2013(6 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 148 Kew Road Richmond-Upon-Thames Surrey TW9 2AU |
Director Name | Alana Julianne Bailey |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 December 2023(17 years after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 48 Terrace Street Paddington Queensland 4064 |
Director Name | Mr Michael John Hawker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2006(3 days after company formation) |
Appointment Duration | 1 month (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 13 Myoora Road Terrey Hills Nsw 2084 Australia |
Director Name | Paul Nicholas Clark |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 January 2007) |
Role | Banker |
Correspondence Address | 23 Lombard Street Balgowlah New South Wales Nsw 2093 Australia |
Director Name | Mr Mitchell Lawrence Edward Dowlen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cocksparrows Hall School Lane Lodsworth West Sussex GU28 9DH |
Director Name | Tony Stovold |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 23 January 2007) |
Role | Compliance Director |
Correspondence Address | 195 Ingrave Road Brentwood Essex CM13 2AB |
Director Name | Michael James Leonard |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadhurst 15 Meadow Way Farnborough Park Orpington Kent BR6 8LN |
Director Name | Mr Peter Connell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Compton Drive Eastbourne East Sussex BN20 8BX |
Director Name | Mr Michael John Hawker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2008) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 13 Myoora Road Terrey Hills Nsw 2084 Australia |
Director Name | Phillip Maxwell Colebatch |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2009) |
Role | Investment Banker |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr Julian Ralph Avery |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarzell Hurst Green Etchingham East Sussex TN19 7QU |
Director Name | Mr David John Pye |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 2008) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Yew Bank Romsey Road Kings Somborne Stockbridge Hampshire SO20 6PR |
Director Name | Mr Neil Alan Utley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2010) |
Role | Chief Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Secretary Name | Ms Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | Michael John Wilkins |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 2013) |
Role | Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Director Name | George Venardos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 August 2008) |
Role | Group Chief Financial Officer |
Correspondence Address | 81 Union Street McMahons Point New South Wales Nsw 2060 |
Director Name | Nicholas Barrie Hawkins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 2008(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 June 2021) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Level 13, Tower Two Darling Park 201 Sussex Street Sydney New South Wales 2000 |
Director Name | Mr Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Ian Russell Foy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Michelle McPherson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2023) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Level 13, Tower Two Darling Park 201 Sussex Street Sydney New South Wales 2000 |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2013(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 January 2024) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | equitygroup.co.uk |
---|---|
Telephone | 0x6c2040762 |
Telephone region | Unknown |
Registered Address | 148 Kew Road Richmond-Upon-Thames Surrey TW9 2AU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
283.4m at A$1.81 | Iag International Pty LTD 100.00% Ordinary |
---|---|
133 at A$0.2 | Iag International Pty LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £20,870,000 |
Cash | £304,000 |
Current Liabilities | £23,986,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
13 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
16 October 2020 | Director's details changed for Nicholas Barrie Hawkins on 16 October 2020 (2 pages) |
17 March 2020 | Full accounts made up to 30 June 2019 (23 pages) |
5 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
22 January 2019 | Full accounts made up to 30 June 2018 (23 pages) |
5 December 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
25 September 2018 | Statement of capital on 25 September 2018
|
25 September 2018 | Solvency Statement dated 14/09/18 (2 pages) |
25 September 2018 | Resolutions
|
25 September 2018 | Statement by Directors (2 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (24 pages) |
4 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
7 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
7 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
19 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (24 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (24 pages) |
19 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
16 April 2015 | Full accounts made up to 29 June 2014 (19 pages) |
16 April 2015 | Full accounts made up to 29 June 2014 (19 pages) |
22 February 2015 | Section 519 ca 2006 (1 page) |
22 February 2015 | Section 519 ca 2006 (1 page) |
13 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
24 September 2014 | Solvency Statement dated 23/09/14 (2 pages) |
24 September 2014 | Statement of capital on 24 September 2014
|
24 September 2014 | Resolutions
|
24 September 2014 | Statement by Directors (2 pages) |
24 September 2014 | Statement of capital on 24 September 2014
|
24 September 2014 | Resolutions
|
24 September 2014 | Statement by Directors (2 pages) |
24 September 2014 | Solvency Statement dated 23/09/14 (2 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
15 July 2014 | Resolutions
|
15 July 2014 | Redenomination of shares. Statement of capital 30 June 2014
|
15 July 2014 | Redenomination of shares. Statement of capital 30 June 2014
|
15 July 2014 | Resolutions
|
15 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
16 June 2014 | Full accounts made up to 30 June 2013 (19 pages) |
16 June 2014 | Full accounts made up to 30 June 2013 (19 pages) |
6 June 2014 | Director's details changed for Leonard Francis West on 16 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Leonard Francis West on 16 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Michael Anthony Sampson on 16 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Michael Anthony Sampson on 16 May 2014 (2 pages) |
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders
|
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders
|
17 June 2013 | Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages) |
17 June 2013 | Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages) |
14 June 2013 | Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages) |
14 June 2013 | Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages) |
2 May 2013 | Termination of appointment of Michael Wilkins as a director (1 page) |
2 May 2013 | Appointment of Michael Anthony Sampson as a director (2 pages) |
2 May 2013 | Appointment of Michael Anthony Sampson as a director (2 pages) |
2 May 2013 | Termination of appointment of Victoria Cuggy as a secretary (1 page) |
2 May 2013 | Termination of appointment of Victoria Cuggy as a secretary (1 page) |
2 May 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
2 May 2013 | Termination of appointment of Ian Foy as a director (1 page) |
2 May 2013 | Termination of appointment of Michael Wilkins as a director (1 page) |
2 May 2013 | Appointment of Leonard Francis West as a director (2 pages) |
2 May 2013 | Termination of appointment of Ian Foy as a director (1 page) |
2 May 2013 | Appointment of Leonard Francis West as a director (2 pages) |
2 May 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
30 April 2013 | Appointment of Hackwood Secretaries Limited as a secretary (3 pages) |
30 April 2013 | Appointment of Hackwood Secretaries Limited as a secretary (3 pages) |
24 April 2013 | Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page) |
11 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
17 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
29 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (16 pages) |
29 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (16 pages) |
5 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
20 July 2011 | Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages) |
20 July 2011 | Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (16 pages) |
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (16 pages) |
14 October 2010 | Appointment of Ian Russell Foy as a director (3 pages) |
14 October 2010 | Appointment of Ian Russell Foy as a director (3 pages) |
14 October 2010 | Termination of appointment of Neil Utley as a director (3 pages) |
14 October 2010 | Termination of appointment of Neil Utley as a director (3 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
26 February 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
26 February 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
5 February 2010 | Memorandum and Articles of Association (10 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Memorandum and Articles of Association (10 pages) |
5 February 2010 | Resolutions
|
2 February 2010 | Full accounts made up to 30 June 2009 (153 pages) |
2 February 2010 | Full accounts made up to 30 June 2009 (153 pages) |
6 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (16 pages) |
6 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (16 pages) |
9 December 2009 | Termination of appointment of Phillip Colebatch as a director (2 pages) |
9 December 2009 | Termination of appointment of Phillip Colebatch as a director (2 pages) |
16 October 2009 | Director's details changed for Nicholas Barrie Hawkins on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Michael John Wilkins on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Michael John Wilkins on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Michael John Wilkins on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Nicholas Barrie Hawkins on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Nicholas Barrie Hawkins on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
1 July 2009 | Director's change of particulars / nicholas hawkins / 10/10/2008 (1 page) |
1 July 2009 | Director's change of particulars / nicholas hawkins / 10/10/2008 (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
24 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
19 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
31 October 2008 | Appointment terminated director peter connell (1 page) |
31 October 2008 | Appointment terminated director peter connell (1 page) |
10 September 2008 | Appointment terminated director julian avery (1 page) |
10 September 2008 | Appointment terminated director julian avery (1 page) |
10 September 2008 | Appointment terminated director david pye (1 page) |
10 September 2008 | Appointment terminated director david pye (1 page) |
10 September 2008 | Appointment terminated director george venardos (1 page) |
10 September 2008 | Appointment terminated director george venardos (1 page) |
10 September 2008 | Director appointed nicholas barrie hawkins (2 pages) |
10 September 2008 | Director appointed nicholas barrie hawkins (2 pages) |
29 May 2008 | Appointment terminated director michael hawker (1 page) |
29 May 2008 | Appointment terminated director michael hawker (1 page) |
5 March 2008 | Director's change of particulars / phillip colebatch / 25/02/2008 (1 page) |
5 March 2008 | Director's change of particulars / phillip colebatch / 25/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (3 pages) |
6 February 2008 | New director appointed (3 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
6 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
31 May 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (4 pages) |
21 February 2007 | New director appointed (5 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 33 creechurch lane london EC3A 5EB (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (4 pages) |
21 February 2007 | New secretary appointed (3 pages) |
21 February 2007 | New director appointed (4 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (5 pages) |
21 February 2007 | New director appointed (4 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 33 creechurch lane london EC3A 5EB (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (5 pages) |
21 February 2007 | New secretary appointed (3 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (5 pages) |
21 February 2007 | Secretary resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Ad 08/01/07--------- £ si 134999999@1=134999999 £ ic 1/135000000 (2 pages) |
25 January 2007 | Nc inc already adjusted 05/01/07 (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Ad 08/01/07--------- £ si 134999999@1=134999999 £ ic 1/135000000 (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Nc inc already adjusted 05/01/07 (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 21 holborn viaduct london EC1A 2DY (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 21 holborn viaduct london EC1A 2DY (1 page) |
19 December 2006 | Director resigned (1 page) |
28 November 2006 | Incorporation (17 pages) |
28 November 2006 | Incorporation (17 pages) |