Tooley Street
London
SE1 2QY
Director Name | Mr Martin Verman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2021(14 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 More London Place 6 More London Place London SE1 2QY |
Director Name | Anthony Robert Prime |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(5 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Charles Stephen Hilliard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(5 days after company formation) |
Appointment Duration | 8 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 18 Albion Works Studios 63 Sigdon Road London E8 1AW |
Director Name | Mr Peter Low |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Keir Murray Fawcus |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Secretary Name | Peter Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | 10 Union Square Islington London N1 7DH |
Director Name | Mr James Robert Thomas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lea Farm Gate Street Bramley Surrey GU5 0LR |
Director Name | Kevin Keck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2006(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr David John Gregson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr Robert William Stannett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Secretary Name | Mr Robert William Stannett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Director Name | Mr John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 3 Royal Mint Court London EC3N 4QN |
Secretary Name | Mr John Keith Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 3 Royal Mint Court London EC3N 4QN |
Director Name | Martin Holroyd |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Secretary Name | Peter Low |
---|---|
Status | Resigned |
Appointed | 01 February 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | The Registry 3 Royal Mint Court London EC3N 4QN |
Director Name | Mr Stephen Lacey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Secretary Name | Mr Stephen Lacey |
---|---|
Status | Resigned |
Appointed | 26 October 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Jeffrey Scott Krentz |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2014(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2021) |
Role | Market Research |
Country of Residence | U.K |
Correspondence Address | 6 More London Place Tooley Street London SE1 2QY |
Director Name | Mr John Roger Haworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr Andrew James Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Olivier Lefranc |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2014(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 More London Place Tooley Street London SE1 2QY |
Director Name | Walter Patanella |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2014(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2021) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 6 More London Place Tooley Street London SE1 2QY |
Director Name | Ms Marie Guilhot-Gaudeffroy |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2015(8 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 25 March 2020) |
Role | Global Human Resources Director |
Country of Residence | France |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr David Pui Kee Man |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2014(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | www.precise.co.uk |
---|---|
Telephone | 020 38111393 |
Telephone region | London |
Registered Address | 6 More London Place Tooley Street London SE1 2QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £28,900,000 |
Gross Profit | £15,890,000 |
Net Worth | -£42,731,000 |
Cash | £6,569,000 |
Current Liabilities | £14,002,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 February 2014 | Delivered on: 1 March 2014 Satisfied on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
13 February 2007 | Delivered on: 1 March 2007 Satisfied on: 7 August 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties) the Security Agent Classification: Insurance assignment (of keyman life policies) Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Nsurer: bassett life. Life assured: peter low. Policy number: 20575. sum assured: £500,000. term: life/critical ilness cover. Commencement date: 13 december 2006. insurer: bassett life. Life assured: keir fawcus. Policy number: 20571. sum assured: £500,000. term: life/critical ilness cover. Commencement date: 13 december 2006. insurer: bassett life. Life assured: charles hilliard. Policy number: 20570. sum assured: £500,000. term: life/critical ilness cover. Commencement date: 13 december 2006 and all security interests and dispositions. See the mortgage charge document for full details. Fully Satisfied |
15 December 2006 | Delivered on: 4 January 2007 Satisfied on: 16 July 2015 Persons entitled: Charles Stephen Hilliard, Peter Low, John Shepherd, Peter Harkness, Keir Fawcus, Anthony Prime,Stephen Dolton (The 'D Loan Note Holders', Eacha 'D Loan Note Holder') Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being all sums together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of the account, sort code 15-10-00 account number 22438827. see the mortgage charge document for full details. Fully Satisfied |
15 December 2006 | Delivered on: 20 December 2006 Satisfied on: 7 August 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 December 2020 | Registered office address changed from 1 Broadgate London EC2M 2QS to 6 More London Place Tooley Street London SE1 2QY on 7 December 2020 (1 page) |
---|---|
27 November 2020 | Notification of Tns Group Holdings Limited as a person with significant control on 5 December 2019 (1 page) |
27 November 2020 | Withdrawal of a person with significant control statement on 27 November 2020 (2 pages) |
18 June 2020 | Termination of appointment of Andrew James Brown as a director on 21 May 2020 (1 page) |
25 March 2020 | Termination of appointment of Marie Guilhot-Gaudeffroy as a director on 25 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
21 February 2020 | Notification of a person with significant control statement (2 pages) |
12 February 2020 | Cessation of Wpp Group (Uk) Limited as a person with significant control on 5 December 2019 (1 page) |
6 November 2019 | Full accounts made up to 31 December 2018 (18 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 February 2018 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
4 December 2017 | Termination of appointment of David Man as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of David Man as a director on 4 December 2017 (1 page) |
17 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 July 2017 | Termination of appointment of Anthony Robert Prime as a director on 5 May 2017 (1 page) |
12 July 2017 | Termination of appointment of Anthony Robert Prime as a director on 5 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Keir Murray Fawcus as a director on 27 January 2017 (2 pages) |
19 June 2017 | Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages) |
19 June 2017 | Termination of appointment of Keir Murray Fawcus as a director on 27 January 2017 (2 pages) |
19 June 2017 | Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages) |
16 June 2017 | Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page) |
16 June 2017 | Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page) |
16 June 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 February 2016 | Termination of appointment of Martin Holroyd as a director on 31 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Martin Holroyd as a director on 31 January 2016 (1 page) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 August 2015 | Satisfaction of charge 3 in full (4 pages) |
7 August 2015 | Satisfaction of charge 1 in full (4 pages) |
7 August 2015 | Satisfaction of charge 1 in full (4 pages) |
7 August 2015 | Satisfaction of charge 3 in full (4 pages) |
16 July 2015 | Satisfaction of charge 2 in full (4 pages) |
16 July 2015 | Satisfaction of charge 060211110004 in full (4 pages) |
16 July 2015 | Satisfaction of charge 2 in full (4 pages) |
16 July 2015 | Satisfaction of charge 060211110004 in full (4 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 May 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 6 June 2014 (2 pages) |
27 May 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 6 June 2014 (2 pages) |
27 May 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 6 June 2014 (2 pages) |
6 May 2015 | Appointment of Ms Marie Guilhot-Gaudeffroy as a director on 24 March 2015 (2 pages) |
6 May 2015 | Appointment of Ms Marie Guilhot-Gaudeffroy as a director on 24 March 2015 (2 pages) |
6 May 2015 | Appointment of Mr David Man as a director on 24 March 2015 (2 pages) |
6 May 2015 | Appointment of Mr David Man as a director on 24 March 2015 (2 pages) |
28 January 2015 | Appointment of Jeffrey Scott Krentz as a director on 5 June 2014 (3 pages) |
28 January 2015 | Appointment of Jeffrey Scott Krentz as a director on 5 June 2014 (3 pages) |
28 January 2015 | Appointment of Jeffrey Scott Krentz as a director on 5 June 2014 (3 pages) |
23 January 2015 | Appointment of Mr Andrew James Brown as a director on 6 June 2014 (3 pages) |
23 January 2015 | Appointment of Mr Andrew James Brown as a director on 6 June 2014 (3 pages) |
23 January 2015 | Appointment of Mr John Roger Haworth as a director on 6 June 2014 (3 pages) |
23 January 2015 | Appointment of Mr Andrew James Brown as a director on 6 June 2014 (3 pages) |
23 January 2015 | Appointment of Mr John Roger Haworth as a director on 6 June 2014 (3 pages) |
23 January 2015 | Appointment of Mr John Roger Haworth as a director on 6 June 2014 (3 pages) |
13 January 2015 | Appointment of Walter Patanella as a director on 6 June 2014 (3 pages) |
13 January 2015 | Appointment of Olivier Lefranc as a director on 6 June 2014 (3 pages) |
13 January 2015 | Appointment of Walter Patanella as a director on 6 June 2014 (3 pages) |
13 January 2015 | Appointment of Walter Patanella as a director on 6 June 2014 (3 pages) |
13 January 2015 | Appointment of Olivier Lefranc as a director on 6 June 2014 (3 pages) |
13 January 2015 | Appointment of Olivier Lefranc as a director on 6 June 2014 (3 pages) |
9 January 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
9 January 2015 | Termination of appointment of Kevin Keck as a director on 6 June 2014 (1 page) |
9 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Termination of appointment of David John Gregson as a director on 6 June 2014 (1 page) |
9 January 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
9 January 2015 | Termination of appointment of David John Gregson as a director on 6 June 2014 (1 page) |
9 January 2015 | Termination of appointment of Kevin Keck as a director on 6 June 2014 (1 page) |
9 January 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
9 January 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
9 January 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
9 January 2015 | Termination of appointment of Kevin Keck as a director on 6 June 2014 (1 page) |
9 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Termination of appointment of David John Gregson as a director on 6 June 2014 (1 page) |
9 January 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
9 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
16 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
16 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
14 August 2014 | Auditor's resignation (2 pages) |
14 August 2014 | Auditor's resignation (2 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
30 June 2014 | Resolutions
|
30 June 2014 | Change of share class name or designation (2 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
30 June 2014 | Change of share class name or designation (2 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
20 March 2014 | Group of companies' accounts made up to 30 September 2013 (34 pages) |
20 March 2014 | Group of companies' accounts made up to 30 September 2013 (34 pages) |
1 March 2014 | Registration of charge 060211110004 (26 pages) |
1 March 2014 | Registration of charge 060211110004 (26 pages) |
20 January 2014 | Registered office address changed from The Registry 3 Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from The Registry 3 Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page) |
6 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders (10 pages) |
6 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders (10 pages) |
6 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders (10 pages) |
1 July 2013 | Group of companies' accounts made up to 30 September 2012 (34 pages) |
1 July 2013 | Group of companies' accounts made up to 30 September 2012 (34 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (10 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (10 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (10 pages) |
7 March 2012 | Group of companies' accounts made up to 30 September 2011 (34 pages) |
7 March 2012 | Group of companies' accounts made up to 30 September 2011 (34 pages) |
22 December 2011 | Termination of appointment of Peter Low as a secretary on 26 October 2011 (1 page) |
22 December 2011 | Termination of appointment of Peter Low as a secretary on 26 October 2011 (1 page) |
22 December 2011 | Appointment of Mr Stephen Lacey as a secretary on 26 October 2011 (1 page) |
22 December 2011 | Appointment of Mr Stephen Lacey as a secretary on 26 October 2011 (1 page) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (22 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (22 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (22 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
18 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
20 June 2011 | Group of companies' accounts made up to 30 September 2010 (33 pages) |
20 June 2011 | Group of companies' accounts made up to 30 September 2010 (33 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (21 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (21 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (21 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
21 October 2010 | Memorandum and Articles of Association (32 pages) |
21 October 2010 | Memorandum and Articles of Association (32 pages) |
21 October 2010 | Change of share class name or designation (2 pages) |
21 October 2010 | Change of share class name or designation (2 pages) |
30 June 2010 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
30 June 2010 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
20 April 2010 | Appointment of Mr Stephen Lacey as a director (2 pages) |
20 April 2010 | Appointment of Mr Stephen Lacey as a director (2 pages) |
5 February 2010 | Termination of appointment of John Gulliver as a secretary (1 page) |
5 February 2010 | Termination of appointment of John Gulliver as a secretary (1 page) |
5 February 2010 | Appointment of Peter Low as a secretary (1 page) |
5 February 2010 | Appointment of Peter Low as a secretary (1 page) |
5 February 2010 | Termination of appointment of John Gulliver as a director (1 page) |
5 February 2010 | Termination of appointment of John Gulliver as a director (1 page) |
23 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (16 pages) |
23 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (16 pages) |
23 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (16 pages) |
22 December 2009 | Director's details changed for Martin Holroyd on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Peter Low on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Anthony Robert Prime on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Martin Holroyd on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Anthony Robert Prime on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr John Keith Gulliver on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for David John Gregson on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr John Keith Gulliver on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Kevin Keck on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Kevin Keck on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Kier Murray Fawcus on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Peter Low on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr John Keith Gulliver on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for David John Gregson on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr John Keith Gulliver on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Kier Murray Fawcus on 22 December 2009 (2 pages) |
28 July 2009 | Group of companies' accounts made up to 30 September 2008 (32 pages) |
28 July 2009 | Group of companies' accounts made up to 30 September 2008 (32 pages) |
25 February 2009 | Director appointed martin holroyd (1 page) |
25 February 2009 | Director appointed martin holroyd (1 page) |
23 December 2008 | Return made up to 06/12/08; full list of members (14 pages) |
23 December 2008 | Return made up to 06/12/08; full list of members (14 pages) |
23 December 2008 | Director's change of particulars / kevin keck / 15/12/2006 (1 page) |
23 December 2008 | Director's change of particulars / peter low / 11/12/2006 (1 page) |
23 December 2008 | Director's change of particulars / kevin keck / 15/12/2006 (1 page) |
23 December 2008 | Director's change of particulars / peter low / 11/12/2006 (1 page) |
24 November 2008 | Director appointed john keith gulliver (2 pages) |
24 November 2008 | Director appointed john keith gulliver (2 pages) |
24 November 2008 | Secretary appointed john keith gulliver (2 pages) |
24 November 2008 | Secretary appointed john keith gulliver (2 pages) |
12 November 2008 | Appointment terminated director robert stannett (1 page) |
12 November 2008 | Appointment terminated secretary robert stannett (1 page) |
12 November 2008 | Appointment terminated director robert stannett (1 page) |
12 November 2008 | Appointment terminated secretary robert stannett (1 page) |
31 July 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
31 July 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
20 June 2008 | Ad 31/03/08-31/03/08\gbp si [email protected]=800\gbp ic 97800/98600\ (2 pages) |
20 June 2008 | Ad 31/03/08-31/03/08\gbp si [email protected]=800\gbp ic 97800/98600\ (2 pages) |
10 June 2008 | Appointment terminated director james thomas (1 page) |
10 June 2008 | Appointment terminated director james thomas (1 page) |
8 April 2008 | Ad 31/03/08-31/03/08\gbp si [email protected]=800\gbp ic 97000/97800\ (2 pages) |
8 April 2008 | Ad 31/03/08-31/03/08\gbp si [email protected]=800\gbp ic 97000/97800\ (2 pages) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Location of register of members (1 page) |
21 December 2007 | Return made up to 06/12/07; full list of members (9 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 06/12/07; full list of members (9 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New secretary appointed (1 page) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
1 March 2007 | Particulars of mortgage/charge (7 pages) |
1 March 2007 | Particulars of mortgage/charge (7 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (3 pages) |
8 February 2007 | Ad 15/12/06--------- £ si [email protected]=96999 £ ic 1/97000 (6 pages) |
8 February 2007 | Ad 15/12/06--------- £ si [email protected]=96999 £ ic 1/97000 (6 pages) |
8 February 2007 | Statement of affairs (23 pages) |
8 February 2007 | Statement of affairs (23 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
20 December 2006 | Particulars of mortgage/charge (12 pages) |
20 December 2006 | Particulars of mortgage/charge (12 pages) |
18 December 2006 | Memorandum and Articles of Association (17 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
18 December 2006 | Memorandum and Articles of Association (17 pages) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
11 December 2006 | Company name changed ever kite two LIMITED\certificate issued on 11/12/06 (2 pages) |
11 December 2006 | Company name changed ever kite two LIMITED\certificate issued on 11/12/06 (2 pages) |
6 December 2006 | Incorporation (23 pages) |
6 December 2006 | Incorporation (23 pages) |