Biddenham
Bedford
Bedfordshire
MK40 4AX
Director Name | Ms Carolina Passos- Anishetty |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 March 2013(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr Stephen Robert Passmore |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(7 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr Michael Hugh Davies |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(7 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 219 83 Crampton Street London SE17 3BT |
Secretary Name | Mr Michael Hugh Davies |
---|---|
Status | Current |
Appointed | 13 March 2015(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mrs Alexandra Bradbury |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Letting Agent/Company Director |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr Oded Shomroni |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(12 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr Lance Adrian William Beecheno |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Dr Zaki Zahran |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(13 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Gianluca Lucchese |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 January 2022(15 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Surgeon - Nhs |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Paul Michael Ashby |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(16 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr Keith Andrew Yearsley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Property Development Manager |
Country of Residence | England |
Correspondence Address | 56 Pepys Road London SE14 5SB |
Secretary Name | Jacqueline Claire Skovron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Director Name | Jacqueline Claire Skovron |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2008) |
Role | In-House Solicitor |
Country of Residence | England |
Correspondence Address | 9 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Director Name | Ms Lucy Victoria Roman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2010) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 419 83 Crampton Street London SE17 3BT |
Director Name | Mr Jeremy Guy Davies |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2010) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grosvenor Park Tunbridge Wells Kent TN1 2BB |
Director Name | Mr Dylan Lewis Cripps |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 2015) |
Role | Multimedia Designer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodmansterne Road Carshalton Surrey SM5 4JN |
Director Name | Mrs Pamela Foulks |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 2015) |
Role | Manager Nhs |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodmansterne Road Carshalton Surrey SM5 4JN |
Director Name | Mr Marco Antonio Carre |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2010) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 83 Crampton Street London SE17 3BQ |
Secretary Name | Mrs Pamela Foulks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 2015) |
Role | Manager Nhs |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodmansterne Road Carshalton Surrey SM5 4JN |
Director Name | Mrs Emma Elizabeth Pye |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 August 2014) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodmansterne Road Carshalton Surrey SM5 4JN |
Director Name | Louis Frederic Roman |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 June 2011) |
Role | Legal Profession |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodmansterne Road Carshalton Surrey SM5 4JN |
Director Name | Mr Louis Frederic Roman |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodmansterne Road Carshalton Surrey SM5 4JN |
Director Name | Mr Vishnu Murthi Anishetty |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(13 years after company formation) |
Appointment Duration | 3 years (resigned 23 January 2023) |
Role | Un Employed |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Registered Address | Wilberforce House Station Road London NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 78.43% - |
---|---|
8 at £1 | New Era Wealth Management LTD 5.23% Ordinary |
2 at £1 | Angel's Asset Holdings LTD 1.31% Ordinary |
2 at £1 | Black-katz (Holdings) LTD 1.31% Ordinary |
2 at £1 | Hawkey Properties LTD 1.31% Ordinary |
2 at £1 | Jennifer Leigh & Howard Leigh 1.31% Ordinary |
2 at £1 | Peter Sackett 1.31% Ordinary |
2 at £1 | Woodcraft Folk 1.31% Ordinary |
1 at £1 | Christopher Hamilton & Emma Killick 0.65% Ordinary |
1 at £1 | Gilbert Carey 0.65% Ordinary |
1 at £1 | Ismet Asim 0.65% Ordinary |
1 at £1 | Josephine Doyle & Michael Kelly 0.65% Ordinary |
1 at £1 | Julia Barbour 0.65% Ordinary |
1 at £1 | Kinsman Estates LTD 0.65% Ordinary |
1 at £1 | Knniki International LTD 0.65% Ordinary |
1 at £1 | Marie Leckie 0.65% Ordinary |
1 at £1 | Michael Allan 0.65% Ordinary |
1 at £1 | Sean Kennedy 0.65% Ordinary |
1 at £1 | Toucan Employment 0.65% Ordinary |
1 at £1 | Woodall Refridgeration LTD 0.65% Ordinary |
1 at £1 | Yates Property LTD 0.65% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
31 January 2024 | Director's details changed for Paul Michael Ashby on 29 January 2024 (2 pages) |
---|---|
30 January 2024 | Confirmation statement made on 22 January 2024 with updates (15 pages) |
29 January 2024 | Appointment of Paul Michael Ashby as a director on 12 January 2024 (2 pages) |
20 December 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 22 January 2023 with updates (15 pages) |
3 February 2023 | Termination of appointment of Vishnu Murthi Anishetty as a director on 23 January 2023 (1 page) |
27 October 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
9 February 2022 | Director's details changed (2 pages) |
9 February 2022 | Appointment of Gianluca Lucchese as a director on 24 January 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 22 January 2022 with updates (15 pages) |
7 December 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
10 March 2021 | Director's details changed for Ms Carolina Passos- Anishetty on 16 February 2021 (2 pages) |
9 March 2021 | Director's details changed for Mrs Alexandra Bradbury on 26 February 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 22 January 2021 with updates (15 pages) |
30 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 March 2020 | Appointment of Mr Vishnu Murthi Anishetty as a director on 21 January 2020 (2 pages) |
17 March 2020 | Appointment of Dr Zaki Zahran as a director on 21 January 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 22 January 2020 with updates (14 pages) |
21 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
22 March 2019 | Appointment of Mr Lance Adrian William Beecheno as a director on 7 March 2019 (2 pages) |
29 January 2019 | Appointment of Mr Oded Shomroni as a director on 21 January 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 22 January 2019 with updates (14 pages) |
16 November 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
26 January 2018 | Confirmation statement made on 22 January 2018 with updates (14 pages) |
23 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (16 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (16 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
22 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
22 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
1 June 2015 | Appointment of Mrs Alexandra Bradbury as a director on 11 May 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Alexandra Bradbury as a director on 11 May 2015 (2 pages) |
8 April 2015 | Appointment of Mr Michael Hugh Davies as a secretary on 13 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Michael Hugh Davies as a secretary on 13 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Pamela Foulks as a secretary on 5 February 2015 (1 page) |
13 March 2015 | Registered office address changed from 40 Woodmansterne Road Carshalton Surrey SM5 4JN to Wilberforce House Station Road London NW4 4QE on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Dylan Lewis Cripps as a director on 5 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Pamela Foulks as a secretary on 5 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Pamela Foulks as a director on 5 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Dylan Lewis Cripps as a director on 5 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Pamela Foulks as a director on 5 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Pamela Foulks as a secretary on 5 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Dylan Lewis Cripps as a director on 5 February 2015 (1 page) |
13 March 2015 | Registered office address changed from 40 Woodmansterne Road Carshalton Surrey SM5 4JN to Wilberforce House Station Road London NW4 4QE on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Pamela Foulks as a director on 5 February 2015 (1 page) |
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
10 October 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
10 October 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 August 2014 | Termination of appointment of Emma Elizabeth Pye as a director on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Emma Elizabeth Pye as a director on 28 August 2014 (1 page) |
12 February 2014 | Appointment of Mr Stephen Passmore as a director (2 pages) |
12 February 2014 | Appointment of Mr Stephen Passmore as a director (2 pages) |
31 January 2014 | Appointment of Mr Michael Hugh Davies as a director (2 pages) |
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Appointment of Mr Michael Hugh Davies as a director (2 pages) |
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
7 January 2014 | Termination of appointment of Louis Roman as a director (1 page) |
7 January 2014 | Termination of appointment of Louis Roman as a director (1 page) |
15 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
15 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
11 March 2013 | Appointment of Ms Carolina Passos- Anishetty as a director (2 pages) |
11 March 2013 | Appointment of Ms Carolina Passos- Anishetty as a director (2 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (20 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (20 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 November 2012 | Appointment of Mr Louis Frederic Roman as a director (2 pages) |
21 November 2012 | Appointment of Mr Louis Frederic Roman as a director (2 pages) |
6 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (19 pages) |
6 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (19 pages) |
26 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Emma Elizabeth Lloyd-Jennings on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Emma Elizabeth Lloyd-Jennings on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Emma Elizabeth Lloyd-Jennings on 1 July 2011 (2 pages) |
23 June 2011 | Termination of appointment of Louis Roman as a director (1 page) |
23 June 2011 | Termination of appointment of Louis Roman as a director (1 page) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (19 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (19 pages) |
28 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
13 October 2010 | Appointment of Emma Elizabeth Lloyd-Jennings as a director (3 pages) |
13 October 2010 | Appointment of Emma Elizabeth Lloyd-Jennings as a director (3 pages) |
11 October 2010 | Appointment of Louis Frederic Roman as a director (3 pages) |
11 October 2010 | Appointment of Louis Frederic Roman as a director (3 pages) |
6 October 2010 | Termination of appointment of Lucy Roman as a director (2 pages) |
6 October 2010 | Termination of appointment of Lucy Roman as a director (2 pages) |
6 October 2010 | Termination of appointment of Marco Carre as a director (2 pages) |
6 October 2010 | Termination of appointment of Marco Carre as a director (2 pages) |
5 October 2010 | Termination of appointment of Jeremy Davies as a director (2 pages) |
5 October 2010 | Termination of appointment of Jeremy Davies as a director (2 pages) |
17 September 2010 | Director's details changed for Marco Antonio Carre on 31 December 2009 (2 pages) |
17 September 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (20 pages) |
17 September 2010 | Secretary's details changed for Pamela Foulks on 31 December 2009 (1 page) |
17 September 2010 | Director's details changed for Dylan Lewis Cripps on 31 December 2009 (2 pages) |
17 September 2010 | Director's details changed for Ms Pamela Foulks on 31 December 2009 (2 pages) |
17 September 2010 | Director's details changed for Jeremy Guy Davies on 31 December 2009 (2 pages) |
17 September 2010 | Director's details changed for Prof Peter John Sackett on 31 December 2009 (2 pages) |
17 September 2010 | Director's details changed for Dylan Lewis Cripps on 31 December 2009 (2 pages) |
17 September 2010 | Director's details changed for Prof Peter John Sackett on 31 December 2009 (2 pages) |
17 September 2010 | Director's details changed for Ms Pamela Foulks on 31 December 2009 (2 pages) |
17 September 2010 | Director's details changed for Lucy Victoria Roman on 31 December 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Pamela Foulks on 31 December 2009 (1 page) |
17 September 2010 | Director's details changed for Jeremy Guy Davies on 31 December 2009 (2 pages) |
17 September 2010 | Director's details changed for Marco Antonio Carre on 31 December 2009 (2 pages) |
17 September 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (20 pages) |
17 September 2010 | Director's details changed for Lucy Victoria Roman on 31 December 2009 (2 pages) |
26 July 2010 | Director's details changed for Lucy Russell on 29 May 2010 (3 pages) |
26 July 2010 | Director's details changed for Lucy Russell on 29 May 2010 (3 pages) |
22 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
22 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 December 2009 | Previous accounting period shortened from 31 January 2010 to 30 June 2009 (3 pages) |
10 December 2009 | Previous accounting period shortened from 31 January 2010 to 30 June 2009 (3 pages) |
7 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
7 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
17 March 2009 | Return made up to 22/01/09; full list of members (10 pages) |
17 March 2009 | Return made up to 22/01/09; full list of members (10 pages) |
6 March 2009 | Director appointed prof peter john sackett (2 pages) |
6 March 2009 | Director appointed prof peter john sackett (2 pages) |
27 January 2009 | Return made up to 15/10/08; full list of members (13 pages) |
27 January 2009 | Return made up to 15/10/08; full list of members (13 pages) |
16 December 2008 | Director's change of particulars / jeremy davies / 03/12/2008 (1 page) |
16 December 2008 | Director's change of particulars / jeremy davies / 03/12/2008 (1 page) |
8 December 2008 | Director's change of particulars / dylan cripps / 29/11/2008 (1 page) |
8 December 2008 | Director and secretary's change of particulars / pamela foulks / 29/11/2008 (1 page) |
8 December 2008 | Director's change of particulars / dylan cripps / 29/11/2008 (1 page) |
8 December 2008 | Director and secretary's change of particulars / pamela foulks / 29/11/2008 (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from the factory tennis court 9 winchester square london SE1 9BP (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from the factory tennis court 9 winchester square london SE1 9BP (1 page) |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
16 September 2008 | Appointment terminated director and secretary jacqueline skovron (1 page) |
16 September 2008 | Appointment terminated director and secretary jacqueline skovron (1 page) |
5 September 2008 | Appointment terminated director keith yearsley (1 page) |
5 September 2008 | Appointment terminated director keith yearsley (1 page) |
6 August 2008 | Director and secretary appointed pamela foulks (2 pages) |
6 August 2008 | Director appointed marco antonio carre (2 pages) |
6 August 2008 | Director appointed dylan lewis cripps (2 pages) |
6 August 2008 | Director and secretary appointed pamela foulks (2 pages) |
6 August 2008 | Director appointed lucy russell (2 pages) |
6 August 2008 | Director appointed marco antonio carre (2 pages) |
6 August 2008 | Director appointed jeremy guy davies (2 pages) |
6 August 2008 | Director appointed dylan lewis cripps (2 pages) |
6 August 2008 | Director appointed lucy russell (2 pages) |
6 August 2008 | Director appointed jeremy guy davies (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
11 July 2007 | Memorandum and Articles of Association (11 pages) |
11 July 2007 | Memorandum and Articles of Association (11 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
19 February 2007 | Memorandum and Articles of Association (7 pages) |
19 February 2007 | Memorandum and Articles of Association (7 pages) |
22 January 2007 | Incorporation (16 pages) |
22 January 2007 | Incorporation (16 pages) |