London
EC2N 2AX
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2018(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Soren Jonas Torner |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 October 2018(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 January 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Wenda Margaretha Adriaanse |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 31 July 2020(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2018(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 January 2021) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Sean Kavanagh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 5 Cairn Manor Ratoath County Meath Republic Of Ireland |
Director Name | Mr Patrick King |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2007(1 day after company formation) |
Appointment Duration | 2 months (resigned 02 April 2007) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 18 Wooddale Crescent Firhouse Dublin 24 Ireland |
Director Name | John Niall Geoghegan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2007(1 day after company formation) |
Appointment Duration | 2 months (resigned 02 April 2007) |
Role | Marketing Director |
Correspondence Address | Glenveagh, 11 Orwell Park Rathgar Dublin 6 Irish |
Secretary Name | Mr Seamus Daly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2007(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 June 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 80 Carrig Oscair Naas Co. Kildare Irish |
Director Name | Adrian Turner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 5 Mountbrook Stillorgan Dublin 4 Irish |
Director Name | John Gallagher |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | Beaumont House, Waltham Terrace Blackrock Dublin Irish |
Director Name | Mr Thomas Dowd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 March 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 245 Broad Street Birmingham B1 2HQ |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 June 2008) |
Role | Financier |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | John Niall Geoghegan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Chief Executive Jurys Inns Gro |
Correspondence Address | Glenveagh, 11 Orwell Park Rathgar Dublin 6 Irish |
Secretary Name | Mr Stephen Valentine Johnston |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 September 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 48 Torcaill Portmarnock County Dublin Eire |
Director Name | Mr Cormac Otighearnaigh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 August 2016) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 245 Broad Street Birmingham B1 2HQ |
Director Name | Mr John Joseph Brennan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 9 years (resigned 20 December 2017) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 245 Broad Street Birmingham B1 2HQ |
Secretary Name | Mrs Linda Ann Jordan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 2012) |
Role | Secretary |
Correspondence Address | 245 Broad Street Birmingham B1 2HQ |
Secretary Name | Mr Darren William Guy |
---|---|
Status | Resigned |
Appointed | 01 October 2013(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | 16 Shrewsbury Ballsbridge Dublin Ireland |
Director Name | Mr Darren William Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2016(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2017) |
Role | Finance Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | 245 Broad Street Birmingham B1 2HQ |
Director Name | Mr Darren Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2016(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2017) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 245 Broad Street Birmingham B1 2HQ |
Director Name | Mr DÓNal Rooney |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2017(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2017) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 245 Broad Street Birmingham B1 2HQ |
Director Name | Mr John Winthrop |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | Ms Liia NÕU |
---|---|
Status | Resigned |
Appointed | 20 December 2017(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Carl Jacob Rasin |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2019) |
Role | Alternate Director |
Country of Residence | Sweden |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Nima Abrishamchian |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Miss Andrea Ayodele Williams |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(12 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Porema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 22 Northumberland Road Ballsbridge Dublin 4 D4 |
Secretary Name | Quinlan Private Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 August 2007) |
Correspondence Address | 8 Raglan Road Ballsbridge Dublin 4 Irish |
Website | jurysinns.com |
---|---|
Telephone | 0121 6069000 |
Telephone region | Birmingham |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
122.4m at €1 | Jurys Inns Group LTD 100.00% Ordinary B |
---|---|
1 at £1 | Jurys Inns Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,090,000 |
Cash | £86,000 |
Current Liabilities | £41,409,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 2015 | Delivered on: 30 March 2015 Persons entitled: U.S. Bank Trustees Limited, as Common Security Agent (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
---|---|
14 March 2015 | Delivered on: 24 March 2015 Persons entitled: U.S. Bank Trustees Limited as Common Security Agent (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 28 October 2014 Persons entitled: Ulster Bank Ireland Limited Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 28 October 2014 Persons entitled: Ulster Bank Ireland Limited Classification: A registered charge Outstanding |
12 March 2014 | Delivered on: 28 March 2014 Persons entitled: Ulster Bank Ireland Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 November 2007 | Delivered on: 29 November 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral. See the mortgage charge document for full details. Outstanding |
12 October 2007 | Delivered on: 22 October 2007 Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee for the Secured Parties Classification: An accession deed Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
11 April 2007 | Delivered on: 25 April 2007 Persons entitled: Allied Irish P.L.C. Classification: Security interest agreement Secured details: All monies due or to become due from the grantor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: It was agreed that the secured party or a nominee shall have possession of all certificates of title to certificated collateral to the intent that the secured party shall have a security interest under the security law. See the mortgage charge document for full details. Outstanding |
20 December 2017 | Delivered on: 28 December 2017 Persons entitled: Mount Street Mortgage Servicing Limited, as Security Trustee for Each of the Secured Parties Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 22 December 2017 Persons entitled: Mount Street Mortgage Servicing Limited, as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 11 April 2016 Persons entitled: U.S. Bank Trustees Limited, of 125 Old Broad Street, London, EC2N 1AR, as Security Trustee for the Secured Parties (The "Common Security Agent") Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 11 April 2016 Persons entitled: U.S. Bank Trustees Limited of 125 Old Broad Street, London, EC2N 1AR, as Security Trustee for Each of the Secured Parties (The "Common Security Agent") Classification: A registered charge Outstanding |
11 April 2007 | Delivered on: 24 April 2007 Satisfied on: 26 October 2007 Persons entitled: Allied Irish Banks PLC as Agent and Trustee for the Finance Parties (The Security Trustee) Classification: English law security agreement Secured details: All monies due or to become due from each obligor to any secured creditor 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 |
21 December 2017 | Appointment of Mr John Winthrop as a director on 20 December 2017 (2 pages) |
---|---|
21 December 2017 | Termination of appointment of Darren Guy as a director on 20 December 2017 (1 page) |
21 December 2017 | Appointment of Ms Liia Nõu as a secretary on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Ms Liia Nõu as a director on 20 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Dónal Rooney as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Darren William Guy as a secretary on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of John Joseph Brennan as a director on 20 December 2017 (1 page) |
20 December 2017 | Satisfaction of charge 060635340008 in full (1 page) |
20 December 2017 | Satisfaction of charge 060635340011 in full (1 page) |
20 December 2017 | Satisfaction of charge 060635340009 in full (1 page) |
20 December 2017 | Satisfaction of charge 060635340010 in full (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 September 2017 | Cessation of Jurys Inns Group Limited as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
11 March 2017 | Appointment of Mr Dónal Rooney as a director on 1 March 2017 (2 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
17 August 2016 | Termination of appointment of Cormac Otighearnaigh as a director on 17 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Darren Guy as a director on 17 August 2016 (2 pages) |
11 April 2016 | Registration of charge 060635340011, created on 31 March 2016 (42 pages) |
11 April 2016 | Registration of charge 060635340010, created on 31 March 2016 (33 pages) |
9 March 2016 | Satisfaction of charge 4 in full (4 pages) |
9 March 2016 | Satisfaction of charge 060635340006 in full (4 pages) |
9 March 2016 | Satisfaction of charge 2 in full (4 pages) |
9 March 2016 | Satisfaction of charge 060635340007 in full (4 pages) |
9 March 2016 | Satisfaction of charge 060635340005 in full (4 pages) |
9 March 2016 | Satisfaction of charge 3 in full (4 pages) |
22 January 2016 | Full accounts made up to 31 December 2014 (20 pages) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 March 2015 | Termination of appointment of Thomas Dowd as a director on 13 March 2015 (2 pages) |
30 March 2015 | Registration of charge 060635340009, created on 14 March 2015
|
24 March 2015 | Registration of charge 060635340008, created on 14 March 2015 (60 pages) |
28 October 2014 | Registration of charge 060635340006, created on 21 October 2014 (51 pages) |
28 October 2014 | Registration of charge 060635340007, created on 21 October 2014 (40 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 March 2014 | Registration of charge 060635340005 (43 pages) |
1 October 2013 | Appointment of Mr Darren William Guy as a secretary (2 pages) |
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
12 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (18 pages) |
22 March 2013 | Resolutions
|
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Termination of appointment of Linda Jordan as a secretary (1 page) |
14 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 October 2009 | Secretary's details changed for Mrs Linda Ann Jordan on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Thomas Dowd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr John Joseph Brennan on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr John Joseph Brennan on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Thomas Dowd on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mrs Linda Ann Jordan on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Cormac Otighearnaigh on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Cormac Otighearnaigh on 1 October 2009 (2 pages) |
23 September 2009 | Secretary appointed mrs linda ann jordan (1 page) |
21 September 2009 | Appointment terminated secretary stephen johnston (1 page) |
12 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
9 January 2009 | Director appointed mr john joseph brennan (2 pages) |
4 December 2008 | Appointment terminated director john geoghegan (1 page) |
9 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
14 August 2008 | Appointment terminated director pauline bradley (1 page) |
8 July 2008 | Return made up to 24/01/08; full list of members (4 pages) |
30 May 2008 | Director appointed cormac otighearnaigh (2 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Declaration of assistance for shares acquisition (5 pages) |
29 November 2007 | Particulars of mortgage/charge (6 pages) |
29 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
27 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
27 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
27 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
27 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
27 October 2007 | Resolutions
|
26 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 October 2007 | Particulars of mortgage/charge (8 pages) |
19 September 2007 | New director appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
12 July 2007 | New director appointed (6 pages) |
12 July 2007 | New director appointed (5 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
14 May 2007 | Memorandum and Articles of Association (15 pages) |
2 May 2007 | Company name changed dabala LIMITED\certificate issued on 02/05/07 (2 pages) |
28 April 2007 | Ad 13/04/07--------- eur si 49355489@1=49355489 eur ic 0/49355489 (2 pages) |
28 April 2007 | Ad 10/04/07--------- eur si 73000000@1=73000000 eur ic 49355489/122355489 (2 pages) |
25 April 2007 | Particulars of mortgage/charge (13 pages) |
24 April 2007 | Particulars of mortgage/charge (14 pages) |
20 April 2007 | Nc inc already adjusted 02/04/07 (1 page) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 47 welbeck street london W1G 8DN (1 page) |
10 March 2007 | New director appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed (4 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Memorandum and Articles of Association (12 pages) |
24 January 2007 | Incorporation (17 pages) |