Mincing Lane
London
EC3R 7PD
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 February 2024(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dukes Avenue Edgware Middlesex HA8 7RX |
Director Name | Mr Grenville Roberts |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Gary Arthur Chapman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest 118 Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LH |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 05 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 March 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | ccventures.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,047,689 |
Net Worth | £889,231 |
Cash | £12,449 |
Current Liabilities | £3,239,091 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
14 September 2010 | Delivered on: 18 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
15 October 2007 | Delivered on: 19 October 2007 Satisfied on: 6 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Deed of accession to a debenture dated 20 june 2006 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. Fully Satisfied |
3 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
14 July 2020 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
29 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
1 August 2019 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
21 August 2018 | Auditor's resignation (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
8 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
12 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 5 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 5 January 2017 (2 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Gary Arthur Chapman as a director on 31 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Gary Arthur Chapman as a director on 31 October 2015 (1 page) |
20 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
20 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
2 October 2015 | Appointment of Mr Mark Stephen Mugge as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
2 October 2015 | Appointment of Mr Mark Stephen Mugge as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
2 October 2015 | Appointment of Mr Mark Stephen Mugge as a director on 1 October 2015 (2 pages) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
19 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
26 January 2015 | Full accounts made up to 31 December 2013 (24 pages) |
26 January 2015 | Full accounts made up to 31 December 2013 (24 pages) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
2 January 2014 | Termination of appointment of Grenville Roberts as a director (1 page) |
2 January 2014 | Termination of appointment of Grenville Roberts as a director (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
15 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
15 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
15 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
23 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
22 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
22 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
22 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
22 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
14 February 2012 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Resolutions
|
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
14 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
16 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 February 2010 | Director's details changed for Gary Arthur Chapman on 28 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Resolutions
|
1 February 2010 | Director's details changed for Gary Arthur Chapman on 28 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Resolutions
|
22 January 2010 | Director's details changed for Grenville Roberts on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Grenville Roberts on 22 January 2010 (2 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
6 March 2009 | Return made up to 26/01/09; full list of members; amend (8 pages) |
6 March 2009 | Return made up to 26/01/09; full list of members; amend (8 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (5 pages) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (4 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (4 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (7 pages) |
29 October 2007 | New director appointed (7 pages) |
24 October 2007 | Ad 15/10/07--------- £ si 35@1=35 £ ic 1/36 (2 pages) |
24 October 2007 | Ad 15/10/07--------- £ si 964@1=964 £ ic 36/1000 (2 pages) |
24 October 2007 | Ad 15/10/07--------- £ si 964@1=964 £ ic 36/1000 (2 pages) |
24 October 2007 | Ad 15/10/07--------- £ si 35@1=35 £ ic 1/36 (2 pages) |
19 October 2007 | Particulars of mortgage/charge (19 pages) |
19 October 2007 | Particulars of mortgage/charge (19 pages) |
17 October 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
17 October 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
2 April 2007 | Company name changed oyster insurance services limite d\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed oyster insurance services limite d\certificate issued on 02/04/07 (2 pages) |
26 January 2007 | Incorporation (18 pages) |
26 January 2007 | Incorporation (18 pages) |