Company NamePublicis Group UK Trustee Limited
Company StatusDissolved
Company Number06084987
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDominique Le Bourhis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed10 June 2009(2 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 04 January 2022)
RoleVp Group Treasurer
Country of ResidenceFrance
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Paul Bernard Burns
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NamePhilippa Muwanga
StatusClosed
Appointed16 June 2020(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameFrederic Coutant
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleGroup Treasurer
Correspondence Address113 Rue Cardinet
Paris
75017
Foreign
Director NameMichel Karam
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Pembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameElizabeth Louise Kiernan Earl
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleSolicitor
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleSolicitor
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Director NamePeter William Gregson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(3 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 02 July 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address8 Girdwood Road
London
SW18 5QS
Director NameRae Joyce Richardson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 24 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
227-229 Liverpool Road
London
N1 1LX
Director NameTimothy Joseph Patrick Armes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Mill Lane
West Hampstead
London
NW6 1TF
Director NameMr Graham John Stewart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Croft Jaspers Green
Shalford
CM7 5AT
Director NameTerry Willis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 28 November 2007)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address15 Moffat Road
London
SW17 7EZ
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusResigned
Appointed30 May 2007(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 November 2010)
RoleCompany Director
Correspondence Address3rd Floor Pembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameMr Peter Gary Wallace
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(6 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Danby Street
London
SE15 4BS
Director NameMr Charles Richard Myers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(6 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 09 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHaredon
15 Bois Avenue Chesham Bois
Amersham
Buckinghamshire
HP6 5NS
Director NamePaul Martin Caiden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(6 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 28 April 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address80 Charlotte Street
London
W1A 1AQ
Director NameMr Roy Hickson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameSusanna Ewing
NationalityBritish
StatusResigned
Appointed30 November 2007(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Director NameMr Tim Seamus Neligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Percy Street
London
W1T 2BS
Director NamePhilomena Gray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(2 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence Address80 Charlotte Street
London
W1A 1AQ
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence Address3rd Floor Pembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameCharles Simon Falla
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Building Kensington Village Avonmore Road
London
W14 8DG
Secretary NameMrs Raj Basran
StatusResigned
Appointed29 November 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Peter John Harry Tallboys
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2017)
RoleHead Of Uk Treasury
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusResigned
Appointed02 April 2015(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NameMs Nicola Raj
StatusResigned
Appointed07 June 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG

Location

Registered Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mms Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 June 2020Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page)
24 June 2020Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages)
22 April 2020Termination of appointment of Charles Richard Myers as a director on 9 April 2020 (1 page)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Philomena Gray as a director on 31 October 2019 (1 page)
10 September 2019Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 April 2019Appointment of Mr Paul Bernard Burns as a director on 27 March 2019 (2 pages)
28 February 2019Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page)
20 February 2019Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page)
18 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
23 August 2018Termination of appointment of Peter William Gregson as a director on 2 July 2018 (1 page)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
18 September 2017Termination of appointment of Peter John Harry Tallboys as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Peter John Harry Tallboys as a director on 13 September 2017 (1 page)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 April 2016Termination of appointment of Paul Martin Caiden as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Paul Martin Caiden as a director on 28 April 2016 (1 page)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(9 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(9 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
8 April 2015Appointment of Miss Joanne Munis as a secretary on 2 April 2015 (2 pages)
8 April 2015Appointment of Miss Joanne Munis as a secretary on 2 April 2015 (2 pages)
8 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
8 April 2015Appointment of Miss Joanne Munis as a secretary on 2 April 2015 (2 pages)
8 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(9 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(9 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(9 pages)
30 January 2015Appointment of Mr Peter John Harry Tallboys as a director on 10 December 2014 (2 pages)
30 January 2015Appointment of Mr Peter John Harry Tallboys as a director on 10 December 2014 (2 pages)
20 January 2015Termination of appointment of Tim Seamus Neligan as a director on 24 January 2014 (1 page)
20 January 2015Termination of appointment of Tim Seamus Neligan as a director on 24 January 2014 (1 page)
20 January 2015Termination of appointment of Rae Joyce Richardson as a director on 24 January 2014 (1 page)
20 January 2015Termination of appointment of Rae Joyce Richardson as a director on 24 January 2014 (1 page)
20 January 2015Termination of appointment of Roy Hickson as a director on 31 October 2013 (1 page)
20 January 2015Termination of appointment of Roy Hickson as a director on 31 October 2013 (1 page)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 March 2014Registered office address changed from 3Rd Floor Pembroke Building Kensington Village Avonmore Road London W14 8DG on 7 March 2014 (1 page)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(10 pages)
7 March 2014Registered office address changed from 3Rd Floor Pembroke Building Kensington Village Avonmore Road London W14 8DG on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 3Rd Floor Pembroke Building Kensington Village Avonmore Road London W14 8DG on 7 March 2014 (1 page)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(10 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(10 pages)
11 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
11 February 2014Termination of appointment of Charles Falla as a director (1 page)
11 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
11 February 2014Termination of appointment of Charles Falla as a director (1 page)
29 November 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
29 November 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
29 November 2013Appointment of Mrs Raj Basran as a secretary (1 page)
29 November 2013Appointment of Mrs Raj Basran as a secretary (1 page)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
19 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
19 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
9 February 2012Termination of appointment of Michel Karam as a director (1 page)
9 February 2012Appointment of Charles Simon Falla as a director (2 pages)
9 February 2012Appointment of Charles Simon Falla as a director (2 pages)
9 February 2012Termination of appointment of Michel Karam as a director (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 March 2011Director's details changed for Mr Roy Hickson on 1 February 2011 (2 pages)
15 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (11 pages)
15 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (11 pages)
15 March 2011Director's details changed for Mr Roy Hickson on 1 February 2011 (2 pages)
15 March 2011Director's details changed for Mr Roy Hickson on 1 February 2011 (2 pages)
15 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (11 pages)
14 March 2011Director's details changed for Mr Charles Richard Myers on 1 March 2010 (2 pages)
14 March 2011Director's details changed for Michel Karam on 7 February 2011 (2 pages)
14 March 2011Director's details changed for Michel Karam on 7 February 2011 (2 pages)
14 March 2011Director's details changed for Mr Charles Richard Myers on 1 March 2010 (2 pages)
14 March 2011Director's details changed for Mr Charles Richard Myers on 1 March 2010 (2 pages)
14 March 2011Director's details changed for Michel Karam on 7 February 2011 (2 pages)
5 November 2010Appointment of Robert Davis as a secretary (3 pages)
5 November 2010Appointment of Robert Davis as a secretary (3 pages)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
19 March 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
19 March 2010Director's details changed for Timothy Seamus Neligan on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Philomena Gray on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
19 March 2010Director's details changed for Dominique Le Bourhis on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Michel Karam on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Philomena Gray on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Philomena Gray on 1 October 2009 (2 pages)
19 March 2010Termination of appointment of Graham Stewart as a director (1 page)
19 March 2010Director's details changed for Mr Charles Richard Myers on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Michel Karam on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Charles Richard Myers on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Paul Martin Caiden on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Timothy Seamus Neligan on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Roy Hickson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Timothy Seamus Neligan on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Michel Karam on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Paul Martin Caiden on 1 October 2009 (2 pages)
19 March 2010Termination of appointment of Graham Stewart as a director (1 page)
19 March 2010Director's details changed for Peter William Gregson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Dominique Le Bourhis on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Dominique Le Bourhis on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Paul Martin Caiden on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Roy Hickson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Peter William Gregson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Charles Richard Myers on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Roy Hickson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Peter William Gregson on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 September 2009Director appointed dominique le bourhis (2 pages)
16 September 2009Director appointed dominique le bourhis (2 pages)
18 June 2009Director appointed philomena gray (1 page)
18 June 2009Director appointed philomena gray (1 page)
26 March 2009Director appointed timothy seamus neligan (3 pages)
26 March 2009Director appointed timothy seamus neligan (3 pages)
27 February 2009Return made up to 06/02/09; full list of members (5 pages)
27 February 2009Director's change of particulars / graham stewart / 01/01/2009 (1 page)
27 February 2009Director's change of particulars / graham stewart / 01/01/2009 (1 page)
27 February 2009Return made up to 06/02/09; full list of members (5 pages)
11 July 2008Appointment terminated director frederic coutant (1 page)
11 July 2008Appointment terminated director frederic coutant (1 page)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 March 2008Return made up to 06/02/08; full list of members (6 pages)
19 March 2008Return made up to 06/02/08; full list of members (6 pages)
15 March 2008Director appointed mr charles richard myers (1 page)
15 March 2008Director appointed mr charles richard myers (1 page)
14 March 2008Appointment terminated director terry willis (1 page)
14 March 2008Director appointed mr roy hickson (1 page)
14 March 2008Appointment terminated director timothy armes (1 page)
14 March 2008Appointment terminated director timothy armes (1 page)
14 March 2008Director appointed mr roy hickson (1 page)
14 March 2008Appointment terminated director terry willis (1 page)
27 February 2008Appointment terminated director peter wallace (1 page)
27 February 2008Appointment terminated director peter wallace (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
13 September 2007New director appointed (3 pages)
13 September 2007New director appointed (3 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007New secretary appointed (1 page)
6 July 2007New director appointed (3 pages)
6 July 2007New director appointed (3 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (3 pages)
18 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (3 pages)
6 February 2007Incorporation (28 pages)
6 February 2007Incorporation (28 pages)