Mincing Lane
London
EC3R 7PD
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Finance 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 after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Mark Richard Howard |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mitchel James Hopkinson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Nettleworth Manor Mansfield Woodhouse Mansfield Nottinghamshire NG19 8LJ |
Secretary Name | Mr Mitchel James Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Nettleworth Manor Mansfield Woodhouse Mansfield Nottinghamshire NG19 8LJ |
Director Name | Mr Daniel Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Patrick Joseph Robert Snowball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollow Toms Hill Road Aldbury Tring Hertfordshire HP23 5SA |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2011) |
Role | Secretary |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Ian Stuart Darby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Andrew James Doyle |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Unthank Road Norwich Norfolk NR4 7QB |
Director Name | Mr Paul Philip Chafer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 22 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Towergate 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 | 25 October 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate 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, 5 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Towergate 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 | 17 September 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Towergate 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 | 15 March 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 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, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Towergate 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 |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | towergate.co.uk |
---|---|
Telephone | 08448921500 |
Telephone region | Unknown |
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 |
78.7k at £1 | Towergate Financial (East) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,843,016 |
Current Liabilities | £3,223,108 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
6 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
22 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
6 February 2023 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
5 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
28 February 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
16 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
2 December 2021 | Memorandum and Articles of Association (20 pages) |
6 November 2021 | Resolutions
|
6 November 2021 | Memorandum and Articles of Association (20 pages) |
6 November 2021 | Statement of company's objects (2 pages) |
24 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
14 July 2020 | Change of details for Towergate Financial (East) Holdings 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) |
9 March 2020 | Change of details for Towergate Financial (East) Holdings Limited as a person with significant control on 30 July 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (19 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) |
30 July 2019 | Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
13 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
11 May 2018 | Auditor's resignation (1 page) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
12 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
6 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
6 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
29 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
29 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
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) |
4 May 2016 | Full accounts made up to 30 June 2015 (20 pages) |
4 May 2016 | Full accounts made up to 30 June 2015 (20 pages) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
29 September 2015 | Termination of appointment of Scott Egan as a director on 17 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Scott Egan as a director on 17 September 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
29 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 17 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 17 September 2015 (2 pages) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
11 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2015 (20 pages) |
11 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2015 (20 pages) |
11 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2015 (20 pages) |
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
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) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
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) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 September 2012 | Termination of appointment of Ian Darby as a director (1 page) |
14 September 2012 | Termination of appointment of Ian Darby as a director (1 page) |
28 August 2012 | Termination of appointment of Daniel Saulter as a director (1 page) |
28 August 2012 | Termination of appointment of Daniel Saulter as a director (1 page) |
22 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
22 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
9 May 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
9 May 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
27 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
27 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
27 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 July 2010 | Termination of appointment of Paul Chafer as a director (2 pages) |
14 July 2010 | Termination of appointment of Paul Chafer as a director (2 pages) |
19 March 2010 | Termination of appointment of Mark Howard as a director (1 page) |
19 March 2010 | Termination of appointment of Mark Howard as a director (1 page) |
18 March 2010 | Director's details changed for Mark Richard Howard on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Ian William James Patrick on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Andrew Charles Homer on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Paul Philip Chafer on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Daniel Saulter on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Paul Philip Chafer on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Ian William James Patrick on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Mr Andrew Charles Homer on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Mr Daniel Saulter on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mark Richard Howard on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Ian Stuart Darby on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Ian Stuart Darby on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 18 March 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page) |
24 November 2009 | Company name changed M2 holdings LIMITED\certificate issued on 24/11/09
|
24 November 2009 | Company name changed M2 holdings LIMITED\certificate issued on 24/11/09
|
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
18 September 2009 | Director appointed mr peter geoffrey cullum (1 page) |
18 September 2009 | Director appointed mr andrew charles homer (1 page) |
18 September 2009 | Director appointed mr peter geoffrey cullum (1 page) |
18 September 2009 | Director appointed mr andrew charles homer (1 page) |
21 July 2009 | Return made up to 08/02/09; change of members; amend (8 pages) |
21 July 2009 | Return made up to 08/02/09; change of members; amend (8 pages) |
16 July 2009 | Director appointed mr ian william james patrick (1 page) |
16 July 2009 | Director appointed mr ian william james patrick (1 page) |
15 July 2009 | Appointment terminated director andrew doyle (1 page) |
15 July 2009 | Appointment terminated director andrew doyle (1 page) |
8 July 2009 | Appointment terminated director stuart rouse (1 page) |
8 July 2009 | Appointment terminated director stuart rouse (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 April 2009 | Director appointed paul philip chafer (2 pages) |
23 April 2009 | Director appointed paul philip chafer (2 pages) |
9 March 2009 | Director appointed andrew doyle (3 pages) |
9 March 2009 | Director appointed andrew doyle (3 pages) |
6 March 2009 | Director appointed ian stuart darby (3 pages) |
6 March 2009 | Director appointed ian stuart darby (3 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from, 2 county gate staceys street, maidstone, kent, ME14 1ST (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from, 2 county gate staceys street, maidstone, kent, ME14 1ST (1 page) |
8 December 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
8 December 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
3 December 2008 | Appointment terminated director patrick snowball (1 page) |
3 December 2008 | Appointment terminated director patrick snowball (1 page) |
15 October 2008 | Appointment terminated director mitchel hopkinson (1 page) |
15 October 2008 | Appointment terminated director mitchel hopkinson (1 page) |
24 September 2008 | Secretary appointed andrew stewart hunter (2 pages) |
24 September 2008 | Secretary appointed andrew stewart hunter (2 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from, 1 bede island, bede island business park, leicester, leicestershire, LE2 7EA (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from, 1 bede island, bede island business park, leicester, leicestershire, LE2 7EA (1 page) |
14 August 2008 | Director appointed stuart mark rouse (2 pages) |
14 August 2008 | Director appointed stuart mark rouse (2 pages) |
8 August 2008 | Director appointed patrick joseph robert snowball (3 pages) |
8 August 2008 | Director appointed daniel saulter (3 pages) |
8 August 2008 | Director appointed patrick joseph robert snowball (3 pages) |
8 August 2008 | Director appointed daniel saulter (3 pages) |
8 August 2008 | Appointment terminated secretary mitchel hopkinson (1 page) |
8 August 2008 | Appointment terminated secretary mitchel hopkinson (1 page) |
12 May 2008 | Return made up to 08/02/08; full list of members (8 pages) |
12 May 2008 | Return made up to 08/02/08; full list of members (8 pages) |
14 December 2007 | £ ic 80780/78697 27/11/07 £ sr 2083@1=2083 (1 page) |
14 December 2007 | £ ic 80780/78697 27/11/07 £ sr 2083@1=2083 (1 page) |
20 August 2007 | Resolutions
|
20 August 2007 | Resolutions
|
15 June 2007 | Company name changed ensco 574 LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed ensco 574 LIMITED\certificate issued on 15/06/07 (2 pages) |
12 June 2007 | Statement of affairs (21 pages) |
12 June 2007 | Ad 30/04/07--------- £ si 80779@1=80779 £ ic 1/80780 (4 pages) |
12 June 2007 | Statement of affairs (21 pages) |
12 June 2007 | Ad 30/04/07--------- £ si 80779@1=80779 £ ic 1/80780 (4 pages) |
30 May 2007 | Nc inc already adjusted 30/04/07 (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Nc inc already adjusted 30/04/07 (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
25 May 2007 | Resolutions
|
25 May 2007 | Registered office changed on 25/05/07 from: one eleven, edmund street, birmingham, west midlands, B3 2HJ (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New secretary appointed;new director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New secretary appointed;new director appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Resolutions
|
8 February 2007 | Incorporation (15 pages) |
8 February 2007 | Incorporation (15 pages) |