Chelmsford
Essex
CM2 9RA
Secretary Name | Susan Louise Jenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 12 August 2020) |
Role | Company Director |
Correspondence Address | 73 Alder Lodge Stevenage Road Fulham London SW6 6NR |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 12 August 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 12 August 2020) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | Walnut Tree Cottage Duxford Faringdon Oxfordshire SN7 8SQ |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 12 August 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 79 Alder Lodge Stevenage Road, Fulham London SW6 6NR |
Director Name | Robert Dominick Daleo |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 February 2008) |
Role | Corporate Executive |
Correspondence Address | 19 Pike Street Alpine New Jersey 07610-1140 Foreign |
Director Name | Stephane Bello |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 February 2008) |
Role | Treasurer |
Correspondence Address | 21 Fox Hill Lane Darien Conneticut 06820 United States |
Secretary Name | Deirdre Stanley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | 455 Central Park West New York 10025 United States |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 21 February 2008) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | John Arnold Tory |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 February 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 41 Glenallen Road Toronto Ontario Foreign |
Director Name | Peter John Thomson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 February 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 57 Roxborough Drive Toronto M4w 1x2 |
Director Name | David Kenneth Roy Thomsom |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 February 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 200 Roxborough Drive Toronto Ontario M4w 1x8 Canada |
Director Name | William Geoffrey Beattie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 February 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 155 Rosedale Heights Drive Toronto M4t 1c7 Canada |
Director Name | Mary Cirillo |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2009) |
Role | Retired Banker |
Correspondence Address | One West 72nd Street Apt Suite 44 New York 10023 |
Director Name | John Munro Thompson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 February 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 20 Hedgewood Road Toronto Ontario Mzl 1l5 Canada |
Director Name | Steven Aaron Denning |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Khakum Drive Greenwich Connecticut Usa 06831 |
Director Name | Vance Keith Opperman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 14771 Summer Oaks Drive Wayzata Hennepin 55391 |
Director Name | Roger Lloyd Martin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 February 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2009) |
Role | Professor |
Correspondence Address | 57 Highland Avenue Toronto Ontario Myw 2a2 Canada |
Secretary Name | David William Binet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 117 B Farnham Avenue Toronto Ontario M4v 1h7 Canada |
Director Name | Mr Niall Fitzgerald |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | The Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Sir Richard Lake Olver |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay Lodge Mill Lane Danbury Chelmsford Essex CM3 4HX |
Director Name | Sir Kenneth Aphunezi Olisa |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HP |
Director Name | Sir Deryck Charles Maughan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Thomas Henry Glocer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | The Reuters Building South Colonnade, Canary Wharf London E14 5EP |
Director Name | Ms Lawton Fitt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kensington Park Gardens London W11 3HB |
Secretary Name | Wayne Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Manvinder Singh Banga |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2009(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 2009) |
Role | Business |
Correspondence Address | 12 Cumberland House London W8 5NX |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 79 Alder Lodge Stevenage Road, Fulham London SW6 6NR |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Registered Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
15 April 2010 | Final court order merger confirmation from luxembourg court (18 pages) |
---|---|
15 April 2010 | Confirmation of closure and transfer of assets to TR2009 sarl a luxembourg company (1 page) |
15 April 2010 | Final court order merger confirmation from luxembourg court (18 pages) |
15 April 2010 | Confirmation of closure and transfer of assets to TR2009 sarl a luxembourg company (1 page) |
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
13 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
7 January 2010 | Termination of appointment of Wayne Lee as a secretary (1 page) |
7 January 2010 | Termination of appointment of Wayne Lee as a secretary (1 page) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
23 December 2009 | CB01 notice of cross border merger involving a uk registered company (39 pages) |
23 December 2009 | CB01 notice of cross border merger involving a uk registered company (39 pages) |
1 December 2009 | Director's details changed for Mr Darryl John Clarke on 27 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Darryl John Clarke on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page) |
16 October 2009 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
16 October 2009 | Re-registration of Memorandum and Articles (18 pages) |
16 October 2009 | Re-registration of Memorandum and Articles (18 pages) |
16 October 2009 | Change of name notice (2 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Re-registration from a public company to a private limited company (2 pages) |
16 October 2009 | Re-registration from a public company to a private limited company (2 pages) |
16 October 2009 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
16 October 2009 | Change of name notice (2 pages) |
16 October 2009 | Resolutions
|
17 September 2009 | Memorandum and Articles of Association (90 pages) |
17 September 2009 | Gbp sr 1@1 (2 pages) |
17 September 2009 | Gbp sr 1@500000 (2 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Memorandum and Articles of Association (90 pages) |
17 September 2009 | Memorandum and Articles of Association (90 pages) |
17 September 2009 | Gbp sr 1@500000 (2 pages) |
17 September 2009 | Memorandum and Articles of Association (90 pages) |
17 September 2009 | Gbp sr 1@1 (2 pages) |
17 September 2009 | Resolutions
|
15 September 2009 | Ad 10/09/09\gbp si [email protected]=31356589\gbp ic 45807311.75/77163900.75\ (2 pages) |
15 September 2009 | Nc inc already adjusted 07/08/09 (1 page) |
15 September 2009 | Nc inc already adjusted 07/08/09 (1 page) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
15 September 2009 | Ad 10/09/09\gbp si [email protected]=31356589\gbp ic 45807311.75/77163900.75\ (2 pages) |
10 September 2009 | Appointment terminated director peter thomson (1 page) |
10 September 2009 | Director appointed stuart nicholas corbin (2 pages) |
10 September 2009 | Appointment terminated director lawton fitt (1 page) |
10 September 2009 | Appointment terminated director vance opperman (1 page) |
10 September 2009 | Appointment terminated director manvinder banga (1 page) |
10 September 2009 | Appointment terminated director mary cirillo (1 page) |
10 September 2009 | Appointment terminated director john thompson (1 page) |
10 September 2009 | Certificate of reduction of issued capital (1 page) |
10 September 2009 | Scheme of arrangement - amalgam (12 pages) |
10 September 2009 | Appointment terminated secretary susan jenner (1 page) |
10 September 2009 | Appointment terminated director thomas glocer (1 page) |
10 September 2009 | Director and secretary appointed susan louise jenner (2 pages) |
10 September 2009 | Appointment terminated director mary cirillo (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from the thomson reuters building south colonnade canary wharf london E14 5EP united kingdom (1 page) |
10 September 2009 | Appointment terminated director manvinder banga (1 page) |
10 September 2009 | Appointment terminated director steven denning (1 page) |
10 September 2009 | Appointment terminated director william beattie (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from the thomson reuters building south colonnade canary wharf london E14 5EP united kingdom (1 page) |
10 September 2009 | Appointment terminated director steven denning (1 page) |
10 September 2009 | Appointment terminated director vance opperman (1 page) |
10 September 2009 | Director appointed darryl john clarke (1 page) |
10 September 2009 | Appointment terminated director kenneth olisa (1 page) |
10 September 2009 | Appointment terminated director niall fitzgerald (1 page) |
10 September 2009 | Appointment terminated director david thomsom (1 page) |
10 September 2009 | Appointment terminated secretary susan jenner (1 page) |
10 September 2009 | Appointment terminated director thomas glocer (1 page) |
10 September 2009 | Appointment terminated director john tory (1 page) |
10 September 2009 | Director appointed darryl john clarke (1 page) |
10 September 2009 | Appointment terminated director peter thomson (1 page) |
10 September 2009 | Appointment terminated director roger martin (1 page) |
10 September 2009 | Appointment terminated director niall fitzgerald (1 page) |
10 September 2009 | Appointment terminated director deryck maughan (1 page) |
10 September 2009 | Appointment terminated director john tory (1 page) |
10 September 2009 | Appointment terminated director deryck maughan (1 page) |
10 September 2009 | Appointment terminated director david thomsom (1 page) |
10 September 2009 | Appointment terminated director kenneth olisa (1 page) |
10 September 2009 | Certificate of reduction of issued capital (1 page) |
10 September 2009 | Director and secretary appointed susan louise jenner (2 pages) |
10 September 2009 | Appointment terminated director roger martin (1 page) |
10 September 2009 | Appointment terminated secretary david binet (1 page) |
10 September 2009 | Appointment terminated director william beattie (1 page) |
10 September 2009 | Appointment terminated secretary david binet (1 page) |
10 September 2009 | Appointment terminated director john thompson (1 page) |
10 September 2009 | Director appointed stuart nicholas corbin (2 pages) |
10 September 2009 | Appointment terminated director lawton fitt (1 page) |
10 September 2009 | Scheme of arrangement - amalgam (12 pages) |
27 August 2009 | Ad 24/08/09\gbp si [email protected]=0.5\gbp ic 45807311.25/45807311.75\ (2 pages) |
27 August 2009 | Ad 24/08/09\gbp si [email protected]=0.5\gbp ic 45807311.25/45807311.75\ (2 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Memorandum and Articles of Association (83 pages) |
17 August 2009 | Memorandum and Articles of Association (83 pages) |
17 August 2009 | Resolutions
|
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (63 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (63 pages) |
24 April 2009 | Memorandum and Articles of Association (118 pages) |
24 April 2009 | Memorandum and Articles of Association (118 pages) |
22 April 2009 | Director's change of particulars / vance opperman / 21/02/2008 (2 pages) |
22 April 2009 | Director's change of particulars / vance opperman / 21/02/2008 (2 pages) |
15 April 2009 | Return made up to 06/03/09; bulk list available separately (15 pages) |
15 April 2009 | Return made up to 06/03/09; bulk list available separately (15 pages) |
20 January 2009 | Director appointed manvinder singh banga (2 pages) |
20 January 2009 | Director appointed manvinder singh banga (2 pages) |
7 January 2009 | Location of register of members (non legible) (1 page) |
7 January 2009 | Location of register of members (non legible) (1 page) |
6 January 2009 | Appointment terminated director richard olver (1 page) |
6 January 2009 | Appointment terminated director richard olver (1 page) |
21 December 2008 | Particulars of contract relating to shares (2 pages) |
21 December 2008 | Ad 09/12/08\gbp si [email protected]=134777.25\gbp ic 2062615/2197392.25\ (2 pages) |
21 December 2008 | Particulars of contract relating to shares (2 pages) |
21 December 2008 | Ad 09/12/08\gbp si [email protected]=134777.25\gbp ic 2062615/2197392.25\ (2 pages) |
9 December 2008 | Particulars of contract relating to shares (2 pages) |
9 December 2008 | Ad 21/11/08-28/11/08\gbp si [email protected]=76471.25\gbp ic 1986143.75/2062615\ (23 pages) |
9 December 2008 | Ad 21/11/08-28/11/08\gbp si [email protected]=76471.25\gbp ic 1986143.75/2062615\ (23 pages) |
9 December 2008 | Particulars of contract relating to shares (2 pages) |
3 December 2008 | Gbp ic 2214231.25/1986143.75\11/10/08\gbp sr [email protected]=228087.5\ (1 page) |
3 December 2008 | Gbp ic 2214231.25/1986143.75\11/10/08\gbp sr [email protected]=228087.5\ (1 page) |
21 November 2008 | Ad 31/10/08-14/11/08\gbp si [email protected]=38897.5\gbp ic 2175333.75/2214231.25\ (10 pages) |
21 November 2008 | Ad 31/10/08-14/11/08\gbp si [email protected]=38897.5\gbp ic 2175333.75/2214231.25\ (10 pages) |
21 November 2008 | Particulars of contract relating to shares (2 pages) |
21 November 2008 | Particulars of contract relating to shares (2 pages) |
30 October 2008 | Ad 24/10/08\gbp si [email protected]=1762.5\gbp ic 2173571.25/2175333.75\ (4 pages) |
30 October 2008 | Particulars of contract relating to shares (2 pages) |
30 October 2008 | Particulars of contract relating to shares (2 pages) |
30 October 2008 | Ad 24/10/08\gbp si [email protected]=1762.5\gbp ic 2173571.25/2175333.75\ (4 pages) |
24 October 2008 | Ad 10/10/08-17/10/08\gbp si [email protected]=55972.75\gbp ic 2117598.5/2173571.25\ (29 pages) |
24 October 2008 | Ad 10/10/08-17/10/08\gbp si [email protected]=55972.75\gbp ic 2117598.5/2173571.25\ (29 pages) |
24 October 2008 | Particulars of contract relating to shares (2 pages) |
24 October 2008 | Particulars of contract relating to shares (2 pages) |
9 October 2008 | Ad 26/09/08-03/10/08\gbp si [email protected]=44701\gbp ic 2072897.5/2117598.5\ (37 pages) |
9 October 2008 | Memorandum and Articles of Association (113 pages) |
9 October 2008 | Particulars of contract relating to shares (2 pages) |
9 October 2008 | Ad 26/09/08-03/10/08\gbp si [email protected]=44701\gbp ic 2072897.5/2117598.5\ (37 pages) |
9 October 2008 | Memorandum and Articles of Association (113 pages) |
9 October 2008 | Particulars of contract relating to shares (2 pages) |
25 September 2008 | Ad 12/09/08-19/09/09\gbp si [email protected]=57603\gbp ic 2015294.5/2072897.5\ (41 pages) |
25 September 2008 | Particulars of contract relating to shares (2 pages) |
25 September 2008 | Ad 12/09/08-19/09/09\gbp si [email protected]=57603\gbp ic 2015294.5/2072897.5\ (41 pages) |
25 September 2008 | Particulars of contract relating to shares (2 pages) |
9 September 2008 | Particulars of contract relating to shares (2 pages) |
9 September 2008 | Ad 29/08/08-05/09/08\gbp si [email protected]=41491.25\gbp ic 1973803.25/2015294.5\ (15 pages) |
9 September 2008 | Particulars of contract relating to shares (2 pages) |
9 September 2008 | Ad 29/08/08-05/09/08\gbp si [email protected]=41491.25\gbp ic 1973803.25/2015294.5\ (15 pages) |
29 August 2008 | Particulars of contract relating to shares (2 pages) |
29 August 2008 | Particulars of contract relating to shares (2 pages) |
29 August 2008 | Ad 15/08/08-22/08/08\gbp si [email protected]=59158.75\gbp ic 1914644.5/1973803.25\ (37 pages) |
29 August 2008 | Ad 15/08/08-22/08/08\gbp si [email protected]=59158.75\gbp ic 1914644.5/1973803.25\ (37 pages) |
14 August 2008 | Particulars of contract relating to shares (9 pages) |
14 August 2008 | Ad 08/08/08\gbp si [email protected]=8588.25\gbp ic 1906056.25/1914644.5\ (2 pages) |
14 August 2008 | Particulars of contract relating to shares (9 pages) |
14 August 2008 | Ad 08/08/08\gbp si [email protected]=8588.25\gbp ic 1906056.25/1914644.5\ (2 pages) |
7 August 2008 | Particulars of contract relating to shares (2 pages) |
7 August 2008 | Particulars of contract relating to shares (2 pages) |
7 August 2008 | Gbp ic 3108556.25/1906056.25\08/07/08\gbp sr [email protected]=1202500\ (1 page) |
7 August 2008 | Ad 01/08/08\gbp si [email protected]=8598\gbp ic 3099958.25/3108556.25\ (9 pages) |
7 August 2008 | Gbp ic 3108556.25/1906056.25\08/07/08\gbp sr [email protected]=1202500\ (1 page) |
7 August 2008 | Ad 01/08/08\gbp si [email protected]=8598\gbp ic 3099958.25/3108556.25\ (9 pages) |
30 July 2008 | Particulars of contract relating to shares (2 pages) |
30 July 2008 | Particulars of contract relating to shares (2 pages) |
30 July 2008 | Ad 25/07/08\gbp si [email protected]=45734.25\gbp ic 3054224/3099958.25\ (10 pages) |
30 July 2008 | Ad 25/07/08\gbp si [email protected]=45734.25\gbp ic 3054224/3099958.25\ (10 pages) |
25 July 2008 | Particulars of contract relating to shares (2 pages) |
25 July 2008 | Ad 18/07/08\gbp si [email protected]=10225.5\gbp ic 3043998.5/3054224\ (10 pages) |
25 July 2008 | Ad 18/07/08\gbp si [email protected]=10225.5\gbp ic 3043998.5/3054224\ (10 pages) |
25 July 2008 | Particulars of contract relating to shares (2 pages) |
18 July 2008 | Particulars of contract relating to shares (2 pages) |
18 July 2008 | Particulars of contract relating to shares (2 pages) |
18 July 2008 | Ad 11/07/08\gbp si [email protected]=10196.5\gbp ic 3033802/3043998.5\ (10 pages) |
18 July 2008 | Ad 11/07/08\gbp si [email protected]=10196.5\gbp ic 3033802/3043998.5\ (10 pages) |
17 July 2008 | Particulars of contract relating to shares (2 pages) |
17 July 2008 | Particulars of contract relating to shares (2 pages) |
17 July 2008 | Ad 04/07/08\gbp si [email protected]=13862.5\gbp ic 3019939.5/3033802\ (12 pages) |
17 July 2008 | Ad 04/07/08\gbp si [email protected]=13862.5\gbp ic 3019939.5/3033802\ (12 pages) |
7 July 2008 | Gbp ic 4395116.5/3019939.5\18/06/08\gbp sr [email protected]=1375177\ (2 pages) |
7 July 2008 | Gbp ic 4395116.5/3019939.5\18/06/08\gbp sr [email protected]=1375177\ (2 pages) |
3 July 2008 | Particulars of contract relating to shares (2 pages) |
3 July 2008 | Particulars of contract relating to shares (2 pages) |
3 July 2008 | Ad 27/06/08\gbp si [email protected]=47851.5\gbp ic 4347265/4395116.5\ (14 pages) |
3 July 2008 | Ad 27/06/08\gbp si [email protected]=47851.5\gbp ic 4347265/4395116.5\ (14 pages) |
26 June 2008 | Ad 20/06/08\gbp si [email protected]=17348.5\gbp ic 4329916.5/4347265\ (14 pages) |
26 June 2008 | Ad 20/06/08\gbp si [email protected]=17348.5\gbp ic 4329916.5/4347265\ (14 pages) |
26 June 2008 | Particulars of contract relating to shares (2 pages) |
26 June 2008 | Particulars of contract relating to shares (2 pages) |
18 June 2008 | Particulars of contract relating to shares (2 pages) |
18 June 2008 | Particulars of contract relating to shares (2 pages) |
18 June 2008 | Ad 13/06/08\gbp si [email protected]=29752.25\gbp ic 4300164.25/4329916.5\ (14 pages) |
18 June 2008 | Ad 13/06/08\gbp si [email protected]=29752.25\gbp ic 4300164.25/4329916.5\ (14 pages) |
13 June 2008 | Ad 06/06/08\gbp si [email protected]=34031.25\gbp ic 4266133/4300164.25\ (13 pages) |
13 June 2008 | Particulars of contract relating to shares (2 pages) |
13 June 2008 | Particulars of contract relating to shares (2 pages) |
13 June 2008 | Ad 06/06/08\gbp si [email protected]=34031.25\gbp ic 4266133/4300164.25\ (13 pages) |
9 June 2008 | Gbp ic 5806089.75/4266133\23/04/08\gbp sr [email protected]=1539956.75\ (2 pages) |
9 June 2008 | Gbp ic 5806089.75/4266133\23/04/08\gbp sr [email protected]=1539956.75\ (2 pages) |
5 June 2008 | Secretary appointed wayne lee (2 pages) |
5 June 2008 | Secretary appointed wayne lee (2 pages) |
4 June 2008 | Particulars of contract relating to shares (2 pages) |
4 June 2008 | Ad 30/05/08\gbp si [email protected]=23006.25\gbp ic 5783083.5/5806089.75\ (14 pages) |
4 June 2008 | Particulars of contract relating to shares (2 pages) |
4 June 2008 | Gbp nc 100487501/100121294.25\02/05/08 (1 page) |
4 June 2008 | Gbp nc 100487501/100121294.25\02/05/08 (1 page) |
4 June 2008 | Ad 30/05/08\gbp si [email protected]=23006.25\gbp ic 5783083.5/5806089.75\ (14 pages) |
2 June 2008 | Particulars of contract relating to shares (2 pages) |
2 June 2008 | Ad 02/05/08\gbp si [email protected]=134122.5\gbp ic 5535990/5670112.5\ (88 pages) |
2 June 2008 | Particulars of contract relating to shares (2 pages) |
2 June 2008 | Particulars of contract relating to shares (2 pages) |
2 June 2008 | Particulars of contract relating to shares (2 pages) |
2 June 2008 | Particulars of contract relating to shares (2 pages) |
2 June 2008 | Ad 16/05/08\gbp si [email protected]=35179.75\gbp ic 5670112.5/5705292.25\ (17 pages) |
2 June 2008 | Ad 02/05/08\gbp si [email protected]=134122.5\gbp ic 5535990/5670112.5\ (88 pages) |
2 June 2008 | Ad 16/05/08\gbp si [email protected]=35179.75\gbp ic 5670112.5/5705292.25\ (17 pages) |
2 June 2008 | Particulars of contract relating to shares (2 pages) |
2 June 2008 | Ad 23/05/08\gbp si [email protected]=77791.25\gbp ic 5705292.25/5783083.5\ (14 pages) |
2 June 2008 | Ad 23/05/08\gbp si [email protected]=77791.25\gbp ic 5705292.25/5783083.5\ (14 pages) |
21 May 2008 | Particulars of contract relating to shares (2 pages) |
21 May 2008 | Ad 25/04/08\gbp si [email protected]=69322\gbp ic 5466668/5535990\ (12 pages) |
21 May 2008 | Particulars of contract relating to shares (2 pages) |
21 May 2008 | Ad 25/04/08\gbp si [email protected]=69322\gbp ic 5466668/5535990\ (12 pages) |
20 May 2008 | Secretary appointed susan louise jenner (2 pages) |
20 May 2008 | Ad 09/05/08\gbp si 199056@25=4976400\gbp ic 490268/5466668\ (23 pages) |
20 May 2008 | Secretary appointed susan louise jenner (2 pages) |
20 May 2008 | Ad 09/05/08\gbp si 199056@25=4976400\gbp ic 490268/5466668\ (23 pages) |
20 May 2008 | Secretary appointed elizabeth maria maclean (2 pages) |
20 May 2008 | Secretary appointed elizabeth maria maclean (2 pages) |
13 May 2008 | Form 88(2) dated 17/04/08 before court order 21/04/08 iss cap already reduced allotting 194,107,278 shares at £10 (3 pages) |
13 May 2008 | Form 88(2) dated 17/04/08 before court order 21/04/08 iss cap already reduced allotting 194,107,278 shares at £10 (3 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Form 123, capital already changed on court order (2 pages) |
2 May 2008 | Form 882, capital already changed on court order (2 pages) |
2 May 2008 | Form 882, change in capital already effected in court order (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Form 882, capital already changed on court order (2 pages) |
2 May 2008 | Form 882, change in capital already effected in court order (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Form 122, capital already changed on court order (2 pages) |
2 May 2008 | Form 123, capital already changed on court order (2 pages) |
2 May 2008 | Form 122, capital already changed on court order (2 pages) |
1 May 2008 | Director appointed thomas henry glocer (2 pages) |
1 May 2008 | Director appointed thomas henry glocer (2 pages) |
24 April 2008 | Director appointed niall fitzgerald (2 pages) |
24 April 2008 | Director appointed sir deryck charles maughan (2 pages) |
24 April 2008 | Interim accounts made up to 22 April 2008 (10 pages) |
24 April 2008 | Director appointed niall fitzgerald (2 pages) |
24 April 2008 | Interim accounts made up to 22 April 2008 (10 pages) |
24 April 2008 | Director appointed sir deryck charles maughan (2 pages) |
22 April 2008 | Certificate of reduction of issued capital (1 page) |
22 April 2008 | Certificate of reduction of issued capital (1 page) |
22 April 2008 | Reduction of iss capital and minute (oc) \gbp ic 50010/50010 (3 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Reduction of iss capital and minute (oc) \gbp ic 50010/50010 (3 pages) |
22 April 2008 | Resolutions
|
18 April 2008 | Secretary appointed david william binet (2 pages) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Appointment terminated secretary deirdre stanley (1 page) |
18 April 2008 | Appointment terminated secretary deirdre stanley (1 page) |
18 April 2008 | Director appointed kenneth aphunezi olisa (2 pages) |
18 April 2008 | Director appointed kenneth aphunezi olisa (2 pages) |
18 April 2008 | Secretary appointed david william binet (2 pages) |
18 April 2008 | Director appointed richard lake olver (2 pages) |
18 April 2008 | Director appointed lawton wehle fitt (2 pages) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Director appointed lawton wehle fitt (2 pages) |
18 April 2008 | Director appointed richard lake olver (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from first floor the quadrangle 180 wardour street london W1A 4YG (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from first floor the quadrangle 180 wardour street london W1A 4YG (1 page) |
15 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (7 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (7 pages) |
19 March 2008 | Director appointed peter john thomson (2 pages) |
19 March 2008 | Director appointed peter john thomson (2 pages) |
19 March 2008 | Director appointed david kenneth roy thomsom (2 pages) |
19 March 2008 | Director appointed david kenneth roy thomsom (2 pages) |
10 March 2008 | Director appointed steven aaron denning (2 pages) |
10 March 2008 | Appointment terminated director robert daleo (1 page) |
10 March 2008 | Appointment terminated director wayne lee (1 page) |
10 March 2008 | Director appointed vance keith opperman (2 pages) |
10 March 2008 | Memorandum and Articles of Association (7 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
10 March 2008 | Director appointed william geoffrey beattie (2 pages) |
10 March 2008 | Director appointed mary cirillo (2 pages) |
10 March 2008 | Director appointed roger lloyd martin (2 pages) |
10 March 2008 | Appointment terminated director stephane bello (1 page) |
10 March 2008 | Appointment terminated director wayne lee (1 page) |
10 March 2008 | Conso\s-div (1 page) |
10 March 2008 | Director appointed john munro thompson (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Director appointed john munro thompson (2 pages) |
10 March 2008 | Appointment terminated director stephane bello (1 page) |
10 March 2008 | Director appointed roger lloyd martin (2 pages) |
10 March 2008 | Appointment terminated director robert daleo (1 page) |
10 March 2008 | Director appointed john arnold tory (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Director appointed william geoffrey beattie (2 pages) |
10 March 2008 | Memorandum and Articles of Association (7 pages) |
10 March 2008 | Director appointed vance keith opperman (2 pages) |
10 March 2008 | Director appointed mary cirillo (2 pages) |
10 March 2008 | Director appointed steven aaron denning (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Director appointed john arnold tory (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Conso\s-div (1 page) |
31 January 2008 | Balance Sheet (4 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Auditor's statement (1 page) |
31 January 2008 | Re-registration of Memorandum and Articles (11 pages) |
31 January 2008 | Auditor's report (1 page) |
31 January 2008 | Balance Sheet (4 pages) |
31 January 2008 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 January 2008 | Re-registration of Memorandum and Articles (11 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Auditor's report (1 page) |
31 January 2008 | Application for reregistration from private to PLC (1 page) |
31 January 2008 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 January 2008 | Auditor's statement (1 page) |
31 January 2008 | Application for reregistration from private to PLC (1 page) |
31 January 2008 | Declaration on reregistration from private to PLC (1 page) |
31 January 2008 | Declaration on reregistration from private to PLC (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
16 January 2008 | Conso 21/12/07 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
16 January 2008 | Nc inc already adjusted 21/12/07 (1 page) |
16 January 2008 | Resolutions
|
16 January 2008 | Nc inc already adjusted 21/12/07 (1 page) |
16 January 2008 | Ad 21/12/07--------- £ si 50009@1=50009 £ ic 1/50010 (2 pages) |
16 January 2008 | Conso 21/12/07 (2 pages) |
16 January 2008 | Ad 21/12/07--------- £ si 50009@1=50009 £ ic 1/50010 (2 pages) |
19 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: one bishops square london E1 6AO (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: one bishops square london E1 6AO (1 page) |
9 May 2007 | Company name changed alnery no. 2689 LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed alnery no. 2689 LIMITED\certificate issued on 09/05/07 (2 pages) |
6 March 2007 | Incorporation (17 pages) |
6 March 2007 | Incorporation (17 pages) |