Mincing Lane
London
EC3R 7PD
Director Name | Mr Richard Tuplin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(16 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mrs Pamela Anne Lund |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 July 2007) |
Role | Accountant |
Correspondence Address | Owlet House Grassington Road Skipton West Yorkshire BD23 3LB |
Director Name | Ms Julie Kathryn Hale |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Francis Gardens Fixby Huddersfield West Yorkshire HD2 2EU |
Secretary Name | Ms Julie Kathryn Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Francis Gardens Fixby Huddersfield West Yorkshire HD2 2EU |
Director Name | Spencer Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 2009) |
Role | Insurance Broker |
Correspondence Address | 17 Furnace Lane Nether Heyford Northamptonshire NN7 3JS |
Director Name | Mark Duncan Wood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2008) |
Role | Accountant |
Correspondence Address | 4 Red House Gardens Menston Ilkley West Yorkshire LS29 6PZ |
Secretary Name | John Reddi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 July 2008) |
Role | Comapny Secretary |
Country of Residence | England |
Correspondence Address | Farbank 21 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Mr Richard Shannon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brinklow Way Harrogate North Yorkshire HG2 9JW |
Secretary Name | Mrs Nicola Jane Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Director Name | Mr Martyn Steven Denney |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 116 Craneford Way Twickenham Middlesex TW2 7SQ |
Director Name | Mr Paul Jonathon Roberts |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pecketts Holt Harrogate North Yorkshire HG1 3DY |
Director Name | Ms Amanda Jayne Blanc |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Director Name | Mr Kim Ian Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Director Name | Mr Martin Andrew Wright |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Director Name | Mr Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
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, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 30 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(8 years, 6 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 | 05 January 2017(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 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 | 07 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 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, 9 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 | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Robert Laurance Worrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2021(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 2024) |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | oyster-risk-solutions.co.uk |
---|---|
Telephone | 08448930014 |
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 |
Year | 2012 |
---|---|
Turnover | £2,482,459 |
Net Worth | -£7,936,016 |
Cash | £878,561 |
Current Liabilities | £10,758,534 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
2 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
---|---|
10 May 2013 | Delivered on: 21 May 2013 Satisfied on: 29 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. Fully Satisfied |
27 June 2012 | Delivered on: 6 July 2012 Satisfied on: 23 July 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 February 2011 | Delivered on: 25 February 2011 Satisfied on: 11 July 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 January 2021 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
12 January 2021 | Appointment of Mr Robert Laurance Worrell as a director on 5 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Diane Cougill as a director on 5 January 2021 (1 page) |
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) |
14 July 2020 | Cessation of Broker Network Holdings Limited as a person with significant control on 24 December 2018 (1 page) |
14 July 2020 | Notification of Towergate Insurance Broking Holdings Limited as a person with significant control on 24 December 2018 (2 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 December 2018 (43 pages) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
1 August 2019 | Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN England to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
17 October 2018 | Auditor's resignation (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
7 July 2017 | Satisfaction of charge 061444210004 in full (5 pages) |
7 July 2017 | Satisfaction of charge 061444210004 in full (5 pages) |
10 April 2017 | Appointment of Mr Antonios Erotocritou as a director on 7 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Antonios Erotocritou as a director on 7 April 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 February 2017 | Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ to Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ to Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN on 10 February 2017 (1 page) |
12 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 5 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 5 January 2017 (2 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
23 July 2015 | Satisfaction of charge 2 in full (4 pages) |
23 July 2015 | Satisfaction of charge 2 in full (4 pages) |
11 July 2015 | Satisfaction of charge 1 in full (4 pages) |
11 July 2015 | Satisfaction of charge 1 in full (4 pages) |
29 April 2015 | Satisfaction of charge 061444210003 in full (4 pages) |
29 April 2015 | Satisfaction of charge 061444210003 in full (4 pages) |
22 April 2015 | Registration of charge 061444210004, created on 2 April 2015 (66 pages) |
22 April 2015 | Registration of charge 061444210004, created on 2 April 2015 (66 pages) |
22 April 2015 | Registration of charge 061444210004, created on 2 April 2015 (66 pages) |
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (23 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (23 pages) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
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) |
3 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 May 2013 | Registration of charge 061444210003
|
21 May 2013 | Registration of charge 061444210003
|
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Termination of appointment of Martin Wright as a director (1 page) |
26 February 2013 | Termination of appointment of Martin Wright 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) |
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) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
29 June 2012 | Termination of appointment of Kim Martin as a director (1 page) |
29 June 2012 | Termination of appointment of Kim Martin as a director (1 page) |
21 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
21 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
10 May 2012 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
10 May 2012 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
10 May 2012 | Termination of appointment of Nicola Gifford as a secretary (1 page) |
10 May 2012 | Termination of appointment of Nicola Gifford as a secretary (1 page) |
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) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 7 March 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) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 April 2011 | Memorandum and Articles of Association (21 pages) |
27 April 2011 | Memorandum and Articles of Association (21 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
15 February 2011 | Termination of appointment of Amanda Blanc as a director (1 page) |
15 February 2011 | Resolutions
|
15 February 2011 | Termination of appointment of Amanda Blanc as a director (1 page) |
15 February 2011 | Resolutions
|
4 February 2011 | Appointment of Mr Ian William James Patrick as a director (2 pages) |
4 February 2011 | Appointment of Mr Ian William James Patrick as a director (2 pages) |
4 February 2011 | Appointment of Mr Andrew Charles Homer as a director (2 pages) |
4 February 2011 | Appointment of Mr Andrew Charles Homer as a director (2 pages) |
4 February 2011 | Appointment of Mr Peter Geoffrey Cullum as a director (2 pages) |
4 February 2011 | Appointment of Mr Peter Geoffrey Cullum as a director (2 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Kenneth Robert Donaldson on 1 January 2010 (2 pages) |
13 January 2010 | Appointment of Mr Kim Ian Martin as a director (2 pages) |
13 January 2010 | Secretary's details changed for Mrs Nicola Jane Gifford on 1 January 2010 (1 page) |
13 January 2010 | Director's details changed for Kenneth Robert Donaldson on 1 January 2010 (2 pages) |
13 January 2010 | Appointment of Mr Martin Andrew Wright as a director (2 pages) |
13 January 2010 | Appointment of Mr Martin Andrew Wright as a director (2 pages) |
13 January 2010 | Appointment of Mrs Amanda Jayne Blanc as a director (2 pages) |
13 January 2010 | Appointment of Mrs Amanda Jayne Blanc as a director (2 pages) |
13 January 2010 | Termination of appointment of Paul Roberts as a director (1 page) |
13 January 2010 | Termination of appointment of Richard Shannon as a director (1 page) |
13 January 2010 | Appointment of Mr Kim Ian Martin as a director (2 pages) |
13 January 2010 | Termination of appointment of Paul Roberts as a director (1 page) |
13 January 2010 | Secretary's details changed for Mrs Nicola Jane Gifford on 1 January 2010 (1 page) |
13 January 2010 | Termination of appointment of Richard Shannon as a director (1 page) |
13 January 2010 | Director's details changed for Kenneth Robert Donaldson on 1 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Mrs Nicola Jane Gifford on 1 January 2010 (1 page) |
4 January 2010 | Termination of appointment of Martyn Denney as a director (1 page) |
4 January 2010 | Termination of appointment of Martyn Denney as a director (1 page) |
30 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 June 2009 | Appointment terminated director spencer houghton (1 page) |
2 June 2009 | Secretary's change of particulars / nicola gifford / 01/06/2009 (1 page) |
2 June 2009 | Appointment terminated director spencer houghton (1 page) |
2 June 2009 | Secretary's change of particulars / nicola gifford / 01/06/2009 (1 page) |
27 April 2009 | Full accounts made up to 30 April 2008 (19 pages) |
27 April 2009 | Full accounts made up to 30 April 2008 (19 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
28 January 2009 | Director appointed mr paul jonathan roberts (1 page) |
28 January 2009 | Director appointed mr paul jonathan roberts (1 page) |
31 December 2008 | Appointment terminated director mark wood (1 page) |
31 December 2008 | Appointment terminated director mark wood (1 page) |
31 December 2008 | Director appointed martyn steven denney (1 page) |
31 December 2008 | Director appointed martyn steven denney (1 page) |
17 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
17 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU (1 page) |
24 July 2008 | Secretary appointed mrs nicola jane gifford (1 page) |
24 July 2008 | Secretary appointed mrs nicola jane gifford (1 page) |
23 July 2008 | Appointment terminated secretary john reddi (1 page) |
23 July 2008 | Appointment terminated secretary john reddi (1 page) |
26 June 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
26 June 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 2 county gate staceys street maidstone kent ME14 1ST (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 2 county gate staceys street maidstone kent ME14 1ST (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU (1 page) |
22 April 2008 | Director appointed richard shannon (2 pages) |
22 April 2008 | Director appointed richard shannon (2 pages) |
17 April 2008 | Secretary appointed john reddi (2 pages) |
17 April 2008 | Appointment terminated director and secretary julie hale (1 page) |
17 April 2008 | Secretary appointed john reddi (2 pages) |
17 April 2008 | Appointment terminated director and secretary julie hale (1 page) |
4 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
19 November 2007 | Nc inc already adjusted 19/10/07 (2 pages) |
19 November 2007 | Ad 19/10/07--------- £ si 239999@1=239999 £ ic 1/240000 (2 pages) |
19 November 2007 | Nc inc already adjusted 19/10/07 (2 pages) |
19 November 2007 | Ad 19/10/07--------- £ si 239999@1=239999 £ ic 1/240000 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (4 pages) |
17 August 2007 | New director appointed (4 pages) |
17 August 2007 | Director resigned (1 page) |
25 April 2007 | Company name changed pinesilver LIMITED\certificate issued on 25/04/07 (3 pages) |
25 April 2007 | Company name changed pinesilver LIMITED\certificate issued on 25/04/07 (3 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
7 March 2007 | Incorporation (30 pages) |
7 March 2007 | Incorporation (30 pages) |