Keynsham
Bristol
Avon
BS31 1HX
Director Name | Mr Mark Owen Homewood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 January 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Cherry Cottage Hale Coombe Winscombe Avon BS25 1NH |
Director Name | Mr Paul Adrian Barlow Beecroft |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 January 2016) |
Role | Non-Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hampstead Hill Gardens London NW3 2PH |
Director Name | Mr Norman Benito Fiore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 13 July 2009(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 January 2016) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 16 Pelham Street London SW7 2NG |
Director Name | Mr Edward Peter Minshull |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 January 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 3 Field Court Gary's Inn London WC1R 5EF |
Director Name | Ms Libby Kinsey |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2012(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 January 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Plough Place London EC4A 1DE |
Secretary Name | Mr Mark Owen Homewood |
---|---|
Status | Closed |
Appointed | 28 February 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 January 2016) |
Role | Company Director |
Correspondence Address | Third Floor 3 Field Court Gary's Inn London WC1R 5EF |
Director Name | Arron Homewood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(6 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 14 February 2008) |
Role | Engineer |
Correspondence Address | 2 Old Guadaloupe Cottage Eye Kettleby Melton Mowbray Leicestershire LE14 2TS |
Director Name | Mr David Charles Hewson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 April 2008) |
Role | Director Of Software Development |
Correspondence Address | 2a Woodbury Lane Bristol Avon BS8 2SE |
Director Name | Mr Matthew Hatch |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 24 February 2010) |
Role | Vp Marketing & Business Dev |
Country of Residence | England |
Correspondence Address | Boyd House High St, Wick Bristol South Glos BS30 5QQ |
Director Name | Mr Jonathan Paul Beecroft |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 April 2008) |
Role | Director Of Engineering |
Correspondence Address | Burnts Farm Chelwood Bristol Avon BS39 4NW |
Secretary Name | Mr Mark Owen Homewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(11 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 01 March 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Cherry Cottage Hale Coombe Winscombe Avon BS25 1NH |
Director Name | Mr Anthony William Leonard |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 2012) |
Role | Non-Exec Director |
Country of Residence | England |
Correspondence Address | 20 College Close Rowland's Castle Hampshire PO9 6AJ |
Director Name | Mr Michael John Cartwright |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Summerfield House 21 Royal Parade Cheltenham Gloucestershire GL50 3AY Wales |
Secretary Name | Mr Michael John Cartwright |
---|---|
Status | Resigned |
Appointed | 01 March 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 178-180 Hotwell Road Bristol BS8 4RP |
Director Name | Mr Robert Fernander |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(5 years after company formation) |
Appointment Duration | 11 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 178-180 Hotwell Road Bristol BS8 4RP |
Director Name | Mr Vivekanand Mahadevan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 315 Franklin Street Mountain View Ca 94041 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Foxwise Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(6 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 14 February 2008) |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Website | www.gnodal.com |
---|
Registered Address | Third Floor 3 Field Court Gary's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
275k at £1 | South West Ventures Fund 29.60% Preference |
---|---|
250k at £1 | Nesta 26.91% Preference |
250k at £1 | Paul Adrian Barlow Beecroft 26.91% Preference |
150k at £1 | Finance South West Growth Fund 16.15% Preference |
848.5k at £0.001 | Rock Nominees 0.09% Ordinary A |
719.4k at £0.001 | Paul Adrian Barlow Beecroft 0.08% Ordinary |
589.9k at £0.001 | Nesta 0.06% Ordinary A |
560.8k at £0.001 | South West Ventures Fund 0.06% Ordinary A |
252.4k at £0.001 | Jacqueline Beecroft 0.03% Ordinary |
220k at £0.001 | Mark Homewood 0.02% Ordinary |
180k at £0.001 | Mr Anthony Michael Ford 0.02% Ordinary |
160k at £0.001 | Mr David Charles Hewson 0.02% Ordinary |
160k at £0.001 | Mr Jonathan Paul Beecroft 0.02% Ordinary |
100k at £0.001 | Edward James Turner 0.01% Ordinary |
134.3k at £0.001 | Finance South West Growth Fund 0.01% Ordinary A |
72k at £0.001 | Matthew Hatch 0.01% Ordinary |
- | OTHER 0.00% - |
2.5k at £0.001 | Steven Simpson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,548,913 |
Cash | £1,361,870 |
Current Liabilities | £744,874 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 October 2014 | Registered office address changed from C/O Bdo Llp Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX to Third Floor 3 Field Court Gary's Inn London WC1R 5EF on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from C/O Bdo Llp Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX to Third Floor 3 Field Court Gary's Inn London WC1R 5EF on 13 October 2014 (2 pages) |
22 September 2014 | Administrator's progress report to 15 September 2014 (13 pages) |
22 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 September 2014 | Administrator's progress report to 15 September 2014 (13 pages) |
22 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 May 2014 | Administrator's progress report to 3 April 2014 (11 pages) |
1 May 2014 | Administrator's progress report to 3 April 2014 (11 pages) |
1 May 2014 | Administrator's progress report to 3 April 2014 (11 pages) |
17 December 2013 | Result of meeting of creditors (5 pages) |
17 December 2013 | Result of meeting of creditors (5 pages) |
12 November 2013 | Statement of administrator's proposal (48 pages) |
12 November 2013 | Statement of administrator's proposal (48 pages) |
28 October 2013 | Statement of affairs with form 2.14B (6 pages) |
28 October 2013 | Statement of affairs with form 2.14B (6 pages) |
15 October 2013 | Registered office address changed from 178-180 Hotwell Road Bristol BS8 4RP United Kingdom on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from 178-180 Hotwell Road Bristol BS8 4RP United Kingdom on 15 October 2013 (2 pages) |
11 October 2013 | Appointment of an administrator (1 page) |
11 October 2013 | Appointment of an administrator (1 page) |
22 July 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (11 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (11 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (11 pages) |
28 February 2013 | Termination of appointment of Vivekanand Mahadevan as a director (1 page) |
28 February 2013 | Appointment of Mr Mark Owen Homewood as a secretary (1 page) |
28 February 2013 | Termination of appointment of Michael Cartwright as a director (1 page) |
28 February 2013 | Termination of appointment of Vivekanand Mahadevan as a director (1 page) |
28 February 2013 | Termination of appointment of Michael Cartwright as a director (1 page) |
28 February 2013 | Appointment of Mr Mark Owen Homewood as a secretary (1 page) |
28 February 2013 | Termination of appointment of Michael Cartwright as a secretary (1 page) |
28 February 2013 | Termination of appointment of Robert Fernander as a director (1 page) |
28 February 2013 | Termination of appointment of Robert Fernander as a director (1 page) |
28 February 2013 | Termination of appointment of Michael Cartwright as a secretary (1 page) |
5 November 2012 | Appointment of Mr Vivekanand Mahadevan as a director (2 pages) |
5 November 2012 | Appointment of Mr Vivekanand Mahadevan as a director (2 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 June 2012 | Appointment of Ms Libby Kinsey as a director (2 pages) |
13 June 2012 | Appointment of Ms Libby Kinsey as a director (2 pages) |
2 April 2012 | Appointment of Mr Robert Fernander as a director (2 pages) |
2 April 2012 | Appointment of Mr Robert Fernander as a director (2 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (11 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (11 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (11 pages) |
25 January 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
25 January 2012 | Termination of appointment of Anthony Leonard as a director (1 page) |
25 January 2012 | Termination of appointment of Anthony Leonard as a director (1 page) |
25 January 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
7 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
9 May 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
9 May 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (11 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (11 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (11 pages) |
22 March 2011 | Director's details changed for Mr Anthony Michael Ford on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Mark Owen Homewood on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Anthony Michael Ford on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Mark Owen Homewood on 22 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Mark John Cartwright on 1 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Michael John Cartwright on 1 March 2011 (2 pages) |
4 March 2011 | Appointment of Mr Michael John Cartwright as a secretary (1 page) |
4 March 2011 | Appointment of Mr Mark John Cartwright as a director (2 pages) |
4 March 2011 | Director's details changed for Mr Michael John Cartwright on 1 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Mark John Cartwright on 1 March 2011 (2 pages) |
4 March 2011 | Termination of appointment of Mark Homewood as a secretary (1 page) |
4 March 2011 | Appointment of Mr Michael John Cartwright as a secretary (1 page) |
4 March 2011 | Director's details changed for Mr Mark John Cartwright on 1 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Michael John Cartwright on 1 March 2011 (2 pages) |
4 March 2011 | Termination of appointment of Mark Homewood as a secretary (1 page) |
4 March 2011 | Appointment of Mr Mark John Cartwright as a director (2 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (10 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (10 pages) |
11 October 2010 | Appointment of Mr Edward Peter Minshull as a director (2 pages) |
11 October 2010 | Appointment of Mr Edward Peter Minshull as a director (2 pages) |
8 October 2010 | Director's details changed for Mr Anthony William Leonard on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Anthony William Leonard on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Anthony William Leonard on 1 September 2010 (2 pages) |
28 April 2010 | Cancellation of shares. Statement of capital on 28 April 2010
|
28 April 2010 | Cancellation of shares. Statement of capital on 28 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
21 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (18 pages) |
21 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (18 pages) |
21 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (18 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
22 March 2010 | Statement of capital following an allotment of shares on 17 July 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 17 July 2009
|
4 March 2010 | Termination of appointment of Matthew Hatch as a director (1 page) |
4 March 2010 | Termination of appointment of Matthew Hatch as a director (1 page) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from university gate east park row bristol BS1 5UB (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from university gate east park row bristol BS1 5UB (1 page) |
3 August 2009 | Resolutions
|
3 August 2009 | Resolutions
|
3 August 2009 | Nc inc already adjusted 09/07/09 (1 page) |
3 August 2009 | Nc inc already adjusted 09/07/09 (1 page) |
31 July 2009 | Director appointed non-executive director norman benito fiore (2 pages) |
31 July 2009 | Director appointed non-executive director norman benito fiore (2 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
17 July 2009 | Ad 13/07/09\gbp si [email protected]=66.6585\gbp ic 925244.042/925310.7005\ (2 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Ad 13/07/09\gbp si [email protected]=66.6585\gbp ic 925244.042/925310.7005\ (2 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
13 July 2009 | Ad 10/07/09\gbp si [email protected]=65.3253\gbp ic 925178.7167/925244.042\ (2 pages) |
13 July 2009 | Ad 10/07/09\gbp si [email protected]=65.3253\gbp ic 925178.7167/925244.042\ (2 pages) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Location of register of members (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
19 June 2009 | Ad 17/06/09\gbp si 375000@1=375000\gbp si [email protected]=20.307\gbp ic 550158.4097/925178.7167\ (2 pages) |
19 June 2009 | Ad 17/06/09\gbp si 375000@1=375000\gbp si [email protected]=20.307\gbp ic 550158.4097/925178.7167\ (2 pages) |
21 April 2009 | Ad 04/04/09\gbp si [email protected]=10.1535\gbp ic 550148.2562/550158.4097\ (2 pages) |
21 April 2009 | Ad 04/04/09\gbp si [email protected]=10.1535\gbp ic 550148.2562/550158.4097\ (2 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (8 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (8 pages) |
24 February 2009 | Director appointed mr paul adrian barlow beecroft (2 pages) |
24 February 2009 | Director appointed mr paul adrian barlow beecroft (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
24 July 2008 | Return made up to 09/03/08; full list of members (8 pages) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Return made up to 09/03/08; full list of members (8 pages) |
23 July 2008 | Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page) |
23 July 2008 | Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page) |
10 June 2008 | Director appointed mr anthony william leonard (1 page) |
10 June 2008 | Director appointed mr anthony william leonard (1 page) |
22 May 2008 | Ad 23/04/08\gbp si [email protected]=13.4335\gbp si 150000@1=150000\gbp ic 400134.8227/550148.2562\ (2 pages) |
22 May 2008 | Ad 23/04/08\gbp si [email protected]=13.4335\gbp si 150000@1=150000\gbp ic 400134.8227/550148.2562\ (2 pages) |
14 May 2008 | Director's change of particulars / matthew hatch / 12/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / matthew hatch / 12/05/2008 (1 page) |
21 April 2008 | S-div (4 pages) |
21 April 2008 | Ad 04/04/08\gbp si [email protected]=11.1946\gbp si 125000@1=125000\gbp ic 275123.6281/400134.8227\ (2 pages) |
21 April 2008 | Ad 04/04/08\gbp si [email protected]=11.1946\gbp si 125000@1=125000\gbp ic 275123.6281/400134.8227\ (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Gbp nc 100/1000235\04/04/08 (7 pages) |
21 April 2008 | Appointment terminated director david hewson (1 page) |
21 April 2008 | Appointment terminated director jonathan beecroft (1 page) |
21 April 2008 | Appointment terminated director david hewson (1 page) |
21 April 2008 | Gbp nc 100/1000235\04/04/08 (7 pages) |
21 April 2008 | S-div (4 pages) |
21 April 2008 | Ad 07/04/08\gbp si [email protected]=24.6281\gbp si 275000@1=275000\gbp ic 99/275123.6281\ (2 pages) |
21 April 2008 | Ad 07/04/08\gbp si [email protected]=24.6281\gbp si 275000@1=275000\gbp ic 99/275123.6281\ (2 pages) |
21 April 2008 | Appointment terminated director jonathan beecroft (1 page) |
4 April 2008 | Director's change of particulars / matthew hatch / 04/04/2008 (2 pages) |
4 April 2008 | Director's change of particulars / matthew hatch / 04/04/2008 (2 pages) |
31 March 2008 | Director's change of particulars / matthew hatch / 25/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / matthew hatch / 25/03/2008 (1 page) |
29 March 2008 | Director's change of particulars / matthew hatch / 27/03/2008 (2 pages) |
29 March 2008 | Director's change of particulars / matthew hatch / 27/03/2008 (2 pages) |
26 March 2008 | Director's change of particulars / matthew hatch / 25/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / david hewson / 25/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / david hewson / 25/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / matthew hatch / 25/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / anthony ford / 25/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / jonathan beecroft / 25/03/2008 (2 pages) |
25 March 2008 | Director's change of particulars / anthony ford / 25/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / jonathan beecroft / 25/03/2008 (2 pages) |
25 March 2008 | Director and secretary's change of particulars / mark homewood / 25/03/2008 (1 page) |
25 March 2008 | Director and secretary's change of particulars / mark homewood / 25/03/2008 (1 page) |
10 March 2008 | Ad 21/11/07\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
10 March 2008 | Ad 21/11/07\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 28 burton street melton mowbray LE13 1AF (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed;new director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New secretary appointed;new director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 28 burton street melton mowbray LE13 1AF (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Incorporation (9 pages) |
9 March 2007 | Incorporation (9 pages) |
9 March 2007 | Secretary resigned (1 page) |