London
W1H 5BX
Director Name | Mr Richard Geoffrey Shaw |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2008) |
Role | Development Manager |
Correspondence Address | 93 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 2011) |
Role | Fiancial Controller |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Andrew James Gray Thomson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 2011) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2012) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Richard Geoffrey Shaw |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Martin Plocica |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 March 2017) |
Role | Senior Certified Shopping Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Peter Frank Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 November 2021) |
Role | Managing Director Uk And Ireland |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Ms Christie Baird |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Howard Ebison |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | west-quay.co.uk |
---|---|
Telephone | 023 80236789 |
Telephone region | Southampton / Portsmouth |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | West Quay Shopping Centre LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 August 2023 | Change of details for West Quay Shopping Centre Limited as a person with significant control on 16 January 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
19 January 2023 | Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page) |
16 January 2023 | Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page) |
1 December 2022 | Termination of appointment of Howard Ebison as a director on 18 November 2022 (1 page) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
12 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
2 March 2022 | Appointment of Mr Howard Ebison as a director on 25 February 2022 (2 pages) |
1 March 2022 | Termination of appointment of Christie Baird as a director on 25 February 2022 (1 page) |
25 November 2021 | Appointment of Mr Richard Geoffrey Shaw as a director on 11 November 2021 (2 pages) |
24 November 2021 | Appointment of Ms Christie Baird as a director on 11 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page) |
23 November 2021 | Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page) |
9 November 2021 | Director's details changed for Mr. Simon Charles Travis on 11 October 2021 (2 pages) |
17 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page) |
6 May 2020 | Appointment of Mr. Simon Charles Travis as a director on 5 May 2020 (2 pages) |
15 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Andrew John Berger-North as a director on 30 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
28 November 2014 | Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
25 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
25 April 2014 | Termination of appointment of Richard Shaw as a director (1 page) |
25 April 2014 | Termination of appointment of Richard Shaw as a director (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
22 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 July 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages) |
31 October 2011 | Appointment of Mr. Martin Plocica as a director (2 pages) |
31 October 2011 | Appointment of Mr. Peter Frank Cooper as a director (2 pages) |
31 October 2011 | Appointment of Mr. Martin Plocica as a director (2 pages) |
31 October 2011 | Appointment of Mr. Peter Frank Cooper as a director (2 pages) |
28 October 2011 | Termination of appointment of Andrew Thomson as a director (1 page) |
28 October 2011 | Termination of appointment of Peter Cole as a director (1 page) |
28 October 2011 | Termination of appointment of Andrew Berger-North as a director (1 page) |
28 October 2011 | Termination of appointment of Peter Cole as a director (1 page) |
28 October 2011 | Termination of appointment of Andrew Thomson as a director (1 page) |
28 October 2011 | Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages) |
28 October 2011 | Termination of appointment of Andrew Berger-North as a director (1 page) |
28 October 2011 | Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
14 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
14 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
1 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 December 2008 | Director appointed andrew john berger-north (9 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (9 pages) |
8 December 2008 | Director appointed andrew john berger-north (9 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (9 pages) |
8 December 2008 | Director appointed martin clive jepson (9 pages) |
8 December 2008 | Director appointed martin clive jepson (9 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 July 2008 | Return made up to 10/05/08; full list of members (5 pages) |
8 July 2008 | Return made up to 10/05/08; full list of members (5 pages) |
1 July 2008 | Director's change of particulars / andrew thomson / 07/08/2007 (1 page) |
1 July 2008 | Director's change of particulars / peter cole / 07/08/2007 (1 page) |
1 July 2008 | Director's change of particulars / david atkins / 07/08/2007 (1 page) |
1 July 2008 | Director's change of particulars / andrew thomson / 07/08/2007 (1 page) |
1 July 2008 | Director's change of particulars / nicholas hardie / 07/08/2007 (1 page) |
1 July 2008 | Director's change of particulars / nicholas hardie / 07/08/2007 (1 page) |
1 July 2008 | Director's change of particulars / jonathan emery / 07/08/2007 (1 page) |
1 July 2008 | Director's change of particulars / peter cole / 07/08/2007 (1 page) |
1 July 2008 | Director's change of particulars / david atkins / 07/08/2007 (1 page) |
1 July 2008 | Director's change of particulars / jonathan emery / 07/08/2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 October 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Memorandum and Articles of Association (7 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Memorandum and Articles of Association (7 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New director appointed (23 pages) |
7 August 2007 | New director appointed (21 pages) |
7 August 2007 | New director appointed (41 pages) |
7 August 2007 | New director appointed (37 pages) |
7 August 2007 | New director appointed (21 pages) |
7 August 2007 | New director appointed (37 pages) |
7 August 2007 | New director appointed (41 pages) |
7 August 2007 | New director appointed (23 pages) |
7 August 2007 | New director appointed (40 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New director appointed (40 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
26 June 2007 | Company name changed precis (2707) LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed precis (2707) LIMITED\certificate issued on 26/06/07 (2 pages) |
10 May 2007 | Incorporation (15 pages) |
10 May 2007 | Incorporation (15 pages) |