105 Wapping Lane
London
E1W 2RR
Director Name | Jacqueline Ann McKay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2010(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Matthew Charles White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House East Road Cambridge CB1 1BH |
Director Name | Professor Dame Julia Elizabeth King |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Member Of The House Of Lords, Non-Exec Director |
Country of Residence | England |
Correspondence Address | 93 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Dr David Mark Anthony Holbrook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Nigel Peter Grierson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Nxd And Business Consultant |
Country of Residence | England |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mrs Joanne Thomson Stent |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2024(16 years, 11 months after company formation) |
Appointment Duration | 2 days |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 93 George Street Edinburgh Midlothian EH2 3ES Scotland |
Secretary Name | Mrs Joanne Thomson Stent |
---|---|
Status | Current |
Appointed | 22 April 2024(16 years, 11 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Correspondence Address | 93 George Street Edinburgh Midlothian EH2 3ES Scotland |
Director Name | Mr Guy Rowan Miller |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 2009) |
Role | Corporate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 4 Tedworth Square London SW3 4DY |
Director Name | Mr Adam Richard Wilson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 2009) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 78 Park Street Mayfair London W1K 2JZ |
Director Name | Christpher Robin Akers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(4 weeks after company formation) |
Appointment Duration | 10 months (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Eaton Mews North London SW1X 8AS |
Secretary Name | Mr Guy Rowan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 2009) |
Role | Corporate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 4 Tedworth Square London SW3 4DY |
Director Name | Mr Tim Cockroft |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Strouds Green Lane Rotherwick Hants RG27 9BB |
Director Name | Mr Alistair Forbes Minty |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 White Dales Edinburgh EH10 7JQ Scotland |
Director Name | Marilyn Dawn Cole |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hole Farm Farnham Lane, Langton Green Tunbridge Wells Kent TN3 0JS |
Director Name | Mr Graham Fleming Barnet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stantonmuir 33 Gillespie Road Edinburgh EH13 0NW Scotland |
Secretary Name | Marilyn Dawn Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hole Farm Farnham Lane, Langton Green Tunbridge Wells Kent TN3 0JS |
Director Name | Mr David John Cairns |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Kevin Andrew Richmond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(4 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cms Cameron McKenna Nabarro Olswang Llp 78 Cannon London EC4N 6AF |
Director Name | Mr Marcus Yeoman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North West Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr James Milne Fish |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(6 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 22 April 2024) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Michael Gerald Bourne |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wolsey Close Coombe Lane West Kingston Upon Thames Surrey KT2 7ER |
Secretary Name | Mr James Milne Fish |
---|---|
Status | Resigned |
Appointed | 31 March 2014(6 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 22 April 2024) |
Role | Company Director |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Dr Campbell Wilson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 George Street 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Director Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | frontierip.co.uk |
---|---|
Telephone | 0131 2401251 |
Telephone region | Edinburgh |
Registered Address | Cms Cameron McKenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
490.6k at £0.1 | Ip2ipo LTD 7.04% Ordinary |
---|---|
400k at £0.1 | Forest Nominees Limited A/c Gc1 5.74% Ordinary |
3.3m at £0.1 | Sigma Capital Group PLC 46.69% Ordinary |
- | OTHER 40.54% - |
Year | 2014 |
---|---|
Turnover | £1,591,000 |
Net Worth | £3,591,000 |
Cash | £636,000 |
Current Liabilities | £123,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
6 January 2021 | Resolutions
|
---|---|
16 December 2020 | Group of companies' accounts made up to 30 June 2020 (82 pages) |
18 August 2020 | Statement of capital following an allotment of shares on 27 July 2020
|
12 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
27 January 2020 | Statement of capital following an allotment of shares on 5 December 2019
|
13 January 2020 | Resolutions
|
9 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
9 January 2020 | Resolutions
|
15 December 2019 | Group of companies' accounts made up to 30 June 2019 (75 pages) |
29 August 2019 | Termination of appointment of David John Cairns as a director on 27 August 2019 (1 page) |
7 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
6 June 2019 | Statement of capital following an allotment of shares on 14 May 2019
|
27 March 2019 | Appointment of Matthew Charles White as a director on 27 March 2019 (2 pages) |
31 January 2019 | Notification of a person with significant control statement (2 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 21 November 2018
|
4 January 2019 | Resolutions
|
31 December 2018 | Group of companies' accounts made up to 30 June 2018 (68 pages) |
8 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
14 December 2017 | Resolutions
|
1 December 2017 | Group of companies' accounts made up to 30 June 2017 (56 pages) |
1 December 2017 | Group of companies' accounts made up to 30 June 2017 (56 pages) |
23 October 2017 | Registered office address changed from C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF England to Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF England to Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF on 23 October 2017 (1 page) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
9 April 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
30 January 2017 | Register inspection address has been changed from Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to The Court Yard 17 West Street Farnham Surrey GU9 7DR (1 page) |
30 January 2017 | Register inspection address has been changed from Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to The Court Yard 17 West Street Farnham Surrey GU9 7DR (1 page) |
17 January 2017 | Resolutions
|
7 January 2017 | Group of companies' accounts made up to 30 June 2016 (54 pages) |
7 January 2017 | Group of companies' accounts made up to 30 June 2016 (54 pages) |
22 June 2016 | Director's details changed for Mr David John Cairns on 1 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr James Milne Fish on 1 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 29 May 2016 no member list Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Jacqueline Ann Mckay on 1 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Jacqueline Ann Mckay on 1 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 29 May 2016 no member list Statement of capital on 2016-06-22
|
22 June 2016 | Secretary's details changed for Mr James Milne Fish on 1 June 2016 (1 page) |
22 June 2016 | Director's details changed for Mr David John Cairns on 1 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr James Milne Fish on 1 June 2016 (2 pages) |
22 June 2016 | Secretary's details changed for Mr James Milne Fish on 1 June 2016 (1 page) |
1 June 2016 | Second filing of SH01 previously delivered to Companies House
|
1 June 2016 | Second filing of SH01 previously delivered to Companies House
|
1 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
1 April 2016 | Register(s) moved to registered inspection location Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page) |
1 April 2016 | Register(s) moved to registered inspection location Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page) |
1 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
8 February 2016 | Group of companies' accounts made up to 30 June 2015 (49 pages) |
8 February 2016 | Group of companies' accounts made up to 30 June 2015 (49 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
23 July 2015 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF on 23 July 2015 (1 page) |
1 June 2015 | Annual return made up to 29 May 2015 no member list Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 no member list Statement of capital on 2015-06-01
|
21 May 2015 | Auditor's resignation (1 page) |
21 May 2015 | Auditor's resignation (1 page) |
1 May 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
21 January 2015 | Resolutions
|
6 January 2015 | Group of companies' accounts made up to 30 June 2014 (47 pages) |
6 January 2015 | Group of companies' accounts made up to 30 June 2014 (47 pages) |
19 June 2014 | Annual return made up to 29 May 2014 no member list Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 29 May 2014 no member list Statement of capital on 2014-06-19
|
18 June 2014 | Director's details changed for Mr David John Cairns on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Jacqueline Ann Mckay on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Jacqueline Ann Mckay on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr David John Cairns on 18 June 2014 (2 pages) |
13 May 2014 | Termination of appointment of Marcus Yeoman as a director (1 page) |
13 May 2014 | Termination of appointment of Marcus Yeoman as a director (1 page) |
13 May 2014 | Appointment of Dr Campbell Wilson as a director (2 pages) |
13 May 2014 | Appointment of Dr Campbell Wilson as a director (2 pages) |
3 April 2014 | Appointment of Mr Michael Gerald Bourne as a director (2 pages) |
3 April 2014 | Appointment of Mr Michael Gerald Bourne as a director (2 pages) |
2 April 2014 | Appointment of Mr James Milne Fish as a director (2 pages) |
2 April 2014 | Termination of appointment of Marilyn Cole as a secretary (1 page) |
2 April 2014 | Termination of appointment of Marilyn Cole as a director (1 page) |
2 April 2014 | Appointment of Mr James Milne Fish as a secretary (2 pages) |
2 April 2014 | Appointment of Mr James Milne Fish as a secretary (2 pages) |
2 April 2014 | Appointment of Mr James Milne Fish as a director (2 pages) |
2 April 2014 | Termination of appointment of Marilyn Cole as a director (1 page) |
2 April 2014 | Termination of appointment of Marilyn Cole as a secretary (1 page) |
6 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
19 December 2013 | Group of companies' accounts made up to 30 June 2013 (41 pages) |
19 December 2013 | Group of companies' accounts made up to 30 June 2013 (41 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
14 August 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
5 June 2013 | Annual return made up to 29 May 2013 no member list (8 pages) |
5 June 2013 | Annual return made up to 29 May 2013 no member list (8 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
4 June 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
4 June 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
2 January 2013 | Group of companies' accounts made up to 30 June 2012 (40 pages) |
2 January 2013 | Group of companies' accounts made up to 30 June 2012 (40 pages) |
18 December 2012 | Appointment of Mr Marcus Yeoman as a director (2 pages) |
18 December 2012 | Appointment of Mr Marcus Yeoman as a director (2 pages) |
11 December 2012 | Termination of appointment of Graham Barnet as a director (1 page) |
11 December 2012 | Termination of appointment of Graham Barnet as a director (1 page) |
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
7 June 2012 | Annual return made up to 29 May 2012 no member list (9 pages) |
7 June 2012 | Register(s) moved to registered office address (1 page) |
7 June 2012 | Annual return made up to 29 May 2012 no member list (9 pages) |
7 June 2012 | Register(s) moved to registered office address (1 page) |
29 December 2011 | Group of companies' accounts made up to 30 June 2011 (39 pages) |
29 December 2011 | Group of companies' accounts made up to 30 June 2011 (39 pages) |
16 December 2011 | Appointment of Kevin Andrew Richmond as a director (2 pages) |
16 December 2011 | Termination of appointment of Tim Cockroft as a director (1 page) |
16 December 2011 | Appointment of Kevin Andrew Richmond as a director (2 pages) |
16 December 2011 | Termination of appointment of Tim Cockroft as a director (1 page) |
25 November 2011 | Resolutions
|
25 November 2011 | Resolutions
|
24 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (21 pages) |
24 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (21 pages) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (2 pages) |
16 June 2011 | Register(s) moved to registered inspection location (2 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
29 December 2010 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
29 December 2010 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
5 November 2010 | Memorandum and Articles of Association (104 pages) |
5 November 2010 | Memorandum and Articles of Association (104 pages) |
30 September 2010 | Appointment of Mr David John Cairns as a director (2 pages) |
30 September 2010 | Appointment of Ms Jacqueline Ann Mckay as a director (2 pages) |
30 September 2010 | Termination of appointment of Alistair Minty as a director (1 page) |
30 September 2010 | Termination of appointment of Alistair Minty as a director (1 page) |
30 September 2010 | Appointment of Ms Jacqueline Ann Mckay as a director (2 pages) |
30 September 2010 | Appointment of Mr David John Cairns as a director (2 pages) |
17 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
5 January 2010 | Group of companies' accounts made up to 30 June 2009 (32 pages) |
5 January 2010 | Group of companies' accounts made up to 30 June 2009 (32 pages) |
17 August 2009 | Return made up to 29/05/09; change of members (7 pages) |
17 August 2009 | Return made up to 29/05/09; change of members (7 pages) |
10 August 2009 | Director appointed timothy bruce cockroft (2 pages) |
10 August 2009 | Director appointed timothy bruce cockroft (2 pages) |
4 August 2009 | Auditor's resignation (1 page) |
4 August 2009 | Auditor's resignation (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Location of register of members (1 page) |
23 June 2009 | Appointment terminated secretary guy miller (1 page) |
23 June 2009 | Appointment terminated secretary guy miller (1 page) |
16 June 2009 | Director and secretary appointed marilyn dawn cole (12 pages) |
16 June 2009 | Director and secretary appointed marilyn dawn cole (12 pages) |
22 May 2009 | Ad 13/05/09\gbp si [email protected]=350000\gbp ic 147216.495/497216.495\ (2 pages) |
22 May 2009 | Statement of affairs (34 pages) |
22 May 2009 | Statement of affairs (1 page) |
22 May 2009 | Ad 13/05/09\gbp si [email protected]=14916.495\gbp ic 132300/147216.495\ (2 pages) |
22 May 2009 | Statement of affairs (1 page) |
22 May 2009 | Ad 13/05/09\gbp si [email protected]=14916.495\gbp ic 132300/147216.495\ (2 pages) |
22 May 2009 | Statement of affairs (34 pages) |
22 May 2009 | Ad 13/05/09\gbp si [email protected]=350000\gbp ic 147216.495/497216.495\ (2 pages) |
19 May 2009 | Director appointed alister forbes minty (4 pages) |
19 May 2009 | Director appointed graham fleming barnet (8 pages) |
19 May 2009 | Director appointed alister forbes minty (4 pages) |
19 May 2009 | Director appointed neil david crabb (7 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from, 39 cheval place, london, london, SW7 1EW (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from, 39 cheval place, london, london, SW7 1EW (1 page) |
19 May 2009 | Appointment terminated director guy miller (1 page) |
19 May 2009 | Director appointed neil david crabb (7 pages) |
19 May 2009 | Ad 13/05/09\gbp si [email protected]=63300\gbp ic 69000/132300\ (3 pages) |
19 May 2009 | Appointment terminated director guy miller (1 page) |
19 May 2009 | Director appointed graham fleming barnet (8 pages) |
19 May 2009 | Appointment terminated director adam wilson (1 page) |
19 May 2009 | Ad 13/05/09\gbp si [email protected]=63300\gbp ic 69000/132300\ (3 pages) |
19 May 2009 | Appointment terminated director adam wilson (1 page) |
14 May 2009 | Nc inc already adjusted 11/05/09 (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
14 May 2009 | Nc inc already adjusted 11/05/09 (1 page) |
11 May 2009 | Company name changed arh leisure investments PLC\certificate issued on 11/05/09 (4 pages) |
11 May 2009 | Company name changed arh leisure investments PLC\certificate issued on 11/05/09 (4 pages) |
31 January 2009 | Resolutions
|
31 January 2009 | Memorandum and Articles of Association (63 pages) |
31 January 2009 | Memorandum and Articles of Association (63 pages) |
31 January 2009 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
9 December 2008 | Full accounts made up to 30 June 2008 (19 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (19 pages) |
26 June 2008 | Return made up to 29/05/08; full list of members (10 pages) |
26 June 2008 | Return made up to 29/05/08; full list of members (10 pages) |
29 April 2008 | Appointment terminated director chris akers (1 page) |
29 April 2008 | Appointment terminated director chris akers (1 page) |
24 September 2007 | Ad 18/09/07--------- £ si [email protected]=390000 £ ic 50000/440000 (3 pages) |
24 September 2007 | Ad 18/09/07--------- £ si [email protected]=390000 £ ic 50000/440000 (3 pages) |
13 July 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
13 July 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
13 July 2007 | Ad 26/06/07--------- £ si [email protected]=29999 £ si [email protected]=20000 £ ic 1/50000 (2 pages) |
13 July 2007 | Ad 26/06/07--------- £ si [email protected]=29999 £ si [email protected]=20000 £ ic 1/50000 (2 pages) |
9 July 2007 | New director appointed (3 pages) |
9 July 2007 | New director appointed (3 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed;new director appointed (3 pages) |
9 July 2007 | S-div 26/06/07 (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | New director appointed (3 pages) |
9 July 2007 | New director appointed (3 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | S-div 26/06/07 (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | New secretary appointed;new director appointed (3 pages) |
19 June 2007 | Application to commence business (2 pages) |
19 June 2007 | Certificate of authorisation to commence business and borrow (1 page) |
19 June 2007 | Application to commence business (2 pages) |
19 June 2007 | Certificate of authorisation to commence business and borrow (1 page) |
29 May 2007 | Incorporation (13 pages) |
29 May 2007 | Incorporation (13 pages) |