South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Lawson John Wembridge Mountstevens |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2016(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 January 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Jonathan Lee Hambleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Farm Mill Hill Keysoe Bedford Bedfordshire MK44 2HP |
Secretary Name | Mr Ian Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Clarence Road Harpenden Hertfordshire AL5 4AH |
Director Name | Mr Jeremy John Foster Blood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burgess Terrace Edinburgh Midlothian EH9 2BD Scotland |
Director Name | Mr John Patrick Draper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 The Moor Coleorton Coalville Leicestershire LE67 8GE |
Director Name | Martyn Gray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2009) |
Role | Commercial Director |
Correspondence Address | 24 Margaret Rose Drive Fairmilehead Edinburgh EH10 7ER Scotland |
Director Name | Ms Stella Helen Morse |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Achnacarry Trochry Dunkeld Perthshire PH8 0DY Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Mr William John Julian Crawshay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Wylam Northumberland NE41 8AT |
Director Name | Jahn Charles Alexander Mackerron |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2009) |
Role | Finance Director |
Correspondence Address | 2 Errington Way Tostock Bury St Edmunds Suffolk IP30 9PZ |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Donald Calum Macintyre |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Grieve Croft Bothwell Glasgow G71 8LU Scotland |
Director Name | Mr Stephen Anthony McQuade |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 2012) |
Role | Head Of Strategic Projects And Joint Ventures |
Country of Residence | Scotland |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Gavin Nimmo Cameron |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 November 2014) |
Role | Head Of Snpc Commercial Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Christopher Michael Jowsey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2016) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2014(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2014(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Radovan Sikorsky |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 September 2016(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Telephone | 020 32144100 |
---|---|
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
16 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
---|---|
16 November 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 November 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages) |
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page) |
4 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
4 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
28 August 2019 | Director's details changed for Mr Lawson John Wembridge Mountstevens on 20 August 2019 (2 pages) |
2 May 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
11 December 2018 | Termination of appointment of Radovan Sikorsky as a director on 5 December 2018 (1 page) |
11 December 2018 | Appointment of Mr David James Tannahill as a director on 5 December 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
21 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
19 May 2016 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
28 November 2014 | Second filing of AP01 previously delivered to Companies House
|
28 November 2014 | Second filing of AP01 previously delivered to Companies House
|
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
|
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
|
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
|
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
7 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
7 October 2013 | Director's details changed for Mr Gavin Nimmo Cameron on 7 September 2013 (2 pages) |
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 7 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Gavin Nimmo Cameron on 7 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Christopher John Moore on 7 October 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 7 September 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 7 September 2013 (2 pages) |
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mr Christopher John Moore on 7 October 2013 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
15 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 October 2012 | Director's details changed for Mr Christopher John Moore on 19 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Gavin Nimmo Cameron on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Gavin Nimmo Cameron on 19 October 2012 (2 pages) |
19 October 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Christopher John Moore on 19 October 2012 (2 pages) |
10 April 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
10 April 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
30 January 2012 | Termination of appointment of Stephen Mcquade as a director (1 page) |
30 January 2012 | Appointment of Mr Gavin Nimmo Cameron as a director (2 pages) |
30 January 2012 | Termination of appointment of Stephen Mcquade as a director (1 page) |
30 January 2012 | Appointment of Mr Gavin Nimmo Cameron as a director (2 pages) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page) |
6 October 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Mr Christopher John Moore on 6 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Director's details changed for Mr Christopher John Moore on 6 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Ashby House, Bridge Street Staines Middlesex TW18 4TP on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Mr Christopher John Moore on 6 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Ashby House, Bridge Street Staines Middlesex TW18 4TP on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Ashby House, Bridge Street Staines Middlesex TW18 4TP on 6 October 2011 (1 page) |
27 June 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
27 June 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
27 June 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
27 June 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
23 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
31 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
31 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
5 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Full accounts made up to 31 December 2008 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2008 (14 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages) |
21 May 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages) |
28 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
23 September 2009 | Director appointed mr donald calum macintyre (1 page) |
23 September 2009 | Director appointed mr donald calum macintyre (1 page) |
16 June 2009 | Appointment terminated director martyn gray (1 page) |
16 June 2009 | Appointment terminated director martyn gray (1 page) |
17 April 2009 | Director appointed mr christopher john moore (1 page) |
17 April 2009 | Appointment terminated director john draper (1 page) |
17 April 2009 | Appointment terminated director jahn mackerron (1 page) |
17 April 2009 | Appointment terminated director john draper (1 page) |
17 April 2009 | Director appointed mr christopher john moore (1 page) |
17 April 2009 | Appointment terminated director jahn mackerron (1 page) |
23 February 2009 | Appointment terminated secretary simon aves (1 page) |
23 February 2009 | Appointment terminated secretary simon aves (1 page) |
23 February 2009 | Secretary appointed anne louise oliver (2 pages) |
23 February 2009 | Secretary appointed anne louise oliver (2 pages) |
5 November 2008 | Return made up to 18/09/08; full list of members (4 pages) |
5 November 2008 | Return made up to 18/09/08; full list of members (4 pages) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
4 August 2008 | Secretary appointed simon howard aves (2 pages) |
4 August 2008 | Secretary appointed simon howard aves (2 pages) |
28 May 2008 | Appointment terminated director jeremy blood (1 page) |
28 May 2008 | Appointment terminated director jeremy blood (1 page) |
26 February 2008 | Director appointed jahn charles alexander mackerron (3 pages) |
26 February 2008 | Director appointed jahn charles alexander mackerron (3 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | New director appointed (3 pages) |
19 October 2007 | Memorandum and Articles of Association (11 pages) |
19 October 2007 | Memorandum and Articles of Association (11 pages) |
17 October 2007 | Company name changed silbury 359 LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Company name changed silbury 359 LIMITED\certificate issued on 17/10/07 (2 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
18 September 2007 | Incorporation (15 pages) |
18 September 2007 | Incorporation (15 pages) |