London
EC2N 2AX
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Robert Edward Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Neal Morar |
---|---|
Status | Resigned |
Appointed | 06 May 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Vincent Frederic Marc Vernier |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2017(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2019) |
Role | Director Portfolio Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Vincent Vernier |
---|---|
Status | Resigned |
Appointed | 06 October 2017(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Timothy Selwyn Jones |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2020) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Mark William Anderson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(11 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 June 2020) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | coastandcountryhotels.com |
---|---|
Telephone | 01942 823322 |
Telephone region | Wigan |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Trustees Of Jewel Hotels Unit Trust I 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£210,000 |
Current Liabilities | £1,080,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
17 July 2020 | Delivered on: 24 July 2020 Persons entitled: Societe Generale, London Branch Classification: A registered charge Outstanding |
---|---|
17 July 2020 | Delivered on: 24 July 2020 Persons entitled: Societe Generale, London Branch Classification: A registered charge Outstanding |
5 February 2018 | Delivered on: 7 February 2018 Persons entitled: Societe Generale, London Branch Classification: A registered charge Particulars: The real property (as defined in the charge).. The intellectual property rights (as defined in the charge).. See the charge for more details. Outstanding |
5 February 2018 | Delivered on: 7 February 2018 Persons entitled: Societe Generale, London Branch Classification: A registered charge Outstanding |
6 March 2015 | Delivered on: 18 March 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties) (the "Security Agent") Classification: A registered charge Outstanding |
6 February 2015 | Delivered on: 20 February 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties)(the "Security Agent") Classification: A registered charge Outstanding |
22 August 2014 | Delivered on: 2 September 2014 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: A registered charge Outstanding |
2 November 2007 | Delivered on: 14 November 2007 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company or jewel hotels I limited and jewel hotels ii limited to the chargee or any finances party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 October 2020 | Notification of Lreds Iii Laser Holdings Limited as a person with significant control on 23 June 2020 (2 pages) |
---|---|
21 October 2020 | Withdrawal of a person with significant control statement on 21 October 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
19 October 2020 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 1 Bartholomew Lane London EC2N 2AX (1 page) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
24 July 2020 | Registration of charge 063781200008, created on 17 July 2020 (35 pages) |
24 July 2020 | Registration of charge 063781200007, created on 17 July 2020 (36 pages) |
9 July 2020 | Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF to 1 Bartholomew Lane London EC2N 2AX on 9 July 2020 (1 page) |
9 July 2020 | Appointment of Intertrust Directors 1 Limited as a director on 23 June 2020 (2 pages) |
9 July 2020 | Termination of appointment of Timothy Selwyn Jones as a director on 23 June 2020 (1 page) |
9 July 2020 | Appointment of Intertrust Corporate Services Limited as a secretary on 23 June 2020 (2 pages) |
9 July 2020 | Appointment of Intertrust Directors 2 Limited as a director on 23 June 2020 (2 pages) |
9 July 2020 | Termination of appointment of Mark William Anderson as a director on 23 June 2020 (1 page) |
9 July 2020 | Appointment of Mrs Paivi Helena Whitaker as a director on 23 June 2020 (2 pages) |
18 June 2020 | Satisfaction of charge 063781200003 in full (4 pages) |
18 June 2020 | Satisfaction of charge 063781200004 in full (4 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
30 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
17 September 2019 | Appointment of Mr Mark William Anderson as a director on 16 September 2019 (2 pages) |
22 August 2019 | Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page) |
22 August 2019 | Termination of appointment of Vincent Vernier as a secretary on 8 July 2019 (1 page) |
20 December 2018 | Appointment of Mr Timothy Selwyn Jones as a director on 13 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Robert Edward Gray as a director on 24 October 2018 (1 page) |
25 September 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
6 September 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
19 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
15 February 2018 | Resolutions
|
7 February 2018 | Registration of charge 063781200005, created on 5 February 2018 (34 pages) |
7 February 2018 | Registration of charge 063781200006, created on 5 February 2018 (54 pages) |
25 January 2018 | Memorandum and Articles of Association (14 pages) |
22 January 2018 | Resolutions
|
8 January 2018 | Satisfaction of charge 1 in full (1 page) |
8 January 2018 | Satisfaction of charge 063781200002 in full (1 page) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
17 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 October 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
20 October 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
20 October 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
20 October 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Company name changed mref derwentwater holdings LIMITED\certificate issued on 15/08/15
|
15 August 2015 | Company name changed mref derwentwater holdings LIMITED\certificate issued on 15/08/15
|
15 August 2015 | Change of name notice (2 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
14 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
18 March 2015 | Registration of charge 063781200004, created on 6 March 2015 (122 pages) |
18 March 2015 | Registration of charge 063781200004, created on 6 March 2015 (122 pages) |
18 March 2015 | Registration of charge 063781200004, created on 6 March 2015 (122 pages) |
20 February 2015 | Registration of charge 063781200003, created on 6 February 2015 (79 pages) |
20 February 2015 | Registration of charge 063781200003, created on 6 February 2015 (79 pages) |
20 February 2015 | Registration of charge 063781200003, created on 6 February 2015 (79 pages) |
28 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 September 2014 | Registration of charge 063781200002, created on 22 August 2014 (14 pages) |
2 September 2014 | Registration of charge 063781200002, created on 22 August 2014 (14 pages) |
19 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
19 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
17 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 March 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
1 March 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
1 March 2013 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
1 March 2013 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (14 pages) |
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (11 pages) |
28 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (11 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (11 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (11 pages) |
1 October 2010 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 July 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 July 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 July 2010 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
11 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
4 November 2008 | Return made up to 21/09/08; full list of members (7 pages) |
4 November 2008 | Return made up to 21/09/08; full list of members (7 pages) |
14 November 2007 | Particulars of mortgage/charge (15 pages) |
14 November 2007 | Particulars of mortgage/charge (15 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
5 November 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
5 November 2007 | New director appointed (6 pages) |
5 November 2007 | New director appointed (6 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New director appointed (7 pages) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: mitre house 160 aldersgate st london EC1A 4DD (1 page) |
5 November 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: mitre house 160 aldersgate st london EC1A 4DD (1 page) |
5 November 2007 | New director appointed (6 pages) |
5 November 2007 | New director appointed (6 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New director appointed (7 pages) |
29 October 2007 | Company name changed intercede 2215 LIMITED\certificate issued on 29/10/07 (2 pages) |
29 October 2007 | Company name changed intercede 2215 LIMITED\certificate issued on 29/10/07 (2 pages) |
21 September 2007 | Incorporation (29 pages) |
21 September 2007 | Incorporation (29 pages) |