Company NameProject Grace Holdings
DirectorsDominic Corley and Mariam Akopian
Company StatusActive
Company Number06383980
CategoryPrivate Unlimited Company
Incorporation Date27 September 2007(16 years, 6 months ago)
Previous NameProject Grace Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dominic Corley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Orica Uk Ltd. Ground Floor, West Wing
101 Dalton Avenue, Birchwood Business Park
Warrington
Cheshire
WA3 6YF
Director NameMariam Akopian
Date of BirthApril 1985 (Born 39 years ago)
NationalityRussian
StatusCurrent
Appointed15 September 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Finance Emea
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 April 2011(3 years, 6 months after company formation)
Appointment Duration13 years
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameThomas Bornheim
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleFinance Manager
Country of ResidenceGermany
Correspondence AddressBahnstrasse 41
Troisdorf
D53842
Director NameGerd Gehlen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleFinance Manager
Country of ResidenceGermany
Correspondence AddressWennerscheider Strasse. 90
Neunkirchen-Seelscheid
D53819
Secretary NameMr Mark Richard John Piper
NationalityBritish
StatusResigned
Appointed04 April 2008(6 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Manningford Bruce
Pewsey
Wiltshire
SN9 6JA
Director NameMr Detlev William Beier
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2011(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 January 2012)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressMinova Emea Mining / Minova Tunnelling Managing Di
Am Technologiepark 1
Essen
45307
Director NameDr Jan Olaf Petzold
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2011(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Minova International Limited Am Technologiepar
Essen
45307
Director NameAndrew Thorburn Paton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian/British
StatusResigned
Appointed07 November 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2014)
RoleGeneral Manager Mining Services Emct
Country of ResidenceGermany
Correspondence AddressAm Technologiepark 1
Essen
45307
Director NameMr Emile Philip Hoekstra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed26 January 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2014)
RoleBusiness Economist
Country of ResidenceNetherlands
Correspondence AddressAm Technologiepark 1
Essen
North Rhine-Westphalia 45307
Germany
Director NameHelmut Johann Stauber
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed20 May 2014(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 June 2016)
RoleFinance Manager
Country of ResidenceGermany
Correspondence Address5 Muelheimer Strasse
Troisdorf
53840
Director NameRichard Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2016)
RoleZone Executive Emea
Country of ResidenceGermany
Correspondence Address5 Muelheimer Strasse
Troisdorf
53840
Director NameAndreas Humann
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2016(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 November 2016)
RoleManager
Country of ResidenceGermany
Correspondence AddressAm Technologiepark 1
Essen
North Rhine-Westphalia
45307
Director NameManfred Rohde
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2016(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Technologiepark 1
Essen
North Rhine-Westphalia
45307
Director NameMr Barend Johannes Mouton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2017)
RoleSenior HR Manager Emea, Cis
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Redbrook Business Park
Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN
Director NameMr Matthew Ian Collins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,Australian
StatusResigned
Appointed04 November 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 19 Redbrook Business Park
Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN
Director NameMr Michael Joseph Napoletano
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2016(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 15 February 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Peter Assinder
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2020)
RoleStrategic Sales & Technology Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Piotr Pawel Peczak
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,Polish
StatusResigned
Appointed01 June 2020(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Hugh Marcus Pelham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(12 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMatthew Thomas Cahill
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(14 years, 4 months after company formation)
Appointment Duration7 months (resigned 15 September 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Orica Uk Ltd. Ground Floor, West Wing
101 Dalton Avenue, Birchwood Business Park
Warrington
Cheshire
WA3 6YF
Secretary NameDavies Wallis Foyster Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence AddressCenturion House
129 Deansgate
Manchester
M3 3AA
Secretary NameDWF Secretarial Services Ltd (Corporation)
StatusResigned
Appointed31 December 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3AA

Contact

Websiteminovainternational.com

Location

Registered AddressBuilding 500 Dashwood Lang Road
Borne Business Park
Addlestone
Surrey
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

78m at £1Orica Europe Management Gmbh
99.71%
Redeemable Preference
225.7k at £1Orica Europe Management Gmbh
0.29%
Ordinary

Financials

Year2014
Net Worth£196,000
Current Liabilities£40,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
18 July 2023Full accounts made up to 30 September 2022 (21 pages)
23 May 2023Director's details changed for Mariam Akopian on 11 May 2023 (2 pages)
11 May 2023Registered office address changed from 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX United Kingdom to Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX on 11 May 2023 (1 page)
11 November 2022Full accounts made up to 30 September 2021 (20 pages)
10 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
20 September 2022Termination of appointment of Matthew Thomas Cahill as a director on 15 September 2022 (1 page)
20 September 2022Appointment of Mariam Akopian as a director on 15 September 2022 (2 pages)
16 February 2022Termination of appointment of Piotr Pawel Peczak as a director on 15 February 2022 (1 page)
16 February 2022Appointment of Matthew Thomas Cahill as a director on 15 February 2022 (2 pages)
16 February 2022Appointment of Dominic Corley as a director on 15 February 2022 (2 pages)
16 February 2022Termination of appointment of Michael Joseph Napoletano as a director on 15 February 2022 (1 page)
6 December 2021Notification of a person with significant control statement (2 pages)
6 December 2021Cessation of Orica Investments Pty Ltd as a person with significant control on 29 October 2021 (1 page)
26 November 2021Notification of Orica Investments Pty Ltd as a person with significant control on 29 October 2021 (2 pages)
26 November 2021Withdrawal of a person with significant control statement on 26 November 2021 (2 pages)
8 October 2021Full accounts made up to 30 September 2020 (19 pages)
29 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
2 December 2020Termination of appointment of Hugh Marcus Pelham as a director on 1 December 2020 (1 page)
16 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 30 September 2019 (21 pages)
10 June 2020Termination of appointment of Peter Assinder as a director on 1 June 2020 (1 page)
10 June 2020Appointment of Piotr Pawel Peczak as a director on 1 June 2020 (2 pages)
10 June 2020Appointment of Mr Hugh Marcus Pelham as a director on 1 June 2020 (2 pages)
23 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 December 2019Memorandum and Articles of Association (14 pages)
11 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
6 August 2019Full accounts made up to 30 September 2018 (20 pages)
1 August 2019Registered office address changed from Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN to 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on 1 August 2019 (1 page)
30 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
31 August 2018Notification of a person with significant control statement (2 pages)
31 August 2018Withdrawal of a person with significant control statement on 31 August 2018 (2 pages)
19 July 2018Termination of appointment of Matthew Ian Collins as a director on 15 June 2018 (1 page)
19 July 2018Director's details changed for Mr Peter Assinder on 28 June 2018 (2 pages)
19 July 2018Director's details changed for Mr Michael Joseph Napoletano on 28 June 2018 (2 pages)
18 July 2018Director's details changed for Mr Michael Joseph Napoletano on 26 June 2018 (2 pages)
3 July 2018Full accounts made up to 30 September 2017 (19 pages)
15 December 2017Termination of appointment of Barend Johannes Mouton as a director on 8 December 2017 (1 page)
15 December 2017Termination of appointment of Barend Johannes Mouton as a director on 8 December 2017 (1 page)
14 December 2017Appointment of Mr Peter Assinder as a director on 8 December 2017 (2 pages)
14 December 2017Appointment of Mr Peter Assinder as a director on 8 December 2017 (2 pages)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 30 September 2016 (19 pages)
4 October 2017Full accounts made up to 30 September 2016 (19 pages)
11 January 2017Director's details changed for Mr Matthew Ian Collins on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Matthew Ian Collins on 11 January 2017 (2 pages)
30 November 2016Appointment of Mr Michael Joseph Napoletano as a director on 4 November 2016 (2 pages)
30 November 2016Termination of appointment of Manfred Rohde as a director on 4 November 2016 (1 page)
30 November 2016Appointment of Mr Barend Johannes Mouton as a director on 4 November 2016 (2 pages)
30 November 2016Appointment of Mr Michael Joseph Napoletano as a director on 4 November 2016 (2 pages)
30 November 2016Appointment of Mr Barend Johannes Mouton as a director on 4 November 2016 (2 pages)
30 November 2016Appointment of Mr Matthew Ian Collins as a director on 4 November 2016 (2 pages)
30 November 2016Termination of appointment of Manfred Rohde as a director on 4 November 2016 (1 page)
30 November 2016Appointment of Mr Matthew Ian Collins as a director on 4 November 2016 (2 pages)
30 November 2016Termination of appointment of Andreas Humann as a director on 4 November 2016 (1 page)
30 November 2016Termination of appointment of Andreas Humann as a director on 4 November 2016 (1 page)
7 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
22 September 2016Full accounts made up to 30 September 2015 (15 pages)
22 September 2016Full accounts made up to 30 September 2015 (15 pages)
1 July 2016Termination of appointment of Richard Brown as a director on 15 June 2016 (1 page)
1 July 2016Appointment of Andreas Humann as a director on 15 June 2016 (2 pages)
1 July 2016Termination of appointment of Helmut Johann Stauber as a director on 15 June 2016 (1 page)
1 July 2016Appointment of Andreas Humann as a director on 15 June 2016 (2 pages)
1 July 2016Termination of appointment of Richard Brown as a director on 15 June 2016 (1 page)
1 July 2016Appointment of Manfred Rohde as a director on 15 June 2016 (2 pages)
1 July 2016Appointment of Manfred Rohde as a director on 15 June 2016 (2 pages)
1 July 2016Termination of appointment of Helmut Johann Stauber as a director on 15 June 2016 (1 page)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 78,225,703
(6 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 78,225,703
(6 pages)
24 July 2015Full accounts made up to 30 September 2014 (13 pages)
24 July 2015Full accounts made up to 30 September 2014 (13 pages)
2 July 2015Appointment of Richard Brown as a director on 16 April 2015 (2 pages)
2 July 2015Appointment of Richard Brown as a director on 16 April 2015 (2 pages)
27 May 2015Termination of appointment of Andrew Thorburn Paton as a director on 31 December 2014 (1 page)
27 May 2015Termination of appointment of Andrew Thorburn Paton as a director on 31 December 2014 (1 page)
9 October 2014Director's details changed for Andrew Thorburn Paton on 10 June 2014 (2 pages)
9 October 2014Director's details changed for Andrew Thorburn Paton on 7 November 2011 (2 pages)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 78,225,703
(6 pages)
9 October 2014Director's details changed for Andrew Thorburn Paton on 7 November 2011 (2 pages)
9 October 2014Director's details changed for Andrew Thorburn Paton on 7 November 2011 (2 pages)
9 October 2014Director's details changed for Andrew Thorburn Paton on 10 June 2014 (2 pages)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 78,225,703
(6 pages)
9 October 2014Director's details changed for Andrew Thorburn Paton on 7 November 2011 (2 pages)
9 October 2014Director's details changed for Andrew Thorburn Paton on 7 November 2011 (2 pages)
9 October 2014Director's details changed for Andrew Thorburn Paton on 7 November 2011 (2 pages)
26 June 2014Full accounts made up to 30 September 2013 (13 pages)
26 June 2014Full accounts made up to 30 September 2013 (13 pages)
12 June 2014Appointment of Helmut Johann Stauber as a director (2 pages)
12 June 2014Appointment of Helmut Johann Stauber as a director (2 pages)
10 June 2014Registered office address changed from Unit 8 Freshwaters Park Road Holmewood Industrial Park Chesterfield Derbyshire S42 5UY on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 8 Freshwaters Park Road Holmewood Industrial Park Chesterfield Derbyshire S42 5UY on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Emile Hoekstra as a director (1 page)
10 June 2014Termination of appointment of Emile Hoekstra as a director (1 page)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 78,225,703
(6 pages)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 78,225,703
(6 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
3 July 2013Full accounts made up to 30 September 2012 (13 pages)
3 July 2013Full accounts made up to 30 September 2012 (13 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
17 February 2012Termination of appointment of Detlev Beier as a director (1 page)
17 February 2012Termination of appointment of Detlev Beier as a director (1 page)
17 February 2012Appointment of Emile Philip Hoekstra as a director (2 pages)
17 February 2012Appointment of Emile Philip Hoekstra as a director (2 pages)
22 January 2012Termination of appointment of Jan Petzold as a director (1 page)
22 January 2012Termination of appointment of Jan Petzold as a director (1 page)
11 January 2012Appointment of Andrew Thorburn Paton as a director (3 pages)
11 January 2012Appointment of Andrew Thorburn Paton as a director (3 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
29 September 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
29 September 2011Termination of appointment of Dwf Secretarial Services Ltd as a secretary (1 page)
29 September 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
29 September 2011Termination of appointment of Dwf Secretarial Services Ltd as a secretary (1 page)
28 September 2011Full accounts made up to 30 September 2010 (13 pages)
28 September 2011Full accounts made up to 30 September 2010 (13 pages)
16 August 2011Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages)
14 January 2011Appointment of Mr Detlev William Beier as a director (3 pages)
14 January 2011Termination of appointment of Thomas Bornheim as a director (2 pages)
14 January 2011Termination of appointment of Thomas Bornheim as a director (2 pages)
14 January 2011Appointment of Dr Jan Olaf Petzold as a director (3 pages)
14 January 2011Termination of appointment of Gerd Gehlen as a director (2 pages)
14 January 2011Termination of appointment of Gerd Gehlen as a director (2 pages)
14 January 2011Appointment of Dr Jan Olaf Petzold as a director (3 pages)
14 January 2011Appointment of Mr Detlev William Beier as a director (3 pages)
1 November 2010Full accounts made up to 30 September 2009 (13 pages)
1 November 2010Full accounts made up to 30 September 2009 (13 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
25 October 2010Secretary's details changed for Dwf Secretarial Services Ltd on 27 September 2010 (2 pages)
25 October 2010Secretary's details changed for Dwf Secretarial Services Ltd on 27 September 2010 (2 pages)
25 October 2010Director's details changed for Gerd Gehlen on 27 September 2010 (2 pages)
25 October 2010Director's details changed for Thomas Bornheim on 27 September 2010 (2 pages)
25 October 2010Director's details changed for Thomas Bornheim on 27 September 2010 (2 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
25 October 2010Director's details changed for Gerd Gehlen on 27 September 2010 (2 pages)
24 September 2010Full accounts made up to 30 September 2008 (13 pages)
24 September 2010Full accounts made up to 30 September 2008 (13 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
23 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redemption 24/02/2009
(2 pages)
23 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redemption 24/02/2009
(2 pages)
23 March 2009Memorandum and Articles of Association (14 pages)
23 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2009Memorandum and Articles of Association (14 pages)
23 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2009Secretary appointed dwf secretarial services LTD (1 page)
7 February 2009Appointment terminated secretary mark piper (1 page)
7 February 2009Secretary appointed dwf secretarial services LTD (1 page)
7 February 2009Appointment terminated secretary mark piper (1 page)
30 January 2009Return made up to 27/09/08; full list of members (4 pages)
30 January 2009Return made up to 27/09/08; full list of members (4 pages)
29 January 2009Registered office changed on 29/01/2009 from 26 fleetwood house cromwell business park banbury road chipping norton OX7 5SR (1 page)
29 January 2009Registered office changed on 29/01/2009 from 26 fleetwood house cromwell business park banbury road chipping norton OX7 5SR (1 page)
23 January 2009Re-registration of Memorandum and Articles (17 pages)
23 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 January 2009Declaration of assent for reregistration to UNLTD (5 pages)
23 January 2009Members' assent for rereg from LTD to UNLTD (2 pages)
23 January 2009Application for reregistration from LTD to UNLTD (2 pages)
23 January 2009Application for reregistration from LTD to UNLTD (2 pages)
23 January 2009Certificate of re-registration from Limited to Unlimited (1 page)
23 January 2009Members' assent for rereg from LTD to UNLTD (2 pages)
23 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 January 2009Re-registration of Memorandum and Articles (17 pages)
23 January 2009Declaration of assent for reregistration to UNLTD (5 pages)
23 January 2009Certificate of re-registration from Limited to Unlimited (1 page)
12 May 2008Appointment terminated secretary davies wallis foyster secretarial services LIMITED (1 page)
12 May 2008Secretary appointed mark richard john piper (2 pages)
12 May 2008Appointment terminated secretary davies wallis foyster secretarial services LIMITED (1 page)
12 May 2008Registered office changed on 12/05/2008 from davies wallis foyster centurion house 129 deansgate manchester M3 3AA (1 page)
12 May 2008Registered office changed on 12/05/2008 from davies wallis foyster centurion house 129 deansgate manchester M3 3AA (1 page)
12 May 2008Secretary appointed mark richard john piper (2 pages)
17 October 2007Nc inc already adjusted 28/09/07 (1 page)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 October 2007Memorandum and Articles of Association (11 pages)
17 October 2007Ad 28/09/07--------- £ si 268225702@1=268225702 £ ic 1/268225703 (3 pages)
17 October 2007Ad 28/09/07--------- £ si 268225702@1=268225702 £ ic 1/268225703 (3 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 October 2007Memorandum and Articles of Association (11 pages)
17 October 2007Nc inc already adjusted 28/09/07 (1 page)
27 September 2007Incorporation (13 pages)
27 September 2007Incorporation (13 pages)