London
SW18 5DS
Director Name | Randall George Goss |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 March 2012(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 05 July 2022) |
Role | Insurance Broker |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Paul Mark Davis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2018(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 July 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr James Martin Timothy Begley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2018(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Graham John Miller |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2020(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Martin Vincent Cantor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkleas Old Road Buckland Surrey RH3 7DZ |
Secretary Name | Mr Martin Vincent Cantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkleas Old Road Buckland Surrey RH3 7DZ |
Director Name | Mr Simon Christopher Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Eglantine Road London SW18 2DE |
Director Name | Mr John Barroll Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Bury House 31 Bury Street London EC3R 5AR |
Director Name | James Miltiades William Hanney |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2014) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 86d Compayne Gardens West Hampstead London NW6 3RU |
Director Name | Ian David Packer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2012(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 July 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Simon Christopher Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 May 2012) |
Role | Company Director |
Correspondence Address | Bury House 31 Bury Street London Greater London EC3A 5AR |
Director Name | Mr Daniel John Topping |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Simon Christopher Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Mike Lobb |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Ms Millie Kenyon |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Prince's Road Brighton BN2 3RH |
Director Name | Mr Christopher William Anderson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2019) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Scott Birnbaum |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2019) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Ms Michelle Frymire |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2019) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Edward J. Bowler, Jr. |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2019(11 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 January 2020) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Ernest Newborn Ii |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2019(11 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 January 2020) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2014) |
Correspondence Address | 26 Grosvenor Street London W1K 4QW |
Website | www.jhinternational.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72832393 |
Telephone region | London |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
765.7k at £1 | Trireme Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,023,645 |
Net Worth | £232,586 |
Cash | £1,282,775 |
Current Liabilities | £5,302,958 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
11 January 2021 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
21 February 2020 | Appointment of Mr Graham John Miller as a director on 21 February 2020 (2 pages) |
14 January 2020 | Termination of appointment of Ernest Newborn Ii as a director on 2 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Edward J. Bowler, Jr. as a director on 2 January 2020 (1 page) |
25 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
14 October 2019 | Appointment of Mr Ernest Newborn Ii as a director on 11 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr Edward Bowler, Jr. as a director on 11 October 2019 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 July 2019 | Termination of appointment of Scott Birnbaum as a director on 30 June 2019 (1 page) |
8 July 2019 | Termination of appointment of Christopher William Anderson as a director on 30 June 2019 (1 page) |
6 March 2019 | Termination of appointment of Michelle Frymire as a director on 6 March 2019 (1 page) |
24 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
2 October 2018 | Appointment of Mr. James Martin Timothy Begley as a director on 26 September 2018 (2 pages) |
2 October 2018 | Appointment of Mr. Paul Mark Davis as a director on 26 September 2018 (2 pages) |
2 October 2018 | Appointment of Ms Michelle Frymire as a director on 26 September 2018 (2 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
2 March 2018 | Termination of appointment of Ian David Packer as a director on 17 July 2017 (1 page) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 May 2017 | Termination of appointment of Millie Kenyon as a director on 24 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Millie Kenyon as a director on 24 April 2017 (1 page) |
20 December 2016 | Appointment of Mr Scott Birnbaum as a director on 12 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Christopher Anderson as a director on 12 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Christopher Anderson as a director on 12 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Scott Birnbaum as a director on 12 December 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 December 2015 | Termination of appointment of James Miltiades William Hanney as a director on 31 December 2014 (1 page) |
4 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Termination of appointment of James Miltiades William Hanney as a director on 31 December 2014 (1 page) |
4 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
7 September 2015 | Termination of appointment of Daniel John Topping as a director on 1 September 2015 (1 page) |
7 September 2015 | Appointment of Ms Millie Kenyon as a director on 1 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Mike Lobb as a director on 1 June 2015 (1 page) |
7 September 2015 | Appointment of Ms Millie Kenyon as a director on 1 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Daniel John Topping as a director on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Daniel John Topping as a director on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Mike Lobb as a director on 1 June 2015 (1 page) |
7 September 2015 | Appointment of Ms Millie Kenyon as a director on 1 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Mike Lobb as a director on 1 June 2015 (1 page) |
22 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page) |
13 November 2014 | Register inspection address has been changed from 26 Grosvenor Street London W1K 4QW England to 6 Bevis Marks London EC3A 7BA (1 page) |
13 November 2014 | Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page) |
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page) |
13 November 2014 | Register inspection address has been changed from 26 Grosvenor Street London W1K 4QW England to 6 Bevis Marks London EC3A 7BA (1 page) |
28 August 2014 | Registered office address changed from 6 Bevis Marks 6 Bevis Marks London EC3A 7HL England to 6 Bevis Marks London EC3A 7BA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 6 Bevis Marks 6 Bevis Marks London EC3A 7HL England to 6 Bevis Marks London EC3A 7BA on 28 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Wilton Corporate Services Limited as a secretary on 1 February 2014 (1 page) |
15 August 2014 | Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3R 5AR to 6 Bevis Marks 6 Bevis Marks London EC3A 7HL on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Wilton Corporate Services Limited as a secretary on 1 February 2014 (1 page) |
15 August 2014 | Termination of appointment of Wilton Corporate Services Limited as a secretary on 1 February 2014 (1 page) |
15 August 2014 | Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3R 5AR to 6 Bevis Marks 6 Bevis Marks London EC3A 7HL on 15 August 2014 (1 page) |
5 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 November 2013 | Director's details changed for Mr Daniel John Topping on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Daniel John Topping on 20 November 2013 (2 pages) |
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
5 August 2013 | Appointment of Mr Mike Lobb as a director (2 pages) |
5 August 2013 | Appointment of Mr Mike Lobb as a director (2 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 March 2013 | Director's details changed for Mr Simon Christopher Hall on 11 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Simon Christopher Hall on 11 March 2013 (2 pages) |
5 November 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
5 November 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Termination of appointment of Simon Hall as a secretary (1 page) |
28 May 2012 | Termination of appointment of Simon Hall as a director (1 page) |
28 May 2012 | Termination of appointment of Simon Hall as a secretary (1 page) |
28 May 2012 | Appointment of Mr Simon Christopher Hall as a director (2 pages) |
28 May 2012 | Appointment of Mr Simon Christopher Hall as a director (2 pages) |
28 May 2012 | Termination of appointment of Simon Hall as a director (1 page) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
29 March 2012 | Register inspection address has been changed (1 page) |
29 March 2012 | Appointment of Wilton Corporate Services Limited as a secretary (2 pages) |
29 March 2012 | Appointment of Wilton Corporate Services Limited as a secretary (2 pages) |
29 March 2012 | Register inspection address has been changed (1 page) |
27 March 2012 | Appointment of Ian David Packer as a director (3 pages) |
27 March 2012 | Appointment of Randall George Goss as a director (3 pages) |
27 March 2012 | Appointment of Ian David Packer as a director (3 pages) |
27 March 2012 | Appointment of Randall George Goss as a director (3 pages) |
23 March 2012 | Appointment of Simon Christopher Hall as a secretary (2 pages) |
23 March 2012 | Appointment of Simon Christopher Hall as a secretary (2 pages) |
20 March 2012 | Appointment of Daniel Topping as a director (3 pages) |
20 March 2012 | Appointment of Daniel Topping as a director (3 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
15 March 2012 | Termination of appointment of John Barroll Brown as a director (2 pages) |
15 March 2012 | Termination of appointment of John Barroll Brown as a director (2 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
6 March 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
6 March 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
27 February 2012 | Termination of appointment of Martin Cantor as a secretary (1 page) |
27 February 2012 | Termination of appointment of Martin Cantor as a secretary (1 page) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
4 August 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
9 December 2010 | Appointment of James Miltiades William Hanney as a director (3 pages) |
9 December 2010 | Appointment of James Miltiades William Hanney as a director (3 pages) |
6 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Termination of appointment of Martin Cantor as a director (2 pages) |
16 September 2010 | Termination of appointment of Martin Cantor as a director (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 November 2009 | Director's details changed for Martin Vincent Cantor on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Martin Vincent Cantor on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Simon Christopher Hall on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew David Edward Tebbs on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for John Barroll Brown on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for John Barroll Brown on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew David Edward Tebbs on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew David Edward Tebbs on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Simon Christopher Hall on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Martin Vincent Cantor on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Simon Christopher Hall on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for John Barroll Brown on 1 October 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
19 February 2009 | Ad 30/01/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
19 February 2009 | Nc inc already adjusted 30/01/09 (1 page) |
19 February 2009 | Ad 30/01/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
19 February 2009 | Nc inc already adjusted 30/01/09 (1 page) |
19 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
19 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
15 December 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
15 December 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from kirkleas, old road buckland betchworth surrey RH3 7DZ (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from kirkleas, old road buckland betchworth surrey RH3 7DZ (1 page) |
25 September 2008 | Company name changed DDL61 LIMITED\certificate issued on 25/09/08 (2 pages) |
25 September 2008 | Company name changed DDL61 LIMITED\certificate issued on 25/09/08 (2 pages) |
20 August 2008 | Director appointed john barroll brown (2 pages) |
20 August 2008 | Director appointed john barroll brown (2 pages) |
8 August 2008 | Director appointed andrew david edward tebbs (2 pages) |
8 August 2008 | Director appointed simon christopher hall (2 pages) |
8 August 2008 | Director appointed andrew david edward tebbs (2 pages) |
8 August 2008 | Director appointed simon christopher hall (2 pages) |
3 June 2008 | Director and secretary appointed martin vincent cantor (2 pages) |
3 June 2008 | Director and secretary appointed martin vincent cantor (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
17 October 2007 | Incorporation (13 pages) |
17 October 2007 | Incorporation (13 pages) |