Company NameGuinness Platform Limited
Company StatusActive
Company Number06411652
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)
Previous NameWulvern Platform Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Joynson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(9 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleExecutive Director Of Asset Management
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Jonathan Milburn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(9 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleGroup Development Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMs Catriona Ruth Simons
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(9 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMrs Angela Maria Drum
StatusCurrent
Appointed01 August 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Philip Michael Day
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Kevin Edward Williams
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleHousing Association Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameDavid Hunter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Emerald Drive
Sandbach
Cheshire
CW11 4ND
Director NameMr Mark Adrian Thrasher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWulvern House
Electra Way
Crewe
Cheshire
CW1 6GW
Secretary NameDavid Hunter
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Emerald Drive
Sandbach
Cheshire
CW11 4ND
Secretary NameMr David Beardmore
NationalityBritish
StatusResigned
Appointed17 November 2008(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2010)
RoleSolicitor
Correspondence AddressWulvern House
Electra Way
Crewe
Cheshire
CW1 6GW
Director NameMr Graham Eades
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2013)
RoleManagement
Country of ResidenceEngland
Correspondence Address14 Stanley Crescent
Prescot
Merseyside
L34 3LP
Secretary NamePaul Robinson
NationalityBritish
StatusResigned
Appointed25 March 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2013)
RoleCompany Director
Correspondence AddressWulvern House Electra Way
Crewe
Cheshire
CW1 6GW
Director NameMrs Deborah Christine Nugent Cowsill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2014)
RoleBusiness Coach
Country of ResidenceEngland
Correspondence AddressWulvern House Electra Way
Crewe
Cheshire
CW1 6GW
Director NameMr Patrick Voller Beeston Grange
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2014)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressWulvern House
Electra Way
Crewe
Cheshire
CW1 6GW
Director NameMr Steve Freeborn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWulvern House
Electra Way
Crewe
Cheshire
CW1 6GW
Director NameMr Robert James Tarry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(5 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWulvern House
Electra Way
Crewe
Cheshire
CW1 6GW
Secretary NameMrs Diane Mary Jones
StatusResigned
Appointed16 September 2013(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 2014)
RoleCompany Director
Correspondence AddressWulvern House
Electra Way
Crewe
Cheshire
CW1 6GW
Director NameMs Sasha Helen Deepwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2016)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressWulvern House
Electra Way
Crewe
Cheshire
CW1 6GW
Director NameMs Diane Mary Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2016)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressWulvern House
Electra Way
Crewe
Cheshire
CW1 6GW
Secretary NameMr Carl Michael Garner
StatusResigned
Appointed30 July 2014(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2017)
RoleCompany Director
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Philip Anthony Saxton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMiss Nicole Leigh Kershaw
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(9 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWulvern House
Electra Way
Crewe
Cheshire
CW1 6GW
Director NameMr Paul Anthony Rennard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(9 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMr Jonathan Paul Oldroyd
StatusResigned
Appointed08 February 2017(9 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 April 2017)
RoleCompany Director
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG

Contact

Websitewww.wulvernplatform.co.uk/home/
Telephone0845 2011145
Telephone regionUnknown

Location

Registered Address30 Brock Street
Regent's Place
London
NW1 3FG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Wulvern Housing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,333,000
Net Worth£495,000
Cash£2,113,000
Current Liabilities£2,295,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

1 December 2023Full accounts made up to 31 March 2023 (16 pages)
31 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
19 April 2023Termination of appointment of Jonathan Milburn as a director on 6 April 2023 (1 page)
31 October 2022Full accounts made up to 31 March 2022 (16 pages)
31 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
27 July 2022Appointment of Mr Kevin Edward Williams as a director on 20 July 2022 (2 pages)
29 November 2021Full accounts made up to 31 March 2021 (16 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
11 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
23 October 2020Full accounts made up to 31 March 2020 (15 pages)
28 October 2019Cessation of Wulvern Housing Ltd as a person with significant control on 31 January 2017 (1 page)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
28 October 2019Notification of a person with significant control statement (2 pages)
28 October 2019Cessation of The Guinness Partnership Limited as a person with significant control on 26 October 2019 (1 page)
4 October 2019Full accounts made up to 31 March 2019 (15 pages)
8 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
30 August 2018Full accounts made up to 31 March 2018 (15 pages)
9 November 2017Full accounts made up to 31 March 2017 (14 pages)
9 November 2017Full accounts made up to 31 March 2017 (14 pages)
7 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
7 November 2017Notification of The Guinness Partnership Limited as a person with significant control on 31 January 2017 (1 page)
7 November 2017Notification of The Guinness Partnership Limited as a person with significant control on 31 January 2017 (1 page)
9 October 2017Appointment of Mr Philip Michael Day as a director on 27 September 2017 (2 pages)
9 October 2017Termination of appointment of Paul Anthony Rennard as a director on 27 September 2017 (1 page)
9 October 2017Appointment of Mr Philip Michael Day as a director on 27 September 2017 (2 pages)
9 October 2017Termination of appointment of Paul Anthony Rennard as a director on 27 September 2017 (1 page)
26 September 2017Termination of appointment of Philip Anthony Saxton as a director on 14 September 2017 (1 page)
26 September 2017Termination of appointment of Philip Anthony Saxton as a director on 14 September 2017 (1 page)
4 August 2017Appointment of Mrs Angela Maria Drum as a secretary on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Angela Maria Drum as a secretary on 1 August 2017 (2 pages)
31 May 2017Termination of appointment of Jonathan Paul Oldroyd as a secretary on 21 April 2017 (1 page)
31 May 2017Termination of appointment of Jonathan Paul Oldroyd as a secretary on 21 April 2017 (1 page)
10 April 2017Resolutions
  • RES13 ‐ Directors are empowered and authorised to act re conflict of interest 20/03/2017
  • RES13 ‐ Directors are empowered and authorised to act re conflict of interest 20/03/2017
(2 pages)
10 April 2017Resolutions
  • RES13 ‐ Directors are empowered and authorised to act re conflict of interest 20/03/2017
(2 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
14 February 2017Appointment of Mr Jonathan Paul Oldroyd as a secretary on 8 February 2017 (2 pages)
14 February 2017Termination of appointment of Carl Michael Garner as a secretary on 8 February 2017 (1 page)
14 February 2017Appointment of Mr Jonathan Milburn as a director on 8 February 2017 (2 pages)
14 February 2017Appointment of Mrs Catriona Ruth Simons as a director on 8 February 2017 (2 pages)
14 February 2017Appointment of Mrs Catriona Ruth Simons as a director on 8 February 2017 (2 pages)
14 February 2017Appointment of Mr Paul Anthony Rennard as a director on 8 February 2017 (2 pages)
14 February 2017Termination of appointment of Carl Michael Garner as a secretary on 8 February 2017 (1 page)
14 February 2017Appointment of Mr Ian Joynson as a director on 8 February 2017 (2 pages)
14 February 2017Registered office address changed from Wulvern House Electra Way Crewe Cheshire CW1 6GW to 30 Brock Street Regent's Place London NW1 3FG on 14 February 2017 (1 page)
14 February 2017Registered office address changed from Wulvern House Electra Way Crewe Cheshire CW1 6GW to 30 Brock Street Regent's Place London NW1 3FG on 14 February 2017 (1 page)
14 February 2017Appointment of Mr Ian Joynson as a director on 8 February 2017 (2 pages)
14 February 2017Appointment of Mr Paul Anthony Rennard as a director on 8 February 2017 (2 pages)
14 February 2017Appointment of Mr Jonathan Milburn as a director on 8 February 2017 (2 pages)
14 February 2017Appointment of Mr Jonathan Paul Oldroyd as a secretary on 8 February 2017 (2 pages)
9 February 2017Termination of appointment of Nicole Leigh Kershaw as a director on 8 February 2017 (1 page)
9 February 2017Termination of appointment of Nicole Leigh Kershaw as a director on 8 February 2017 (1 page)
30 January 2017Termination of appointment of Sasha Helen Deepwell as a director on 31 December 2016 (1 page)
30 January 2017Termination of appointment of Sasha Helen Deepwell as a director on 31 December 2016 (1 page)
30 January 2017Appointment of Miss Nicole Leigh Kershaw as a director on 24 November 2016 (2 pages)
30 January 2017Appointment of Miss Nicole Leigh Kershaw as a director on 24 November 2016 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
30 September 2016Termination of appointment of Diane Mary Jones as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Diane Mary Jones as a director on 30 September 2016 (1 page)
4 August 2016Appointment of Mr Philip Anthony Saxton as a director on 2 August 2016 (2 pages)
4 August 2016Appointment of Mr Philip Anthony Saxton as a director on 2 August 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
11 September 2014Termination of appointment of Diane Mary Jones as a secretary on 30 July 2014 (1 page)
11 September 2014Appointment of Mr Carl Michael Garner as a secretary on 30 July 2014 (2 pages)
11 September 2014Appointment of Mr Carl Michael Garner as a secretary on 30 July 2014 (2 pages)
11 September 2014Termination of appointment of Diane Mary Jones as a secretary on 30 July 2014 (1 page)
31 January 2014Termination of appointment of Deborah Nugent Cowsill as a director (1 page)
31 January 2014Termination of appointment of Robert Tarry as a director (1 page)
31 January 2014Appointment of Ms Diane Mary Jones as a director (2 pages)
31 January 2014Termination of appointment of Deborah Nugent Cowsill as a director (1 page)
31 January 2014Termination of appointment of Steve Freeborn as a director (1 page)
31 January 2014Termination of appointment of Patrick Grange as a director (1 page)
31 January 2014Termination of appointment of Patrick Grange as a director (1 page)
31 January 2014Appointment of Ms Sasha Helen Deepwell as a director (2 pages)
31 January 2014Appointment of Ms Diane Mary Jones as a director (2 pages)
31 January 2014Termination of appointment of Robert Tarry as a director (1 page)
31 January 2014Appointment of Ms Sasha Helen Deepwell as a director (2 pages)
31 January 2014Termination of appointment of Steve Freeborn as a director (1 page)
31 January 2014Termination of appointment of David Hunter as a director (1 page)
31 January 2014Termination of appointment of David Hunter as a director (1 page)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
11 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
  • ANNOTATION This document replaces the AR01 registered on 19/11/2013 as it was not properly delivered
(21 pages)
11 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
  • ANNOTATION This document replaces the AR01 registered on 19/11/2013 as it was not properly delivered
(21 pages)
20 November 2013Appointment of Mr Robert James Tarry as a director (2 pages)
20 November 2013Termination of appointment of Graham Eades as a director (1 page)
20 November 2013Appointment of Mr Robert James Tarry as a director (2 pages)
20 November 2013Termination of appointment of Graham Eades as a director (1 page)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/12/2013
(7 pages)
19 November 2013Termination of appointment of Paul Robinson as a secretary (1 page)
19 November 2013Termination of appointment of Paul Robinson as a secretary (1 page)
19 November 2013Appointment of Mrs Diane Mary Jones as a secretary (1 page)
19 November 2013Appointment of Mrs Diane Mary Jones as a secretary (1 page)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/12/2013
(7 pages)
12 June 2013Auditor's resignation (3 pages)
12 June 2013Auditor's resignation (3 pages)
28 May 2013Sect 519 (1 page)
28 May 2013Sect 519 (1 page)
28 May 2013Auditor's resignation (1 page)
28 May 2013Auditor's resignation (1 page)
21 November 2012Full accounts made up to 31 March 2012 (15 pages)
21 November 2012Full accounts made up to 31 March 2012 (15 pages)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
2 November 2011Full accounts made up to 31 March 2011 (13 pages)
2 November 2011Full accounts made up to 31 March 2011 (13 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
7 October 2011Appointment of Mr Steve Freeborn as a director (2 pages)
7 October 2011Appointment of Mr Patick Grange as a director (2 pages)
7 October 2011Director's details changed for Mr Patick Grange on 7 October 2011 (2 pages)
7 October 2011Appointment of Mr Steve Freeborn as a director (2 pages)
7 October 2011Director's details changed for Mr Patick Grange on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Patick Grange on 7 October 2011 (2 pages)
7 October 2011Appointment of Mr Patick Grange as a director (2 pages)
4 October 2011Termination of appointment of Mark Thrasher as a director (1 page)
4 October 2011Termination of appointment of Mark Thrasher as a director (1 page)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
18 August 2010Appointment of Deborah Christine Nugent Cowsill as a director (3 pages)
18 August 2010Appointment of Deborah Christine Nugent Cowsill as a director (3 pages)
20 April 2010Appointment of Paul Robinson as a secretary (2 pages)
20 April 2010Appointment of Paul Robinson as a secretary (2 pages)
8 April 2010Termination of appointment of David Beardmore as a secretary (2 pages)
8 April 2010Termination of appointment of David Beardmore as a secretary (2 pages)
29 October 2009Director's details changed for David Nigel Hunter on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Nigel Hunter on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Adrian Thrasher on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2009Secretary's details changed for Mr David Beardmore on 29 October 2009 (1 page)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Mark Adrian Thrasher on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Graham Eades on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr David Beardmore on 29 October 2009 (1 page)
29 October 2009Director's details changed for Graham Eades on 29 October 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 October 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (2 pages)
9 October 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
2 March 2009Director appointed graham eades (2 pages)
2 March 2009Director appointed graham eades (2 pages)
18 November 2008Secretary appointed mr david beardmore (1 page)
18 November 2008Director's change of particulars / mark thrasher / 17/11/2008 (1 page)
18 November 2008Secretary appointed mr david beardmore (1 page)
18 November 2008Return made up to 29/10/08; full list of members (3 pages)
18 November 2008Director's change of particulars / mark thrasher / 17/11/2008 (1 page)
18 November 2008Appointment terminate, secretary david hunter logged form (1 page)
18 November 2008Appointment terminate, secretary david hunter logged form (1 page)
18 November 2008Return made up to 29/10/08; full list of members (3 pages)
17 November 2008Appointment terminated secretary david hunter (1 page)
17 November 2008Director's change of particulars / mark thrasher / 17/11/2008 (2 pages)
17 November 2008Appointment terminated secretary david hunter (1 page)
17 November 2008Director's change of particulars / mark thrasher / 17/11/2008 (2 pages)
1 December 2007Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2007Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2007Incorporation (19 pages)
29 October 2007Incorporation (19 pages)