Company NameHSBC Corporate Trustee Company (UK) Limited
Company StatusActive
Company Number06447555
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameChristopher Derick Knowles
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(2 weeks, 6 days after company formation)
Appointment Duration16 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameLeticia Alejandra Wilson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed17 January 2012(4 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleTrustee Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameThomas Peter McKay
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameSimon Lazarus
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameKatherine Toland
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleGlobal Head Of Transaction Management
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHSBC Corporate Secretary (UK) Limited (Corporation)
StatusCurrent
Appointed24 February 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameGeorge William Bayer
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Director NameDaniel Vincent Massey
Date of BirthApril 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed27 December 2007(2 weeks, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 October 2008)
RoleHead Of Corporate Trust & Loan
Correspondence AddressFairfield
Cavendish Road
Weybridge
Surrey
KT13 0JN
Director NameMrs Anne Danhaive
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed27 December 2007(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 17 June 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Colin Arthur Groome
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2009)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Caversham Avenue
North Cheam
Surrey
SM3 9AH
Director NameMark Anthony Edward Crathern
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(2 weeks, 6 days after company formation)
Appointment Duration10 years, 10 months (resigned 16 November 2018)
RoleInvestment Banker
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed07 November 2008(11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameKatie Gael Milnes
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 March 2009(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 October 2009)
RoleFinance Director
Correspondence Address40 Eastside Mews
Morville Street
London
E3 2GU
Director NameIan James Pryor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2020)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDavid Gordon Freeman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMiss Gillian Fiona Bell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 25 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusResigned
Appointed26 January 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMary Josephine Margaret McNalty
StatusResigned
Appointed29 July 2014(6 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed26 January 2015(7 years, 1 month after company formation)
Appointment Duration6 months (resigned 28 July 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Eliot Benjamin Givel Solarz
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameJane Fahey
StatusResigned
Appointed28 July 2015(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Jason Christopher Blondell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameDanielle Pass
StatusResigned
Appointed06 November 2017(9 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 October 2018)
RoleCompany Director
Correspondence Address8 Canada Square
41st Floor
Canary Wharf
E14 5HQ
Secretary NameLydia Obaye
StatusResigned
Appointed30 October 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr James Dominic Morris
StatusResigned
Appointed27 February 2020(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 May 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameStacey Arnold
StatusResigned
Appointed28 May 2020(12 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2021)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Lori Lee Hall
StatusResigned
Appointed01 March 2021(13 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 2022)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Water Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Square Nominees (UK) Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbcgroup.com

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Hsbc Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,686,161
Net Worth£3,973,352
Cash£12,204,367
Current Liabilities£8,910,438

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

5 October 2023Full accounts made up to 31 December 2022 (18 pages)
7 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
4 July 2023Termination of appointment of Christopher Derick Knowles as a director on 3 July 2023 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (18 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
1 March 2022Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 24 February 2022 (2 pages)
22 February 2022Termination of appointment of Lori Lee Hall as a secretary on 21 February 2022 (1 page)
25 November 2021Director's details changed for Leticia Alejandra Wilson on 17 November 2021 (2 pages)
29 October 2021Full accounts made up to 31 December 2020 (19 pages)
30 July 2021Appointment of Katherine Toland as a director on 27 July 2021 (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
2 March 2021Appointment of Ms. Lori Lee Hall as a secretary on 1 March 2021 (2 pages)
2 March 2021Termination of appointment of Stacey Arnold as a secretary on 1 March 2021 (1 page)
29 October 2020Full accounts made up to 31 December 2019 (19 pages)
1 October 2020Appointment of Simon Lazarus as a director on 1 October 2020 (2 pages)
22 September 2020Termination of appointment of Ian James Pryor as a director on 31 August 2020 (1 page)
13 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
9 June 2020Appointment of Stacey Arnold as a secretary on 28 May 2020 (2 pages)
21 May 2020Termination of appointment of James Dominic Morris as a secretary on 20 May 2020 (1 page)
11 March 2020Appointment of Mr. James Dominic Morris as a secretary on 27 February 2020 (2 pages)
30 January 2020Termination of appointment of Lydia Obaye as a secretary on 17 January 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
16 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
15 April 2019Director's details changed for Thomas Peter Mckay on 15 April 2019 (2 pages)
17 January 2019Termination of appointment of Mark Anthony Edward Crathern as a director on 16 November 2018 (1 page)
23 November 2018Appointment of Thomas Peter Mckay as a director on 20 November 2018 (2 pages)
13 November 2018Termination of appointment of Danielle Pass as a secretary on 30 October 2018 (1 page)
13 November 2018Appointment of Lydia Obaye as a secretary on 30 October 2018 (2 pages)
20 August 2018Full accounts made up to 31 December 2017 (25 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
7 November 2017Termination of appointment of Jane Fahey as a secretary on 6 November 2017 (1 page)
7 November 2017Appointment of Danielle Pass as a secretary on 6 November 2017 (2 pages)
7 November 2017Appointment of Danielle Pass as a secretary on 6 November 2017 (2 pages)
7 November 2017Termination of appointment of Jane Fahey as a secretary on 6 November 2017 (1 page)
15 August 2017Full accounts made up to 31 December 2016 (25 pages)
15 August 2017Full accounts made up to 31 December 2016 (25 pages)
13 July 2017Termination of appointment of Eliot Solarz as a director on 12 July 2017 (1 page)
13 July 2017Termination of appointment of Eliot Solarz as a director on 12 July 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
4 July 2017Termination of appointment of Jason Christopher Blondell as a director on 22 June 2017 (1 page)
4 July 2017Termination of appointment of Jason Christopher Blondell as a director on 22 June 2017 (1 page)
13 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (21 pages)
4 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 May 2016Appointment of Mr Jason Christopher Blondell as a director on 6 May 2016 (2 pages)
10 May 2016Appointment of Mr Jason Christopher Blondell as a director on 6 May 2016 (2 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(8 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(8 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(8 pages)
30 November 2015Appointment of Jane Fahey as a secretary on 28 July 2015 (2 pages)
30 November 2015Appointment of Jane Fahey as a secretary on 28 July 2015 (2 pages)
31 July 2015Appointment of Jane Fahey as a director on 28 July 2015 (2 pages)
31 July 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 28 July 2015 (1 page)
31 July 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 28 July 2015 (1 page)
30 June 2015Section 519 (1 page)
30 June 2015Section 519 (1 page)
26 June 2015Auditor's resignation (1 page)
26 June 2015Full accounts made up to 31 December 2014 (20 pages)
26 June 2015Full accounts made up to 31 December 2014 (20 pages)
26 June 2015Auditor's resignation (1 page)
19 June 2015Termination of appointment of Anne Danhaive as a director on 17 June 2015 (1 page)
19 June 2015Termination of appointment of Anne Danhaive as a director on 17 June 2015 (1 page)
20 May 2015Appointment of Eliot Solarz as a director on 6 May 2015 (2 pages)
20 May 2015Appointment of Eliot Solarz as a director on 6 May 2015 (2 pages)
20 May 2015Appointment of Eliot Solarz as a director on 6 May 2015 (2 pages)
27 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 26 January 2015 (2 pages)
27 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 26 January 2015 (2 pages)
7 January 2015Termination of appointment of Mary Josephine Margaret Mcnalty as a secretary on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Mary Josephine Margaret Mcnalty as a secretary on 31 December 2014 (1 page)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(8 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(8 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(8 pages)
19 August 2014Full accounts made up to 31 December 2013 (20 pages)
19 August 2014Full accounts made up to 31 December 2013 (20 pages)
1 August 2014Termination of appointment of Robert James Hinton as a secretary on 29 July 2014 (1 page)
1 August 2014Appointment of Mary Josephine Margaret Mcnalty as a secretary on 29 July 2014 (2 pages)
1 August 2014Appointment of Mary Josephine Margaret Mcnalty as a secretary on 29 July 2014 (2 pages)
1 August 2014Termination of appointment of Robert James Hinton as a secretary on 29 July 2014 (1 page)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(8 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(8 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(8 pages)
3 December 2013Director's details changed for Anne Danhaive on 19 October 2012 (2 pages)
3 December 2013Director's details changed for Anne Danhaive on 19 October 2012 (2 pages)
29 August 2013Full accounts made up to 31 December 2012 (21 pages)
29 August 2013Full accounts made up to 31 December 2012 (21 pages)
10 April 2013Director's details changed for Leticia Alejandra Acevedo on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Leticia Alejandra Acevedo on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Leticia Alejandra Acevedo on 1 March 2013 (2 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
1 October 2012Director's details changed for Leticia Alejandra Acevedo on 17 January 2012 (2 pages)
1 October 2012Director's details changed for Leticia Alejandra Acevedo on 17 January 2012 (2 pages)
28 September 2012Director's details changed for Mark Anthony Edward Crathern on 1 August 2012 (2 pages)
28 September 2012Director's details changed for Mark Anthony Edward Crathern on 1 August 2012 (2 pages)
28 September 2012Director's details changed for Mark Anthony Edward Crathern on 1 August 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (20 pages)
13 September 2012Full accounts made up to 31 December 2011 (20 pages)
9 February 2012Termination of appointment of Sarah Caroline Gott as a secretary on 26 January 2012 (1 page)
9 February 2012Appointment of Mr Robert James Hinton as a secretary on 26 January 2012 (2 pages)
9 February 2012Appointment of Mr Robert James Hinton as a secretary on 26 January 2012 (2 pages)
9 February 2012Termination of appointment of Sarah Caroline Gott as a secretary on 26 January 2012 (1 page)
17 January 2012Appointment of Leticia Alejandra Acevedo as a director on 17 January 2012 (2 pages)
17 January 2012Appointment of Leticia Alejandra Acevedo as a director on 17 January 2012 (2 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
27 October 2011Termination of appointment of Gillian Bell as a director on 25 October 2011 (1 page)
27 October 2011Termination of appointment of Gillian Bell as a director on 25 October 2011 (1 page)
15 September 2011Full accounts made up to 31 December 2010 (22 pages)
15 September 2011Full accounts made up to 31 December 2010 (22 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 December 2010Appointment of Gillian Bell as a director (2 pages)
17 December 2010Appointment of Gillian Bell as a director (2 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
17 August 2010Termination of appointment of David Freeman as a director (1 page)
17 August 2010Termination of appointment of David Freeman as a director (1 page)
28 January 2010Appointment of David Gordon Freeman as a director (2 pages)
28 January 2010Appointment of David Gordon Freeman as a director (2 pages)
26 January 2010Director's details changed for Christopher Derick Knowles on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Christopher Derick Knowles on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Christopher Derick Knowles on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Anne Danhaive on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Ian James Pryor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Anne Danhaive on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mark Anthony Edward Crathern on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Anne Danhaive on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Ian James Pryor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mark Anthony Edward Crathern on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Ian James Pryor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mark Anthony Edward Crathern on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
19 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
17 December 2009Full accounts made up to 31 December 2008 (15 pages)
17 December 2009Full accounts made up to 31 December 2008 (15 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
7 December 2009Termination of appointment of Katie Milnes as a director (1 page)
7 December 2009Termination of appointment of Katie Milnes as a director (1 page)
14 October 2009Appointment of Ian James Pryor as a director (2 pages)
14 October 2009Appointment of Ian James Pryor as a director (2 pages)
7 September 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
22 July 2009Appointment terminated director colin groome (1 page)
22 July 2009Appointment terminated director colin groome (1 page)
14 April 2009Director's change of particulars / katie milnes / 14/04/2009 (1 page)
14 April 2009Director's change of particulars / katie milnes / 14/04/2009 (1 page)
25 March 2009Director appointed katie gael milnes (1 page)
25 March 2009Director appointed katie gael milnes (1 page)
23 December 2008Director's change of particulars / christopher knowles / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / christopher knowles / 23/12/2008 (1 page)
23 December 2008Return made up to 07/12/08; full list of members (4 pages)
23 December 2008Return made up to 07/12/08; full list of members (4 pages)
14 November 2008Secretary appointed sarah maher (1 page)
14 November 2008Secretary appointed sarah maher (1 page)
16 October 2008Appointment terminated director daniel massey (1 page)
16 October 2008Appointment terminated director daniel massey (1 page)
25 September 2008Appointment terminated secretary george bayer (1 page)
25 September 2008Appointment terminated secretary george bayer (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
7 December 2007Incorporation (36 pages)
7 December 2007Incorporation (36 pages)