London
EC4N 6AF
Director Name | Mr Donald Jay Hendler |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 December 2015(8 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Ms Lucy Guilherme |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2021(13 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Ms Lucy Guilherme |
---|---|
Status | Current |
Appointed | 01 January 2021(13 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr John Ballingall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Penrice Park Lundin Links Leven Fife KY8 6DZ Scotland |
Director Name | Mr Paul Edward Lines |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlbrook Julian Close Chilworth Hampshire SO16 7HR |
Director Name | Mrs Haley Rose Stewart |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 May 2013) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 5 Osprey Crescent Piperdam Fowlis Dundee Tayside DD2 5GD Scotland |
Director Name | Mr Craig John McDermid |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Montrose Gardens Milngavie Glasgow Lanarkshire G62 8NQ Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 December 2015) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 27 Heriot Row Edinburgh Midlothian EH3 6EN Scotland |
Secretary Name | Mr Peter Rankin Sandringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN |
Director Name | Mr Anthony Francis Lochery |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 17 December 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 85 Ravelston Dykes Edinburgh Midlothian EH12 6EZ Scotland |
Director Name | William Stewart |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2013) |
Role | Human Resorces |
Country of Residence | Scotland |
Correspondence Address | The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN |
Director Name | Mr Martin Jeremiah Hanchard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr George Michael Hannides |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2013(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2015) |
Role | Chief Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | George Hannides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(7 years after company formation) |
Appointment Duration | 12 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Daryoush Larizadeh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2015(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Mark Stephen Baydarian |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2015(8 years after company formation) |
Appointment Duration | 5 years (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mr Mark Stephen Baydarian |
---|---|
Status | Resigned |
Appointed | 17 December 2015(8 years after company formation) |
Appointment Duration | 5 years (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | brand-rex.com |
---|---|
Telephone | 01592 772124 |
Telephone region | Kirkcaldy |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1.4m at £0.5 | Murray Capital LTD 74.53% Ordinary A |
---|---|
97.5k at £0.5 | George Michael Hannides 5.02% Ordinary B1 |
55.7k at £0.5 | Ian Gerard Wilkie 2.87% Ordinary |
55.7k at £0.5 | Jtc Trustees LTD 2.87% Ordinary |
42k at £0.5 | Ian Gerard Wilkie 2.16% Ordinary C |
243.8k at £0.5 | Martin Jeremiah Hanchard 12.54% Ordinary B1 |
200 at £0.5 | George Michael Hannides 0.01% Ordinary C |
Year | 2014 |
---|---|
Turnover | £72,590,000 |
Gross Profit | £23,856,000 |
Net Worth | £5,808,000 |
Cash | £1,562,000 |
Current Liabilities | £19,758,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months from now) |
29 January 2008 | Delivered on: 12 February 2008 Satisfied on: 5 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 January 2008 | Delivered on: 5 February 2008 Satisfied on: 5 January 2016 Persons entitled: Charlotte Capital Limited (For Itself and for the Other Loan Note Finance Parties (Securitytrustee) Classification: Debenture Secured details: All monies due or to become due from the company to the loan note finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
29 January 2008 | Delivered on: 7 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
1 February 2021 | Appointment of Ms Lucy Guilherme as a secretary on 1 January 2021 (2 pages) |
---|---|
1 February 2021 | Termination of appointment of Mark Stephen Baydarian as a secretary on 1 January 2021 (1 page) |
1 February 2021 | Appointment of Ms Lucy Guilherme as a director on 1 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of Mark Stephen Baydarian as a director on 1 January 2021 (1 page) |
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
24 June 2020 | Termination of appointment of Daryoush Larizadeh as a director on 23 June 2020 (1 page) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
19 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 January 2017 | Director's details changed for Mr Ian Gerard Wilkie on 1 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mr Ian Gerard Wilkie on 1 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (8 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (8 pages) |
16 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
16 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
26 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Change of share class name or designation (2 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Consolidation of shares on 3 February 2016 (28 pages) |
26 February 2016 | Change of share class name or designation (2 pages) |
26 February 2016 | Consolidation of shares on 3 February 2016 (28 pages) |
10 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mr Ian Gerard Wilkie on 17 December 2015 (2 pages) |
10 February 2016 | Director's details changed for Mr Ian Gerard Wilkie on 17 December 2015 (2 pages) |
10 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
5 January 2016 | Satisfaction of charge 2 in full (4 pages) |
5 January 2016 | Satisfaction of charge 2 in full (4 pages) |
5 January 2016 | Satisfaction of charge 3 in full (4 pages) |
5 January 2016 | Satisfaction of charge 3 in full (4 pages) |
4 January 2016 | Termination of appointment of David Douglas Murray as a director on 17 December 2015 (1 page) |
4 January 2016 | Termination of appointment of David Douglas Murray as a director on 17 December 2015 (1 page) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
24 December 2015 | Termination of appointment of Anthony Francis Lochery as a director on 17 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Martin Jeremiah Hanchard as a director on 17 December 2015 (1 page) |
24 December 2015 | Termination of appointment of George Michael Hannides as a director on 17 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Mark Stephen Baydarian as a secretary on 17 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Donald Jay Hendler as a director on 17 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of George Michael Hannides as a director on 17 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Craig John Mcdermid as a director on 17 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Daryoush Larizadeh as a director on 17 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Martin Jeremiah Hanchard as a director on 17 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Mark Stephen Baydarian as a director on 17 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Craig John Mcdermid as a director on 17 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Daryoush Larizadeh as a director on 17 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Donald Jay Hendler as a director on 17 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Mark Stephen Baydarian as a director on 17 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of George Hannides as a secretary on 17 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Mark Stephen Baydarian as a secretary on 17 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of George Hannides as a secretary on 17 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Anthony Francis Lochery as a director on 17 December 2015 (1 page) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
6 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
4 August 2015 | Director's details changed for George Michael Hannides on 27 July 2015 (2 pages) |
4 August 2015 | Director's details changed for George Michael Hannides on 27 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
4 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
26 February 2015 | Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages) |
26 February 2015 | Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages) |
26 February 2015 | Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages) |
24 December 2014 | Appointment of George Hannides as a secretary on 18 December 2014 (3 pages) |
24 December 2014 | Termination of appointment of Peter Rankin Sandringham as a secretary on 18 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Peter Rankin Sandringham as a secretary on 18 December 2014 (2 pages) |
24 December 2014 | Appointment of George Hannides as a secretary on 18 December 2014 (3 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (10 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (10 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
10 January 2014 | Resolutions
|
24 December 2013 | Statement of capital on 24 December 2013
|
24 December 2013 | Resolutions
|
24 December 2013 | Solvency statement dated 18/12/13 (2 pages) |
24 December 2013 | Statement of capital on 24 December 2013
|
24 December 2013 | Statement by directors (2 pages) |
24 December 2013 | Solvency statement dated 18/12/13 (2 pages) |
24 December 2013 | Statement by directors (2 pages) |
24 December 2013 | Resolutions
|
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
11 September 2013 | Appointment of George Michael Hannides as a director (3 pages) |
11 September 2013 | Appointment of George Michael Hannides as a director (3 pages) |
3 September 2013 | Termination of appointment of Haley Stewart as a director (1 page) |
3 September 2013 | Termination of appointment of Haley Stewart as a director (1 page) |
2 September 2013 | Termination of appointment of William Stewart as a director (1 page) |
2 September 2013 | Termination of appointment of William Stewart as a director (1 page) |
2 April 2013 | Termination of appointment of Paul Lines as a director (1 page) |
2 April 2013 | Termination of appointment of Paul Lines as a director (1 page) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (21 pages) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (21 pages) |
8 January 2013 | Appointment of Mr. Martin Jeremiah Hanchard as a director (2 pages) |
8 January 2013 | Appointment of Mr. Martin Jeremiah Hanchard as a director (2 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders
|
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders
|
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
16 April 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
16 April 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (11 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (11 pages) |
9 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
9 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
13 January 2011 | Appointment of William Stewart as a director (3 pages) |
13 January 2011 | Appointment of William Stewart as a director (3 pages) |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (10 pages) |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (10 pages) |
9 June 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
9 June 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
20 April 2010 | Termination of appointment of John Ballingall as a director (2 pages) |
20 April 2010 | Termination of appointment of John Ballingall as a director (2 pages) |
14 January 2010 | Director's details changed for Craig John Mcdermid on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for John Ballingall on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (8 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (8 pages) |
14 January 2010 | Director's details changed for John Ballingall on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Craig John Mcdermid on 14 January 2010 (2 pages) |
6 November 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
6 November 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
25 July 2009 | Amending 88(2) (4 pages) |
25 July 2009 | Amending 88(2) (4 pages) |
5 June 2009 | Capitals not rolled up (4 pages) |
5 June 2009 | Capitals not rolled up (4 pages) |
29 April 2009 | Director appointed anthony francis lochery (2 pages) |
29 April 2009 | Director appointed anthony francis lochery (2 pages) |
8 January 2009 | Return made up to 17/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 17/12/08; full list of members (6 pages) |
3 July 2008 | Director's change of particulars / haley stewart / 01/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / haley stewart / 01/07/2008 (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Particulars of mortgage/charge (11 pages) |
12 February 2008 | Particulars of mortgage/charge (11 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 5TH floor, northwest wing, bush house, aldwych, london WC2B 4EZ (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 5TH floor, northwest wing, bush house, aldwych, london WC2B 4EZ (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Ad 29/01/08--------- £ si 1559999@1=1559999 £ ic 1/1560000 (4 pages) |
11 February 2008 | Nc inc already adjusted 29/01/07 (2 pages) |
11 February 2008 | New director appointed (4 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Nc inc already adjusted 29/01/07 (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Ad 29/01/08--------- £ si 1559999@1=1559999 £ ic 1/1560000 (4 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | New director appointed (4 pages) |
11 February 2008 | Director resigned (1 page) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
5 February 2008 | Particulars of mortgage/charge (5 pages) |
5 February 2008 | Particulars of mortgage/charge (5 pages) |
24 January 2008 | Company name changed dunwilco (1514) LIMITED\certificate issued on 24/01/08 (2 pages) |
24 January 2008 | Company name changed dunwilco (1514) LIMITED\certificate issued on 24/01/08 (2 pages) |
17 December 2007 | Incorporation (21 pages) |
17 December 2007 | Incorporation (21 pages) |