St. Helens
Merseyside
WA10 3HU
Director Name | Mr Alexis Peppis |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | 27 Park Road Hounslow TW3 2EX |
Director Name | Mrs Diane Mary Glover |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Britannia Vaults Albert Dock Liverpool L3 4AD |
Director Name | Mrs Kathryn Ann Davis |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 53 Queen Square Bristol BS1 4LH |
Director Name | Mrs Rebecca Janene Brooks |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 25/2 Scotland Street Edinburgh EH3 6PY Scotland |
Director Name | Mr Christopher Neill Ball |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 324 Abbs Cross Lane Elm Park Hornchurch RM12 4YD |
Secretary Name | Mr Christopher Neill Ball |
---|---|
Status | Current |
Appointed | 04 February 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 324 Abbs Cross Lane Hornchurch RM12 4YD |
Director Name | Mr Tristram Henry John Yarde-Leavett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Manager Director |
Country of Residence | England |
Correspondence Address | 72 Lower Mortlake Road Richmond TW9 2JY |
Director Name | Mr Christopher Simon Pourgourides |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 30 Weardale Gardens Enfield Middlesex EN2 0BA |
Director Name | Mrs Ahouo Pascale Marie-Charles Houston |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor, Waterloo Block Waterloo Block Tower Of London London EC2N 4AB |
Director Name | Mrs Katherine Louise Weller |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 6 May Place Sole Street Gravesend DA12 3AU |
Director Name | Mr Umesh Narendra Majithia |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 12th Floor, Millbank Tower 12-24 Millbank London SW1P 4QP |
Director Name | Mrs Emma Louise Gordon |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Senior Marketing Manager |
Country of Residence | England |
Correspondence Address | Lee House Great Bridgewater Street Manchester M1 5JW |
Director Name | Mrs Louisa Fortune-Terrell |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | National Account Director |
Country of Residence | England |
Correspondence Address | 5 Needham Court Yaxley Peterborough PE7 3LE |
Director Name | Mr John Stephen Boulding |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | 44a Oakwood Avenue Beckenham BR3 6PJ |
Secretary Name | Mr John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 7 St Katherines Cottages Green Lane Ickleford Hitchin Hertfordshire SG5 3YH |
Director Name | Brett John Arscott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eaton Way Borehamwood Hertfordshire WD6 4QJ |
Director Name | Richard Andrew Bantock |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 February 2010) |
Role | Sales |
Correspondence Address | 59 The Chesils Coventry West Midlands CV3 5BE |
Director Name | Mr Kenneth Boyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 February 2010) |
Role | Tourist Board Director |
Country of Residence | England |
Correspondence Address | 7 Granard Road London SW12 8UJ |
Director Name | Mrs Rita Shirley Beckwith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 7 years (resigned 11 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Folly House 1 Folly Wall Isle Of Dogs London E14 3YH |
Secretary Name | Mrs Rita Shirley Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 February 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Folly House 1 Folly Wall Isle Of Dogs London E14 3YH |
Director Name | Helen Elizabeth Bastin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 11 February 2015) |
Role | Head Of Specialist Sales |
Country of Residence | England |
Correspondence Address | 37 Holland House Road Walton-Le-Dale Preston PR5 4JH |
Director Name | Mr Keith Beecham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Warwick Road Ealing London W5 5PT |
Director Name | Mr Mario John Bodini |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burstead Lodge 5 Burstead Close Cobham Surrey KT11 2NL |
Director Name | Mrs Joanna Claire Bachelor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 February 2019) |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | 28 Merrylands Road Bookham Leatherhead Surrey KT23 3HW |
Director Name | Mr Graeme Bowie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 March 2016) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Netherbank Edinburgh EH16 6YR Scotland |
Director Name | Mr James Aitken |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(7 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 19 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Whittingehame House Haddington East Lothian EH46 4QA Scotland |
Director Name | Mr Christopher Ball |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 February 2019) |
Role | Hotel Sales Director |
Country of Residence | England |
Correspondence Address | 11 Mill Croft Close Rochdale Lancashire OL12 7UE |
Secretary Name | Mrs Joanna Claire Bachelor |
---|---|
Status | Resigned |
Appointed | 11 February 2015(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 February 2019) |
Role | Company Director |
Correspondence Address | 10 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD |
Director Name | Mr Kevin Daryl Bennett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 February 2021) |
Role | Senior Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Leisure Pass Group 25 Soho Square London Soho London W1D 3QR |
Director Name | Miss Lana Yolande Bennett |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(11 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 19 February 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Southborough Centre The Warehouse Draper Street Tunbridge Wells TN4 0PG |
Secretary Name | Mr Kevin Daryl Bennett |
---|---|
Status | Resigned |
Appointed | 06 February 2019(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 February 2021) |
Role | Company Director |
Correspondence Address | The Leisure Pass Group 25 Soho Square London W1D 3QR |
Director Name | Ms Helena Beard |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | ukinbound.org |
---|---|
Email address | [email protected] |
Telephone | 020 73957500 |
Telephone region | London |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £952,858 |
Gross Profit | £574,730 |
Net Worth | £172,824 |
Cash | £399,422 |
Current Liabilities | £810,603 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 27 December 2023 (3 months ago) |
---|---|
Next Return Due | 10 January 2025 (9 months, 2 weeks from now) |
12 February 2021 | Appointment of Ms Helena Beard as a director on 4 February 2021 (2 pages) |
---|---|
12 February 2021 | Appointment of Mrs Diane Mary Glover as a director on 4 February 2021 (2 pages) |
12 February 2021 | Appointment of Mr Christopher Neill Ball as a director on 4 February 2021 (2 pages) |
12 February 2021 | Appointment of Mr Christopher Neill Ball as a secretary on 4 February 2021 (2 pages) |
11 February 2021 | Appointment of Mrs Helen Gail Peters as a director on 4 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Roberto Ramon Pardal as a director on 4 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Linda Jane Mcallister as a director on 4 February 2021 (1 page) |
11 February 2021 | Appointment of Ms Louise Strong as a director on 4 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Kevin Daryl Bennett as a director on 4 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Kevin Daryl Bennett as a secretary on 4 February 2021 (1 page) |
11 February 2021 | Appointment of Ms Kathryn Ann Davis as a director on 4 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Patricia Kathleen Hughes as a director on 4 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Susan Minto as a director on 4 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Matthew Paul Jones as a director on 4 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Heather Egerton as a director on 4 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Karen Janet Hampton as a director on 4 February 2021 (1 page) |
11 February 2021 | Appointment of Mr Alexis Peppis as a director on 4 February 2021 (2 pages) |
15 April 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
3 February 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
17 September 2019 | Director's details changed for Ms Heather Egerton on 4 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mrs Rachel Jennifer Tooley on 12 September 2019 (2 pages) |
17 July 2019 | Director's details changed for Miss Lana Yolande Bennett on 15 July 2019 (2 pages) |
7 June 2019 | Registered office address changed from 10 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD England to Office 009, the Chandlery Business Centre 50 Westminster Bridge Road London SE1 7QY on 7 June 2019 (1 page) |
21 May 2019 | Registered office address changed from Office 009 the Chandlery Business Centre 50 Westminster Bridge Road London SE1 7QY England to 10 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD on 21 May 2019 (1 page) |
14 May 2019 | Registered office address changed from 10 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD England to Office 009 the Chandlery Business Centre 50 Westminster Bridge Road London SE1 7QY on 14 May 2019 (1 page) |
3 April 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
20 March 2019 | Appointment of Miss Lana Yolande Bennett as a director on 6 February 2019 (2 pages) |
19 March 2019 | Appointment of Mr Luke Reilly as a director on 6 February 2019 (2 pages) |
19 March 2019 | Appointment of Mrs Jennifer Cormack as a director on 6 February 2019 (2 pages) |
19 March 2019 | Appointment of Mrs Rachel Jennifer Tooley as a director on 6 February 2019 (2 pages) |
19 March 2019 | Appointment of Mr George Andrew Guthrie as a director on 6 February 2019 (2 pages) |
19 March 2019 | Termination of appointment of Mark Raymond Mcvay as a director on 6 February 2019 (1 page) |
19 March 2019 | Termination of appointment of Joanna Claire Bachelor as a director on 6 February 2019 (1 page) |
19 March 2019 | Termination of appointment of Theresia Alberta Heslop as a director on 6 February 2019 (1 page) |
19 March 2019 | Appointment of Mr Robert Henry Way as a director on 6 February 2019 (2 pages) |
19 March 2019 | Termination of appointment of Gary Grieve as a director on 6 February 2019 (1 page) |
19 March 2019 | Termination of appointment of Christopher Ball as a director on 6 February 2019 (1 page) |
19 March 2019 | Termination of appointment of Nicholas Merrett as a director on 6 February 2019 (1 page) |
19 March 2019 | Appointment of Mr Kevin Daryl Bennett as a secretary on 6 February 2019 (2 pages) |
19 March 2019 | Termination of appointment of Joanna Claire Bachelor as a secretary on 6 February 2019 (1 page) |
9 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
18 July 2018 | Director's details changed for Mr Kevin Daryl Bennett on 16 July 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 30 September 2017 (6 pages) |
28 December 2017 | Accounts for a small company made up to 30 September 2017 (6 pages) |
28 November 2017 | Registered office address changed from 10 Whitehorse Mews 10 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD to 10 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 10 Whitehorse Mews 10 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD to 10 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD on 28 November 2017 (1 page) |
14 November 2017 | Appointment of Mrs Patricia Kathleen Hughes as a director on 1 November 2017 (2 pages) |
14 November 2017 | Appointment of Mrs Patricia Kathleen Hughes as a director on 1 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Terry Brian Williamson as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Terry Brian Williamson as a director on 31 October 2017 (1 page) |
1 March 2017 | Appointment of Ms Heather Egerton as a director on 18 February 2017 (2 pages) |
1 March 2017 | Appointment of Ms Heather Egerton as a director on 18 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Nicholas Merrett as a director on 8 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Nicholas Merrett as a director on 8 February 2017 (2 pages) |
14 February 2017 | Appointment of Mrs Linda Jane Mcallister as a director on 8 February 2017 (2 pages) |
14 February 2017 | Appointment of Mrs Linda Jane Mcallister as a director on 8 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Kevin Daryl Bennett as a director on 8 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Kevin Daryl Bennett as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Roberto Ramon Pardal as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Roberto Ramon Pardal as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Matthew Paul Jones as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Matthew Paul Jones as a director on 8 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Robin Matthew Segal as a director on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Sarah Anne Handy as a director on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Lucy Anne Hillyard as a director on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Sarah Anne Handy as a director on 8 February 2017 (1 page) |
13 February 2017 | Appointment of Ms Karen Janet Hampton as a director on 8 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Anna-Karin Helena Hansson as a director on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Glyn Paul Slade as a director on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Robert John Russell as a director on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Emmanuelle Josette Spriet as a director on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Glyn Paul Slade as a director on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Michael John Melville as a director on 8 February 2017 (1 page) |
13 February 2017 | Appointment of Ms Susan Minto as a director on 8 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Robin Matthew Segal as a director on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Emmanuelle Josette Spriet as a director on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Anna-Karin Helena Hansson as a director on 8 February 2017 (1 page) |
13 February 2017 | Appointment of Ms Karen Janet Hampton as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Ms Susan Minto as a director on 8 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Robert John Russell as a director on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Michael John Melville as a director on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Lucy Anne Hillyard as a director on 8 February 2017 (1 page) |
10 January 2017 | Confirmation statement made on 27 December 2016 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 27 December 2016 with updates (4 pages) |
22 December 2016 | Full accounts made up to 30 September 2016 (13 pages) |
22 December 2016 | Full accounts made up to 30 September 2016 (13 pages) |
5 April 2016 | Termination of appointment of Graeme Bowie as a director on 10 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Glyn Paul Slade as a director on 14 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Graeme Bowie as a director on 10 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Glyn Paul Slade as a director on 14 March 2016 (2 pages) |
12 January 2016 | Annual return made up to 27 December 2015 no member list (17 pages) |
12 January 2016 | Annual return made up to 27 December 2015 no member list (17 pages) |
8 January 2016 | Full accounts made up to 30 September 2015 (13 pages) |
8 January 2016 | Full accounts made up to 30 September 2015 (13 pages) |
24 February 2015 | Appointment of Ms Sarah Anne Handy as a director on 11 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Joanna Claire Bachelor as a secretary on 11 February 2015 (2 pages) |
24 February 2015 | Appointment of Ms Sarah Anne Handy as a director on 11 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Joanna Claire Bachelor as a director on 11 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Joanna Claire Bachelor as a secretary on 11 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Joanna Claire Bachelor as a director on 11 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Michael John Melville as a director on 11 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Michael John Melville as a director on 11 February 2015 (2 pages) |
20 February 2015 | Appointment of Mrs Theresia Alberta Heslop as a director on 11 February 2015 (2 pages) |
20 February 2015 | Appointment of Mrs Theresia Alberta Heslop as a director on 11 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Christopher Ball as a director on 11 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Christopher Ball as a director on 11 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Karin Friederike Urban as a director on 11 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Robert John Russell as a director on 11 February 2015 (2 pages) |
18 February 2015 | Appointment of Miss Lucy Anne Hillyard as a director on 11 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Keith Beecham as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Xiaodan Cheng as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Antonios Farantouris as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Helen Elizabeth Bastin as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Matthew Humphreys as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Mario John Bodini as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Matthew Humphreys as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Rita Shirley Beckwith as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Mario John Bodini as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Gwyn Alexander Davis as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Ashley Wilson Jones as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Gwyn Alexander Davis as a director on 11 February 2015 (1 page) |
18 February 2015 | Appointment of Mr James Aitken as a director on 11 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Graeme Bowie as a director on 11 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Gary Grieve as a director on 11 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Karin Friederike Urban as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Ashley Wilson Jones as a director on 11 February 2015 (1 page) |
18 February 2015 | Director's details changed for Mr James Aitken on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Rita Shirley Beckwith as a director on 11 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Robin Matthew Segal as a director on 11 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Antonios Farantouris as a director on 11 February 2015 (1 page) |
18 February 2015 | Appointment of Mr James Aitken as a director on 11 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Robert John Russell as a director on 11 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr James Aitken on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Miss Lucy Anne Hillyard as a director on 11 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Helen Elizabeth Bastin as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Keith Beecham as a director on 11 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Graeme Bowie as a director on 11 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Xiaodan Cheng as a director on 11 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Robin Matthew Segal as a director on 11 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Terry Brian Williamson as a director on 11 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Gary Grieve as a director on 11 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Terry Brian Williamson as a director on 11 February 2015 (2 pages) |
20 January 2015 | Annual return made up to 27 December 2014 no member list (15 pages) |
20 January 2015 | Annual return made up to 27 December 2014 no member list (15 pages) |
14 January 2015 | Full accounts made up to 30 September 2014 (14 pages) |
14 January 2015 | Full accounts made up to 30 September 2014 (14 pages) |
14 July 2014 | Registered office address changed from 3Rd Floor 388 Strand London WC2R 0LT to 10 Whitehorse Mews 10 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 3Rd Floor 388 Strand London WC2R 0LT to 10 Whitehorse Mews 10 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD on 14 July 2014 (1 page) |
9 April 2014 | Director's details changed for Karin Friederike Urban on 8 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Karin Friederike Urban on 8 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Karin Friederike Urban on 8 April 2014 (2 pages) |
8 January 2014 | Annual return made up to 27 December 2013 no member list (14 pages) |
8 January 2014 | Annual return made up to 27 December 2013 no member list (14 pages) |
20 December 2013 | Full accounts made up to 30 September 2013 (14 pages) |
20 December 2013 | Full accounts made up to 30 September 2013 (14 pages) |
18 November 2013 | Director's details changed for Karin Urban on 31 October 2013 (2 pages) |
18 November 2013 | Director's details changed for Karin Urban on 31 October 2013 (2 pages) |
18 November 2013 | Director's details changed for Gwyn Davis on 31 October 2013 (2 pages) |
18 November 2013 | Director's details changed for Gwyn Davis on 31 October 2013 (2 pages) |
18 November 2013 | Director's details changed for Mrs Anna-Karin Hansson on 31 October 2013 (2 pages) |
18 November 2013 | Director's details changed for Mrs Anna-Karin Hanson on 31 October 2013 (2 pages) |
18 November 2013 | Director's details changed for Mrs Emmanuelle Spriet on 4 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Stephanie Cheng on 31 October 2013 (2 pages) |
18 November 2013 | Director's details changed for Ashley Jones on 6 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Ashley Jones on 6 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mark Mcvay on 31 October 2013 (2 pages) |
18 November 2013 | Director's details changed for Stephanie Cheng on 31 October 2013 (2 pages) |
18 November 2013 | Director's details changed for Mrs Emmanuelle Spriet on 4 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mrs Anna-Karin Hanson on 31 October 2013 (2 pages) |
18 November 2013 | Termination of appointment of Mike Newman as a director (1 page) |
18 November 2013 | Termination of appointment of Mike Newman as a director (1 page) |
18 November 2013 | Director's details changed for Mark Mcvay on 31 October 2013 (2 pages) |
18 November 2013 | Director's details changed for Helen Bastin on 6 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Helen Bastin on 6 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mrs Anna-Karin Hansson on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Gwyn Davis on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Gwyn Davis on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mrs Anna-Karin Hanson on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mark Mcvay on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mark Mcvay on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Matthew Humphreys on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mrs Emmanuelle Spriet on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mrs Emmanuelle Spriet on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mrs Anna-Karin Hanson on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Karin Urban on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Karin Urban on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Matthew Humphreys on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Helen Bastin on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Helen Bastin on 29 October 2013 (2 pages) |
21 January 2013 | Annual return made up to 27 December 2012 no member list (15 pages) |
21 January 2013 | Termination of appointment of Andrew Mcintyre as a director (1 page) |
21 January 2013 | Annual return made up to 27 December 2012 no member list (15 pages) |
21 January 2013 | Termination of appointment of Roisin Donnelly as a director (1 page) |
21 January 2013 | Appointment of Mrs Emmanuelle Spriet as a director (2 pages) |
21 January 2013 | Appointment of Mrs Emmanuelle Spriet as a director (2 pages) |
21 January 2013 | Full accounts made up to 30 September 2012 (12 pages) |
21 January 2013 | Termination of appointment of Christopher Pourgourides as a director (1 page) |
21 January 2013 | Appointment of Mr Matthew Humphreys as a director (2 pages) |
21 January 2013 | Appointment of Mrs Anna-Karin Hanson as a director (2 pages) |
21 January 2013 | Termination of appointment of Roisin Donnelly as a director (1 page) |
21 January 2013 | Appointment of Mrs Anna-Karin Hanson as a director (2 pages) |
21 January 2013 | Termination of appointment of Christopher Pourgourides as a director (1 page) |
21 January 2013 | Appointment of Mr Matthew Humphreys as a director (2 pages) |
21 January 2013 | Termination of appointment of Andrew Mcintyre as a director (1 page) |
21 January 2013 | Full accounts made up to 30 September 2012 (12 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (12 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (12 pages) |
10 January 2012 | Termination of appointment of Brett Arscott as a director (1 page) |
10 January 2012 | Annual return made up to 27 December 2011 no member list (15 pages) |
10 January 2012 | Termination of appointment of Brett Arscott as a director (1 page) |
10 January 2012 | Annual return made up to 27 December 2011 no member list (15 pages) |
28 November 2011 | Termination of appointment of Carey Fletcher as a director (1 page) |
28 November 2011 | Appointment of Stephanie Cheng as a director (2 pages) |
28 November 2011 | Appointment of Stephanie Cheng as a director (2 pages) |
28 November 2011 | Termination of appointment of Carey Fletcher as a director (1 page) |
25 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
17 January 2011 | Director's details changed for Andrew James Mcintyre on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Brett John Arscott on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Andrew James Mcintyre on 1 October 2009 (2 pages) |
17 January 2011 | Termination of appointment of Rita Beckwith as a secretary (1 page) |
17 January 2011 | Director's details changed for Brett John Arscott on 1 October 2009 (2 pages) |
17 January 2011 | Termination of appointment of Philip Green as a director (1 page) |
17 January 2011 | Termination of appointment of Rita Beckwith as a secretary (1 page) |
17 January 2011 | Director's details changed for Brett John Arscott on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Roisin Marie Donnelly on 1 October 2009 (2 pages) |
17 January 2011 | Annual return made up to 27 December 2010 no member list (16 pages) |
17 January 2011 | Director's details changed for Roisin Marie Donnelly on 1 October 2009 (2 pages) |
17 January 2011 | Appointment of Mr Keith Beecham as a director (2 pages) |
17 January 2011 | Termination of appointment of Kenneth Boyle as a director (1 page) |
17 January 2011 | Director's details changed for Christopher Simon Pourgourides on 1 October 2009 (2 pages) |
17 January 2011 | Termination of appointment of Kenneth Boyle as a director (1 page) |
17 January 2011 | Annual return made up to 27 December 2010 no member list (16 pages) |
17 January 2011 | Director's details changed for Andrew James Mcintyre on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Christopher Simon Pourgourides on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Christopher Simon Pourgourides on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Roisin Marie Donnelly on 1 October 2009 (2 pages) |
17 January 2011 | Appointment of Mr Keith Beecham as a director (2 pages) |
17 January 2011 | Termination of appointment of Malcolm Mcsporran as a director (1 page) |
17 January 2011 | Termination of appointment of Malcolm Mcsporran as a director (1 page) |
17 January 2011 | Termination of appointment of Philip Green as a director (1 page) |
2 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
3 March 2010 | Annual return made up to 27 December 2009 no member list (8 pages) |
3 March 2010 | Annual return made up to 27 December 2009 no member list (8 pages) |
2 March 2010 | Appointment of Gwyn Davis as a director (2 pages) |
2 March 2010 | Appointment of Helen Bastin as a director (2 pages) |
2 March 2010 | Termination of appointment of Richard Bantock as a director (1 page) |
2 March 2010 | Appointment of Helen Bastin as a director (2 pages) |
2 March 2010 | Termination of appointment of Joanna Bachelor as a director (1 page) |
2 March 2010 | Termination of appointment of Theresa Mcdermott as a director (1 page) |
2 March 2010 | Appointment of Antonios Farantouris as a director (2 pages) |
2 March 2010 | Appointment of Gwyn Davis as a director (2 pages) |
2 March 2010 | Appointment of Karin Urban as a director (2 pages) |
2 March 2010 | Appointment of Mike Newman as a director (2 pages) |
2 March 2010 | Appointment of Antonios Farantouris as a director (2 pages) |
2 March 2010 | Termination of appointment of Richard Bantock as a director (1 page) |
2 March 2010 | Termination of appointment of Theresa Mcdermott as a director (1 page) |
2 March 2010 | Termination of appointment of Joanna Bachelor as a director (1 page) |
2 March 2010 | Appointment of Mark Mcvay as a director (2 pages) |
2 March 2010 | Appointment of Mark Mcvay as a director (2 pages) |
2 March 2010 | Appointment of Ashley Jones as a director (2 pages) |
2 March 2010 | Appointment of Ashley Jones as a director (2 pages) |
2 March 2010 | Appointment of Mario John Bodini as a director (2 pages) |
2 March 2010 | Appointment of Mike Newman as a director (2 pages) |
2 March 2010 | Appointment of Mario John Bodini as a director (2 pages) |
2 March 2010 | Appointment of Karin Urban as a director (2 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
20 March 2009 | Appointment terminated director andrew grieve (1 page) |
20 March 2009 | Appointment terminated director andrew grieve (1 page) |
16 March 2009 | Annual return made up to 27/12/08 (6 pages) |
16 March 2009 | Annual return made up to 27/12/08 (6 pages) |
5 March 2009 | Director appointed kenneth boyle (2 pages) |
5 March 2009 | Director appointed joanna claire bachelor (3 pages) |
5 March 2009 | Director appointed kenneth boyle (2 pages) |
5 March 2009 | Director appointed joanna claire bachelor (3 pages) |
11 February 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
27 October 2008 | Appointment terminated director andrew digby (1 page) |
27 October 2008 | Appointment terminated director andrew digby (1 page) |
30 April 2008 | Director appointed roisin marie donnelly (2 pages) |
30 April 2008 | Director appointed brett john arscott (2 pages) |
30 April 2008 | Director appointed roisin marie donnelly (2 pages) |
30 April 2008 | Director appointed andrew james mcintyre (2 pages) |
30 April 2008 | Director appointed carey john fletcher (2 pages) |
30 April 2008 | Director appointed andrew james mcintyre (2 pages) |
30 April 2008 | Director appointed theresa mcdermott (2 pages) |
30 April 2008 | Director appointed theresa mcdermott (2 pages) |
30 April 2008 | Director appointed andrew digby (2 pages) |
30 April 2008 | Director and secretary appointed rita shirley beckwith (2 pages) |
30 April 2008 | Director appointed richard andrew bantock (2 pages) |
30 April 2008 | Director appointed andrew john grieve (2 pages) |
30 April 2008 | Director appointed malcolm andrew mcsporran (2 pages) |
30 April 2008 | Director appointed brett john arscott (2 pages) |
30 April 2008 | Director appointed carey john fletcher (2 pages) |
30 April 2008 | Director appointed andrew john grieve (2 pages) |
30 April 2008 | Director appointed christopher simon pourgourides (2 pages) |
30 April 2008 | Director appointed richard andrew bantock (2 pages) |
30 April 2008 | Appointment terminated director and secretary john martin (1 page) |
30 April 2008 | Director and secretary appointed rita shirley beckwith (2 pages) |
30 April 2008 | Director appointed christopher simon pourgourides (2 pages) |
30 April 2008 | Director appointed malcolm andrew mcsporran (2 pages) |
30 April 2008 | Director appointed andrew digby (2 pages) |
30 April 2008 | Appointment terminated director and secretary john martin (1 page) |
22 April 2008 | Director appointed philip anthony green (2 pages) |
22 April 2008 | Director appointed philip anthony green (2 pages) |
22 April 2008 | Director and secretary appointed john martin (2 pages) |
22 April 2008 | Director and secretary appointed john martin (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
27 December 2007 | Incorporation (31 pages) |
27 December 2007 | Incorporation (31 pages) |