London
SW6 3JW
Director Name | Mr Russell Stephen Wilcox |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Amy Hollins |
---|---|
Status | Current |
Appointed | 01 October 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | David Richard Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 29 Coniger Road London SW6 3TB |
Director Name | John Morgan Callagy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Secretary Name | David Richard Holland |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 29 Coniger Road London SW6 3TB |
Director Name | Mr Kent Richard Allen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Secretary Name | Mr Timothy James Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Sir Thomas David Guy Arculus |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Telefonica O2 Europe Wellington Street Slough Berks SL1 1YP |
Director Name | Michael Madar |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 January 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Secretary Name | Michael Sicely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Keith Edelman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2015) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Bruce Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Christopher John Wilmot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 22 February 2021(13 years after company formation) |
Appointment Duration | 5 months (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | clarionevents.com |
---|
Registered Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3.1m at £1 | Pspa Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,385,000 |
Gross Profit | £42,329,000 |
Net Worth | -£221,029,000 |
Cash | £10,432,000 |
Current Liabilities | £73,638,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
30 January 2017 | Delivered on: 6 February 2017 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
---|---|
15 October 2015 | Delivered on: 23 October 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
20 February 2015 | Delivered on: 27 February 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
5 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages) |
---|---|
5 March 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (17 pages) |
3 March 2021 | Appointment of Ms. Monica Pahwa as a secretary on 22 February 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
10 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
10 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
4 November 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (26 pages) |
4 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages) |
31 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
31 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
27 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (21 pages) |
27 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
27 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages) |
27 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages) |
13 June 2018 | Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages) |
12 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
15 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (21 pages) |
15 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
15 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (21 pages) |
15 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
4 October 2017 | Satisfaction of charge 065019580002 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065019580001 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065019580001 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065019580003 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065019580002 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065019580003 in full (4 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 February 2017 | Registration of charge 065019580003, created on 30 January 2017
|
6 February 2017 | Registration of charge 065019580003, created on 30 January 2017
|
7 September 2016 | Full accounts made up to 31 January 2016 (21 pages) |
7 September 2016 | Full accounts made up to 31 January 2016 (21 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
25 November 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
25 November 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
23 October 2015 | Registration of charge 065019580002, created on 15 October 2015 (42 pages) |
23 October 2015 | Registration of charge 065019580002, created on 15 October 2015 (42 pages) |
19 October 2015 | Group of companies' accounts made up to 31 January 2015 (36 pages) |
19 October 2015 | Group of companies' accounts made up to 31 January 2015 (36 pages) |
13 April 2015 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW (1 page) |
13 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW (1 page) |
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
27 February 2015 | Registration of charge 065019580001, created on 20 February 2015 (39 pages) |
27 February 2015 | Registration of charge 065019580001, created on 20 February 2015 (39 pages) |
23 January 2015 | Termination of appointment of Michael Madar as a director on 8 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of John Morgan Callagy as a director on 8 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Keith Edelman as a director on 8 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Michael Madar as a director on 8 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of John Morgan Callagy as a director on 8 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Keith Edelman as a director on 8 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Thomas David Guy Arculus as a director on 8 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of John Morgan Callagy as a director on 8 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Thomas David Guy Arculus as a director on 8 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Thomas David Guy Arculus as a director on 8 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Keith Edelman as a director on 8 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Michael Madar as a director on 8 January 2015 (2 pages) |
16 July 2014 | Group of companies' accounts made up to 31 January 2014 (38 pages) |
16 July 2014 | Group of companies' accounts made up to 31 January 2014 (38 pages) |
26 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr. Simon Reed Kimble on 12 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr. Simon Reed Kimble on 12 February 2014 (2 pages) |
25 March 2014 | Register(s) moved to registered office address (1 page) |
25 March 2014 | Director's details changed for John Morgan Callagy on 12 February 2014 (2 pages) |
25 March 2014 | Director's details changed for John Morgan Callagy on 12 February 2014 (2 pages) |
25 March 2014 | Register(s) moved to registered office address (1 page) |
11 February 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
11 February 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
24 September 2013 | Group of companies' accounts made up to 31 January 2013 (42 pages) |
24 September 2013 | Group of companies' accounts made up to 31 January 2013 (42 pages) |
16 August 2013 | Appointment of Mr Keith Edelman as a director (2 pages) |
16 August 2013 | Appointment of Mr Keith Edelman as a director (2 pages) |
24 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
24 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director
|
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director
|
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
5 April 2013 | Director's details changed for John Morgan Callagy on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for John Morgan Callagy on 5 April 2013 (2 pages) |
5 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Director's details changed for Mr. Russell Stephen Wilcox on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr. Russell Stephen Wilcox on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for John Morgan Callagy on 5 April 2013 (2 pages) |
5 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Director's details changed for Mr. Russell Stephen Wilcox on 5 April 2013 (2 pages) |
12 February 2013 | Appointment of Mr Michael Sicely as a director (2 pages) |
12 February 2013 | Appointment of Mr Michael Sicely as a director (2 pages) |
23 January 2013 | Appointment of Mr Michael Sicely as a director (2 pages) |
23 January 2013 | Appointment of Mr Michael Sicely as a director (2 pages) |
28 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
28 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
28 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
28 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
28 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
28 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
7 June 2012 | Group of companies' accounts made up to 31 January 2012 (36 pages) |
7 June 2012 | Group of companies' accounts made up to 31 January 2012 (36 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page) |
5 July 2011 | Group of companies' accounts made up to 31 January 2011 (39 pages) |
5 July 2011 | Group of companies' accounts made up to 31 January 2011 (39 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
15 September 2010 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
15 September 2010 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
6 July 2010 | Termination of appointment of David Holland as a director (1 page) |
6 July 2010 | Termination of appointment of David Holland as a director (1 page) |
25 May 2010 | Group of companies' accounts made up to 31 January 2010 (39 pages) |
25 May 2010 | Group of companies' accounts made up to 31 January 2010 (39 pages) |
12 April 2010 | Termination of appointment of Kent Allen as a director (1 page) |
12 April 2010 | Termination of appointment of Kent Allen as a director (1 page) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Michael Madar on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Michael Madar on 12 February 2010 (2 pages) |
7 June 2009 | Capitals not rolled up (2 pages) |
7 June 2009 | Capitals not rolled up (2 pages) |
28 May 2009 | Group of companies' accounts made up to 31 January 2009 (35 pages) |
28 May 2009 | Group of companies' accounts made up to 31 January 2009 (35 pages) |
18 May 2009 | Company name changed toulouse uk topco LIMITED\certificate issued on 18/05/09 (2 pages) |
18 May 2009 | Company name changed toulouse uk topco LIMITED\certificate issued on 18/05/09 (2 pages) |
13 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
5 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
5 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
15 January 2009 | Memorandum and Articles of Association (27 pages) |
15 January 2009 | Memorandum and Articles of Association (27 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
13 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
13 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / kent allen / 23/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / kent allen / 23/07/2008 (1 page) |
10 July 2008 | Director appointed timothy james pilcher logged form (6 pages) |
10 July 2008 | Director appointed timothy james pilcher logged form (6 pages) |
28 May 2008 | Appointment terminate, secretary david richard holland logged form (1 page) |
28 May 2008 | Appointment terminate, secretary david richard holland logged form (1 page) |
23 May 2008 | Director appointed michael madar (2 pages) |
23 May 2008 | Director appointed michael madar (2 pages) |
16 May 2008 | Director appointed timothy james pilcher logged form (1 page) |
16 May 2008 | Director appointed timothy james pilcher logged form (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from c/o kirkland + ellis international LLP 30 st mary axe london EC3A 8AF (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from c/o kirkland + ellis international LLP 30 st mary axe london EC3A 8AF (1 page) |
19 March 2008 | Nc inc already adjusted 20/02/08 (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Nc inc already adjusted 20/02/08 (1 page) |
19 March 2008 | Resolutions
|
12 March 2008 | Director appointed sir thomas david guy arculus (3 pages) |
12 March 2008 | Director appointed sir thomas david guy arculus (3 pages) |
11 March 2008 | Director appointed simon reed kimble (2 pages) |
11 March 2008 | Ad 20/02/08\gbp si 2078177@1=2078177\gbp ic 1/2078178\ (2 pages) |
11 March 2008 | Director appointed simon reed kimble (2 pages) |
11 March 2008 | Ad 20/02/08\gbp si 780010@1=780010\gbp ic 2078178/2858188\ (2 pages) |
11 March 2008 | Director appointed kent richard allen (2 pages) |
11 March 2008 | Director and secretary appointed timothy james pilcher logged form (2 pages) |
11 March 2008 | Director and secretary appointed timothy james pilcher (2 pages) |
11 March 2008 | Director and secretary appointed timothy james pilcher logged form (2 pages) |
11 March 2008 | Director and secretary appointed timothy james pilcher (2 pages) |
11 March 2008 | Ad 20/02/08\gbp si 780010@1=780010\gbp ic 2078178/2858188\ (2 pages) |
11 March 2008 | Ad 20/02/08\gbp si 2078177@1=2078177\gbp ic 1/2078178\ (2 pages) |
11 March 2008 | Director appointed kent richard allen (2 pages) |
18 February 2008 | New secretary appointed;new director appointed (3 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed;new director appointed (3 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
12 February 2008 | Incorporation (38 pages) |
12 February 2008 | Incorporation (38 pages) |