Company NameQH Enterprises Holdings Limited
Company StatusActive
Company Number06511607
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 1 month ago)
Previous NameAit Enterprises Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusCurrent
Appointed15 January 2015(6 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Daniel Jonathan Webster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Timothy Nicholas Blake Parker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Mohamed Al Fayed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEgyptian
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Lane
London
W1K 1QE
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr James McArthur
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address83 Oxford Gardens
London
W10 5UL
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(2 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(2 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Dr Hussain Ali A.A. Al-Abdulla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameDr Kamel Maamria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed08 July 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2014)
RoleHead Of General Portfolio
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed19 October 2010(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,514,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

11 August 2023Audit exemption subsidiary accounts made up to 28 January 2023 (10 pages)
11 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (55 pages)
11 August 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
11 August 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (2 pages)
20 February 2023Director's details changed for Mr Timothy Nicholas Blake Parker on 1 February 2023 (2 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
31 October 2022Audit exemption subsidiary accounts made up to 29 January 2022 (10 pages)
31 October 2022Audit exemption statement of guarantee by parent company for period ending 29/01/22 (2 pages)
31 October 2022Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (58 pages)
31 October 2022Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page)
20 July 2022Appointment of Mr Timothy Nicholas Blake Parker as a director on 15 July 2022 (2 pages)
7 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
26 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page)
26 November 2021Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages)
26 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (58 pages)
26 November 2021Audit exemption subsidiary accounts made up to 30 January 2021 (10 pages)
9 November 2021Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages)
9 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page)
9 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (58 pages)
17 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
23 November 2020Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page)
23 November 2020Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages)
23 November 2020Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages)
23 November 2020Micro company accounts made up to 1 February 2020 (11 pages)
9 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (39 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page)
23 October 2019Audit exemption subsidiary accounts made up to 2 February 2019 (10 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
24 October 2018Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page)
24 October 2018Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (39 pages)
24 October 2018Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages)
24 October 2018Audit exemption subsidiary accounts made up to 3 February 2018 (10 pages)
7 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
15 November 2017Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages)
15 November 2017Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
1 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
1 November 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
1 November 2017Audit exemption subsidiary accounts made up to 28 January 2017 (10 pages)
1 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
1 November 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
1 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
1 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
1 November 2017Audit exemption subsidiary accounts made up to 28 January 2017 (10 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 December 2016Audit exemption subsidiary accounts made up to 30 January 2016 (12 pages)
21 December 2016Audit exemption subsidiary accounts made up to 30 January 2016 (12 pages)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (47 pages)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (47 pages)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
13 November 2015Full accounts made up to 31 January 2015 (13 pages)
13 November 2015Full accounts made up to 31 January 2015 (13 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
29 October 2014Full accounts made up to 1 February 2014 (14 pages)
29 October 2014Full accounts made up to 1 February 2014 (14 pages)
29 October 2014Full accounts made up to 1 February 2014 (14 pages)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
25 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
25 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
9 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
9 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(7 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(7 pages)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
30 October 2013Full accounts made up to 2 February 2013 (14 pages)
30 October 2013Full accounts made up to 2 February 2013 (14 pages)
30 October 2013Full accounts made up to 2 February 2013 (14 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
22 October 2012Full accounts made up to 28 January 2012 (14 pages)
22 October 2012Full accounts made up to 28 January 2012 (14 pages)
7 August 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register inspection address has been changed (1 page)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
24 October 2011Full accounts made up to 29 January 2011 (13 pages)
24 October 2011Full accounts made up to 29 January 2011 (13 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
3 March 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
28 October 2010Full accounts made up to 31 January 2010 (15 pages)
28 October 2010Full accounts made up to 31 January 2010 (15 pages)
20 October 2010Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
20 October 2010Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
20 July 2010Company name changed ait enterprises holdings LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Company name changed ait enterprises holdings LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
20 July 2010Change of name notice (2 pages)
9 July 2010Appointment of Kamel Maamria as a director (2 pages)
9 July 2010Appointment of Kamel Maamria as a director (2 pages)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
21 May 2010Termination of appointment of Omar Fayed as a director (1 page)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Termination of appointment of Mohamed Al Fayed as a director (1 page)
21 May 2010Termination of appointment of Mohamed Al Fayed as a director (1 page)
21 May 2010Termination of appointment of Omar Fayed as a director (1 page)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
1 December 2009Full accounts made up to 31 January 2009 (15 pages)
1 December 2009Full accounts made up to 31 January 2009 (15 pages)
9 October 2009Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
9 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
24 June 2009Appointment terminated director omar fayed (1 page)
24 June 2009Appointment terminated director omar fayed (1 page)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
26 January 2009Appointment terminated director james mcarthur (1 page)
26 January 2009Appointment terminated director james mcarthur (1 page)
20 October 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
20 October 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
7 May 2008Director appointed james mcarthur (3 pages)
7 May 2008Director appointed james mcarthur (3 pages)
27 February 2008Director appointed jeffrey byrne (4 pages)
27 February 2008Director appointed jeffrey byrne (4 pages)
27 February 2008Director appointed omar alexander mohamed fayed (3 pages)
27 February 2008Director appointed michael ashley ward (3 pages)
27 February 2008Director appointed mohamed al fayed (3 pages)
27 February 2008Director appointed mohamed al fayed (3 pages)
27 February 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
27 February 2008Director appointed anil tanna (3 pages)
27 February 2008Director appointed michael ashley ward (3 pages)
27 February 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
27 February 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
27 February 2008Director appointed omar alexander mohamed fayed (3 pages)
27 February 2008Secretary appointed simon david hatherly dean (2 pages)
27 February 2008Secretary appointed simon david hatherly dean (2 pages)
27 February 2008Director appointed anil tanna (3 pages)
27 February 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
21 February 2008Incorporation (17 pages)
21 February 2008Incorporation (17 pages)