London
EC2A 2EW
Director Name | James Michael Fowkes |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 16 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Richard David Grimes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 16 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Craig Birchenough |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Stuart Telford Fisken |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Mr Richard Owen Michaelson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Ebford Devon Ex3 Opa |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Broomfield Road Stockport Cheshire SK4 4LZ |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodside Turton Hollow Road Rossendale Lancashire BB4 8AY |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Bryan Doak |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Secretary Name | Bryan Doak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Website | wirelessinfrastructure.co.uk |
---|
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £729,230 |
Gross Profit | £685,010 |
Net Worth | -£2,149,714 |
Cash | £8 |
Current Liabilities | £328,344 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
22 February 2013 | Delivered on: 4 March 2013 Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Agent) Classification: Standard security Secured details: All monies due or to become due from any of the companies to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ardrossan harbour - t/no AYR86308.. Hunterston ore terminal - t/no AYR86304.. King george v dock - t/no GLA203019 (for further details of properties charged please refer to form MG01) see image for full details. Outstanding |
---|---|
19 December 2012 | Delivered on: 3 January 2013 Persons entitled: The Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the companies to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a property situated at bedford road sherington newport pagnell t/no BM299248, f/h property k/a property situated at washbrook lane ecton wellingborough northamptonshire t/no NN130779 and f/h property k/a property situated at manor road brackley northamptonshire t/no NN263919 (for full list of properties please see form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 August 2018 | Delivered on: 16 August 2018 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 July 2015 | Delivered on: 12 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 May 2011 | Delivered on: 18 May 2011 Satisfied on: 13 February 2013 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: Supplemental debenture Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in the assigned agreements and all rights relating thereto see image for full details. Fully Satisfied |
4 March 2009 | Delivered on: 18 March 2009 Satisfied on: 13 February 2013 Persons entitled: Bank of Scotland PLC (Formerly the Governor and Company of the Bank of Scotland) in Its Capacity as Security Trustee for the Finance Parties (the Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged securities and the assigned securities see image for full details. Fully Satisfied |
2 March 2009 | Delivered on: 18 March 2009 Satisfied on: 13 February 2013 Persons entitled: Bank of Scotland PLC (Formerly the Governor and Company of the Bank of Scotland) in Its Capacity as Security Trustee for the Finance Parties (the Security Trustee) Classification: Assignation of rental income intimated 10 march 2009 Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys whole right, title and interest present and future in and to the rent and all other monies arising from the letting, use or occupation of the properties see image for full details. Fully Satisfied |
2 July 2008 | Delivered on: 7 July 2008 Satisfied on: 13 February 2013 Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income all right, title and interest in the assigned agreement, each operator agreement and all rights relating thereto see image for full details. Fully Satisfied |
8 May 2008 | Delivered on: 7 July 2008 Satisfied on: 13 February 2013 Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Assignation in security intimated 20 june 2008 Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignors whole right, title, interest and benefit in and to the rents and other monies payable in respect of the scottish operator agreements see image for full details. Fully Satisfied |
8 May 2008 | Delivered on: 22 May 2008 Satisfied on: 13 February 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 May 2008 | Delivered on: 22 May 2008 Satisfied on: 13 February 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Floating charge Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole property, undertaking, assets and rights of the company which are or may from time to time situated in scotland. Fully Satisfied |
13 July 2023 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 13 July 2023 (1 page) |
---|---|
27 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
24 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
18 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
28 January 2021 | Termination of appointment of Bryan Doak as a secretary on 31 December 2020 (1 page) |
28 January 2021 | Termination of appointment of Bryan Doak as a director on 31 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Craig Birchenough as a director on 17 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr Stuart Telford Fisken as a director on 17 December 2020 (2 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
17 August 2018 | Satisfaction of charge 065219630010 in full (1 page) |
17 August 2018 | Satisfaction of charge 8 in full (2 pages) |
17 August 2018 | Satisfaction of charge 9 in full (1 page) |
16 August 2018 | Registration of charge 065219630011, created on 16 August 2018 (36 pages) |
7 August 2018 | Resolutions
|
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 February 2017 | Confirmation statement made on 19 January 2017 with updates (24 pages) |
9 February 2017 | Confirmation statement made on 19 January 2017 with updates (24 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 February 2016 | Annual return made up to 19 January 2016 Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 Statement of capital on 2016-02-15
|
8 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 August 2015 | Registration of charge 065219630010, created on 28 July 2015 (17 pages) |
12 August 2015 | Registration of charge 065219630010, created on 28 July 2015 (17 pages) |
21 February 2015 | Annual return made up to 19 January 2015 Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 19 January 2015 Statement of capital on 2015-02-21
|
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
13 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 9 (13 pages) |
4 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 9 (13 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (16 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (16 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 8 (33 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 8 (33 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 January 2012 | Annual return made up to 19 January 2012 no member list (16 pages) |
30 January 2012 | Annual return made up to 19 January 2012 no member list (16 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (16 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (16 pages) |
18 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for James Michael Fowkes on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Richard David Grimes on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Bryan Doak on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Richard David Grimes on 19 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Bryan Doak on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for James Michael Fowkes on 19 January 2010 (2 pages) |
4 December 2009 | Secretary's details changed for Bryan Doak on 16 November 2009 (3 pages) |
4 December 2009 | Secretary's details changed for Bryan Doak on 16 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Scott Terrence Coates on 16 November 2009 (3 pages) |
4 December 2009 | Director's details changed for James Michael Fowkes on 16 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Scott Terrence Coates on 16 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Richard David Grimes on 16 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Richard David Grimes on 16 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Bryan Doak on 16 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Bryan Doak on 16 November 2009 (3 pages) |
4 December 2009 | Director's details changed for James Michael Fowkes on 16 November 2009 (3 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from hill house 1 little new street london EC4A 3TR (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from hill house 1 little new street london EC4A 3TR (1 page) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
21 January 2009 | Director and secretary's change of particulars / bryan doak / 31/12/2008 (1 page) |
21 January 2009 | Director's change of particulars / scott coates / 31/12/2008 (1 page) |
21 January 2009 | Director and secretary's change of particulars / bryan doak / 31/12/2008 (1 page) |
21 January 2009 | Director's change of particulars / scott coates / 31/12/2008 (1 page) |
12 August 2008 | Secretary's change of particulars richard david grimes logged form (1 page) |
12 August 2008 | Secretary's change of particulars james michael fowkes logged form (1 page) |
12 August 2008 | Secretary's change of particulars richard david grimes logged form (1 page) |
12 August 2008 | Secretary's change of particulars james michael fowkes logged form (1 page) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Declaration of assistance for shares acquisition (64 pages) |
12 June 2008 | Declaration of assistance for shares acquisition (64 pages) |
12 June 2008 | Resolutions
|
22 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (22 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (22 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (22 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (22 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (22 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (22 pages) |
9 May 2008 | Director appointed scott terrence coates (2 pages) |
9 May 2008 | Director appointed richard david grimes (2 pages) |
9 May 2008 | Director appointed james michael fowkes (2 pages) |
9 May 2008 | Director and secretary appointed bryan doak (3 pages) |
9 May 2008 | Director and secretary appointed bryan doak (3 pages) |
9 May 2008 | Director appointed james michael fowkes (2 pages) |
9 May 2008 | Director appointed richard david grimes (2 pages) |
9 May 2008 | Director appointed scott terrence coates (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Memorandum and Articles of Association (7 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Memorandum and Articles of Association (7 pages) |
28 April 2008 | Ad 11/04/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages) |
28 April 2008 | Ad 11/04/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from peel dome the trafford centre manchester M17 8PL (1 page) |
24 April 2008 | Appointment terminated director john whittaker (1 page) |
24 April 2008 | Appointment terminated director richard michaelson (1 page) |
24 April 2008 | Appointment terminated director andrew simpson (1 page) |
24 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 April 2008 | Appointment terminated director paul wainscott (1 page) |
24 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 April 2008 | Appointment terminated director steven underwood (1 page) |
24 April 2008 | Appointment terminated director richard michaelson (1 page) |
24 April 2008 | Appointment terminated director andrew simpson (1 page) |
24 April 2008 | Appointment terminated director steven underwood (1 page) |
24 April 2008 | Appointment terminated director john whittaker (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from peel dome the trafford centre manchester M17 8PL (1 page) |
24 April 2008 | Appointment terminated director paul wainscott (1 page) |
23 April 2008 | Ad 16/04/08\gbp si 6@1=6\gbp ic 1/7\ (2 pages) |
23 April 2008 | Ad 16/04/08\gbp si 6@1=6\gbp ic 1/7\ (2 pages) |
4 March 2008 | Incorporation (19 pages) |
4 March 2008 | Incorporation (19 pages) |