London
EC4A 4AB
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David Anthony Spicer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Simon James Christopher Freer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Northbrook Farm Cottages Northbrook Farnham Surrey GU10 5EU |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Mr Simon Richard Downing |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Secretary Name | Mr Simon Richard Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cole Park Road Twickenham Middlesex TW1 1HT |
Director Name | Andrew Strudwick |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Minoan Drive Apsley Herts HP3 9WA |
Director Name | Mr Andrew Henry Roberts |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Keep House Sendmarsh Road Woking Surrey GU23 7DG |
Director Name | Mr Michael Makepeace Eugene Jeffries |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Jan-Olivier Fillols |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Mr Peter John Wilson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2013) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Mr Mark Redman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 October 2015) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Suite 12000 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Mr Martin Guy Le Huray |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 November 2017) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 122 Leadenhall Street 29th Floor London EC3V 4AB |
Director Name | Ms Lisa Melchior |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2016) |
Role | Investment Professional |
Country of Residence | Canada |
Correspondence Address | Royal Bank Plaza South Tower Suite 2010, 200 Bay S Toronto Ontario M5j 2j2 |
Director Name | Mrs Isabelle Sylvie Veronique Pagnotta |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Leadenhall Street 29th Floor London EC3V 4AB |
Director Name | Mr Wayne Andrew Story |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | civica.co.uk |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £1 | Chambertin Acquisition LTD 64.77% Ordinary |
---|---|
3.2m at £0.1 | Chambertin Acquisition LTD 20.51% Ordinary A2 |
227.2k at £1 | Chambertin Acquisition LTD 14.71% Ordinary C |
380.8k at £0 | Chambertin Acquisition LTD 0.00% Ordinary B |
4.4m at £0 | Chambertin Acquisition LTD 0.00% Ordinary A1 |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £2,908,000 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 August 2014 | Delivered on: 11 August 2014 Persons entitled: Ge Corporate Finance Bank Sas, Lonon Branch Classification: A registered charge Outstanding |
---|---|
27 August 2013 | Delivered on: 28 August 2013 Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 May 2013 | Delivered on: 30 May 2013 Persons entitled: Ge Corporate Finance Bank Sas, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 March 2021 | Confirmation statement made on 4 March 2021 with updates (5 pages) |
---|---|
17 July 2020 | Full accounts made up to 30 September 2019 (18 pages) |
30 March 2020 | Change of details for Chambertin Acquisition Limited as a person with significant control on 29 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
13 June 2019 | Full accounts made up to 30 September 2018 (17 pages) |
15 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
23 July 2018 | Director's details changed for Mr Wayne Andrew Story on 1 July 2018 (2 pages) |
19 July 2018 | Secretary's details changed for Mr Michael Stoddard on 1 July 2018 (1 page) |
1 July 2018 | Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 (1 page) |
5 June 2018 | Full accounts made up to 30 September 2017 (16 pages) |
19 March 2018 | Termination of appointment of Simon Richard Downing as a director on 19 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 4 March 2018 with updates (5 pages) |
6 December 2017 | Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 6 December 2017 (1 page) |
17 November 2017 | Termination of appointment of Isabelle Sylvie Veronique Pagnotta as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Martin Le Huray as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Isabelle Sylvie Veronique Pagnotta as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Martin Le Huray as a director on 17 November 2017 (1 page) |
27 October 2017 | Satisfaction of charge 065234230001 in full (4 pages) |
27 October 2017 | Satisfaction of charge 065234230003 in full (4 pages) |
27 October 2017 | Satisfaction of charge 065234230002 in full (4 pages) |
27 October 2017 | Satisfaction of charge 065234230001 in full (4 pages) |
27 October 2017 | Satisfaction of charge 065234230002 in full (4 pages) |
27 October 2017 | Satisfaction of charge 065234230003 in full (4 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
5 July 2016 | Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages) |
8 June 2016 | Termination of appointment of Lisa Melchior as a director on 7 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Lisa Melchior as a director on 7 June 2016 (1 page) |
18 May 2016 | Director's details changed for Mrs Isabelle Sylvie Veronique Pagnotta on 8 February 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Martin Le Huray on 8 February 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Martin Le Huray on 8 February 2016 (2 pages) |
18 May 2016 | Director's details changed for Mrs Isabelle Sylvie Veronique Pagnotta on 8 February 2016 (2 pages) |
27 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 February 2016 | Full accounts made up to 30 September 2015 (14 pages) |
24 February 2016 | Full accounts made up to 30 September 2015 (14 pages) |
16 November 2015 | Appointment of Mrs Isabelle Sylvie Veronique Pagnotta as a director on 23 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Mark Redman as a director on 23 October 2015 (1 page) |
16 November 2015 | Appointment of Mrs Isabelle Sylvie Veronique Pagnotta as a director on 23 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Mark Redman as a director on 23 October 2015 (1 page) |
6 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
5 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
5 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
11 August 2014 | Registration of charge 065234230003, created on 4 August 2014 (112 pages) |
11 August 2014 | Registration of charge 065234230003, created on 4 August 2014 (112 pages) |
11 August 2014 | Registration of charge 065234230003, created on 4 August 2014 (112 pages) |
1 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
8 April 2014 | Full accounts made up to 30 September 2013 (13 pages) |
8 April 2014 | Full accounts made up to 30 September 2013 (13 pages) |
28 August 2013 | Registration of charge 065234230002 (29 pages) |
28 August 2013 | Registration of charge 065234230002 (29 pages) |
1 July 2013 | Appointment of Ms Lisa Melchior as a director (2 pages) |
1 July 2013 | Appointment of Ms Lisa Melchior as a director (2 pages) |
1 July 2013 | Termination of appointment of Michael Stoddard as a director (1 page) |
1 July 2013 | Termination of appointment of Michael Stoddard as a director (1 page) |
10 June 2013 | Resolutions
|
10 June 2013 | Memorandum and Articles of Association (26 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Memorandum and Articles of Association (26 pages) |
5 June 2013 | Termination of appointment of Peter Wilson as a director (1 page) |
5 June 2013 | Termination of appointment of Peter Wilson as a director (1 page) |
3 June 2013 | Termination of appointment of Jan-Olivier Fillols as a director (1 page) |
3 June 2013 | Appointment of Mr Martin Le Huray as a director (2 pages) |
3 June 2013 | Termination of appointment of Jan-Olivier Fillols as a director (1 page) |
3 June 2013 | Appointment of Mr Mark Redman as a director (2 pages) |
3 June 2013 | Appointment of Mr Martin Le Huray as a director (2 pages) |
3 June 2013 | Appointment of Mr Mark Redman as a director (2 pages) |
30 May 2013 | Registration of charge 065234230001 (69 pages) |
30 May 2013 | Registration of charge 065234230001 (69 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
20 March 2013 | Secretary's details changed for Mr Michael Stoddard on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Michael Stoddard on 20 March 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Mr Michael Stoddard on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Michael Stoddard on 20 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (13 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (13 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (13 pages) |
13 February 2013 | Group of companies' accounts made up to 30 September 2012 (39 pages) |
13 February 2013 | Group of companies' accounts made up to 30 September 2012 (39 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
20 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
31 August 2012 | Termination of appointment of Jo Wetz as a director (1 page) |
31 August 2012 | Termination of appointment of Jo Wetz as a director (1 page) |
31 August 2012 | Appointment of Mr Peter John Wilson as a director (2 pages) |
31 August 2012 | Appointment of Mr Peter John Wilson as a director (2 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Group of companies' accounts made up to 30 September 2011 (39 pages) |
8 February 2012 | Group of companies' accounts made up to 30 September 2011 (39 pages) |
5 January 2012 | Termination of appointment of Simon Freer as a director (1 page) |
5 January 2012 | Appointment of Mr Jan-Olivier Fillols as a director (2 pages) |
5 January 2012 | Termination of appointment of Andrew Strudwick as a director (1 page) |
5 January 2012 | Termination of appointment of Andrew Strudwick as a director (1 page) |
5 January 2012 | Appointment of Mr Jo Wetz as a director (2 pages) |
5 January 2012 | Termination of appointment of Simon Freer as a director (1 page) |
5 January 2012 | Appointment of Mr Jo Wetz as a director (2 pages) |
5 January 2012 | Appointment of Mr Jan-Olivier Fillols as a director (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
6 May 2011 | Termination of appointment of Simon Downing as a secretary (1 page) |
6 May 2011 | Appointment of Mr Michael Stoddard as a secretary (1 page) |
6 May 2011 | Appointment of Mr Michael Stoddard as a secretary (1 page) |
6 May 2011 | Termination of appointment of Simon Downing as a secretary (1 page) |
5 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (11 pages) |
5 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (11 pages) |
5 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (11 pages) |
12 April 2011 | Appointment of Mr Michael Jeffries as a director (2 pages) |
12 April 2011 | Appointment of Mr Michael Jeffries as a director (2 pages) |
23 February 2011 | Group of companies' accounts made up to 30 September 2010 (37 pages) |
23 February 2011 | Group of companies' accounts made up to 30 September 2010 (37 pages) |
15 November 2010 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
15 November 2010 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
1 April 2010 | Termination of appointment of Andrew Roberts as a director (1 page) |
1 April 2010 | Termination of appointment of Andrew Roberts as a director (1 page) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (18 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (18 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (18 pages) |
16 February 2010 | Group of companies' accounts made up to 30 September 2009 (38 pages) |
16 February 2010 | Group of companies' accounts made up to 30 September 2009 (38 pages) |
10 July 2009 | Director's change of particulars / simon freer / 02/07/2009 (1 page) |
10 July 2009 | Director's change of particulars / simon freer / 02/07/2009 (1 page) |
6 April 2009 | Return made up to 04/03/09; full list of members (15 pages) |
6 April 2009 | Return made up to 04/03/09; full list of members (15 pages) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Location of register of members (1 page) |
3 March 2009 | Group of companies' accounts made up to 30 September 2008 (36 pages) |
3 March 2009 | Group of companies' accounts made up to 30 September 2008 (36 pages) |
17 July 2008 | Director appointed andrew roberts (5 pages) |
17 July 2008 | Director appointed andrew roberts (5 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 10 snow hill london EC1A 2AL england (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 10 snow hill london EC1A 2AL england (1 page) |
12 May 2008 | Director appointed andrew strudwick (1 page) |
12 May 2008 | Director appointed andrew strudwick (1 page) |
6 May 2008 | Nc inc already adjusted 28/04/08 (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Nc inc already adjusted 28/04/08 (1 page) |
6 May 2008 | S-div (2 pages) |
6 May 2008 | Ad 28/04/08\gbp si 1000000@1=1000000\gbp si [email protected]=316664.6\gbp ic 2/1316666.6\ (3 pages) |
6 May 2008 | S-div (2 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Ad 28/04/08\gbp si 1000000@1=1000000\gbp si [email protected]=316664.6\gbp ic 2/1316666.6\ (3 pages) |
11 April 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
11 April 2008 | Director appointed michael stoddard (1 page) |
11 April 2008 | Director and secretary appointed simon downing (2 pages) |
11 April 2008 | Appointment terminated director travers smith LIMITED (1 page) |
11 April 2008 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
11 April 2008 | Appointment terminated director travers smith LIMITED (1 page) |
11 April 2008 | Director appointed simon freer (1 page) |
11 April 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
11 April 2008 | Director and secretary appointed simon downing (2 pages) |
11 April 2008 | Director appointed simon freer (1 page) |
11 April 2008 | Director appointed michael stoddard (1 page) |
11 April 2008 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
20 March 2008 | Memorandum and Articles of Association (14 pages) |
20 March 2008 | Memorandum and Articles of Association (14 pages) |
19 March 2008 | Company name changed de facto 1609 LIMITED\certificate issued on 19/03/08 (2 pages) |
19 March 2008 | Company name changed de facto 1609 LIMITED\certificate issued on 19/03/08 (2 pages) |
4 March 2008 | Incorporation (19 pages) |
4 March 2008 | Incorporation (19 pages) |