Beckenham
Kent
BR3 1NA
Director Name | Mr Charles Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 July 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Svp Global Brand Management |
Country of Residence | England |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Gerald Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | IT Management |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Ms Catherine Birch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Michal Bussi |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 01 December 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Patrick Kenny |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 January 2021(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Sales |
Country of Residence | United States |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Edward Hugo Jenkins |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Director - Trade Association |
Country of Residence | United Kingdom |
Correspondence Address | The Pump House Coach Road Ivy Hatch Kent TN15 0PE |
Director Name | Mr William Templer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD |
Director Name | Mr David Robert Setters |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD |
Director Name | Cathryn Lyall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD |
Director Name | Mr Anthony Murray Belchambers |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Special Advisor To The Board |
Country of Residence | United Kingdom |
Correspondence Address | The Gardens Motcombe Shaftesbury SP7 9NS |
Director Name | Mr David Lewis Stuart |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 36-38 Botolph Lane London EC3R 8DE |
Director Name | Mr Stephen Howard Sparke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Spinneys Drive King Harry Lane St Albans Hertfordshire AL3 4AE |
Director Name | Mr Christopher Mark Lee |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Manager Electronic Trading - Inv Bank |
Country of Residence | United Kingdom |
Correspondence Address | 14 Trittons Tadworth Surrey KT20 5TR |
Secretary Name | Mr David Lewis Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 36-38 Botolph Lane London EC3R 8DE |
Director Name | Mr Hartmut Klein |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 November 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 36-38 Botolph Lane London EC3R 8DE |
Director Name | Mr Richard Michael St John Heyman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD |
Director Name | Mr William Leonard Murray |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 November 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 36-38 Botolph Lane London EC3R 8DE |
Director Name | Ms Myriam Condon |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2010(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 November 2016) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 36-38 Botolph Lane London EC3R 8DE |
Director Name | Mr Lawrence Abel Peirson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British Usa |
Status | Resigned |
Appointed | 05 December 2011(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 April 2017) |
Role | Finance Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 36-38 Botolph Lane London EC3R 8DE |
Director Name | Mr Daniel Turano |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 2011(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 January 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD |
Director Name | Ms Bernadette Christine Connolly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 2018) |
Role | Corporate Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD |
Director Name | Ms Julie Ann Carruthers |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 August 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD |
Director Name | Mr Patrick Charles Thornton-Smith |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD |
Director Name | Philippa Hanman |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2020) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Nathan Fuller |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Kreshnik Deliu |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | Kosovan |
Status | Resigned |
Appointed | 22 June 2017(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2020) |
Role | Financial Technology, Sales |
Country of Residence | United Kingdom |
Correspondence Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Richard Michael Wilkinson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 January 2021) |
Role | Associate Director, Cleraing (Investment Banking) |
Country of Residence | United Kingdom |
Correspondence Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
Website | f4k.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 79290081 |
Telephone region | London |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £318,013 |
Net Worth | £175,654 |
Cash | £249,245 |
Current Liabilities | £76,783 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 4 days from now) |
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
30 September 2022 | Registered office address changed from Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD England to 30 Old Bailey London EC4M 7AU on 30 September 2022 (1 page) |
4 May 2022 | Termination of appointment of Patrick Charles Thornton-Smith as a director on 15 February 2022 (1 page) |
4 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
2 February 2022 | Director's details changed for Patrick Kenny on 2 February 2022 (2 pages) |
2 February 2022 | Director's details changed for Gerald Turner on 2 February 2022 (2 pages) |
2 February 2022 | Director's details changed for Michal Bussi on 2 February 2022 (2 pages) |
2 February 2022 | Director's details changed for Ms Catherine Birch on 2 February 2022 (2 pages) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
1 October 2021 | Termination of appointment of Julie Ann Carruthers as a director on 26 August 2021 (1 page) |
11 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
11 May 2021 | Director's details changed for Gerald Turner on 19 April 2021 (2 pages) |
11 May 2021 | Director's details changed for Miss Julie Ann Carruthers on 19 April 2021 (2 pages) |
7 May 2021 | Appointment of Michal Bussi as a director on 1 December 2020 (2 pages) |
7 May 2021 | Appointment of Patrick Kenny as a director on 4 January 2021 (2 pages) |
7 May 2021 | Termination of appointment of Richard Michael Wilkinson as a director on 13 January 2021 (1 page) |
7 May 2021 | Termination of appointment of Richard Michael St John Heyman as a director on 1 December 2020 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
20 August 2020 | Termination of appointment of William Templer as a director on 11 June 2020 (1 page) |
20 August 2020 | Termination of appointment of Philippa Hanman as a director on 28 July 2020 (1 page) |
27 July 2020 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
29 April 2020 | Termination of appointment of Kreshnik Deliu as a director on 28 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
29 April 2020 | Termination of appointment of Nathan Fuller as a director on 3 October 2019 (1 page) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2019 | Director's details changed for Mr Charles Jones on 20 August 2019 (2 pages) |
7 May 2019 | Termination of appointment of Bernadette Christine Connolly as a director on 15 July 2018 (1 page) |
7 May 2019 | Termination of appointment of Cathryn Lyall as a director on 21 January 2019 (1 page) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of David Robert Setters as a director on 22 June 2018 (1 page) |
7 May 2019 | Termination of appointment of Daniel Turano as a director on 21 January 2019 (1 page) |
3 April 2019 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
1 December 2017 | Appointment of Mr Richard Michael Wilkinson as a director on 22 June 2017 (2 pages) |
1 December 2017 | Appointment of Catherine Birch as a director on 22 June 2017 (2 pages) |
1 December 2017 | Appointment of Kreshnik Deliu as a director on 22 June 2017 (2 pages) |
1 December 2017 | Appointment of Philippa Hanman as a director on 22 June 2017 (2 pages) |
1 December 2017 | Appointment of Kreshnik Deliu as a director on 22 June 2017 (2 pages) |
1 December 2017 | Appointment of Mr Richard Michael Wilkinson as a director on 22 June 2017 (2 pages) |
1 December 2017 | Appointment of Gerald Turner as a director on 22 June 2017 (2 pages) |
1 December 2017 | Appointment of Philippa Hanman as a director on 22 June 2017 (2 pages) |
1 December 2017 | Appointment of Nathan Fuller as a director on 22 June 2017 (2 pages) |
1 December 2017 | Appointment of Nathan Fuller as a director on 22 June 2017 (2 pages) |
5 May 2017 | Termination of appointment of William Leonard Murray as a director on 4 November 2016 (1 page) |
5 May 2017 | Termination of appointment of William Leonard Murray as a director on 4 November 2016 (1 page) |
5 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
5 May 2017 | Appointment of Mr Charles Jones as a director on 21 July 2016 (2 pages) |
5 May 2017 | Termination of appointment of Myriam Condon as a director on 3 November 2016 (1 page) |
5 May 2017 | Registered office address changed from 2nd Floor 36-38 Botolph Lane London EC3R 8DE to Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Lawrence Abel Peirson as a director on 20 April 2017 (1 page) |
5 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
5 May 2017 | Termination of appointment of Lawrence Abel Peirson as a director on 20 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Charles Jones as a director on 21 July 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
5 May 2017 | Registered office address changed from 2nd Floor 36-38 Botolph Lane London EC3R 8DE to Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Myriam Condon as a director on 3 November 2016 (1 page) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
6 October 2016 | Full accounts made up to 30 September 2015 (17 pages) |
6 October 2016 | Full accounts made up to 30 September 2015 (17 pages) |
19 May 2016 | Termination of appointment of a director (1 page) |
19 May 2016 | Annual return made up to 23 April 2016 no member list (8 pages) |
19 May 2016 | Annual return made up to 23 April 2016 no member list (8 pages) |
19 May 2016 | Termination of appointment of a director (1 page) |
18 May 2016 | Termination of appointment of Anthony Murray Belchambers as a director on 19 July 2015 (1 page) |
18 May 2016 | Director's details changed for David Robert Setters on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Anthony Murray Belchambers as a director on 19 July 2015 (1 page) |
18 May 2016 | Director's details changed for David Robert Setters on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Lawrence Abel Peirson on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Richard Michael St John Heyman on 1 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Lawrence Abel Peirson on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Richard Michael St John Heyman on 1 May 2016 (2 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
5 May 2015 | Annual return made up to 23 April 2015 no member list (11 pages) |
5 May 2015 | Annual return made up to 23 April 2015 no member list (11 pages) |
1 May 2015 | Director's details changed for Cathryn Lyall on 22 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Cathryn Lyall on 22 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of David Lewis Stuart as a director on 1 October 2014 (1 page) |
29 April 2015 | Termination of appointment of David Lewis Stuart as a director on 1 October 2014 (1 page) |
29 April 2015 | Termination of appointment of David Lewis Stuart as a director on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of David Lewis Stuart as a secretary on 30 September 2014 (1 page) |
15 October 2014 | Termination of appointment of David Lewis Stuart as a secretary on 30 September 2014 (1 page) |
30 June 2014 | Appointment of Mr Patrick Charles Thornton-Smith as a director (2 pages) |
30 June 2014 | Appointment of Mr Patrick Charles Thornton-Smith as a director (2 pages) |
27 June 2014 | Termination of appointment of Stephen Sparke as a director (1 page) |
27 June 2014 | Termination of appointment of Stephen Sparke as a director (1 page) |
26 June 2014 | Appointment of Miss Julie Ann Carruthers as a director (2 pages) |
26 June 2014 | Appointment of Miss Julie Ann Carruthers as a director (2 pages) |
16 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
16 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
21 May 2014 | Annual return made up to 23 April 2014 no member list (12 pages) |
21 May 2014 | Annual return made up to 23 April 2014 no member list (12 pages) |
20 May 2014 | Director's details changed for Mr Anthony Murray Belchambers on 10 March 2014 (3 pages) |
20 May 2014 | Director's details changed for Mr Anthony Murray Belchambers on 10 March 2014 (3 pages) |
20 January 2014 | Termination of appointment of Patrick Thornton-Smith as a director (1 page) |
20 January 2014 | Termination of appointment of Patrick Thornton-Smith as a director (1 page) |
30 May 2013 | Full accounts made up to 30 September 2012 (15 pages) |
30 May 2013 | Full accounts made up to 30 September 2012 (15 pages) |
25 April 2013 | Annual return made up to 23 April 2013 no member list (13 pages) |
25 April 2013 | Annual return made up to 23 April 2013 no member list (13 pages) |
30 November 2012 | Appointment of Ms Bernadette Christine Connolly as a director (2 pages) |
30 November 2012 | Appointment of Ms Bernadette Christine Connolly as a director (2 pages) |
25 May 2012 | Annual return made up to 23 April 2012 no member list (13 pages) |
25 May 2012 | Annual return made up to 23 April 2012 no member list (13 pages) |
1 March 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
1 March 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
27 January 2012 | Director's details changed for Mr Abel Lawrence Peirson on 27 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Abel Lawrence Peirson on 27 January 2012 (2 pages) |
19 December 2011 | Appointment of Mr Abel Lawrence Peirson as a director (2 pages) |
19 December 2011 | Appointment of Mr Daniel Turano as a director (2 pages) |
19 December 2011 | Appointment of Mr Abel Lawrence Peirson as a director (2 pages) |
19 December 2011 | Appointment of Mr Daniel Turano as a director (2 pages) |
26 April 2011 | Secretary's details changed for Mr David Lewis Stuart on 26 April 2011 (1 page) |
26 April 2011 | Secretary's details changed for Mr David Lewis Stuart on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 23 April 2011 no member list (11 pages) |
26 April 2011 | Director's details changed for Mr David Lewis Stuart on 26 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 23 April 2011 no member list (11 pages) |
26 April 2011 | Director's details changed for Mr David Lewis Stuart on 26 April 2011 (2 pages) |
17 January 2011 | Full accounts made up to 30 September 2010 (15 pages) |
17 January 2011 | Full accounts made up to 30 September 2010 (15 pages) |
25 November 2010 | Termination of appointment of Hartmut Klein as a director (1 page) |
25 November 2010 | Termination of appointment of Edward Jenkins as a director (1 page) |
25 November 2010 | Termination of appointment of Hartmut Klein as a director (1 page) |
25 November 2010 | Termination of appointment of Edward Jenkins as a director (1 page) |
22 September 2010 | Termination of appointment of Christopher Lee as a director (1 page) |
22 September 2010 | Termination of appointment of Christopher Lee as a director (1 page) |
16 August 2010 | Appointment of Ms Myriam Condon as a director (2 pages) |
16 August 2010 | Appointment of Ms Myriam Condon as a director (2 pages) |
19 May 2010 | Appointment of Mr William Leonard Murray as a director (2 pages) |
19 May 2010 | Appointment of Mr William Leonard Murray as a director (2 pages) |
12 May 2010 | Annual return made up to 23 April 2010 no member list (8 pages) |
12 May 2010 | Director's details changed for Emma Caroline Davey on 23 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Patrick Charles Thornton-Smith on 23 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Patrick Charles Thornton-Smith on 23 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Emma Caroline Davey on 23 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Anthony Murray Belchambers on 23 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Anthony Murray Belchambers on 23 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Edward Hugo Jenkins on 23 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Edward Hugo Jenkins on 23 April 2010 (2 pages) |
12 May 2010 | Director's details changed for David Robert Setters on 23 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 23 April 2010 no member list (8 pages) |
12 May 2010 | Director's details changed for David Robert Setters on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephen Howard Sparke on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephen Howard Sparke on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephen Howard Sparke on 1 January 2010 (2 pages) |
21 April 2010 | Appointment of Mr Richard Michael St John Heyman as a director (2 pages) |
21 April 2010 | Appointment of Mr Richard Michael St John Heyman as a director (2 pages) |
4 March 2010 | Appointment of Mr Hartmut Klein as a director (2 pages) |
4 March 2010 | Appointment of Mr Hartmut Klein as a director (2 pages) |
25 January 2010 | Full accounts made up to 30 September 2009 (15 pages) |
25 January 2010 | Full accounts made up to 30 September 2009 (15 pages) |
18 January 2010 | Director's details changed for William Templer on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for William Templer on 15 January 2010 (2 pages) |
7 May 2009 | Director's change of particulars / cathryn lyall / 27/03/2009 (1 page) |
7 May 2009 | Director's change of particulars / anthony belchambers / 31/03/2009 (1 page) |
7 May 2009 | Director's change of particulars / cathryn lyall / 27/03/2009 (1 page) |
7 May 2009 | Annual return made up to 23/04/09 (5 pages) |
7 May 2009 | Annual return made up to 23/04/09 (5 pages) |
7 May 2009 | Director's change of particulars / anthony belchambers / 31/03/2009 (1 page) |
19 February 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
19 February 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
6 June 2008 | Memorandum and Articles of Association (9 pages) |
6 June 2008 | Memorandum and Articles of Association (9 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
23 April 2008 | Incorporation (70 pages) |
23 April 2008 | Incorporation (70 pages) |