London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2014(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2014(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Sean O'Riordan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2008(4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Gavin Patrick Ross Reddin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Thomas Joseph David Stock |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dilworth Court Longridge Lancashire PR3 3SG |
Director Name | Mr Michael Patrick Collier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Paul Dawson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2014(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Jamie Leigh Radford |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(7 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr William Stephen McBrinn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(8 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Christopher Francis Henry Baker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Website | sungard.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
25.6k at £1 | Capita Justice & Secure Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,073 |
Cash | £1 |
Current Liabilities | £2,172,749 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2008 | Delivered on: 11 November 2008 Satisfied on: 28 January 2014 Persons entitled: Phd Ventures LLP (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
23 October 2008 | Delivered on: 11 November 2008 Satisfied on: 31 December 2013 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right, title and interest in and to the deposit being all money standing to the credit of the account and all rights and benefits accruing in connection with the deposit see image for full details. Fully Satisfied |
23 October 2008 | Delivered on: 4 November 2008 Satisfied on: 28 January 2014 Persons entitled: Gordons Partnership LLP (As Security Trustee for Itself and the Noteholders) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets of the chargor by way of first legal mortgage,first fixed charge,assignment by way of security and floating charge. Fully Satisfied |
23 October 2008 | Delivered on: 1 November 2008 Satisfied on: 28 January 2014 Persons entitled: Kbc Bank Nv Trading as Kbc Business Capital Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's present and future right, title and interest in and to all interests in real property , all licences and benefits of all other agreements relating to land and the proceeds of sales, contracts and warranties see image for full details. Fully Satisfied |
21 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 October 2019 | Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages) |
18 October 2019 | Register inspection address has been changed to 30 Berners Street London W1T 3LR (2 pages) |
18 October 2019 | Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 18 October 2019 (2 pages) |
17 October 2019 | Resolutions
|
17 October 2019 | Declaration of solvency (5 pages) |
17 October 2019 | Appointment of a voluntary liquidator (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 September 2019 | Solvency Statement dated 11/09/19 (1 page) |
13 September 2019 | Statement by Directors (1 page) |
13 September 2019 | Statement of capital on 13 September 2019
|
13 September 2019 | Resolutions
|
23 August 2019 | Termination of appointment of Stefan John Maynard as a director on 20 August 2019 (1 page) |
23 August 2019 | Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019 (1 page) |
23 August 2019 | Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
4 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
4 October 2018 | Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
24 June 2018 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Paul Dawson as a director on 13 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Paul Dawson as a director on 13 February 2017 (1 page) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
21 October 2014 | Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (9 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (9 pages) |
18 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (16 pages) |
18 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (16 pages) |
17 February 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Statement of company's objects (2 pages) |
17 February 2014 | Statement of company's objects (2 pages) |
17 February 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 February 2014 | Annual return made up to 31 August 2010 with a full list of shareholders
|
13 February 2014 | Annual return made up to 31 August 2010 with a full list of shareholders
|
13 February 2014 | Annual return made up to 31 August 2010 with a full list of shareholders
|
12 February 2014 | Annual return made up to 31 August 2009 with a full list of shareholders (7 pages) |
12 February 2014 | Annual return made up to 31 August 2009 with a full list of shareholders (7 pages) |
5 February 2014 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
5 February 2014 | Appointment of Capita Corporate Director Limited as a director on 23 January 2014 (2 pages) |
5 February 2014 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
5 February 2014 | Appointment of Capita Group Secretary Limited as a secretary on 23 January 2014 (2 pages) |
5 February 2014 | Appointment of Capita Group Secretary Limited as a secretary on 23 January 2014 (2 pages) |
5 February 2014 | Appointment of Capita Corporate Director Limited as a director on 23 January 2014 (2 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
4 February 2014 | Appointment of Paul Dawson as a director on 23 January 2014 (2 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
4 February 2014 | Termination of appointment of Gavin Patrick Ross Reddin as a director on 23 January 2014 (1 page) |
4 February 2014 | Appointment of Paul Dawson as a director (2 pages) |
4 February 2014 | Termination of appointment of Gavin Patrick Ross Reddin as a director on 23 January 2014 (1 page) |
4 February 2014 | Termination of appointment of Gavin Reddin as a director (1 page) |
4 February 2014 | Appointment of Paul Dawson as a director on 23 January 2014 (2 pages) |
3 February 2014 | Appointment of Craig Hilton Rodgerson as a director on 23 January 2014 (2 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Appointment of Mr Stefan John Maynard as a director (2 pages) |
3 February 2014 | Appointment of Mr Stefan John Maynard as a director on 23 January 2014 (2 pages) |
3 February 2014 | Appointment of Michael Patrick Collier as a director on 23 January 2014 (2 pages) |
3 February 2014 | Termination of appointment of Sean O'riordan as a director (1 page) |
3 February 2014 | Appointment of Mr Stefan John Maynard as a director on 23 January 2014 (2 pages) |
3 February 2014 | Termination of appointment of Sean O'riordan as a director on 23 January 2014 (1 page) |
3 February 2014 | Resolutions
|
3 February 2014 | Termination of appointment of Sean O'riordan as a director on 23 January 2014 (1 page) |
3 February 2014 | Appointment of Craig Hilton Rodgerson as a director on 23 January 2014 (2 pages) |
3 February 2014 | Appointment of Michael Patrick Collier as a director (2 pages) |
3 February 2014 | Appointment of Craig Hilton Rodgerson as a director (2 pages) |
3 February 2014 | Appointment of Michael Patrick Collier as a director on 23 January 2014 (2 pages) |
3 February 2014 | Resolutions
|
31 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2011 (16 pages) |
31 January 2014 | Registered office address changed from , 3 Stafford Cross Stafford Road, Croydon, London, CR0 4TU on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from , 3 Stafford Cross Stafford Road, Croydon, London, CR0 4TU on 31 January 2014 (1 page) |
31 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2011 (16 pages) |
28 January 2014 | Satisfaction of charge 2 in full (1 page) |
28 January 2014 | Satisfaction of charge 4 in full (1 page) |
28 January 2014 | Satisfaction of charge 1 in full (1 page) |
28 January 2014 | Satisfaction of charge 4 in full (1 page) |
28 January 2014 | Satisfaction of charge 2 in full (1 page) |
28 January 2014 | Satisfaction of charge 1 in full (1 page) |
22 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2012 (17 pages) |
22 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2012 (17 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2012 (17 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2012 (17 pages) |
31 December 2013 | Satisfaction of charge 3 in full (4 pages) |
31 December 2013 | Satisfaction of charge 3 in full (4 pages) |
13 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
13 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders
|
5 September 2013 | Director's details changed for Mr Gavin Patrick Ross Reddin on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Gavin Patrick Ross Reddin on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Sean O'riordan on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Gavin Patrick Ross Reddin on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Sean O'riordan on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Sean O'riordan on 5 September 2013 (2 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
13 December 2012 | Auditor's resignation (1 page) |
13 December 2012 | Auditor's resignation (1 page) |
22 November 2012 | Resolutions
|
22 November 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
22 November 2012 | Statement of company's objects (2 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
22 November 2012 | Statement of company's objects (2 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
9 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders
|
9 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders
|
9 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders
|
11 July 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
11 July 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders
|
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders
|
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders
|
29 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders
|
29 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders
|
29 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders
|
23 November 2010 | Registered office address changed from , Willett Road, Thornton Heath, Surrey, CR7 6AA on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from , Willett Road, Thornton Heath, Surrey, CR7 6AA on 23 November 2010 (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 March 2010 | Termination of appointment of Thomas Stock as a director (2 pages) |
30 March 2010 | Change of share class name or designation (2 pages) |
30 March 2010 | Change of share class name or designation (2 pages) |
30 March 2010 | Termination of appointment of Thomas Stock as a director (2 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
28 August 2009 | Director's Change of Particulars / sean o'riordan / 26/08/2009 / HouseName/Number was: , now: 119; Street was: 2ND floor centre tower, now: becklow road; Area was: whitgift centre, now: sheperds bush; Post Town was: croydon, now: london; Post Code was: CR0 0XB, now: W12 9HH (1 page) |
28 August 2009 | Director's Change of Particulars / sean o'riordan / 26/08/2009 / HouseName/Number was: , now: 119; Street was: 2ND floor centre tower, now: becklow road; Area was: whitgift centre, now: sheperds bush; Post Town was: croydon, now: london; Post Code was: CR0 0XB, now: W12 9HH (1 page) |
28 August 2009 | Director's change of particulars / sean o'riordan / 26/08/2009 (1 page) |
24 November 2008 | Ad 23/10/08\gbp si 7000@1=7000\gbp ic 13000/20000\ (2 pages) |
24 November 2008 | Ad 23/10/08 gbp si 7000@1=7000 gbp ic 13000/20000 (2 pages) |
24 November 2008 | Ad 23/10/08 gbp si 7000@1=7000 gbp ic 13000/20000 (2 pages) |
19 November 2008 | Director appointed thomas joseph david stock (3 pages) |
19 November 2008 | Director appointed thomas joseph david stock (3 pages) |
19 November 2008 | Director appointed gavin patrick ross reddin (4 pages) |
19 November 2008 | Director appointed gavin patrick ross reddin (4 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Gbp nc 1000/20000 23/10/08 (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Ad 23/10/08 gbp si 6999@1=6999 gbp ic 1/7000 (2 pages) |
13 November 2008 | Gbp nc 1000/20000\23/10/08 (1 page) |
13 November 2008 | Ad 23/10/08\gbp si 6000@1=6000\gbp ic 7000/13000\ (2 pages) |
13 November 2008 | Ad 23/10/08 gbp si 6000@1=6000 gbp ic 7000/13000 (2 pages) |
13 November 2008 | Ad 23/10/08\gbp si 6999@1=6999\gbp ic 1/7000\ (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Ad 23/10/08 gbp si 6000@1=6000 gbp ic 7000/13000 (2 pages) |
13 November 2008 | Gbp nc 1000/20000 23/10/08 (1 page) |
13 November 2008 | Ad 23/10/08 gbp si 6999@1=6999 gbp ic 1/7000 (2 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2008 | Director appointed sean o'riordan (2 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2008 | Director appointed sean o'riordan (2 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
10 October 2008 | Appointment Terminated Director Halliwells Directors LIMITED (1 page) |
10 October 2008 | Appointment Terminated Director Halliwells Directors LIMITED (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page) |
10 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page) |
10 October 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
27 May 2008 | Incorporation (14 pages) |
27 May 2008 | Incorporation (14 pages) |