London
EC3M 7AF
Director Name | Mr Graham Peter Eade |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tesco House Delamare Road Cheshunt Herts EN8 9SL |
Director Name | Ms Elma Morris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Steven Andrew Rigby |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Waltham Cross EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Brian Charles Tisdall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pencoed 4b Sherborne Close Epsom Downs Surrey KT18 5UU |
Director Name | Mr Timothy Michael Hayne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 weeks after company formation) |
Appointment Duration | 8 years (resigned 28 June 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 30 Pepys Road London SW20 8PF |
Director Name | Mr Ian Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Paul Alexander Guy Hillier |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Ms Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Hongyan Echo Lu |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 August 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Peter Minns |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Mr John Gibney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2015(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2016) |
Role | Assets And Estates Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Director Name | Mr Matthew William Parrott |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2018) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Mr John James Douglas Went |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8th Floor 1 Fleet Place London EC4M 7RA |
Director Name | Mr Paul Michael Mundell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 2020) |
Role | Head Of Financial Operations |
Country of Residence | England |
Correspondence Address | 8th Floor 1 Fleet Place London EC4M 7RA |
Director Name | Mr Charles Alexander Baigler |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 June 2019) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 8th Floor 1 Fleet Place London EC4M 7RA |
Director Name | Christina Forrest |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2021) |
Role | Head Of Portfolio Management |
Country of Residence | England |
Correspondence Address | Cbre Global Investors Third Floor London EC4M 9AF |
Director Name | Mr Craig Noel Faulkner |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 October 2020(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor 1 Fleet Place London EC4M 7RA |
Director Name | Mr Rodrigo Vazquez Munoz |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 October 2021(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 September 2022) |
Role | Real Estate Investment Manager |
Country of Residence | Spain |
Correspondence Address | Paseo De La Castellana Paseo De La Castellana 200 Madrid Spain |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 2016) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Secretary Name | Langham Hall UK Services Limited Liability Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2016(8 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 March 2024) |
Correspondence Address | 8th Floor 1 Fleet Place London EC4M 7RA |
Registered Address | 8th Floor 1 Fleet Place London EC4M 7RA |
---|---|
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 |
1000 at £1 | Brookmaker (Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
28 June 2016 | Delivered on: 29 June 2016 Persons entitled: Landesbank Hessen-Thuringen Girozentrale London Branch Classification: A registered charge Particulars: Proprty known as willow brook centre bradley stoke bristol t/n GR323739. Outstanding |
---|
8 August 2023 | Accounts for a small company made up to 23 September 2022 (18 pages) |
---|---|
14 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
24 November 2022 | Current accounting period shortened from 23 September 2023 to 30 June 2023 (1 page) |
23 November 2022 | Previous accounting period shortened from 31 December 2022 to 23 September 2022 (1 page) |
15 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 November 2022 | Satisfaction of charge 066151310001 in full (1 page) |
28 October 2022 | Appointment of Mr Jonathan Martin Austen as a director on 23 September 2022 (2 pages) |
28 October 2022 | Termination of appointment of Craig Noel Faulkner as a director on 23 September 2022 (1 page) |
28 October 2022 | Termination of appointment of Rodrigo Vazquez Munoz as a director on 23 September 2022 (1 page) |
6 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
7 October 2021 | Termination of appointment of Christina Forrest as a director on 1 October 2021 (1 page) |
7 October 2021 | Appointment of Mr Rodrigo Vazquez Munoz as a director on 1 October 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 July 2021 | Secretary's details changed for Langham Hall Uk Services Limited Liability Partnership on 1 April 2019 (1 page) |
2 July 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
30 November 2020 | Appointment of Mr Craig Noel Faulkner as a director on 29 October 2020 (2 pages) |
30 November 2020 | Termination of appointment of Paul Michael Mundell as a director on 29 October 2020 (1 page) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
14 September 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
20 June 2019 | Appointment of Christina Forrest as a director on 7 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of Charles Alexander Baigler as a director on 8 June 2019 (1 page) |
20 June 2019 | Termination of appointment of John James Douglas Went as a director on 8 June 2019 (1 page) |
17 June 2019 | Registered office address changed from PO Box EC4M 7RA Dentons 8th Floor 1 Fleet Place London EC4M 7RA United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 17 June 2019 (1 page) |
22 March 2019 | Notification of Brookmaker (Gp) Limited as a person with significant control on 6 April 2016 (2 pages) |
20 March 2019 | Registered office address changed from 5 Old Bailey London EC4M 7BA England to PO Box EC4M 7RA Dentons 8th Floor 1 Fleet Place London EC4M 7RA on 20 March 2019 (1 page) |
24 October 2018 | Appointment of Mr Charles Alexander Baigler as a director on 23 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Matthew William Parrott as a director on 31 August 2018 (1 page) |
15 August 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
14 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
2 August 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Memorandum and Articles of Association (10 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Memorandum and Articles of Association (10 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
18 July 2016 | Registered office address changed from Third Floor One New Change London EC4M 9AF England to 5 Old Bailey London EC4M 7BA on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Third Floor One New Change London EC4M 9AF England to 5 Old Bailey London EC4M 7BA on 18 July 2016 (1 page) |
30 June 2016 | Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Third Floor One New Change London EC4M 9AF on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Jonathan Minns as a director on 28 June 2016 (1 page) |
30 June 2016 | Appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 28 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Jonathan Minns as a director on 28 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Paul Michael Mundell as a director on 28 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Matthew William Parrott as a director on 28 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Tesco Secretaries Limited as a secretary on 28 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Third Floor One New Change London EC4M 9AF on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 28 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of John Gibney as a director on 28 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Timothy Michael Hayne as a director on 28 June 2016 (1 page) |
30 June 2016 | Appointment of Mr John James Douglas Went as a director on 28 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Tesco Secretaries Limited as a secretary on 28 June 2016 (1 page) |
30 June 2016 | Appointment of Mr John James Douglas Went as a director on 28 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of John Gibney as a director on 28 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Paul Michael Mundell as a director on 28 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Timothy Michael Hayne as a director on 28 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Matthew William Parrott as a director on 28 June 2016 (2 pages) |
29 June 2016 | Registration of charge 066151310001, created on 28 June 2016 (39 pages) |
29 June 2016 | Registration of charge 066151310001, created on 28 June 2016 (39 pages) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 (2 pages) |
27 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Jonathan Minns on 29 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Jonathan Minns on 29 December 2015 (2 pages) |
29 December 2015 | Registered office address changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
12 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
20 January 2015 | Appointment of John Gibney as a director on 19 January 2015 (2 pages) |
20 January 2015 | Appointment of John Gibney as a director on 19 January 2015 (2 pages) |
5 December 2014 | Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 (1 page) |
5 December 2014 | Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 (1 page) |
5 November 2014 | Appointment of Jonathan Minns as a director on 20 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Paul Alexander Guy Hillier as a director on 20 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Paul Alexander Guy Hillier as a director on 20 October 2014 (1 page) |
5 November 2014 | Appointment of Jonathan Minns as a director on 20 October 2014 (2 pages) |
15 September 2014 | Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014 (1 page) |
15 September 2014 | Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 August 2012 | Termination of appointment of Steven Rigby as a director (1 page) |
8 August 2012 | Appointment of Hongyan Echo Lu as a director (2 pages) |
8 August 2012 | Appointment of Hongyan Echo Lu as a director (2 pages) |
8 August 2012 | Termination of appointment of Steven Rigby as a director (1 page) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Appointment of Johanna Ruth Hartley as a director (2 pages) |
30 March 2012 | Appointment of Johanna Ruth Hartley as a director (2 pages) |
29 March 2012 | Termination of appointment of Ian Mair as a director (1 page) |
29 March 2012 | Termination of appointment of Ian Mair as a director (1 page) |
3 October 2011 | Appointment of Paul Alexander Guy Hillier as a director (2 pages) |
3 October 2011 | Appointment of Paul Alexander Guy Hillier as a director (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Termination of appointment of Brian Tisdall as a director (1 page) |
1 February 2011 | Termination of appointment of Brian Tisdall as a director (1 page) |
26 October 2010 | Appointment of Ian Mair as a director (2 pages) |
26 October 2010 | Appointment of Ian Mair as a director (2 pages) |
6 October 2010 | Termination of appointment of Graham Eade as a director (1 page) |
6 October 2010 | Termination of appointment of Graham Eade as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
18 August 2010 | Termination of appointment of Elma Morris as a director (1 page) |
18 August 2010 | Termination of appointment of Elma Morris as a director (1 page) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
3 December 2009 | Full accounts made up to 31 December 2008 (9 pages) |
3 December 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
16 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
16 July 2008 | Ad 09/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
16 July 2008 | Ad 09/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
16 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
14 July 2008 | Director appointed brian charles tisdall (3 pages) |
14 July 2008 | Director appointed brian charles tisdall (3 pages) |
14 July 2008 | Director appointed timothy michael hayne (3 pages) |
14 July 2008 | Director appointed timothy michael hayne (3 pages) |
11 June 2008 | Director appointed mr graham peter eade (1 page) |
11 June 2008 | Director appointed mr jonathan mark lloyd (1 page) |
11 June 2008 | Secretary appointed ms helen jane o'keefe (1 page) |
11 June 2008 | Secretary appointed ms helen jane o'keefe (1 page) |
11 June 2008 | Director appointed mr jonathan mark lloyd (1 page) |
11 June 2008 | Director appointed ms elma morris (1 page) |
11 June 2008 | Appointment terminated director pailex nominees LIMITED (1 page) |
11 June 2008 | Director appointed mr graham peter eade (1 page) |
11 June 2008 | Director appointed ms elma morris (1 page) |
11 June 2008 | Director appointed mr steven andrew rigby (1 page) |
11 June 2008 | Appointment terminated director pailex nominees LIMITED (1 page) |
11 June 2008 | Director appointed mr steven andrew rigby (1 page) |
9 June 2008 | Incorporation (19 pages) |
9 June 2008 | Incorporation (19 pages) |