London
City Of London
EC3V 0BT
Director Name | Mr Jason Allen Kittinger |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Operating Officer & Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Christopher William Haga |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | United States |
Correspondence Address | 3213 Princeton Avenue Highand Park Texas Tx 75202 |
Director Name | Mr Mark John Harrington |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr David Edward Reeves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Roy Harold Trice |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 1999 McKinney Avenue Apt 2008, 75201 Dallas Texas United States |
Director Name | Luke Anton Wiseman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Sanford Louis Antignas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 400 East 71st Street, Apt 21b New York 10021 |
Director Name | Harold Schroeder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2009(8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 February 2010) |
Role | Investment Portfolio Manager |
Country of Residence | United States |
Correspondence Address | 449 Round Hill Road Greenwich Ct 06381 United States |
Director Name | Mr David George Russell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2012) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Colin Richard Cunningham |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Jonathan James Simon Godfray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Secretary Name | Mr Stephen John Britt |
---|---|
Status | Resigned |
Appointed | 29 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Kenneth Douglas Curtis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr David Edward Reeves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2014) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Roland John Hill |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Stuart Watt Kilpatrick |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Iain James Bremner |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Stavros Tsielepis |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2021) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | www.barbicaninsurance.com |
---|
Registered Address | C/O Frp Advisory Trading Limited 2nd Floor London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
100 at £1 | Barbican Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,668,364 |
Net Worth | £8,910 |
Cash | £3,795,500 |
Current Liabilities | £11,298,908 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 15 July 2023 (overdue) |
8 November 2016 | Delivered on: 11 November 2016 Persons entitled: Lloyds Bank PLC, 10 Gresham Street, London, E2CV 7AE as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
10 December 2014 | Delivered on: 11 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 November 2010 | Delivered on: 1 December 2010 Satisfied on: 11 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the security trustee or to any receiver each of the agents and the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all right title and interest from time to time in and to the tangible moveable property the accounts any goodwill and rights in relating to the uncalled capital of the company the investments and all monetary claims and all related rights other than any claims which are otherwise subject to a fixed charge or assignment pursuant to the debenture. Fully Satisfied |
28 January 2010 | Delivered on: 3 February 2010 Satisfied on: 11 December 2014 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the obligors or to the trustee or any of the of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 November 2009 | Delivered on: 2 December 2009 Satisfied on: 11 December 2014 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 November 2008 | Delivered on: 28 November 2008 Satisfied on: 1 December 2009 Persons entitled: Lloyds Tsb Bank PLC (The Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 October 2023 | Liquidators' statement of receipts and payments to 21 September 2023 (10 pages) |
---|---|
28 September 2023 | Removal of liquidator by court order (10 pages) |
28 September 2023 | Appointment of a voluntary liquidator (3 pages) |
6 October 2022 | Registered office address changed from 33 Gracechurch Street London City of London EC3V 0BT to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 6 October 2022 (2 pages) |
6 October 2022 | Declaration of solvency (5 pages) |
6 October 2022 | Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 October 2022 (2 pages) |
6 October 2022 | Resolutions
|
6 October 2022 | Appointment of a voluntary liquidator (3 pages) |
27 July 2022 | Director's details changed for Mr Hugh Robert Sturgess on 29 November 2019 (2 pages) |
25 July 2022 | Director's details changed for Mr Hugh Robert Sturgess on 29 November 2019 (2 pages) |
15 July 2022 | Director's details changed for Mr Jason Allen Kittinger on 30 June 2021 (2 pages) |
14 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
26 May 2022 | Resolutions
|
26 May 2022 | Solvency Statement dated 18/05/22 (1 page) |
26 May 2022 | Statement by Directors (1 page) |
26 May 2022 | Statement of capital on 26 May 2022
|
19 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
20 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
25 March 2021 | Termination of appointment of Stavros Tsielepis as a director on 31 January 2021 (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
15 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
14 January 2020 | Satisfaction of charge 066347880006 in full (1 page) |
12 December 2019 | Appointment of Mr Stavros Tsielepis as a director on 29 November 2019 (2 pages) |
11 December 2019 | Termination of appointment of Iain James Bremner as a director on 2 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Stephen John Britt as a secretary on 29 November 2019 (1 page) |
11 December 2019 | Termination of appointment of David Edward Reeves as a director on 29 November 2019 (1 page) |
11 December 2019 | Appointment of Mr Jason Allen Kittinger as a director on 29 November 2019 (2 pages) |
11 December 2019 | Appointment of Mr Hugh Robert Sturgess as a director on 29 November 2019 (2 pages) |
11 December 2019 | Termination of appointment of Jonathan James Simon Godfray as a director on 29 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Mark John Harrington as a director on 29 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
15 January 2019 | Resolutions
|
14 December 2018 | Termination of appointment of Roland John Hill as a director on 12 December 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
18 May 2018 | Termination of appointment of Stuart Watt Kilpatrick as a director on 16 May 2018 (1 page) |
18 May 2018 | Appointment of Mr Iain James Bremner as a director on 16 May 2018 (2 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 March 2017 | Termination of appointment of Colin Richard Cunningham as a director on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Colin Richard Cunningham as a director on 21 March 2017 (1 page) |
21 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 March 2017 | Appointment of Mr Stuart Watt Kilpatrick as a director on 6 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Stuart Watt Kilpatrick as a director on 6 March 2017 (2 pages) |
11 November 2016 | Registration of charge 066347880006, created on 8 November 2016 (45 pages) |
11 November 2016 | Registration of charge 066347880006, created on 8 November 2016 (45 pages) |
8 November 2016 | Satisfaction of charge 066347880005 in full (1 page) |
8 November 2016 | Satisfaction of charge 066347880005 in full (1 page) |
4 October 2016 | Appointment of Mr Roland John Hill as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Roland John Hill as a director on 3 October 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
23 March 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 March 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 December 2014 | Satisfaction of charge 3 in full (4 pages) |
11 December 2014 | Registration of charge 066347880005, created on 10 December 2014 (64 pages) |
11 December 2014 | Registration of charge 066347880005, created on 10 December 2014 (64 pages) |
11 December 2014 | Satisfaction of charge 3 in full (4 pages) |
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
11 December 2014 | Satisfaction of charge 4 in full (4 pages) |
11 December 2014 | Satisfaction of charge 4 in full (4 pages) |
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 June 2014 | Termination of appointment of Kenneth Curtis as a director (1 page) |
27 June 2014 | Termination of appointment of Kenneth Curtis as a director (1 page) |
27 June 2014 | Appointment of Mr David Edward Reeves as a director (2 pages) |
27 June 2014 | Appointment of Mr David Edward Reeves as a director (2 pages) |
30 April 2014 | Appointment of Mr David Edward Reeves as a director (2 pages) |
30 April 2014 | Termination of appointment of David Reeves as a director (1 page) |
30 April 2014 | Appointment of Mr David Edward Reeves as a director (2 pages) |
30 April 2014 | Termination of appointment of David Reeves as a director (1 page) |
7 March 2014 | Appointment of Mr Kenneth Douglas Curtis as a director (2 pages) |
7 March 2014 | Appointment of Mr Kenneth Douglas Curtis as a director (2 pages) |
19 February 2014 | Termination of appointment of David Reeves as a director (1 page) |
19 February 2014 | Termination of appointment of David Reeves as a director (1 page) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 October 2012 | Termination of appointment of David Russell as a director (1 page) |
31 October 2012 | Termination of appointment of David Russell as a director (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Director's details changed for Mr Mark John Harrington on 15 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Mark John Harrington on 15 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr David Edward Reeves on 15 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr David Edward Reeves on 15 October 2011 (2 pages) |
7 October 2011 | Appointment of Mr Colin Richard Cunningham as a director (2 pages) |
7 October 2011 | Appointment of Mr Stephen John Britt as a secretary (1 page) |
7 October 2011 | Appointment of Mr Jonathan James Simon Godfray as a director (2 pages) |
7 October 2011 | Appointment of Mr Stephen John Britt as a secretary (1 page) |
7 October 2011 | Appointment of Mr Colin Richard Cunningham as a director (2 pages) |
7 October 2011 | Appointment of Mr Jonathan James Simon Godfray as a director (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
22 February 2011 | Appointment of Mr David George Russell as a director (3 pages) |
22 February 2011 | Appointment of Mr David George Russell as a director (3 pages) |
17 February 2011 | Termination of appointment of Roy Trice as a director (1 page) |
17 February 2011 | Termination of appointment of Sanford Antignas as a director (1 page) |
17 February 2011 | Termination of appointment of Luke Wiseman as a director (1 page) |
17 February 2011 | Termination of appointment of Roy Trice as a director (1 page) |
17 February 2011 | Termination of appointment of Luke Wiseman as a director (1 page) |
17 February 2011 | Termination of appointment of Sanford Antignas as a director (1 page) |
17 February 2011 | Termination of appointment of Christopher Haga as a director (1 page) |
17 February 2011 | Termination of appointment of Christopher Haga as a director (1 page) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 November 2010 | Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Luke Anton Wiseman on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Luke Anton Wiseman on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Luke Anton Wiseman on 1 July 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 March 2010 | Appointment of Christopher Haga as a director (3 pages) |
18 March 2010 | Termination of appointment of Harold Schroeder as a director (2 pages) |
18 March 2010 | Appointment of Christopher Haga as a director (3 pages) |
18 March 2010 | Termination of appointment of Harold Schroeder as a director (2 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
18 March 2009 | Appointment terminated director christopher haga (1 page) |
18 March 2009 | Director appointed harold schroeder (2 pages) |
18 March 2009 | Appointment terminated director christopher haga (1 page) |
18 March 2009 | Director appointed harold schroeder (2 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
3 December 2008 | Memorandum and Articles of Association (12 pages) |
3 December 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
3 December 2008 | Memorandum and Articles of Association (12 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Ad 20/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 December 2008 | Ad 20/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 July 2008 | Director appointed sandford louis antignas (2 pages) |
3 July 2008 | Director appointed sandford louis antignas (2 pages) |
3 July 2008 | Director appointed david edward reeves (3 pages) |
3 July 2008 | Director appointed mark john harrington (2 pages) |
3 July 2008 | Director appointed roy harold trice (2 pages) |
3 July 2008 | Director appointed luke anton wiseman (2 pages) |
3 July 2008 | Director appointed david edward reeves (3 pages) |
3 July 2008 | Director appointed christopher haga (2 pages) |
3 July 2008 | Director appointed mark john harrington (2 pages) |
3 July 2008 | Director appointed roy harold trice (2 pages) |
3 July 2008 | Director appointed christopher haga (2 pages) |
3 July 2008 | Director appointed luke anton wiseman (2 pages) |
1 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
1 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
1 July 2008 | Incorporation (18 pages) |
1 July 2008 | Incorporation (18 pages) |