Caversham
Reading
Berkshire
RG4 5EP
Director Name | David Alan Hancock Cook |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Ms Valerie Jean Simpson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Trustee Director |
Country of Residence | England |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Secretary Name | Fay Kwai Chun Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Saint Marys Road Long Ditton Surbiton Surrey KT6 5HB |
Director Name | Alan Chapman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Shellwood Drive North Holmwood Dorking Surrey RH5 4TA |
Director Name | Mr David William Curtis-Brignell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2012) |
Role | Hotel Development |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Ms Fay Kwai Chun Lau |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 October 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 St. Mary's Road Long Ditton Surbiton Surrey KT6 5HB |
Director Name | Helen Neeve |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 July 2009) |
Role | HR Manager |
Correspondence Address | 17 Markland Way Uckfield East Sussex TN22 2DE |
Director Name | John Cameron |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2009(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 May 2010) |
Role | Global Head Hr |
Correspondence Address | 605 Sovereign Court 29 Wrights Lane Kensington London W8 5SH |
Director Name | Sharon Elizabeth White |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2014) |
Role | Vp Human Resources-Europe |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Alan George Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 07 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Brian Thomas Hay McLelland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2014) |
Role | Deputy Company Secretary & Legal |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Natalie Louise Pinnington |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 September 2023) |
Role | Payroll Officer |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Sussex RH6 7AF |
Director Name | Mr Jonathon Mackenzie Grech |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2020) |
Role | Senior Vp Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Philip William Davies |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Aleem Mohammed Tufail |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 March 2016) |
Role | Cluster Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | David Alexander Little |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2016) |
Role | Information Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr John Richard Rowland-Jones |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 February 2017) |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr David Kien Hassan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(12 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 14 September 2021) |
Role | Associate General Counsel - Uk & Europe |
Country of Residence | England |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Mr Stuart Gunning |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2021(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2022) |
Role | Vice President, Finance, Uk And Europe |
Country of Residence | England |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Website | millenniumhotels.com |
---|
Registered Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Millennium & Copthorne Hotels PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
14 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
---|---|
25 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages) |
11 September 2023 | Termination of appointment of Natalie Louise Pinnington as a director on 8 September 2023 (1 page) |
17 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
20 December 2022 | Termination of appointment of Stuart Gunning as a director on 5 December 2022 (1 page) |
11 October 2022 | Accounts for a dormant company made up to 31 December 2021 (12 pages) |
7 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
8 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
30 September 2021 | Appointment of Mr Stuart Gunning as a director on 14 September 2021 (2 pages) |
28 September 2021 | Termination of appointment of David Kien Hassan as a director on 14 September 2021 (1 page) |
14 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
30 April 2021 | Memorandum and Articles of Association (5 pages) |
30 April 2021 | Resolutions
|
13 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
4 January 2021 | Appointment of Ms Valerie Jean Simpson as a director on 1 January 2021 (2 pages) |
22 December 2020 | Appointment of Mr David Kien Hassan as a director on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page) |
5 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages) |
5 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
5 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 August 2020 | Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page) |
11 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
10 March 2020 | Change of details for Millennium & Copthorne Hotels Plc as a person with significant control on 4 November 2019 (2 pages) |
28 November 2019 | Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages) |
24 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
25 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages) |
25 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
15 August 2018 | Register(s) moved to registered inspection location Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
15 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
24 February 2017 | Termination of appointment of John Richard Rowland-Jones as a director on 23 February 2017 (1 page) |
24 February 2017 | Termination of appointment of John Richard Rowland-Jones as a director on 23 February 2017 (1 page) |
10 January 2017 | Termination of appointment of David Alexander Little as a director on 15 December 2016 (1 page) |
10 January 2017 | Termination of appointment of David Alexander Little as a director on 15 December 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
24 June 2016 | Appointment of John Richard Rowland-Jones as a director on 7 June 2016 (3 pages) |
24 June 2016 | Appointment of John Richard Rowland-Jones as a director on 7 June 2016 (3 pages) |
17 March 2016 | Termination of appointment of Aleem Mohammed Tufail as a director on 8 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Aleem Mohammed Tufail as a director on 8 March 2016 (1 page) |
16 December 2015 | Appointment of David Alexander Little as a director on 3 December 2015 (3 pages) |
16 December 2015 | Appointment of David Alexander Little as a director on 3 December 2015 (3 pages) |
16 December 2015 | Appointment of David Alexander Little as a director on 3 December 2015 (3 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
3 September 2015 | Termination of appointment of Philip William Davies as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Philip William Davies as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Philip William Davies as a director on 2 September 2015 (1 page) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
25 June 2014 | Appointment of Philip William Davies as a director (3 pages) |
25 June 2014 | Appointment of Philip William Davies as a director (3 pages) |
25 June 2014 | Appointment of Aleem Mohammed Tufail as a director (3 pages) |
25 June 2014 | Appointment of Aleem Mohammed Tufail as a director (3 pages) |
30 May 2014 | Termination of appointment of Sharon White as a director (1 page) |
30 May 2014 | Termination of appointment of Sharon White as a director (1 page) |
7 March 2014 | Termination of appointment of Brian Mclelland as a director (1 page) |
7 March 2014 | Termination of appointment of Brian Mclelland as a director (1 page) |
16 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
16 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
15 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
15 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
4 January 2013 | Appointment of David Alan Hancock Cook as a director (3 pages) |
4 January 2013 | Appointment of David Alan Hancock Cook as a director (3 pages) |
14 December 2012 | Appointment of Natalie Louise Pinnington as a director (3 pages) |
14 December 2012 | Appointment of Brian Thomas Hay Mclelland as a director (3 pages) |
14 December 2012 | Appointment of Natalie Louise Pinnington as a director (3 pages) |
14 December 2012 | Appointment of Brian Thomas Hay Mclelland as a director (3 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
7 November 2012 | Appointment of Alan George Scott as a director (3 pages) |
7 November 2012 | Appointment of Alan George Scott as a director (3 pages) |
24 October 2012 | Appointment of Mr Alan George Scott as a director (3 pages) |
24 October 2012 | Appointment of Mr Alan George Scott as a director (3 pages) |
23 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
23 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
4 September 2012 | Termination of appointment of David Curtis-Brignell as a director (1 page) |
4 September 2012 | Termination of appointment of Alan Chapman as a director (1 page) |
4 September 2012 | Termination of appointment of David Curtis-Brignell as a director (1 page) |
4 September 2012 | Termination of appointment of Alan Chapman as a director (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Termination of appointment of Fay Lau as a secretary (1 page) |
15 March 2011 | Termination of appointment of Fay Lau as a director (1 page) |
15 March 2011 | Termination of appointment of Fay Lau as a director (1 page) |
15 March 2011 | Termination of appointment of Fay Lau as a secretary (1 page) |
18 October 2010 | Director's details changed for Mr David William Curtis-Brignell on 26 April 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr David William Curtis-Brignell on 26 April 2010 (2 pages) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Director's details changed for Alan Chapman on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Ruraigh Peter Whitehead on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Alan Chapman on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Ruraigh Peter Whitehead on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Ruraigh Peter Whitehead on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Alan Chapman on 4 August 2010 (2 pages) |
25 May 2010 | Appointment of Sharon Elizabeth White as a director (3 pages) |
25 May 2010 | Appointment of Sharon Elizabeth White as a director (3 pages) |
19 May 2010 | Termination of appointment of John Cameron as a director (1 page) |
19 May 2010 | Termination of appointment of John Cameron as a director (1 page) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
29 October 2009 | Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages) |
1 October 2009 | Director appointed john cameron (2 pages) |
1 October 2009 | Director appointed john cameron (2 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
22 July 2009 | Appointment terminated director helen neeve (1 page) |
22 July 2009 | Appointment terminated director helen neeve (1 page) |
5 November 2008 | Director appointed alan chapman (2 pages) |
5 November 2008 | Director appointed alan chapman (2 pages) |
3 November 2008 | Director appointed helen neeve (2 pages) |
3 November 2008 | Director appointed helen neeve (2 pages) |
29 October 2008 | Director appointed david william curtis-brignell (3 pages) |
29 October 2008 | Director appointed fay kwai chun lau (2 pages) |
29 October 2008 | Director appointed ruraigh peter whitehead (4 pages) |
29 October 2008 | Director appointed ruraigh peter whitehead (4 pages) |
29 October 2008 | Director appointed fay kwai chun lau (2 pages) |
29 October 2008 | Director appointed david william curtis-brignell (3 pages) |
19 August 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
19 August 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of register of members (1 page) |
4 August 2008 | Incorporation (12 pages) |
4 August 2008 | Incorporation (12 pages) |