London
WC1V 7PB
Director Name | Eileen Annabelle Raperport |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Pensions Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road London N3 3AD |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Kevin Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Curtis Evan Jewell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2022(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Richard Colinson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 One Wapping High Street London E1W 1BH |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Robert Arthur Careless |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr James Richard Deeley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Mr James Richard Deeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(5 days after company formation) |
Appointment Duration | 12 months (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Cottage 49 The Mount Fetcham Surrey KT22 9EG |
Secretary Name | Morven Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2012(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2012(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2012(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 February 2020) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 10751 Telegraph Road Suite 201 Glen Allen Virginia 23059 |
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2012(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | charter.ie |
---|
Registered Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
103 at £1 | Charter International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,186,974,000 |
Current Liabilities | £290,980,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Debenture Secured details: All sums due or to become due 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 |
---|
25 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
8 November 2022 | Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 (1 page) |
21 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
13 October 2022 | Cessation of Colfax Corporation as a person with significant control on 6 April 2016 (1 page) |
12 October 2022 | Notification of Colfax Uk Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
18 February 2022 | Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page) |
18 February 2022 | Appointment of Mr Kevin Johnson as a director on 14 February 2022 (2 pages) |
18 February 2022 | Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages) |
15 November 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 November 2021 | Resolutions
|
1 November 2021 | Statement by Directors (4 pages) |
1 November 2021 | Solvency Statement dated 29/10/21 (4 pages) |
1 November 2021 | Statement of capital on 1 November 2021
|
1 November 2021 | Statement of capital following an allotment of shares on 29 October 2021
|
12 October 2021 | Confirmation statement made on 10 October 2021 with updates (5 pages) |
4 January 2021 | Statement of capital following an allotment of shares on 4 December 2020
|
17 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
4 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page) |
21 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
10 October 2019 | Appointment of Mr Daniel Alexis Pryor as a director on 1 October 2019 (2 pages) |
10 October 2019 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
22 March 2018 | Director's details changed for Guy Rostron on 28 September 2012 (2 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
10 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
14 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
10 October 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
3 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
3 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
6 January 2013 | Auditor's resignation (2 pages) |
6 January 2013 | Auditor's resignation (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
10 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
10 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Appointment of Robin Clark as a director (2 pages) |
10 October 2012 | Appointment of Robin Clark as a director (2 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
21 June 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
10 May 2012 | Memorandum and Articles of Association (34 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Memorandum and Articles of Association (34 pages) |
10 May 2012 | Resolutions
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
2 April 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
2 April 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
9 March 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
9 March 2012 | Appointment of William (Bill) Flexon as a director (2 pages) |
9 March 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
9 March 2012 | Appointment of William (Bill) Flexon as a director (2 pages) |
9 March 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
9 March 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
17 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
17 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
17 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
17 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
16 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
16 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
16 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
16 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 July 2011 | Termination of appointment of Michael Foster as a director (1 page) |
21 July 2011 | Termination of appointment of Michael Foster as a director (1 page) |
31 March 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
31 March 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
11 August 2010 | Statement of company's objects (2 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Termination of appointment of James Deeley as a secretary (2 pages) |
27 October 2009 | Appointment of Morven Gow as a secretary (3 pages) |
27 October 2009 | Termination of appointment of James Deeley as a secretary (2 pages) |
27 October 2009 | Appointment of Morven Gow as a secretary (3 pages) |
23 June 2009 | Appointment terminate, director and secretary trusec LIMITED logged form (1 page) |
23 June 2009 | Appointment terminate, director and secretary trusec LIMITED logged form (1 page) |
24 October 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
24 October 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
22 October 2008 | Director appointed john leonard avery (3 pages) |
22 October 2008 | Director appointed michael george foster (2 pages) |
22 October 2008 | Director appointed robert arthur careless (2 pages) |
22 October 2008 | Director and secretary appointed james richard deeley (3 pages) |
22 October 2008 | Director and secretary appointed james richard deeley (3 pages) |
22 October 2008 | Director appointed michael george foster (2 pages) |
22 October 2008 | Director appointed john leonard avery (3 pages) |
22 October 2008 | Director appointed robert arthur careless (2 pages) |
21 October 2008 | Appointment terminated director richard colinson (1 page) |
21 October 2008 | Appointment terminated director richard colinson (1 page) |
21 October 2008 | Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 2 lambs passage london EC1Y 8BB (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 2 lambs passage london EC1Y 8BB (1 page) |
21 October 2008 | Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 October 2008 | Appointment terminated director nicole monir (1 page) |
13 October 2008 | Director appointed richard colinson (2 pages) |
13 October 2008 | Appointment terminated director nicole monir (1 page) |
13 October 2008 | Director appointed richard colinson (2 pages) |
8 October 2008 | Incorporation (19 pages) |
8 October 2008 | Incorporation (19 pages) |