Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Level 4, International Finance Center 1 St Helier Jersey JE2 3BX |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | David Pascoe Gard |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Bodiam Road Sandhurst Kent TN18 5LE |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mr Gregory Ward |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodgate House London Road Windlesham Surrey GU20 6PJ |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greyfriars Hutton Brentwood Essex CM13 2XB |
Director Name | Mrs Anna Marie Stewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Andrew Crompton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Ms Ceri Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 November 2013) |
Role | Civil Engineer |
Country of Residence | Australia |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Paul Sheffield |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Paul William McNerney |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 2019) |
Role | Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stephen John Harley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(9 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2008(1 day after company formation) |
Appointment Duration | 6 days (resigned 23 October 2008) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | www.bison.co.uk/ |
---|---|
Telephone | 01283 817500 |
Telephone region | Burton-on-Trent |
Registered Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
124 at £0.01 | Bison Holdings LTD 99.20% Ordinary |
---|---|
1 at £0.01 | R O'rourke & Son LTD 0.80% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,474,000 |
Gross Profit | £2,107,000 |
Net Worth | £10,720,000 |
Cash | £54,000 |
Current Liabilities | £7,646,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
30 May 2016 | Delivered on: 3 June 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: South side of new edinburgh road uddingston glasgow t/n LAN145823. Subjects lying to the south west of new edinburgh uddingston glasgow t/n LAN170741. Outstanding |
---|---|
14 April 2016 | Delivered on: 22 April 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: Land on the west side of burton road swadlingcote (also known as william nadin way swadlingcote derbyshire DE11 0BB) registered with title number DY361335 as more fully described in the legal mortgage registered by this form MR01 (the "mortgage"). For more details please refer to the mortgage. Outstanding |
22 October 2008 | Delivered on: 4 November 2008 Satisfied on: 21 December 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a shelfco 856 limited to the chargee 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 |
22 October 2008 | Delivered on: 4 November 2008 Satisfied on: 21 December 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company formerly known as shelfco 856 limited to the chargee on any account whatsoever. Particulars: (First) all and whole five hectares of land lying to the south of new edinburgh road uddingston t/no LAN145823.(second) all and whole the subjects lying to the south west of new edinburgh road uddingston t/no LAN170741. Fully Satisfied |
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Accounts for a small company made up to 31 March 2022 (18 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
10 August 2022 | Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages) |
18 March 2022 | Accounts for a small company made up to 31 March 2021 (22 pages) |
17 March 2022 | Statement of capital on 17 March 2022
|
17 March 2022 | Solvency Statement dated 11/03/22 (1 page) |
17 March 2022 | Statement by Directors (1 page) |
17 March 2022 | Resolutions
|
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
18 December 2020 | Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page) |
18 December 2020 | Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
20 December 2019 | Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Stephen John Harley as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Paul William Mcnerney as a director on 20 December 2019 (1 page) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
30 October 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
19 February 2019 | Full accounts made up to 31 March 2018 (23 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (23 pages) |
10 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
10 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
23 September 2017 | Change of name notice (2 pages) |
23 September 2017 | Resolutions
|
23 September 2017 | Resolutions
|
23 September 2017 | Change of name notice (2 pages) |
14 September 2017 | Satisfaction of charge 067259430004 in full (1 page) |
14 September 2017 | Satisfaction of charge 067259430004 in full (1 page) |
20 April 2017 | Satisfaction of charge 067259430005 in full (1 page) |
20 April 2017 | Satisfaction of charge 067259430005 in full (1 page) |
7 April 2017 | Termination of appointment of Paul Sheffield as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Paul Sheffield as a director on 31 March 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page) |
6 July 2016 | Appointment of Mr Stephen John Harley as a director on 1 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Stephen John Harley as a director on 1 July 2016 (2 pages) |
30 June 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
3 June 2016 | Registration of charge 067259430005, created on 30 May 2016 (23 pages) |
3 June 2016 | Registration of charge 067259430005, created on 30 May 2016 (23 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
22 April 2016 | Registration of charge 067259430004, created on 14 April 2016 (51 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (20 pages) |
22 April 2016 | Registration of charge 067259430004, created on 14 April 2016 (51 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (20 pages) |
2 December 2015 | Second filing of AP01 previously delivered to Companies House
|
2 December 2015 | Second filing of AP01 previously delivered to Companies House
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 August 2015 | Director's details changed for Paul Mcnerney on 14 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Paul Mcnerney on 14 August 2015 (2 pages) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Ceri Richards as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Ceri Richards as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
5 June 2015 | Appointment of Paul Mcnerney as a director on 27 May 2015
|
5 June 2015 | Appointment of Paul Sheffield as a director on 27 May 2015 (3 pages) |
5 June 2015 | Appointment of Paul Sheffield as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Paul Sheffield as a director on 27 May 2015 (3 pages) |
5 June 2015 | Appointment of Paul Mcnerney as a director on 27 May 2015
|
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Paul Mcnerney as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
18 December 2013 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
18 December 2013 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 April 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
29 April 2013 | Termination of appointment of Andrew Crompton as a director (1 page) |
29 April 2013 | Appointment of Mr Stephen Hollingshead as a director (2 pages) |
29 April 2013 | Appointment of Mr Stephen Hollingshead as a director (2 pages) |
29 April 2013 | Termination of appointment of Andrew Crompton as a director (1 page) |
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
29 April 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Full accounts made up to 31 March 2011 (24 pages) |
28 March 2012 | Full accounts made up to 31 March 2011 (24 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Director's details changed for Ceri Richards on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Ceri Richards on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Andrew Crompton on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Andrew Crompton on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
16 December 2010 | Appointment of Ceri Richards as a director (2 pages) |
16 December 2010 | Appointment of Ceri Richards as a director (2 pages) |
15 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Termination of appointment of David Gard as a director (1 page) |
15 December 2010 | Termination of appointment of David Gard as a director (1 page) |
15 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Appointment of Mr Andrew Crompton as a director (2 pages) |
3 December 2010 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
3 December 2010 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
3 December 2010 | Appointment of Mr Andrew Crompton as a director (2 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
22 April 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
22 April 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
12 November 2009 | Director's details changed for David Gard on 20 October 2009 (2 pages) |
12 November 2009 | Director's details changed for David Gard on 20 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Appointment of Mr Stephen Hollingshead as a director (2 pages) |
16 October 2009 | Appointment of Mr Stephen Hollingshead as a director (2 pages) |
9 October 2009 | Termination of appointment of Gregory Ward as a director (1 page) |
9 October 2009 | Termination of appointment of Gregory Ward as a director (1 page) |
18 March 2009 | Accounting reference date extended from 31/03/2009 to 31/03/2010 (1 page) |
18 March 2009 | Accounting reference date extended from 31/03/2009 to 31/03/2010 (1 page) |
12 November 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
12 November 2008 | Secretary appointed clive william price mckenzie (2 pages) |
12 November 2008 | Secretary appointed eps secretaries LIMITED (2 pages) |
12 November 2008 | Director appointed iain donald ferguson (2 pages) |
12 November 2008 | Director appointed gregory ward (2 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Memorandum and Articles of Association (31 pages) |
12 November 2008 | Secretary appointed clive william price mckenzie (2 pages) |
12 November 2008 | Secretary appointed eps secretaries LIMITED (2 pages) |
12 November 2008 | Director appointed gregory ward (2 pages) |
12 November 2008 | Memorandum and Articles of Association (31 pages) |
12 November 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
12 November 2008 | Director appointed iain donald ferguson (2 pages) |
12 November 2008 | Resolutions
|
5 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
5 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 November 2008 | Particulars of a mortgage or charge/398 / charge no: 2 (5 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 November 2008 | Particulars of a mortgage or charge/398 / charge no: 2 (5 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
28 October 2008 | Memorandum and Articles of Association (32 pages) |
28 October 2008 | Memorandum and Articles of Association (32 pages) |
22 October 2008 | Company name changed shelfco 856 LIMITED\certificate issued on 22/10/08 (3 pages) |
22 October 2008 | Company name changed shelfco 856 LIMITED\certificate issued on 22/10/08 (3 pages) |
16 October 2008 | Incorporation (27 pages) |
16 October 2008 | Incorporation (27 pages) |