Sunderland Enterprise Park
Sunderland
SR5 3PE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | John Marriott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 September 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Fawnbrake Avenue London SE24 0BZ |
Director Name | Mr John Bain Nicol |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Meadows Goose Hill Headley Thatcham Berkshire RG19 8AS |
Secretary Name | Anthony Christopher Stephen Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 April 2016) |
Role | Company Director |
Correspondence Address | 182 Rochester Drive Bexley Kent DA5 1QG |
Director Name | David Austin Allen Bates |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Florents Farm Logmore Lane Westcott Surrey RH4 3JN |
Director Name | Arni Helgason |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 10 June 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | 19 Kambaseli Reykjavik 109 Iceland |
Director Name | Mark Phillip Thompson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Briarwood Road Clapham London SW4 9PJ |
Director Name | Mr Francisco Javier Acuna Carter |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 01 June 2012(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 September 2012) |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | Unit 42 The Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Director Name | Mr John Nicol |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lloyd's Avenue London EC3N 3AJ |
Secretary Name | Mr Matthew Creed |
---|---|
Status | Resigned |
Appointed | 19 April 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Secretary Name | Mrs Suzanne Louise Cater |
---|---|
Status | Resigned |
Appointed | 06 June 2016(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | 8 Terminal House Station Approach Shepperton Surrey TW17 8AS |
Director Name | Mr William Lewis McLeman Patience |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2022) |
Role | Oil And Gas Engineer |
Country of Residence | Scotland |
Correspondence Address | Huntlyhill Cottage Huntlyhill Brechin Angus DD9 7PU Scotland |
Director Name | Mr Peter Robert Rowan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 2022) |
Role | Climate Change Advisor |
Country of Residence | France |
Correspondence Address | Ing Direct Immeuble Lumiere 40 Avenue Des Terroirs De France 75616 Paris Cedex 12 France |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | carbon350.co.uk |
---|
Registered Address | International House South Molton Street London W1K 5QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
953 at £0.01 | Nick Dimmock 7.17% Ordinary B |
---|---|
830 at £0.01 | John Marriott 6.25% Ordinary A |
7.3k at £0.01 | Nick Dimmock 54.73% Ordinary A |
740 at £0.01 | Groveside Green LLP 5.57% Ordinary A |
644 at £0.01 | Mark Thompson 4.85% Ordinary A |
400 at £0.01 | Simon Elliston Ball 3.01% Ordinary A |
360 at £0.01 | David Bates 2.71% Ordinary A |
240 at £0.01 | Robert Archibald 1.81% Ordinary A |
230 at £0.01 | John Nicol 1.73% Ordinary A |
200 at £0.01 | Llewellyn Thomas 1.51% Ordinary A |
160 at £0.01 | Saul Coles 1.20% Ordinary A |
135 at £0.01 | Gareth Clarke 1.02% Ordinary A |
135 at £0.01 | Loha Shuvo 1.02% Ordinary A |
100 at £0.01 | Natasha Wilson 0.75% Ordinary A |
100 at £0.01 | Robert Wace 0.75% Ordinary A |
100 at £0.01 | Tao Chen 0.75% Ordinary A |
90 at £0.01 | Anthony Elliott 0.68% Ordinary A |
90 at £0.01 | Peter Bligh 0.68% Ordinary A |
72 at £0.01 | Mark Thompson 0.54% Ordinary B |
70 at £0.01 | John Marriott 0.53% Ordinary B |
60 at £0.01 | Groveside Green LLP 0.45% Ordinary B |
50 at £0.01 | Anthony Christopher Stephen Creed 0.38% Ordinary A |
45 at £0.01 | Johannes Van Oppen 0.34% Ordinary A |
45 at £0.01 | Raymond Dimmock 0.34% Ordinary A |
40 at £0.01 | David Bates 0.30% Ordinary B |
26 at £0.01 | Robert Archibald 0.20% Ordinary B |
20 at £0.01 | John Bain Nicol 0.15% Ordinary B |
20 at £0.01 | Saul Coles 0.15% Ordinary B |
15 at £0.01 | Gareth Clarke 0.11% Ordinary B |
15 at £0.01 | Loha Shuvo 0.11% Ordinary B |
10 at £0.01 | Anthony Elliott 0.08% Ordinary B |
10 at £0.01 | Peter Bligh 0.08% Ordinary B |
5 at £0.01 | Johannes Van Oppen 0.04% Ordinary B |
5 at £0.01 | Raymond Dimmock 0.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £73,166 |
Cash | £16 |
Current Liabilities | £51,347 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
20 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
13 November 2020 | Termination of appointment of Suzanne Louise Cater as a secretary on 9 October 2020 (1 page) |
21 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
11 June 2018 | Appointment of Mr Peter Robert Rowan as a director on 11 June 2018 (2 pages) |
11 June 2018 | Appointment of Mr William Lewis Mcleman Patience as a director on 11 June 2018 (2 pages) |
16 April 2018 | Previous accounting period extended from 31 July 2017 to 30 November 2017 (1 page) |
18 December 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Register inspection address has been changed from Thames House 24 Hamhaugh Island Shepperton Middx TW17 9LP England to 6 Brightlingsea Place London E14 8DB (1 page) |
9 October 2017 | Register inspection address has been changed from Thames House 24 Hamhaugh Island Shepperton Middx TW17 9LP England to 6 Brightlingsea Place London E14 8DB (1 page) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 February 2017 | Registered office address changed from 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ England to 8 Terminal House Terminal Approach Shepperton Middx TW17 8AS on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ England to 8 Terminal House Terminal Approach Shepperton Middx TW17 8AS on 13 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP England to 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP England to 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ on 3 February 2017 (1 page) |
16 November 2016 | Confirmation statement made on 24 October 2016 with updates (13 pages) |
16 November 2016 | Confirmation statement made on 24 October 2016 with updates (13 pages) |
4 October 2016 | Register inspection address has been changed from 6 Brightlingsea Place London E14 8DB England to Thames House 24 Hamhaugh Island Shepperton Middx TW17 9LP (1 page) |
4 October 2016 | Register inspection address has been changed from 6 Brightlingsea Place London E14 8DB England to Thames House 24 Hamhaugh Island Shepperton Middx TW17 9LP (1 page) |
17 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
6 June 2016 | Termination of appointment of Matthew Creed as a secretary on 3 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Suzanne Louise Cater as a secretary on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Suzanne Louise Cater as a secretary on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Matthew Creed as a secretary on 3 June 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
20 April 2016 | Appointment of Mr Matthew Creed as a secretary on 19 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Matthew Creed as a secretary on 19 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 19 April 2016 (1 page) |
23 March 2016 | Director's details changed for Mr Nicholas James Dimmock on 22 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Nicholas James Dimmock on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP on 22 March 2016 (1 page) |
7 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 October 2015 | Register inspection address has been changed from Flat 174 Oxygen Building 18 Western Gateway London E16 1BQ England to 6 Brightlingsea Place London E14 8DB (1 page) |
30 October 2015 | Register inspection address has been changed from Flat 174 Oxygen Building 18 Western Gateway London E16 1BQ England to 6 Brightlingsea Place London E14 8DB (1 page) |
28 April 2015 | Director's details changed for Mr Nicholas James Dimmock on 20 April 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
28 April 2015 | Director's details changed for Mr Nicholas James Dimmock on 20 April 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
21 January 2015 | Termination of appointment of John Nicol as a director on 1 December 2014 (1 page) |
21 January 2015 | Termination of appointment of John Nicol as a director on 1 December 2014 (1 page) |
21 January 2015 | Termination of appointment of John Nicol as a director on 1 December 2014 (1 page) |
19 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Register inspection address has been changed from 10 Lloyd's Avenue London EC3N 3AJ United Kingdom (1 page) |
28 October 2013 | Register(s) moved to registered inspection location (1 page) |
28 October 2013 | Register(s) moved to registered inspection location (1 page) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Register inspection address has been changed from 10 Lloyd's Avenue London EC3N 3AJ United Kingdom (1 page) |
11 September 2013 | Termination of appointment of John Marriott as a director (1 page) |
11 September 2013 | Termination of appointment of Mark Thompson as a director (1 page) |
11 September 2013 | Termination of appointment of Mark Thompson as a director (1 page) |
11 September 2013 | Termination of appointment of John Marriott as a director (1 page) |
29 May 2013 | Statement of capital following an allotment of shares on 29 May 2011
|
29 May 2013 | Statement of capital following an allotment of shares on 29 May 2011
|
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
22 January 2013 | Appointment of Mr John Nicol as a director (2 pages) |
22 January 2013 | Appointment of Mr John Nicol as a director (2 pages) |
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Termination of appointment of Francisco Carter as a director (2 pages) |
28 September 2012 | Termination of appointment of Francisco Carter as a director (2 pages) |
19 June 2012 | Appointment of Mr Francisco Javier Acuna Carter as a director (2 pages) |
19 June 2012 | Appointment of Mr Francisco Javier Acuna Carter as a director (2 pages) |
14 June 2012 | Termination of appointment of John Nicol as a director (2 pages) |
14 June 2012 | Termination of appointment of John Nicol as a director (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (18 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (18 pages) |
16 November 2011 | Register inspection address has been changed from 78 Western Gateway 16Th Floor Oxygen Building London E16 1BQ United Kingdom (1 page) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
16 November 2011 | Register inspection address has been changed from 78 Western Gateway 16Th Floor Oxygen Building London E16 1BQ United Kingdom (1 page) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Termination of appointment of Arni Helgason as a director (2 pages) |
12 October 2011 | Termination of appointment of Arni Helgason as a director (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (12 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (12 pages) |
10 March 2011 | Termination of appointment of David Bates as a director (2 pages) |
10 March 2011 | Termination of appointment of David Bates as a director (2 pages) |
25 January 2011 | Termination of appointment of David Bates as a director (2 pages) |
25 January 2011 | Termination of appointment of David Bates as a director (2 pages) |
18 November 2010 | Secretary's details changed for Anthony Christopher Stephen Creed on 24 October 2010 (2 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (11 pages) |
18 November 2010 | Secretary's details changed for Anthony Christopher Stephen Creed on 24 October 2010 (2 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (11 pages) |
18 November 2010 | Register inspection address has been changed from 78 Ionian Building Limehouse London E14 8DW United Kingdom (1 page) |
18 November 2010 | Register inspection address has been changed from 78 Ionian Building Limehouse London E14 8DW United Kingdom (1 page) |
18 November 2010 | Director's details changed for Nicholas James Dimmock on 24 October 2010 (3 pages) |
18 November 2010 | Director's details changed for Nicholas James Dimmock on 24 October 2010 (3 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
21 July 2010 | Appointment of Arni Helgason as a director (3 pages) |
21 July 2010 | Appointment of Arni Helgason as a director (3 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
16 June 2010 | Appointment of David Austin Allen Bates as a director (3 pages) |
16 June 2010 | Appointment of Mark Phillip Thompson as a director (3 pages) |
16 June 2010 | Appointment of David Austin Allen Bates as a director (3 pages) |
16 June 2010 | Appointment of Mark Phillip Thompson as a director (3 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 20 May 2009
|
23 March 2010 | Statement of capital following an allotment of shares on 20 May 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
12 March 2010 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (3 pages) |
12 March 2010 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (3 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 20 May 2009
|
25 February 2010 | Statement of capital following an allotment of shares on 20 May 2009
|
21 January 2010 | Director's details changed for Nicholas James Dimmock on 24 October 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Nicholas James Dimmock on 24 October 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for John Marriott on 24 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
21 January 2010 | Director's details changed for John Marriott on 24 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
9 September 2009 | Ad 20/05/09\gbp si [email protected]=4\gbp ic 0.01/4.01\ (2 pages) |
9 September 2009 | Ad 19/04/09-23/04/09\gbp si [email protected]=75\gbp ic 4.01/79.01\ (2 pages) |
9 September 2009 | Ad 24/04/09\gbp si [email protected]=5\gbp ic 79.01/84.01\ (2 pages) |
9 September 2009 | Ad 19/04/09\gbp si [email protected]=0.5\gbp ic 84.01/84.51\ (2 pages) |
9 September 2009 | Ad 19/04/09\gbp si [email protected]=0.5\gbp ic 84.01/84.51\ (2 pages) |
9 September 2009 | Ad 20/05/09\gbp si [email protected]=4\gbp ic 0.01/4.01\ (2 pages) |
9 September 2009 | Ad 19/04/09-23/04/09\gbp si [email protected]=75\gbp ic 4.01/79.01\ (2 pages) |
9 September 2009 | Ad 24/04/09\gbp si [email protected]=5\gbp ic 79.01/84.01\ (2 pages) |
5 September 2009 | Director appointed john nicol (1 page) |
5 September 2009 | Director appointed john marriott (1 page) |
5 September 2009 | Director appointed john nicol (1 page) |
5 September 2009 | Director appointed john marriott (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 78 ionian building 45 narrow street london E14 8DW (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 78 ionian building 45 narrow street london E14 8DW (1 page) |
12 May 2009 | Secretary appointed anthony christopher stephen creed (2 pages) |
12 May 2009 | Secretary appointed anthony christopher stephen creed (2 pages) |
4 April 2009 | Memorandum and Articles of Association (19 pages) |
4 April 2009 | Memorandum and Articles of Association (19 pages) |
27 March 2009 | Company name changed primary carbon exchange.com LIMITED\certificate issued on 31/03/09 (2 pages) |
27 March 2009 | Company name changed primary carbon exchange.com LIMITED\certificate issued on 31/03/09 (2 pages) |
2 November 2008 | Director appointed nicholas james dimmock (2 pages) |
2 November 2008 | Appointment terminated director barbara kahan (1 page) |
2 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 November 2008 | Appointment terminated director barbara kahan (1 page) |
2 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 November 2008 | Director appointed nicholas james dimmock (2 pages) |
24 October 2008 | Incorporation (19 pages) |
24 October 2008 | Incorporation (19 pages) |