Wimbledon
London
SW19 4DR
Director Name | Mr Theodoros Paphitis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Status | Current |
Appointed | 06 April 2018(9 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Ian Michael Childs |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mr Steven Robert Round |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Secretary Name | Mr Charles Graham Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mr Geoff Brady |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mr Charles Graham Coles |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Philip Charles Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mrs Beanre Pearson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | South African And Br |
Status | Resigned |
Appointed | 28 January 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mr Stephen Caveney McVey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 August 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Matthew Charles Emerson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Susan Emma Dover |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Steven John Back |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 Worple Road London SW19 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | robertdyas.co.uk |
---|---|
Telephone | 0800 7076677 |
Telephone region | Freephone |
Registered Address | 1 St Georges Road Wimbledon London SW19 4DR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.7b at £0.01 | Gladys Emmanuel LTD 99.94% Deferred |
---|---|
614.1k at £0.01 | Gladys Emmanuel LTD 0.04% Ordinary B |
135.9k at £0.01 | Gladys Emmanuel LTD 0.01% Ordinary A |
212.5k at £0.01 | Gladys Emmanuel LTD 0.01% Ordinary C |
37.5k at £0.01 | Gladys Emmanuel LTD 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £3,717,000 |
Cash | £1,000 |
Current Liabilities | £10,977,000 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
10 July 2012 | Delivered on: 20 July 2012 Persons entitled: Theo Paphitis Funding Limited Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|---|
10 September 2009 | Delivered on: 17 September 2009 Satisfied on: 28 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
7 February 2023 | Full accounts made up to 26 March 2022 (21 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 27 March 2021 (21 pages) |
20 April 2021 | Full accounts made up to 28 March 2020 (19 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 30 March 2019 (16 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (16 pages) |
13 July 2018 | Appointment of Mr Ian Michael Childs as a director on 13 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Susan Emma Dover as a director on 29 June 2018 (1 page) |
16 April 2018 | Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 1 April 2017 (15 pages) |
6 December 2017 | Director's details changed for Mr Theodoros Paphitis on 19 May 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Theodoros Paphitis on 19 May 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Theodoros Paphitis on 19 May 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Theodoros Paphitis on 19 May 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Kypros Kyprianou on 19 May 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Kypros Kyprianou on 19 May 2017 (2 pages) |
5 December 2017 | Director's details changed for Susan Emma Dover on 19 May 2017 (2 pages) |
5 December 2017 | Director's details changed for Susan Emma Dover on 19 May 2017 (2 pages) |
5 December 2017 | Secretary's details changed for Ann Elizabeth Mantz on 19 May 2017 (1 page) |
5 December 2017 | Secretary's details changed for Ann Elizabeth Mantz on 19 May 2017 (1 page) |
22 May 2017 | Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR (1 page) |
22 May 2017 | Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR (1 page) |
19 May 2017 | Registered office address changed from C/O C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from C/O C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 (1 page) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 January 2017 | Full accounts made up to 26 March 2016 (15 pages) |
10 January 2017 | Full accounts made up to 26 March 2016 (15 pages) |
20 December 2016 | Register inspection address has been changed from 22-24 Worple Road Wimbledon London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR (1 page) |
20 December 2016 | Register inspection address has been changed from 22-24 Worple Road Wimbledon London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR (1 page) |
11 April 2016 | Register inspection address has been changed from 22-24 Worple Road London SW19 4DD England to 22-24 Worple Road Wimbledon London SW19 4DD (1 page) |
11 April 2016 | Register inspection address has been changed from 22-24 Worple Road London SW19 4DD England to 22-24 Worple Road Wimbledon London SW19 4DD (1 page) |
11 April 2016 | Register(s) moved to registered inspection location 22-24 Worple Road Wimbledon London SW19 4DD (1 page) |
11 April 2016 | Register(s) moved to registered inspection location 22-24 Worple Road Wimbledon London SW19 4DD (1 page) |
1 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
11 January 2016 | Full accounts made up to 28 March 2015 (14 pages) |
11 January 2016 | Full accounts made up to 28 March 2015 (14 pages) |
13 May 2015 | Termination of appointment of Beanre Pearson as a director on 30 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Beanre Pearson as a director on 30 April 2015 (1 page) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 January 2015 | Full accounts made up to 29 March 2014 (15 pages) |
6 January 2015 | Full accounts made up to 29 March 2014 (15 pages) |
2 April 2014 | Termination of appointment of Steven Back as a director (1 page) |
2 April 2014 | Termination of appointment of Steven Back as a director (1 page) |
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 March 2014 | Register(s) moved to registered office address (1 page) |
3 March 2014 | Register(s) moved to registered office address (1 page) |
11 December 2013 | Termination of appointment of Philip Green as a director (1 page) |
11 December 2013 | Termination of appointment of Philip Green as a director (1 page) |
19 September 2013 | Appointment of Steven John Back as a director (2 pages) |
19 September 2013 | Appointment of Steven John Back as a director (2 pages) |
5 August 2013 | Full accounts made up to 30 March 2013 (16 pages) |
5 August 2013 | Full accounts made up to 30 March 2013 (16 pages) |
26 June 2013 | Appointment of Susan Emma Dover as a director (2 pages) |
26 June 2013 | Appointment of Susan Emma Dover as a director (2 pages) |
5 April 2013 | Termination of appointment of Matthew Emerson as a director (1 page) |
5 April 2013 | Termination of appointment of Matthew Emerson as a director (1 page) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (12 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (12 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (12 pages) |
5 March 2013 | Register inspection address has been changed (1 page) |
5 March 2013 | Register inspection address has been changed (1 page) |
5 March 2013 | Register(s) moved to registered inspection location (1 page) |
5 March 2013 | Register(s) moved to registered inspection location (1 page) |
12 December 2012 | Appointment of Matthew Charles Emerson as a director (2 pages) |
12 December 2012 | Appointment of Matthew Charles Emerson as a director (2 pages) |
10 December 2012 | Termination of appointment of Charles Coles as a director (1 page) |
10 December 2012 | Termination of appointment of Charles Coles as a director (1 page) |
16 November 2012 | Section 519 (2 pages) |
16 November 2012 | Section 519 (2 pages) |
3 August 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
3 August 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Memorandum and Articles of Association (35 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
31 July 2012 | Memorandum and Articles of Association (35 pages) |
31 July 2012 | Resolutions
|
30 July 2012 | Appointment of Theodoros Paphitis as a director (3 pages) |
30 July 2012 | Appointment of Theodoros Paphitis as a director (3 pages) |
30 July 2012 | Appointment of Kypros Kyprianou as a director (3 pages) |
30 July 2012 | Appointment of Kypros Kyprianou as a director (3 pages) |
26 July 2012 | Termination of appointment of Geoff Brady as a director (2 pages) |
26 July 2012 | Termination of appointment of Geoff Brady as a director (2 pages) |
24 July 2012 | Appointment of Ann Elizabeth Mantz as a secretary (3 pages) |
24 July 2012 | Termination of appointment of Charles Coles as a secretary (2 pages) |
24 July 2012 | Appointment of Ann Elizabeth Mantz as a secretary (3 pages) |
24 July 2012 | Termination of appointment of Charles Coles as a secretary (2 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
18 July 2012 | Termination of appointment of Ian Gray as a director (2 pages) |
18 July 2012 | Termination of appointment of Ian Gray as a director (2 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (11 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (11 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (11 pages) |
15 December 2011 | Termination of appointment of Stephen Mcvey as a director (1 page) |
15 December 2011 | Termination of appointment of Stephen Mcvey as a director (1 page) |
2 September 2011 | Appointment of Mr Steve Mcvey as a director (2 pages) |
2 September 2011 | Appointment of Mr Steve Mcvey as a director (2 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
18 July 2011 | Group of companies' accounts made up to 26 March 2011 (32 pages) |
18 July 2011 | Group of companies' accounts made up to 26 March 2011 (32 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (11 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (11 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (11 pages) |
4 February 2011 | Appointment of Mrs Beanre Pearson as a director (2 pages) |
4 February 2011 | Appointment of Mrs Beanre Pearson as a director (2 pages) |
3 February 2011 | Termination of appointment of Steven Round as a director (1 page) |
3 February 2011 | Termination of appointment of Steven Round as a director (1 page) |
27 July 2010 | Full accounts made up to 27 March 2010 (35 pages) |
27 July 2010 | Full accounts made up to 27 March 2010 (35 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
14 October 2009 | Director's details changed for Graham Coles on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Graham Coles on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Philip Charles Green on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Charles Graham Coles on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from , Cleeve Court Cleeve Road, Leatherhead, Surrey, KT22 7SD on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Steven Robert Round on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Steven Robert Round on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Geoff Brady on 12 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from , Cleeve Court Cleeve Road, Leatherhead, Surrey, KT22 7SD on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Geoff Brady on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Charles Graham Coles on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Ian Archie Gray on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Philip Charles Green on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Ian Archie Gray on 12 October 2009 (2 pages) |
23 September 2009 | Ad 10/09/09\gbp si [email protected]=17491000\gbp ic 1000/17492000\ (2 pages) |
23 September 2009 | Ad 10/09/09\gbp si [email protected]=375\gbp ic 17492000/17492375\ (4 pages) |
23 September 2009 | Ad 10/09/09\gbp si [email protected]=375\gbp ic 17492000/17492375\ (4 pages) |
23 September 2009 | Director appointed phil green (2 pages) |
23 September 2009 | Ad 10/09/09\gbp si [email protected]=2125\gbp ic 17492375/17494500\ (3 pages) |
23 September 2009 | Ad 10/09/09\gbp si [email protected]=17491000\gbp ic 1000/17492000\ (2 pages) |
23 September 2009 | Ad 10/09/09\gbp si [email protected]=2125\gbp ic 17492375/17494500\ (3 pages) |
23 September 2009 | Director appointed phil green (2 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
16 September 2009 | Director appointed geoff brady (7 pages) |
16 September 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
16 September 2009 | Director appointed graham coles (5 pages) |
16 September 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
16 September 2009 | Resolutions
|
16 September 2009 | Nc inc already adjusted 10/09/09 (2 pages) |
16 September 2009 | Nc inc already adjusted 10/09/09 (2 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
16 September 2009 | S-div (1 page) |
16 September 2009 | Director appointed graham coles (5 pages) |
16 September 2009 | S-div (1 page) |
16 September 2009 | Director appointed geoff brady (7 pages) |
16 September 2009 | Resolutions
|
22 May 2009 | Secretary appointed mr charles graham coles (1 page) |
22 May 2009 | Secretary appointed mr charles graham coles (1 page) |
21 May 2009 | Appointment terminated secretary mitre secretaries LIMITED (1 page) |
21 May 2009 | Appointment terminated secretary mitre secretaries LIMITED (1 page) |
15 April 2009 | Appointment terminated director mitre secretaries LIMITED (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Appointment terminated director mitre secretaries LIMITED (1 page) |
15 April 2009 | Resolutions
|
14 April 2009 | Director appointed ian archie gray (2 pages) |
14 April 2009 | Director appointed ian archie gray (2 pages) |
14 April 2009 | Ad 07/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
14 April 2009 | Ad 07/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
14 April 2009 | Appointment terminated director mitre directors LIMITED (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from, mitre house 160 aldersgate street, london, EC1A 4DD (1 page) |
14 April 2009 | Resolutions
|
14 April 2009 | Director appointed steven robert round (2 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from, mitre house 160 aldersgate street, london, EC1A 4DD (1 page) |
14 April 2009 | Appointment terminated director mitre directors LIMITED (1 page) |
14 April 2009 | Director appointed steven robert round (2 pages) |
14 April 2009 | Nc inc already adjusted 07/04/09 (2 pages) |
14 April 2009 | Appointment terminated director william yuill (1 page) |
14 April 2009 | Nc inc already adjusted 07/04/09 (2 pages) |
14 April 2009 | Appointment terminated director william yuill (1 page) |
14 April 2009 | Resolutions
|
7 April 2009 | Company name changed intercede 2318 LIMITED\certificate issued on 07/04/09 (2 pages) |
7 April 2009 | Company name changed intercede 2318 LIMITED\certificate issued on 07/04/09 (2 pages) |
10 February 2009 | Incorporation (31 pages) |
10 February 2009 | Incorporation (31 pages) |