London
SE1 2AQ
Secretary Name | Amanda Elizabeth Woods |
---|---|
Status | Current |
Appointed | 22 August 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Kalpesh Savjani |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Daniel Colin Ward |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr James Peter Marsh |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Robert McLachlan Reid |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Business Analyst |
Correspondence Address | 38 Twyford Avenue London W3 9QB |
Director Name | Mr Stephen Robert McDonald |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian-British |
Status | Resigned |
Appointed | 06 May 2009(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 September 2009) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 19 Crosby Row London SE1 3YD |
Director Name | Michael Melville Brown Ross |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Granby Road Old Stevenage Hertfordshire SG1 4AS |
Director Name | Mr Christopher Loraine Spencer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(1 month after company formation) |
Appointment Duration | 4 weeks (resigned 03 June 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 143 Shooters Hill Road Blackheath London SE3 8UQ |
Director Name | Ms Helen Margaret Wills |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gordon Avenue Waterloo Liverpool L22 7SA |
Secretary Name | Mark Shaha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2010) |
Role | Company Director |
Correspondence Address | 156 Manor Grove Richmond Surrey TW9 4QG |
Director Name | Ian Kenneth Rylatt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road London NW1 3AX |
Director Name | Ms Annie Shepperd |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road London NW1 3AX |
Director Name | Mr Nigel Lelew |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 July 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Director Name | Ian Paul Woosey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 January 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Secretary Name | Mr Simon Jennaway |
---|---|
Status | Resigned |
Appointed | 22 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | 6th Floor 350 Euston Road London NW1 3AX |
Director Name | Mr Adam George Waddington |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2012) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Nick Stuart English |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2012) |
Role | Infrastructure Investor And Manager |
Country of Residence | United Kingdom |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Patricia Ann Duggan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(3 years after company formation) |
Appointment Duration | 2 years (resigned 16 April 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road London NW1 3AX |
Director Name | Mr Sinesh Ramesh Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road London NW1 3AX |
Secretary Name | Nigel John Marshall |
---|---|
Status | Resigned |
Appointed | 26 March 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | 110 Cumberland Road Bromley Kent BR2 0PW |
Director Name | Paul Thornber |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 2016) |
Role | Bid Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road Regents Place London NW1 3AX |
Secretary Name | Miss Nuala O'Neill |
---|---|
Status | Resigned |
Appointed | 27 January 2015(5 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 350 Euston Rd London NW1 3AX |
Secretary Name | Sarah Shutt |
---|---|
Status | Resigned |
Appointed | 31 August 2015(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 August 2016) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Daniel Colin Ward |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Ms Kate Louise Flaherty |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2020) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | 4futures.co.uk |
---|
Registered Address | 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
800 at £0.1 | Balfour Beatty Education LTD 80.00% Ordinary C |
---|---|
100 at £0.1 | Building Schools For The Future Investments LLP 10.00% Ordinary B |
100 at £0.1 | London Borough Of Southwark 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £17,683,000 |
Gross Profit | £608,000 |
Net Worth | -£102,000 |
Cash | £194,000 |
Current Liabilities | £1,689,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
20 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
22 August 2023 | Director's details changed for Mr James Peter Marsh on 18 August 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
4 April 2023 | Director's details changed for Mr James Peter Marsh on 1 March 2023 (2 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
15 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
4 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
14 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
22 January 2021 | Appointment of James Peter Marsh as a director on 1 January 2021 (2 pages) |
23 November 2020 | Termination of appointment of Kate Louise Flaherty as a director on 20 November 2020 (1 page) |
23 November 2020 | Appointment of Mr Daniel Colin Ward as a director on 20 November 2020 (2 pages) |
27 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
16 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
22 October 2019 | Appointment of Kalpesh Savjani as a director on 17 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Daniel Colin Ward as a director on 17 October 2019 (1 page) |
12 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
13 August 2018 | Director's details changed for Ms Kate Louise Flaherty on 31 December 2016 (2 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 January 2018 | Director's details changed for Mr Sinesh Ramesh Shah on 31 March 2016 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 September 2017 | Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 (2 pages) |
22 September 2017 | Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Ms Kate Louise Flaherty on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Ms Kate Louise Flaherty on 31 July 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page) |
1 August 2017 | Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
22 February 2017 | Appointment of Kate Louise Flaherty as a director on 31 December 2016 (2 pages) |
22 February 2017 | Appointment of Kate Louise Flaherty as a director on 31 December 2016 (2 pages) |
21 February 2017 | Termination of appointment of Sinesh Ramesh Shah as a director on 31 December 2016 (1 page) |
21 February 2017 | Termination of appointment of Sinesh Ramesh Shah as a director on 31 December 2016 (1 page) |
24 August 2016 | Termination of appointment of Paul Thornber as a director on 22 August 2016 (1 page) |
24 August 2016 | Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 6th Floor 350 Euston Road London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page) |
24 August 2016 | Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from 6th Floor 350 Euston Road London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page) |
24 August 2016 | Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Paul Thornber as a director on 22 August 2016 (1 page) |
15 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 November 2015 | Termination of appointment of Nuala O'neill as a secretary on 31 August 2015 (1 page) |
19 November 2015 | Appointment of Sarah Shutt as a secretary on 31 August 2015 (2 pages) |
19 November 2015 | Appointment of Sarah Shutt as a secretary on 31 August 2015 (2 pages) |
19 November 2015 | Termination of appointment of Nuala O'neill as a secretary on 31 August 2015 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 February 2015 | Appointment of Miss Nuala O'neill as a secretary on 27 January 2015 (2 pages) |
11 February 2015 | Appointment of Miss Nuala O'neill as a secretary on 27 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Nigel John Marshall as a secretary on 27 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Nigel John Marshall as a secretary on 27 January 2015 (1 page) |
22 July 2014 | Appointment of Paul Thornber as a director on 30 May 2014 (2 pages) |
22 July 2014 | Appointment of Paul Thornber as a director on 30 May 2014 (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2014 | Termination of appointment of Patricia Duggan as a director (1 page) |
29 April 2014 | Termination of appointment of Patricia Duggan as a director (1 page) |
9 August 2013 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
9 August 2013 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 June 2013 | Termination of appointment of David Blanchard as a director (1 page) |
28 June 2013 | Termination of appointment of David Blanchard as a director (1 page) |
27 June 2013 | Termination of appointment of Helen Wills as a director (1 page) |
27 June 2013 | Termination of appointment of Helen Wills as a director (1 page) |
12 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Appointment of Nigel John Marshall as a secretary (2 pages) |
15 April 2013 | Appointment of Nigel John Marshall as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Simon Jennaway as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Simon Jennaway as a secretary (2 pages) |
11 October 2012 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
11 October 2012 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
11 October 2012 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
11 October 2012 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
9 October 2012 | Termination of appointment of Adam Waddington as a director (1 page) |
9 October 2012 | Termination of appointment of Adam Waddington as a director (1 page) |
9 October 2012 | Termination of appointment of Nick English as a director (1 page) |
9 October 2012 | Termination of appointment of Nick English as a director (1 page) |
23 August 2012 | Termination of appointment of Nigel Lelew as a director (1 page) |
23 August 2012 | Termination of appointment of Nigel Lelew as a director (1 page) |
16 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 April 2012 | Appointment of Patricia Ann Duggan as a director (2 pages) |
24 April 2012 | Appointment of Patricia Ann Duggan as a director (2 pages) |
24 April 2012 | Termination of appointment of Ian Rylatt as a director (1 page) |
24 April 2012 | Termination of appointment of Ian Rylatt as a director (1 page) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Appointment of Stephen Platts as a director (2 pages) |
16 February 2012 | Termination of appointment of Annie Shepperd as a director (1 page) |
16 February 2012 | Termination of appointment of Annie Shepperd as a director (1 page) |
16 February 2012 | Appointment of Stephen Platts as a director (2 pages) |
13 October 2011 | Appointment of Mr Adam Waddington as a director (3 pages) |
13 October 2011 | Appointment of Mr Adam Waddington as a director (3 pages) |
13 October 2011 | Appointment of Mr Nick English as a director (3 pages) |
13 October 2011 | Appointment of Mr Nick English as a director (3 pages) |
16 August 2011 | Termination of appointment of David Blanchard as a director (1 page) |
16 August 2011 | Termination of appointment of David Blanchard as a director (1 page) |
3 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 April 2011 | Director's details changed for Ian Kenneth Rylatt on 1 January 2011 (2 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Director's details changed for Annie Shepperd on 1 January 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr David Graham Blanchard on 1 January 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr David Graham Blanchard on 1 January 2011 (2 pages) |
14 April 2011 | Director's details changed for Ian Kenneth Rylatt on 1 January 2011 (2 pages) |
14 April 2011 | Director's details changed for Ian Kenneth Rylatt on 1 January 2011 (2 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Director's details changed for Mr David Graham Blanchard on 1 January 2011 (2 pages) |
14 April 2011 | Director's details changed for Annie Shepperd on 1 January 2011 (2 pages) |
14 April 2011 | Director's details changed for Annie Shepperd on 1 January 2011 (2 pages) |
17 February 2011 | Appointment of Ms Helen Margaret Wills as a director (3 pages) |
17 February 2011 | Termination of appointment of Ian Woosey as a director (2 pages) |
17 February 2011 | Appointment of Ms Helen Margaret Wills as a director (3 pages) |
17 February 2011 | Termination of appointment of Ian Woosey as a director (2 pages) |
20 October 2010 | Termination of appointment of Michael Ross as a director (2 pages) |
20 October 2010 | Termination of appointment of Michael Ross as a director (2 pages) |
2 July 2010 | Appointment of Mr Simon Jennaway as a secretary (1 page) |
2 July 2010 | Termination of appointment of Mark Shaha as a secretary (1 page) |
2 July 2010 | Appointment of Mr Simon Jennaway as a secretary (1 page) |
2 July 2010 | Termination of appointment of Mark Shaha as a secretary (1 page) |
5 May 2010 | Appointment of Ian Paul Woosey as a director (3 pages) |
5 May 2010 | Termination of appointment of Helen Wills as a director (2 pages) |
5 May 2010 | Termination of appointment of Robert Reid as a director (2 pages) |
5 May 2010 | Termination of appointment of Helen Wills as a director (2 pages) |
5 May 2010 | Appointment of Mr Nigel Lelew as a director (3 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (18 pages) |
5 May 2010 | Termination of appointment of Robert Reid as a director (2 pages) |
5 May 2010 | Appointment of Ian Paul Woosey as a director (3 pages) |
5 May 2010 | Appointment of Mr Nigel Lelew as a director (3 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (18 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (18 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 February 2010 | Termination of appointment of Stephen Mcdonald as a director (1 page) |
24 February 2010 | Termination of appointment of Stephen Mcdonald as a director (1 page) |
30 December 2009 | Appointment of Annie Shepperd as a director (2 pages) |
30 December 2009 | Appointment of Annie Shepperd as a director (2 pages) |
28 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
28 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
24 August 2009 | Appointment terminated director christopher spencer (1 page) |
24 August 2009 | Appointment terminated director christopher spencer (1 page) |
24 August 2009 | Director appointed ian kenneth rylatt (8 pages) |
24 August 2009 | Director appointed ian kenneth rylatt (8 pages) |
31 July 2009 | Ad 13/05/09\gbp si 20@1=20\gbp ic 1/21\ (2 pages) |
31 July 2009 | Ad 06/05/09\gbp si 79@1=79\gbp ic 21/100\ (2 pages) |
31 July 2009 | Ad 13/05/09\gbp si 20@1=20\gbp ic 1/21\ (2 pages) |
31 July 2009 | Ad 06/05/09\gbp si 79@1=79\gbp ic 21/100\ (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Director appointed christopher loraine spencer (3 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Director appointed david graham blanchard (3 pages) |
21 May 2009 | Director appointed stephen robert mcdonald (2 pages) |
21 May 2009 | Director appointed david graham blanchard (3 pages) |
21 May 2009 | Director appointed christopher loraine spencer (3 pages) |
21 May 2009 | Director appointed michael melville brown ross (3 pages) |
21 May 2009 | Secretary appointed mark shaha (2 pages) |
21 May 2009 | Director appointed stephen robert mcdonald (2 pages) |
21 May 2009 | Director appointed helen margaret wills (3 pages) |
21 May 2009 | Director appointed michael melville brown ross (3 pages) |
21 May 2009 | Director appointed helen margaret wills (3 pages) |
21 May 2009 | Secretary appointed mark shaha (2 pages) |
2 April 2009 | Incorporation (19 pages) |
2 April 2009 | Incorporation (19 pages) |