London
SW1W 9SA
Director Name | Mr James Leonard Miller |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Director Name | Mr Jason Dean Frost |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Secretary Name | Mr Robert Gibb |
---|---|
Status | Current |
Appointed | 07 December 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Director Name | Mr Robert Gibb |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Head Of Finance And Operations |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Director Name | Mr Martin Burlin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | 4, Denewood Court Queens Road Wilmslow SK9 5HP |
Director Name | Christopher Haley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dransfiled House Mill Street Leeds LS9 8BP |
Director Name | Mr Gabino Aurilios Stergides |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Witey Court Coram Street London WC1N 1HD |
Director Name | Mr Gregory William Wood |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex House 21, Eastways Witham CM8 3YQ |
Director Name | Mr John Anthony Bollom |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 38 Riversdale Road West Cross Swansea SA3 5PX Wales |
Director Name | Mr Stephen Robert Hawkins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Director Name | Mr Joseph Anthony Cullis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(14 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Director Name | Mr Leslie William Macleod-Miller |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Mr Leslie William Macleod-Miller |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr John Anthony Bollom |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr James David Thomas |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 July 2022) |
Role | President |
Country of Residence | England |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Director Name | Ms Susan Ann Rossiter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2010) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sugar Loaf Walk London E2 0JQ |
Director Name | Mr Timothy John Sutherland Batstone |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2011) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 133 Aldersgate Street London EC1A 4JA |
Director Name | Mr James Simon Thomas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Aldersgate Street London EC1A 4JA |
Director Name | Mr Nicholas Simon Harding |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(11 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 133 Aldersgate Street London EC1A 4JA |
Director Name | Mr Neil Chinn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2013) |
Role | Gaming Executive |
Country of Residence | United Kingdom |
Correspondence Address | 134-136 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Derek Leonard Petrie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(5 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Secretary Name | Mr John Silverstone |
---|---|
Status | Resigned |
Appointed | 30 April 2014(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 December 2016) |
Role | Company Director |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Director Name | Mr Stephen Robert Hawkins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 June 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Director Name | Mr Trevor Sutton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Daffodil Way Havant PO9 2FA |
Registered Address | 29-30 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | James David Thomas & Timothy John Sutherland Batstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £879,858 |
Gross Profit | £164,060 |
Net Worth | £201,437 |
Cash | £174,417 |
Current Liabilities | £409,555 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
6 October 2009 | Delivered on: 17 October 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £60,000 credited to account designation number 29356075 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
16 January 2024 | Accounts for a small company made up to 30 June 2023 (16 pages) |
---|---|
4 October 2023 | Appointment of Mr Joseph Anthony Cullis as a director on 21 September 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
23 March 2023 | Accounts for a small company made up to 30 June 2022 (14 pages) |
12 December 2022 | Appointment of Mr Stephen Robert Hawkins as a director on 23 November 2022 (2 pages) |
12 December 2022 | Notification of Stephen Hawkins as a person with significant control on 23 November 2022 (2 pages) |
3 August 2022 | Cessation of James David Thomas as a person with significant control on 30 July 2022 (1 page) |
3 August 2022 | Termination of appointment of James David Thomas as a director on 30 July 2022 (1 page) |
22 July 2022 | Termination of appointment of Trevor Sutton as a director on 14 July 2022 (1 page) |
22 July 2022 | Appointment of Mr John Anthony Bollom as a director on 14 July 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
19 April 2022 | Accounts for a small company made up to 30 June 2021 (15 pages) |
5 November 2021 | Appointment of Mr Gregory William Wood as a director on 22 June 2021 (2 pages) |
5 November 2021 | Appointment of Mr Robert Gibb as a director on 22 June 2021 (2 pages) |
5 November 2021 | Appointment of Christopher Haley as a director on 22 June 2021 (2 pages) |
5 November 2021 | Appointment of Mr Gabino Aurilios Stergides as a director on 22 June 2021 (2 pages) |
5 November 2021 | Appointment of Mr Trevor Sutton as a director on 22 June 2021 (2 pages) |
5 November 2021 | Appointment of Mr Martin Burlin as a director on 22 June 2021 (2 pages) |
1 November 2021 | Termination of appointment of Stephen Robert Hawkins as a director on 22 June 2021 (1 page) |
1 November 2021 | Termination of appointment of Derek Leonard Petrie as a director on 22 June 2021 (1 page) |
4 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
15 March 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 30 June 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
30 April 2018 | Notification of James David Thomas as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
7 December 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
8 December 2016 | Appointment of Mr Robert Gibb as a secretary on 7 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of John Silverstone as a secretary on 7 December 2016 (1 page) |
8 December 2016 | Appointment of Mr Robert Gibb as a secretary on 7 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of John Silverstone as a secretary on 7 December 2016 (1 page) |
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
16 March 2016 | Appointment of Mr James Leonard Miller as a director on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of James Simon Thomas as a director on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Jason Dean Frost as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Jason Dean Frost as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr James Leonard Miller as a director on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of James Simon Thomas as a director on 16 March 2016 (1 page) |
7 December 2015 | Full accounts made up to 30 June 2015 (12 pages) |
7 December 2015 | Full accounts made up to 30 June 2015 (12 pages) |
30 November 2015 | Registered office address changed from 134-136 Buckingham Palace Road London SW1W 9SA to 29-30 Ely Place London EC1N 6TD on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 134-136 Buckingham Palace Road London SW1W 9SA to 29-30 Ely Place London EC1N 6TD on 30 November 2015 (1 page) |
25 June 2015 | Termination of appointment of John Anthony Bollom as a director on 24 June 2015 (1 page) |
25 June 2015 | Appointment of Mr John Spencer White as a director on 24 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of John Anthony Bollom as a director on 24 June 2015 (1 page) |
25 June 2015 | Appointment of Mr John Spencer White as a director on 24 June 2015 (2 pages) |
29 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 March 2015 | Appointment of Mr Stephen Robert Hawkins as a director on 18 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Stephen Robert Hawkins as a director on 18 March 2015 (2 pages) |
3 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
3 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
7 September 2014 | Director's details changed for Mr James Simon Thomas on 1 August 2014 (3 pages) |
7 September 2014 | Director's details changed for Mr James Simon Thomas on 1 August 2014 (3 pages) |
7 September 2014 | Director's details changed for Mr James Simon Thomas on 1 August 2014 (3 pages) |
8 May 2014 | Termination of appointment of Leslie Macleod-Miller as a secretary (1 page) |
8 May 2014 | Appointment of Mr John Silverstone as a secretary (2 pages) |
8 May 2014 | Appointment of Mr John Silverstone as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Leslie Macleod-Miller as a director (1 page) |
8 May 2014 | Appointment of Mr Derek Leonard Petrie as a director (2 pages) |
8 May 2014 | Termination of appointment of Leslie Macleod-Miller as a director (1 page) |
8 May 2014 | Appointment of Mr Derek Leonard Petrie as a director (2 pages) |
8 May 2014 | Termination of appointment of Leslie Macleod-Miller as a secretary (1 page) |
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
29 October 2013 | Termination of appointment of Neil Chinn as a director (1 page) |
29 October 2013 | Termination of appointment of Neil Chinn as a director (1 page) |
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
21 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
21 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
28 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (9 pages) |
5 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
5 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
7 October 2011 | Appointment of Mr Neil Chinn as a director (2 pages) |
7 October 2011 | Director's details changed for Mr James David Thomas on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr James Simon Thomas on 7 October 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Timothy John Sutherland Batstone on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr James David Thomas on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr James Simon Thomas on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr John Anthony Bollom on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr James Simon Thomas on 7 October 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Timothy John Sutherland Batstone on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr John Anthony Bollom on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Timothy John Sutherland Batstone on 7 October 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr James David Thomas on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr John Anthony Bollom on 7 October 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages) |
7 October 2011 | Appointment of Mr Neil Chinn as a director (2 pages) |
7 October 2011 | Director's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages) |
11 August 2011 | Director's details changed for Timothy John Sutherland Batstones on 2 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from 133 Aldersgate Street London EC1A 4JA on 11 August 2011 (1 page) |
11 August 2011 | Director's details changed for Timothy John Sutherland Batstones on 2 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from 133 Aldersgate Street London EC1A 4JA on 11 August 2011 (1 page) |
11 August 2011 | Director's details changed for Timothy John Sutherland Batstones on 2 August 2011 (2 pages) |
27 April 2011 | Termination of appointment of James Thomas as a director (1 page) |
27 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Termination of appointment of Timothy Batstone as a director (1 page) |
27 April 2011 | Termination of appointment of James Thomas as a director (1 page) |
27 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
27 April 2011 | Termination of appointment of Timothy Batstone as a director (1 page) |
4 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
18 October 2010 | Termination of appointment of Nicholas Harding as a director (1 page) |
18 October 2010 | Termination of appointment of Nicholas Harding as a director (1 page) |
21 May 2010 | Appointment of Nick Harding as a director (3 pages) |
21 May 2010 | Appointment of Nick Harding as a director (3 pages) |
14 May 2010 | Appointment of Timothy John Sutherland Batstones as a director (3 pages) |
14 May 2010 | Appointment of Mr James Simon Thomas as a director (3 pages) |
14 May 2010 | Appointment of Timothy John Sutherland Batstones as a director (3 pages) |
14 May 2010 | Appointment of Mr James Simon Thomas as a director (3 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Appointment of Mr James Simon Thomas as a director (2 pages) |
13 May 2010 | Director's details changed for John Anthony Bollom on 17 April 2010 (2 pages) |
13 May 2010 | Appointment of Mr Nicholas Simon Harding as a director (2 pages) |
13 May 2010 | Director's details changed for John Anthony Bollom on 17 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr James David Thomas on 17 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr James David Thomas on 17 April 2010 (2 pages) |
13 May 2010 | Appointment of Mr Nicholas Simon Harding as a director (2 pages) |
13 May 2010 | Appointment of Mr James Simon Thomas as a director (2 pages) |
13 May 2010 | Appointment of Mr Timothy John Sutherland Batstone as a director (2 pages) |
13 May 2010 | Appointment of Mr Timothy John Sutherland Batstone as a director (2 pages) |
11 May 2010 | Termination of appointment of Susan Rossiter as a director (2 pages) |
11 May 2010 | Termination of appointment of Susan Rossiter as a director (2 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2009 | Director appointed john bollom (2 pages) |
29 May 2009 | Director appointed john bollom (2 pages) |
22 May 2009 | Director appointed susan ann rossiter (2 pages) |
22 May 2009 | Director appointed james thomas (2 pages) |
22 May 2009 | Director appointed james thomas (2 pages) |
22 May 2009 | Director appointed susan ann rossiter (2 pages) |
14 May 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
14 May 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
17 April 2009 | Incorporation (18 pages) |
17 April 2009 | Incorporation (18 pages) |