Mincing Lane
London
EC3R 7PD
Director Name | Marcus Meredith Huw |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Christopher Stewart Butcher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queensberry Place Richmond Surrey TW9 1NW |
Director Name | Mr Timothy George Cramphorn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverview 20 Bywater Road South Woodham Ferrers Essex CM3 7AJ |
Director Name | Mr Kevin Charles Joyner |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magpies 254 Nine Ashes Road Blackmore Ingatestone Essex CM4 0JZ |
Secretary Name | Suzie McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2013) |
Role | Company Director |
Correspondence Address | 65 Sebright Road Barnet EN5 4HP |
Director Name | Mr Paul Raymond Bennett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bovinger Way Thorpe Bay Essex SS1 3SZ |
Director Name | Cliff Browne |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Newtown Road Marlow Bucks SL7 1LA |
Director Name | Daniel Edward Barton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Butts Farm Wadhurst East Sussex TN5 6EX |
Secretary Name | Mrs Fiona Hamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 December 2013) |
Role | Company Director |
Correspondence Address | 34 Amelia House 11 Boulevard Drive, Beaufort Park London NW9 5JP |
Director Name | Mr Gordon Frederick Newman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Secretary Name | Ms Anita Jane Law |
---|---|
Status | Resigned |
Appointed | 11 December 2013(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 2016) |
Role | Company Director |
Correspondence Address | Nmb House Bevis Marks London EC3A 7LN |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(6 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Stephen Patrick Hearn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Russell James Benzies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Gary Steven Corke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Neil Phillip Perry |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 25 February 2019(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Fenchurch Street London EC3M 5DJ |
Director Name | Mr Andrew Thomas Draycott |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Ms Barbara Jane Merry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2019(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Stephen John Richards |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Andrew George Stout |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mrs Joanne Merrick |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Fenchurch Street London EC3M 5DJ |
Director Name | Mr Derek John Coles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster DN4 5PL |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | www.globe-uw.com/ |
---|---|
Telephone | 020 78162652 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.2m at £1 | Cooper Gay (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £231,000 |
Net Worth | £9,000 |
Cash | £175,000 |
Current Liabilities | £534,000 |
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 | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
15 January 2024 | Second filing for the appointment of Mr Marcus Meredith Huw as a director (3 pages) |
---|---|
16 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
31 May 2023 | Confirmation statement made on 28 May 2023 with updates (5 pages) |
13 February 2023 | Statement of capital following an allotment of shares on 10 February 2023
|
9 January 2023 | Accounts for a small company made up to 31 December 2021 (27 pages) |
22 November 2022 | Appointment of Mr Salim Bhaiji as a director on 21 November 2022 (2 pages) |
22 November 2022 | Termination of appointment of Derek John Coles as a director on 22 November 2022 (1 page) |
22 November 2022 | Appointment of Mr Marcus Huw Meredith as a director on 21 November 2022 (2 pages) |
22 November 2022 | Termination of appointment of Jonathan Guy Sutton as a director on 22 November 2022 (1 page) |
22 November 2022 | Appointment of Mr Marcus Huw Meredith as a director on 21 November 2022
|
11 November 2022 | Statement of capital following an allotment of shares on 8 November 2022
|
11 October 2022 | Notification of Geo Specialty Group Holdings Limited as a person with significant control on 20 September 2022 (2 pages) |
11 October 2022 | Cessation of Ed Broking Holdings Llp as a person with significant control on 20 September 2022 (1 page) |
9 June 2022 | Confirmation statement made on 28 May 2022 with updates (5 pages) |
18 May 2022 | Termination of appointment of Andrew George Stout as a director on 17 May 2022 (1 page) |
18 May 2022 | Termination of appointment of Stephen John Richards as a director on 17 May 2022 (1 page) |
18 May 2022 | Appointment of Mr Jonathan Guy Sutton as a director on 11 May 2022 (2 pages) |
18 May 2022 | Appointment of Mr Derek John Coles as a director on 11 May 2022 (2 pages) |
18 May 2022 | Termination of appointment of Andrew David Wallin as a director on 17 May 2022 (1 page) |
29 April 2022 | Statement of capital following an allotment of shares on 27 April 2022
|
27 April 2022 | Termination of appointment of Barbara Jane Merry as a director on 31 March 2022 (1 page) |
9 April 2022 | Memorandum and Articles of Association (20 pages) |
9 April 2022 | Resolutions
|
16 March 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
2 January 2022 | Accounts for a small company made up to 31 December 2020 (27 pages) |
10 December 2021 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 10 December 2021 (2 pages) |
10 December 2021 | Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 10 December 2021 (1 page) |
19 November 2021 | Termination of appointment of Neil Phillip Perry as a director on 31 October 2021 (1 page) |
14 June 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
15 February 2021 | Termination of appointment of Joanne Merrick as a director on 12 February 2021 (1 page) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (25 pages) |
14 December 2020 | Appointment of Mr Neil Phillip Perry as a director on 25 February 2019 (2 pages) |
27 November 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
28 September 2020 | Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 130 Fenchurch Street London EC3M 5DJ on 28 September 2020 (1 page) |
3 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
12 December 2019 | Appointment of Mrs Barbara Jane Merry as a director on 22 November 2019 (2 pages) |
12 December 2019 | Appointment of Mr Stephen John Richards as a director on 25 November 2019 (2 pages) |
12 December 2019 | Appointment of Mr Andrew George Stout as a director on 26 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Andrew Thomas Draycott as a director on 12 November 2019 (1 page) |
12 December 2019 | Appointment of Ms Joanne Merrick as a director on 9 December 2019 (2 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
7 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
17 May 2019 | Appointment of Mr Andrew Thomas Draycott as a director on 17 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Gary Steven Corke as a director on 30 April 2019 (1 page) |
27 February 2019 | Termination of appointment of Stephen Patrick Hearn as a director on 25 February 2019 (1 page) |
27 February 2019 | Termination of appointment of Neil Phillip Perry as a director on 25 February 2019 (1 page) |
16 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
7 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 July 2017 | Termination of appointment of Russell James Benzies as a director on 14 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Russell James Benzies as a director on 14 July 2017 (1 page) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
1 June 2017 | Appointment of Mr Neil Phillip Perry as a director on 3 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Neil Phillip Perry as a director on 3 May 2017 (2 pages) |
28 February 2017 | Appointment of Mr Gary Steven Corke as a director on 20 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Gary Steven Corke as a director on 20 February 2017 (2 pages) |
16 December 2016 | Appointment of Mr Andrew David Wallin as a director on 15 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Daniel Edward Barton as a director on 15 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Daniel Edward Barton as a director on 15 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Andrew David Wallin as a director on 15 December 2016 (2 pages) |
23 August 2016 | Termination of appointment of Anita Jane Law as a secretary on 10 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Anita Jane Law as a secretary on 10 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Kevin Charles Joyner as a director on 13 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Kevin Charles Joyner as a director on 13 August 2016 (1 page) |
22 July 2016 | Appointment of Mr Russell James Benzies as a director on 21 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Stephen Patrick Hearn as a director on 21 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Russell James Benzies as a director on 21 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Stephen Patrick Hearn as a director on 21 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Gordon Frederick Newman as a director on 7 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Gordon Frederick Newman as a director on 7 July 2016 (1 page) |
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 April 2016 | Termination of appointment of Shaun Ian Hooper as a director on 30 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Shaun Ian Hooper as a director on 30 March 2016 (1 page) |
1 October 2015 | Appointment of Mr Shaun Ian Hooper as a director on 30 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Shaun Ian Hooper as a director on 30 September 2015 (2 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
11 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 October 2014 | Auditor's resignation (1 page) |
20 October 2014 | Auditor's resignation (1 page) |
14 October 2014 | Auditor's resignation (1 page) |
14 October 2014 | Auditor's resignation (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 September 2014 | Section 519 (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 September 2014 | Section 519 (1 page) |
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 December 2013 | Termination of appointment of Christopher Butcher as a director (1 page) |
16 December 2013 | Termination of appointment of Fiona Hamed as a secretary (1 page) |
16 December 2013 | Appointment of Ms Anita Jane Law as a secretary (2 pages) |
16 December 2013 | Appointment of Mr Gordon Frederick Newman as a director (2 pages) |
16 December 2013 | Termination of appointment of Fiona Hamed as a secretary (1 page) |
16 December 2013 | Appointment of Mr Gordon Frederick Newman as a director (2 pages) |
16 December 2013 | Appointment of Ms Anita Jane Law as a secretary (2 pages) |
16 December 2013 | Termination of appointment of Christopher Butcher as a director (1 page) |
9 December 2013 | Secretary's details changed for Fiona Leitch on 20 July 2013 (1 page) |
9 December 2013 | Secretary's details changed for Fiona Leitch on 20 July 2013 (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
7 February 2013 | Appointment of Fiona Leitch as a secretary (3 pages) |
7 February 2013 | Appointment of Daniel Edward Barton as a director (3 pages) |
7 February 2013 | Appointment of Daniel Edward Barton as a director (3 pages) |
7 February 2013 | Appointment of Fiona Leitch as a secretary (3 pages) |
7 February 2013 | Termination of appointment of Suzie Mcconnell as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Suzie Mcconnell as a secretary (2 pages) |
3 July 2012 | Secretary's details changed for Suzie Mcconnell on 15 June 2012 (3 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 July 2012 | Secretary's details changed for Suzie Mcconnell on 15 June 2012 (3 pages) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Change of name with request to seek comments from relevant body (2 pages) |
20 February 2012 | Company name changed oliva underwriting management LIMITED\certificate issued on 20/02/12
|
20 February 2012 | Change of name notice (2 pages) |
20 February 2012 | Change of name with request to seek comments from relevant body (2 pages) |
20 February 2012 | Change of name notice (2 pages) |
20 February 2012 | Company name changed oliva underwriting management LIMITED\certificate issued on 20/02/12
|
16 February 2012 | Termination of appointment of Cliff Browne as a director (1 page) |
16 February 2012 | Termination of appointment of Paul Bennett as a director (1 page) |
16 February 2012 | Termination of appointment of Paul Bennett as a director (1 page) |
16 February 2012 | Termination of appointment of Cliff Browne as a director (1 page) |
15 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Appointment of Cliff Browne as a director (3 pages) |
8 December 2010 | Appointment of Cliff Browne as a director (3 pages) |
8 December 2010 | Appointment of Paul Bennett as a director (3 pages) |
8 December 2010 | Appointment of Paul Bennett as a director (3 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 June 2010 | Termination of appointment of Timothy Cramphorn as a director (2 pages) |
18 June 2010 | Termination of appointment of Timothy Cramphorn as a director (2 pages) |
8 June 2010 | Director's details changed for Mr Timothy George Cramphorn on 28 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Timothy George Cramphorn on 28 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Appointment of Suzie Mcconnell as a secretary (3 pages) |
7 January 2010 | Appointment of Suzie Mcconnell as a secretary (3 pages) |
7 January 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
7 January 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
19 June 2009 | Director appointed timothy george cramphorn logged form (3 pages) |
19 June 2009 | Director appointed timothy george cramphorn logged form (3 pages) |
28 May 2009 | Incorporation (19 pages) |
28 May 2009 | Incorporation (19 pages) |