London
W1U 1QX
Director Name | Mr Richard W Benton Jr |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 December 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Global Innovation Circle Mp860 Orlando Florida 32825 |
Director Name | Mr Kelvin Truss |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place London SW1X 7AW |
Director Name | Mrs Joanna Kay Rayson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Tom Newman |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Paul Lloyd Edwards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Matthew Brown |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 April 2023(13 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40 Grosvenor Place London SW1X 7AW |
Secretary Name | Portia Brook Wassell |
---|---|
Status | Current |
Appointed | 04 May 2023(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Adam Duncan Clink |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(14 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Building 7000 Langstone Technology Park Havant PO9 1SW |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2015(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Brian James Craig |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chalcot Square London NW1 8YB |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Lodge 9a Upper Golf Links Road Broadstone Dorset BH18 8BT |
Director Name | Mr Leonard McCray Hicks |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 9836 Sloane Street Orlando Florida Fl32827 United States |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulberry House Sway Road Brockenhurst Hampshire SO42 7SG |
Secretary Name | Ms Dorota Anna Salinger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(1 year after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Charles McCarthy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 July 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Paul Michael Barrett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Ronnie Dean Abbott |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2013) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mr Mark Stuart Bell |
---|---|
Status | Resigned |
Appointed | 22 July 2015(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Roger Andrew Hardy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Neal Gregory Misell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Thomas Irwin Bradley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2016(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6900 King Charles Court Colleyville Texas 76034 |
Director Name | Mr Paul Nigel Livingston |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Lockheed Martin Uk Limited Building 7000, Langston Langstone Havant Hampshire PO9 1SW |
Director Name | Mrs Amy Lynn Gowder Graban |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2016(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 April 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Lockheed Martin Tls 100 Global Innovation Circle Orlando Florida 32825 |
Director Name | Miss Karen Veronica Hayzen-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mr Adam Parkin |
---|---|
Status | Resigned |
Appointed | 01 August 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Phillip James Craig |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Chauncey Jovan McIntosh |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2021(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Global Innovation Cir Orlando Florida 32825 |
Secretary Name | Ms Lucille Price |
---|---|
Status | Resigned |
Appointed | 29 January 2021(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 December 2021) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Matthew Thomas Abbott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2022(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2022(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 2023) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Registered Address | C/O Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
9 February 2021 | Appointment of Ms Lucille Price as a secretary on 29 January 2021 (2 pages) |
---|---|
9 February 2021 | Termination of appointment of Adam Parkin as a secretary on 29 January 2021 (1 page) |
9 February 2021 | Appointment of Mr Chauncey Jovan Mcintosh as a director on 29 January 2021 (2 pages) |
23 November 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Amy Lynn Gowder Graban as a director on 22 April 2020 (1 page) |
3 April 2020 | Termination of appointment of Roger Andrew Hardy as a director on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Mr Phillip Craig as a director on 1 April 2020 (2 pages) |
14 January 2020 | Appointment of Mr Kevin John Garvey as a director on 13 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Karen Veronica Hayzen-Smith as a director on 13 January 2020 (1 page) |
15 October 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (3 pages) |
1 May 2019 | Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (12 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (3 pages) |
4 August 2017 | Termination of appointment of Mark Stuart Bell as a secretary on 1 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Mark Stuart Bell as a secretary on 1 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Adam Parkin as a secretary on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Adam Parkin as a secretary on 1 August 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
31 January 2017 | Director's details changed for Mr Thomas Irwin Bradley on 30 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Thomas Irwin Bradley on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Amy Lynn Gowder Graban as a director on 6 December 2016 (2 pages) |
30 January 2017 | Appointment of Mrs Amy Lynn Gowder Graban as a director on 6 December 2016 (2 pages) |
27 January 2017 | Appointment of Mr Paul Nigel Livingston as a director on 6 December 2016 (2 pages) |
27 January 2017 | Appointment of Mr Paul Nigel Livingston as a director on 6 December 2016 (2 pages) |
27 January 2017 | Termination of appointment of Iain Stuart Urquhart as a director on 6 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Peter William David Ruddock as a director on 6 December 2016 (1 page) |
27 January 2017 | Appointment of Ms Karen Veronica Hayzen-Smith as a director on 6 December 2016 (2 pages) |
27 January 2017 | Termination of appointment of Iain Stuart Urquhart as a director on 6 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Jonathan Patrick Rambeau as a director on 6 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Peter William David Ruddock as a director on 6 December 2016 (1 page) |
27 January 2017 | Appointment of Ms Karen Veronica Hayzen-Smith as a director on 6 December 2016 (2 pages) |
27 January 2017 | Termination of appointment of Jonathan Patrick Rambeau as a director on 6 December 2016 (1 page) |
4 November 2016 | Appointment of Mr Thomas Irwin Bradley as a director on 27 July 2016 (2 pages) |
4 November 2016 | Appointment of Mr Thomas Irwin Bradley as a director on 27 July 2016 (2 pages) |
3 November 2016 | Termination of appointment of John Charles Mccarthy as a director on 27 July 2016 (1 page) |
3 November 2016 | Termination of appointment of John Charles Mccarthy as a director on 27 July 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
6 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 April 2016 | Appointment of Neal Misell as a director on 5 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Elizabeth Agnes Narey as a director on 5 April 2016 (1 page) |
11 April 2016 | Appointment of Neal Misell as a director on 5 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Elizabeth Agnes Narey as a director on 5 April 2016 (1 page) |
7 March 2016 | Termination of appointment of John Richard Davies as a director on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Mr Roger Andrew Hardy as a director on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of John Richard Davies as a director on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Mr Roger Andrew Hardy as a director on 7 March 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
5 August 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 22 July 2015 (2 pages) |
5 August 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 22 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Mark Stuart Bell as a secretary on 22 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Mark Stuart Bell as a secretary on 22 July 2015 (2 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 February 2015 | Termination of appointment of Dorota Anna Salinger as a secretary on 13 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Dorota Anna Salinger as a secretary on 13 February 2015 (1 page) |
27 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
27 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
21 January 2015 | Appointment of Iain Stuart Urquhart as a director on 31 December 2014 (2 pages) |
21 January 2015 | Appointment of Iain Stuart Urquhart as a director on 31 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Franco Martinelli as a director on 31 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Franco Martinelli as a director on 31 December 2014 (1 page) |
15 December 2014 | Director's details changed for Director Peter William David Ruddock on 28 November 2014 (2 pages) |
15 December 2014 | Director's details changed for Director Peter William David Ruddock on 28 November 2014 (2 pages) |
12 June 2014 | Appointment of Director Jonathan Patrick Rambeau as a director (2 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Appointment of Director Jonathan Patrick Rambeau as a director (2 pages) |
11 June 2014 | Termination of appointment of James Weitzel as a director (1 page) |
11 June 2014 | Termination of appointment of James Weitzel as a director (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
12 December 2013 | Appointment of Director Peter William David Ruddock as a director (2 pages) |
12 December 2013 | Appointment of Director Peter William David Ruddock as a director (2 pages) |
11 December 2013 | Termination of appointment of Ronnie Abbott as a director (1 page) |
11 December 2013 | Termination of appointment of Ronnie Abbott as a director (1 page) |
11 December 2013 | Termination of appointment of Ronnie Abbott as a director (1 page) |
11 December 2013 | Termination of appointment of Ronnie Abbott as a director (1 page) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Director's details changed for Mr James Lawrence Weitzel on 12 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr James Lawrence Weitzel on 12 February 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Ms Dorota Anna Salinger on 5 February 2013 (1 page) |
5 February 2013 | Secretary's details changed for Ms Dorota Anna Salinger on 5 February 2013 (1 page) |
5 February 2013 | Secretary's details changed for Ms Dorota Anna Salinger on 5 February 2013 (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
3 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
3 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Appointment of Mr John Richard Davies as a director (2 pages) |
30 April 2012 | Appointment of Mr John Richard Davies as a director (2 pages) |
27 April 2012 | Termination of appointment of Kevin Thomas as a director (1 page) |
27 April 2012 | Termination of appointment of Kevin Thomas as a director (1 page) |
20 January 2012 | Secretary's details changed for Ms Dorota Anna Smith on 24 July 2011 (1 page) |
20 January 2012 | Secretary's details changed for Ms Dorota Anna Smith on 24 July 2011 (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
28 October 2011 | Appointment of Director Elizabeth Agnes Narey as a director (2 pages) |
28 October 2011 | Appointment of Director Elizabeth Agnes Narey as a director (2 pages) |
28 October 2011 | Appointment of Director Ronnie Dean Abbott as a director (2 pages) |
28 October 2011 | Appointment of Director Ronnie Dean Abbott as a director (2 pages) |
27 October 2011 | Termination of appointment of Paul Barrett as a director (1 page) |
27 October 2011 | Termination of appointment of Brian Craig as a director (1 page) |
27 October 2011 | Termination of appointment of Brian Craig as a director (1 page) |
27 October 2011 | Termination of appointment of Paul Barrett as a director (1 page) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Secretary's details changed for Ms Dorota Anna Smith on 22 February 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Ms Dorota Anna Smith on 22 February 2011 (2 pages) |
21 December 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
21 December 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
20 December 2010 | Termination of appointment of Richard Taylor as a director (1 page) |
20 December 2010 | Appointment of Paul Michael Barrett as a director (2 pages) |
20 December 2010 | Termination of appointment of John Davies as a director (1 page) |
20 December 2010 | Appointment of Paul Michael Barrett as a director (2 pages) |
20 December 2010 | Termination of appointment of Richard Taylor as a director (1 page) |
20 December 2010 | Termination of appointment of John Davies as a director (1 page) |
14 December 2010 | Appointment of John Charles Mccarthy as a director (2 pages) |
14 December 2010 | Appointment of John Charles Mccarthy as a director (2 pages) |
13 December 2010 | Termination of appointment of Leonard Hicks as a director (1 page) |
13 December 2010 | Termination of appointment of Leonard Hicks as a director (1 page) |
8 December 2010 | Group of companies' accounts made up to 31 March 2010 (11 pages) |
8 December 2010 | Group of companies' accounts made up to 31 March 2010 (11 pages) |
9 August 2010 | Appointment of Franco Martinelli as a director (2 pages) |
9 August 2010 | Appointment of Franco Martinelli as a director (2 pages) |
6 August 2010 | Termination of appointment of Christopher Cundy as a director (1 page) |
6 August 2010 | Appointment of Valerie Francine Anne Teller as a secretary (1 page) |
6 August 2010 | Termination of appointment of Christopher Cundy as a director (1 page) |
6 August 2010 | Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 6 August 2010 (1 page) |
6 August 2010 | Appointment of Valerie Francine Anne Teller as a secretary (1 page) |
6 August 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
6 August 2010 | Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 6 August 2010 (1 page) |
6 August 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
23 February 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
11 June 2009 | Incorporation (21 pages) |
11 June 2009 | Incorporation (21 pages) |