London
SE1 0NZ
Director Name | Mr Richard Edward Shand |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Chantry House Blacksmiths Lane Ashwellthorpe Norwich Norfolk NR16 1EP |
Director Name | Mr Rodney Dickson Wallace |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(11 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 181 Lindsey Street Epping Essex CM16 6RF |
Director Name | Mr Thomas Frederick Minter |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(11 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sustainable Workspaces Third Floor, Riverside Buil Westminster Bridge Road London SE1 7PB |
Director Name | Mr Rajatsingh Lalit Mehta |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 October 2020(11 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 52 Ducks Hill Road Northwood HA6 2SB |
Director Name | Gary Little |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 School Terrace Salterforth Barnoldswick Lancashire BB18 5TZ |
Director Name | Mr George Hugh Vaughan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean House Heathwood Road Higher Heath Whitchurch Shropshire SY13 2HG Wales |
Director Name | Dorian Harrison |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Cottage School Lane Eakring Newark Notts NG22 0DE |
Director Name | Miss Samantha Ankara Fuller |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British & Usa |
Status | Resigned |
Appointed | 28 April 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 2013) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Stuart Hayward-Higham |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Terence Ernest Brownhill |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 July 2016) |
Role | Associate Director |
Country of Residence | Wales |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Christopher Graham Matthews |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2015) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Lord Rupert Bertram Redesdale |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Richard Charles Barker |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Gwynfor Alun Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Crouchlands Farm Plaistow Road Kirdford Billingshurst West Sussex RH10 0LE |
Director Name | Mr John William Woodruff |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2014) |
Role | Local Authority Officer |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Raod London SW9 6DE |
Director Name | Mr Philipp Hagen Lukas |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 June 2013(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10-12 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD |
Director Name | Mr Michael Andrew Hanson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 2017) |
Role | Head Of Sustainable Business |
Country of Residence | England |
Correspondence Address | 87 Chobham Road Sunningdale Ascot Berkshire SL5 0HQ |
Director Name | Mr Julian Alexander O'Neill |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Jesmond House 3 High Street Flitton Bedford MK45 5DU |
Director Name | Dr David William James Greenfield |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2015(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hapling Keymer Road Burgess Hill West Sussex RH15 0AP |
Director Name | Mr William Jacob Heller |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Balcombe Street Balcombe Street London NW1 6ND |
Director Name | Ms Maxine Eleanor Mayhew |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2017) |
Role | Group Commercial Director |
Country of Residence | Britain |
Correspondence Address | 23 Lowes Rise Durham DH1 4NS |
Director Name | Mr George Frederick Gough Gittus |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Windsor Wood House Honey Hill Little Saxham Bury St. Edmunds IP29 5LA |
Director Name | Mr Grant William Sandiford Ashton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Regents Park Terrace London NW1 7ED |
Director Name | Mr David Robert Newman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2020) |
Role | President |
Country of Residence | England |
Correspondence Address | Sustainable Bankside 25 Lavington Street London SE1 0NZ |
Website | adbiogas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 491756032 |
Telephone region | Mobile |
Registered Address | Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall Westminster Bridge Road London SE1 7PB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £300,710 |
Cash | £558,553 |
Current Liabilities | £846,697 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
19 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
28 April 2023 | Registered office address changed from Sustainable Workspaces Third Floor, Riverside Building, County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall Westminster Bridge Road London SE1 7PB on 28 April 2023 (1 page) |
16 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
10 July 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
14 May 2021 | Registered office address changed from 25 Sustainable Bankside Ii 25 Lavington Street London SE1 0NZ England to Sustainable Workspaces Third Floor, Riverside Building, County Hall Westminster Bridge Road London SE1 7PB on 14 May 2021 (1 page) |
27 January 2021 | Termination of appointment of David Robert Newman as a director on 31 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Rajatsingh Lalit Mehta as a director on 1 October 2020 (2 pages) |
9 December 2020 | Director's details changed for Mr Rodney Dickson Wallace on 9 December 2020 (2 pages) |
9 December 2020 | Appointment of Mr Rodney Dickson Wallace as a director on 1 October 2020 (2 pages) |
9 December 2020 | Appointment of Mr Thomas Frederick Minter as a director on 1 October 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
16 January 2020 | Registered office address changed from Sustainable Bankside Ii 25 Lavington Street London SE1 0NZ England to 25 Sustainable Bankside Ii 25 Lavington Street London SE1 0NZ on 16 January 2020 (1 page) |
16 January 2020 | Registered office address changed from Sustainable Bankside Ii 25 Lavington Street London SE1 0NZ England to Sustainable Bankside Ii 25 Lavington Street London SE1 0NZ on 16 January 2020 (1 page) |
14 January 2020 | Registered office address changed from 25 Sustainable Bankside 2 Lavington Street London SE1 0NZ England to Sustainable Bankside Ii 25 Lavington Street London SE1 0NZ on 14 January 2020 (1 page) |
7 December 2019 | Termination of appointment of Grant William Sandiford Ashton as a director on 7 December 2019 (1 page) |
19 September 2019 | Registered office address changed from Sustainable Bankside 105 Sumner Street London SE1 9HZ England to Sustainable Bankside 25 Lavington Street London SE1 0NZ on 19 September 2019 (1 page) |
19 September 2019 | Director's details changed for Ms Charlotte Rebecca Morton on 9 September 2019 (2 pages) |
19 September 2019 | Director's details changed for Mr David Robert Newman on 19 September 2019 (2 pages) |
19 September 2019 | Registered office address changed from Sustainable Bankside 25 Lavington Street London SE1 0NZ England to 25 Sustainable Bankside 2 Lavington Street London SE1 0NZ on 19 September 2019 (1 page) |
19 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
19 March 2018 | Director's details changed for Mr David Robert Newman on 1 December 2017 (2 pages) |
19 March 2018 | Registered office address changed from , Canterbury Court Kennington Park, 1-3 Brixton Road, London, SW9 6DE to Sustainable Bankside 105 Sumner Street London SE1 9HZ on 19 March 2018 (1 page) |
30 October 2017 | Appointment of Mr Grant William Sandiford Ashton as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr David Robert Newman as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Grant William Sandiford Ashton as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr David Robert Newman as a director on 30 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Michael Andrew Hanson as a director on 25 October 2017 (1 page) |
27 October 2017 | Termination of appointment of David William James Greenfield as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of David William James Greenfield as a director on 27 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Richard Edward Shand as a director on 24 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Michael Andrew Hanson as a director on 25 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Richard Edward Shand as a director on 24 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Philipp Hagen Lukas as a director on 24 October 2017 (1 page) |
26 October 2017 | Termination of appointment of George Frederick Gough Gittus as a director on 24 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Philipp Hagen Lukas as a director on 24 October 2017 (1 page) |
26 October 2017 | Director's details changed for Mr Michael Andrew Hanson on 26 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Maxine Eleanor Mayhew as a director on 30 September 2017 (1 page) |
26 October 2017 | Termination of appointment of Maxine Eleanor Mayhew as a director on 30 September 2017 (1 page) |
26 October 2017 | Termination of appointment of George Frederick Gough Gittus as a director on 24 October 2017 (1 page) |
26 October 2017 | Director's details changed for Mr Michael Andrew Hanson on 26 October 2017 (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
3 October 2017 | Termination of appointment of Stuart Hayward-Higham as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Stuart Hayward-Higham as a director on 30 September 2017 (1 page) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
21 September 2017 | Termination of appointment of William Jacob Heller as a director on 14 September 2017 (1 page) |
21 September 2017 | Termination of appointment of William Jacob Heller as a director on 14 September 2017 (1 page) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
18 April 2017 | Termination of appointment of Julian Alexander O'neill as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Julian Alexander O'neill as a director on 31 March 2017 (1 page) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
19 September 2016 | Appointment of Mr George Frederick Gough Gittus as a director on 1 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr George Frederick Gough Gittus as a director on 1 September 2016 (2 pages) |
26 July 2016 | Termination of appointment of Terence Ernest Brownhill as a director on 21 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Terence Ernest Brownhill as a director on 21 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Dorian Harrison as a director on 1 April 2016 (1 page) |
18 July 2016 | Termination of appointment of Dorian Harrison as a director on 1 April 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 September 2015 | Annual return made up to 10 September 2015 no member list (11 pages) |
10 September 2015 | Annual return made up to 10 September 2015 no member list (11 pages) |
22 June 2015 | Appointment of Ms Maxine Eleanor Mayhew as a director on 4 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Maxine Eleanor Mayhew as a director on 4 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Maxine Eleanor Mayhew as a director on 4 June 2015 (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 April 2015 | Appointment of Mr Julian Alexander O'neill as a director on 11 March 2015 (2 pages) |
9 April 2015 | Appointment of Dr David William James Greenfield as a director on 11 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Julian Alexander O'neill as a director on 11 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Willie Heller as a director on 11 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Willie Heller as a director on 11 March 2015 (2 pages) |
9 April 2015 | Appointment of Dr David William James Greenfield as a director on 11 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Christopher Graham Matthews as a director on 11 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Christopher Graham Matthews as a director on 11 March 2015 (1 page) |
12 February 2015 | Termination of appointment of Richard Charles Barker as a director on 4 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Richard Charles Barker as a director on 4 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Richard Charles Barker as a director on 4 February 2015 (1 page) |
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Company name changed the anaerobic digestion and biogas association LIMITED\certificate issued on 01/10/14 (2 pages) |
1 October 2014 | Company name changed the anaerobic digestion and biogas association LIMITED\certificate issued on 01/10/14
|
17 September 2014 | Termination of appointment of John William Woodruff as a director on 27 March 2014 (1 page) |
17 September 2014 | Termination of appointment of John William Woodruff as a director on 27 March 2014 (1 page) |
17 September 2014 | Annual return made up to 10 September 2014 no member list (7 pages) |
17 September 2014 | Annual return made up to 10 September 2014 no member list (7 pages) |
17 September 2014 | Termination of appointment of Gwynfor Alun Jones as a director on 10 June 2014 (1 page) |
17 September 2014 | Termination of appointment of Gwynfor Alun Jones as a director on 10 June 2014 (1 page) |
26 March 2014 | Appointment of Mr Michael Andrew Hanson as a director (2 pages) |
26 March 2014 | Appointment of Mr Michael Andrew Hanson as a director (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 September 2013 | Annual return made up to 10 September 2013 no member list (9 pages) |
24 September 2013 | Annual return made up to 10 September 2013 no member list (9 pages) |
12 September 2013 | Termination of appointment of Samantha Fuller as a director (1 page) |
12 September 2013 | Termination of appointment of Samantha Fuller as a director (1 page) |
4 September 2013 | Appointment of Mr Philipp Hagen Lukas as a director (2 pages) |
4 September 2013 | Appointment of Mr Philipp Hagen Lukas as a director (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 December 2012 | Termination of appointment of Rupert Redesdale as a director (1 page) |
6 December 2012 | Termination of appointment of Rupert Redesdale as a director (1 page) |
6 December 2012 | Termination of appointment of Gary Little as a director (1 page) |
6 December 2012 | Termination of appointment of Gary Little as a director (1 page) |
16 October 2012 | Appointment of Mr John William Woodruff as a director (2 pages) |
16 October 2012 | Appointment of Mr John William Woodruff as a director (2 pages) |
16 October 2012 | Annual return made up to 10 September 2012 no member list (12 pages) |
16 October 2012 | Annual return made up to 10 September 2012 no member list (12 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 October 2011 | Annual return made up to 10 September 2011 no member list (11 pages) |
24 October 2011 | Annual return made up to 10 September 2011 no member list (11 pages) |
18 October 2011 | Appointment of Mr Gwynfor Alun Jones as a director (2 pages) |
18 October 2011 | Appointment of Mr Gwynfor Alun Jones as a director (2 pages) |
28 June 2011 | Termination of appointment of George Vaughan as a director (1 page) |
28 June 2011 | Termination of appointment of George Vaughan as a director (1 page) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 November 2010 | Appointment of Lord Rupert Bertram Redesdale as a director (2 pages) |
18 November 2010 | Appointment of Mr Richard Charles Barker as a director (2 pages) |
18 November 2010 | Appointment of Lord Rupert Bertram Redesdale as a director (2 pages) |
18 November 2010 | Appointment of Mr Richard Charles Barker as a director (2 pages) |
2 November 2010 | Annual return made up to 10 September 2010 no member list (7 pages) |
2 November 2010 | Annual return made up to 10 September 2010 no member list (7 pages) |
1 November 2010 | Director's details changed for George Hugh Vaughan on 10 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Dorian Harrison on 10 September 2010 (2 pages) |
1 November 2010 | Director's details changed for George Hugh Vaughan on 10 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Dorian Harrison on 10 September 2010 (2 pages) |
8 September 2010 | Appointment of Mr Stuart Hayward-Higham as a director (2 pages) |
8 September 2010 | Appointment of Mr Stuart Hayward-Higham as a director (2 pages) |
10 August 2010 | Appointment of Mr Terrance Ernest Brownhill as a director (2 pages) |
10 August 2010 | Appointment of Miss Charlotte Rebecca Morton as a director (2 pages) |
10 August 2010 | Appointment of Miss Charlotte Rebecca Morton as a director (2 pages) |
10 August 2010 | Appointment of Mr Terrance Ernest Brownhill as a director (2 pages) |
10 August 2010 | Appointment of Miss Samantha Ankara Fuller as a director (2 pages) |
10 August 2010 | Appointment of Miss Samantha Ankara Fuller as a director (2 pages) |
9 August 2010 | Appointment of Mr Christopher Graham Matthews as a director (2 pages) |
9 August 2010 | Appointment of Mr Christopher Graham Matthews as a director (2 pages) |
9 April 2010 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY, United Kingdom on 9 April 2010 (1 page) |
10 September 2009 | Incorporation (14 pages) |
10 September 2009 | Incorporation (14 pages) |