Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director Name | Mr Tony Martyn Buxton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bedford Street London WC2E 9ED |
Director Name | Mr John Francis Hewson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bedford Street London WC2E 9ED |
Director Name | Mr Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bedford Street London WC2E 9ED |
Secretary Name | Elizabeth Alexandra Oldroyd |
---|---|
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Stewart Charles Gibbins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Dr Eric Philippe Marianne Machiels |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 February 2010(3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Paul Jonathan Gregson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 May 2017) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Graham Ferguson Bisset |
---|---|
Status | Resigned |
Appointed | 19 January 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton Northamptonshire NN4 7YJ |
Director Name | Mr Stephen Shane Pickering |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2016) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 18 September 2015(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2017) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Secretary Name | Jacqueline Long |
---|---|
Status | Resigned |
Appointed | 30 December 2015(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 December 2016) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton NN4 7YJ |
Director Name | Mr Michael Nagle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp St Martin's House 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mrs Katerina Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp St Martin's House 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mr Scott Leitch Mackenzie |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp St Martin's House 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mr Andrew William Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 December 2018) |
Role | Energy Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mr Mark Alan Walters |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr David Huw Griffiths |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2021) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mr David Mel Zuydam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser Llp St Martin's House 16 St Martins Le Grand London EC1A 4EN |
Website | infinis.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.2m at £1 | Infinis Wind Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,207,000 |
Current Liabilities | £35,702,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 December 2017 | Delivered on: 29 December 2017 Persons entitled: Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors) Classification: A registered charge Outstanding |
---|---|
9 October 2013 | Delivered on: 11 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Intellectual property. The chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means:. (A) all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading;. (B) any intellectual property that supplements or replaces intellectual property described in (a) above; and. (C) any intellectual property acquired after the date of this deed which is designated as intellectual property by a chargor and the security agent at or about the time of its acquisition. Notification of addition to or amendment of charge. Outstanding |
23 June 2010 | Delivered on: 29 June 2010 Satisfied on: 17 October 2013 Persons entitled: Bank of Scotland PLC (The "Security Trustee") Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, all of its rights in the following shares two million, three hundred thousand £1.oo ordinary shares each see image for full details. Fully Satisfied |
23 June 2010 | Delivered on: 29 June 2010 Satisfied on: 17 October 2013 Persons entitled: Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 March 2021 | Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page) |
2 February 2021 | Liquidators' statement of receipts and payments to 11 December 2020 (10 pages) |
9 January 2020 | Register(s) moved to registered inspection location 16 st. Martin's Le Grand St Martins House London EC1A 4EN (2 pages) |
9 January 2020 | Register inspection address has been changed to 16 st. Martin's Le Grand St Martins House London EC1A 4EN (2 pages) |
8 January 2020 | Resolutions
|
8 January 2020 | Appointment of a voluntary liquidator (3 pages) |
8 January 2020 | Declaration of solvency (7 pages) |
8 January 2020 | Registered office address changed from C/O Morton Fraser Llp St Martin's House 16 st Martins Le Grand London EC1A 4EN to 1 More London Place London SE1 2AF on 8 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of David Mel Zuydam as a director on 1 January 2020 (1 page) |
20 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
27 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
24 July 2019 | Appointment of Mr David Mel Zuydam as a director on 11 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Katerina Brown as a director on 4 July 2019 (1 page) |
24 April 2019 | Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page) |
26 February 2019 | Statement by Directors (1 page) |
26 February 2019 | Statement of capital on 26 February 2019
|
26 February 2019 | Solvency Statement dated 19/02/19 (1 page) |
26 February 2019 | Resolutions
|
11 December 2018 | Termination of appointment of Andrew William Lee as a director on 5 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Mark Alan Walters as a director on 5 December 2018 (1 page) |
21 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
3 October 2018 | Resolutions
|
30 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 August 2018 | Resolutions
|
19 March 2018 | Appointment of Mark Alan Walters as a director on 14 December 2017 (3 pages) |
19 March 2018 | Appointment of Mr David Huw Griffiths as a director on 14 December 2017 (3 pages) |
19 March 2018 | Appointment of Mr Andrew William Lee as a director on 14 December 2017 (3 pages) |
14 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
14 March 2018 | Termination of appointment of Michael Nagle as a director on 14 December 2017 (1 page) |
29 December 2017 | Registration of charge 070688030004, created on 15 December 2017 (111 pages) |
18 December 2017 | Satisfaction of charge 070688030003 in full (1 page) |
18 December 2017 | Satisfaction of charge 070688030003 in full (1 page) |
7 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
21 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
5 June 2017 | Appointment of Scott Mackenzie as a director on 10 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages) |
5 June 2017 | Appointment of Scott Mackenzie as a director on 10 May 2017 (2 pages) |
5 June 2017 | Appointment of Katerina Brown as a director on 10 May 2017 (2 pages) |
5 June 2017 | Appointment of Katerina Brown as a director on 10 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page) |
5 April 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
17 March 2017 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martin's House 16 st Martins Le Grand London EC1A 4EN on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martin's House 16 st Martins Le Grand London EC1A 4EN on 17 March 2017 (2 pages) |
13 December 2016 | Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
8 June 2016 | Full accounts made up to 31 March 2016 (18 pages) |
8 June 2016 | Full accounts made up to 31 March 2016 (18 pages) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
5 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
22 October 2013 | Memorandum and Articles of Association (24 pages) |
22 October 2013 | Memorandum and Articles of Association (24 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
17 October 2013 | Satisfaction of charge 1 in full (4 pages) |
17 October 2013 | Satisfaction of charge 2 in full (4 pages) |
17 October 2013 | Satisfaction of charge 1 in full (4 pages) |
17 October 2013 | Satisfaction of charge 2 in full (4 pages) |
11 October 2013 | Registration of charge 070688030003 (33 pages) |
11 October 2013 | Registration of charge 070688030003 (33 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
16 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
25 April 2012 | Memorandum and Articles of Association (25 pages) |
25 April 2012 | Memorandum and Articles of Association (25 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
15 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Appointment of Paul Jonathan Gregson as a director (2 pages) |
3 November 2010 | Appointment of Paul Jonathan Gregson as a director (2 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
30 July 2010 | Termination of appointment of Elizabeth Oldroyd as a secretary (1 page) |
30 July 2010 | Termination of appointment of Elizabeth Oldroyd as a secretary (1 page) |
29 July 2010 | Appointment of Samantha Jane Calder as a secretary (2 pages) |
29 July 2010 | Appointment of Samantha Jane Calder as a secretary (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 June 2010 | Director's details changed for Mr Steven Neville Hardman on 29 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Steven Neville Hardman on 29 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page) |
11 June 2010 | Secretary's details changed for Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page) |
11 June 2010 | Secretary's details changed for Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page) |
21 April 2010 | Auditor's resignation (2 pages) |
21 April 2010 | Auditor's resignation (2 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
24 March 2010 | Registered office address changed from 30 Bedford Street London WC2E 9ED United Kingdom on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 30 Bedford Street London WC2E 9ED United Kingdom on 24 March 2010 (1 page) |
23 February 2010 | Termination of appointment of Joh Hewson as a director (1 page) |
23 February 2010 | Termination of appointment of Joh Hewson as a director (1 page) |
12 February 2010 | Appointment of Elizabeth Jane Aikman as a director (2 pages) |
12 February 2010 | Appointment of Elizabeth Jane Aikman as a director (2 pages) |
12 February 2010 | Appointment of Stewart Charles Gibbins as a director (2 pages) |
12 February 2010 | Appointment of Eric Machiels as a director (2 pages) |
12 February 2010 | Appointment of Eric Machiels as a director (2 pages) |
12 February 2010 | Appointment of Stewart Charles Gibbins as a director (2 pages) |
12 February 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
12 February 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
11 February 2010 | Termination of appointment of Tony Buxton as a director (1 page) |
11 February 2010 | Termination of appointment of Tony Buxton as a director (1 page) |
3 February 2010 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
3 February 2010 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
16 December 2009 | Termination of appointment of Richard Round as a director (1 page) |
16 December 2009 | Termination of appointment of Richard Round as a director (1 page) |
6 November 2009 | Incorporation (24 pages) |
6 November 2009 | Incorporation (24 pages) |