London
N1 9JY
Director Name | Mr Anthony Thomas McShane |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Ahad Shafqat |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2023(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Maria Gregory |
---|---|
Status | Current |
Appointed | 23 July 2023(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Iain Cook |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2023(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mrs Fiona Puleston Penhallurick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Covanta Energy Corporation 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Scott Warren Whitney |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Director Name | Mr Malcolm David Chilton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Director Name | Mr Tommy John Koltis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Assistant Secretary |
Country of Residence | United States |
Correspondence Address | Covanta Energy, Llc 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Paul Cole |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Covanta Energy Corporation 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Peter Stephen Wright |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Covanta Energy Corporation 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Steven Paul Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Director Name | Mr Stuart Fraser Sim |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2013) |
Role | Director Of Construction & Operations |
Country of Residence | United Kingdom |
Correspondence Address | West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Director Name | Mr Timothy John Simpson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2013(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 July 2018) |
Role | Evp General Counsel |
Country of Residence | United States |
Correspondence Address | Covanta Energy, Llc 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Matthew Robert Mulcahy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2013(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 June 2022) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | Covanta Energy, Llc 445 South Street Morristown Nj 07960 |
Director Name | Mr Matthew John Edgar |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2019(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Andrew Horsley Clifford Hartley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Stuart Andrew Wilson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2020(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2022) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Atria One, Level 7 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | Toye Oyegoke |
---|---|
Status | Resigned |
Appointed | 01 January 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2023) |
Role | Company Director |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Ms Priya Chowdhary |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Bejamin Bygott-Webb |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2024) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2013(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2021) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | covantaenergy.co.uk |
---|
Registered Address | Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Covanta Energy LTD 100.00% Ordinary |
---|
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 | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
26 January 2023 | Delivered on: 26 January 2023 Persons entitled: National Westminster Bank PLC as Security Agent and Trustee Classification: A registered charge Particulars: Real property:. Freehold land at rookery pit, bedfordshire - title no. BD327286;. Outstanding |
---|---|
22 March 2019 | Delivered on: 3 April 2019 Persons entitled: Rookery South Holding Limited Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property owned by the company including land at rookery pit, bedfordshire, currently part of title no.: BD209604, as shown edged red on the plan attached at part 4 of schedule 1 of the instrument, and all of the company's rights in respect of any know-how, patent, trademark, service mark, design, business name, topographical or similar right, any copyright or other intellectual property monopoly right, and any interest (including by way of licence) in any such intellectual property rights. For more details please refer to the instrument. Outstanding |
22 March 2019 | Delivered on: 27 March 2019 Persons entitled: Credit Agricole Corporate and Investment Bank as Security Agent and Trustee Classification: A registered charge Particulars: Freehold land at rookery pit, bedfordshire, shown edged in red on the plan attached to the charging instrument - part of title no.: BD209604. Outstanding |
21 March 2019 | Delivered on: 26 March 2019 Persons entitled: Credit Agricole Corporate and Investment Bank as Security Agent and Trustee Classification: A registered charge Particulars: None. Outstanding |
27 October 2023 | Appointment of Mr Iain Cook as a director on 14 October 2023 (2 pages) |
---|---|
27 October 2023 | Termination of appointment of Tommy John Koltis as a director on 14 October 2023 (1 page) |
8 August 2023 | Full accounts made up to 31 December 2022 (45 pages) |
5 August 2023 | Termination of appointment of Priya Chowdhary as a director on 23 July 2023 (1 page) |
5 August 2023 | Appointment of Mr Ahad Shafqat as a director on 23 July 2023 (2 pages) |
5 August 2023 | Termination of appointment of Toye Oyegoke as a secretary on 23 July 2023 (1 page) |
5 August 2023 | Appointment of Maria Gregory as a secretary on 23 July 2023 (2 pages) |
1 August 2023 | Registration of charge 070948430005, created on 28 July 2023 (10 pages) |
7 February 2023 | Registered office address changed from Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 February 2023 (1 page) |
2 February 2023 | Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom to Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT on 2 February 2023 (1 page) |
27 January 2023 | Statement of capital on 27 January 2023
|
27 January 2023 | Satisfaction of charge 070948430002 in full (1 page) |
27 January 2023 | Resolutions
|
27 January 2023 | Satisfaction of charge 070948430003 in full (1 page) |
27 January 2023 | Solvency Statement dated 20/01/23 (2 pages) |
27 January 2023 | Satisfaction of charge 070948430001 in full (1 page) |
27 January 2023 | Statement by Directors (2 pages) |
26 January 2023 | Registration of charge 070948430004, created on 26 January 2023 (35 pages) |
24 January 2023 | Resolutions
|
24 January 2023 | Memorandum and Articles of Association (31 pages) |
23 January 2023 | Statement of capital following an allotment of shares on 20 January 2023
|
16 December 2022 | Confirmation statement made on 4 December 2022 with updates (4 pages) |
5 September 2022 | Appointment of Mr Bejamin Bygott-Webb as a director on 1 September 2022 (2 pages) |
29 June 2022 | Appointment of Mr Anthony Thomas Mcshane as a director on 21 June 2022 (2 pages) |
29 June 2022 | Appointment of Ms Priya Chowdhary as a director on 21 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Matthew Robert Mulcahy as a director on 21 June 2022 (1 page) |
15 June 2022 | Termination of appointment of Matthew John Edgar as a director on 8 June 2022 (1 page) |
12 April 2022 | Statement of capital following an allotment of shares on 11 February 2022
|
1 April 2022 | Termination of appointment of Stuart Andrew Wilson as a director on 30 March 2022 (1 page) |
29 March 2022 | Full accounts made up to 31 December 2021 (34 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
6 July 2021 | Full accounts made up to 31 December 2020 (37 pages) |
5 February 2021 | Appointment of Toye Oyegoke as a secretary on 1 January 2021 (2 pages) |
5 February 2021 | Change of details for Rookery South Holding Limited as a person with significant control on 5 February 2021 (2 pages) |
5 February 2021 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 80 Coleman Street London EC2R 5BJ on 5 February 2021 (1 page) |
5 February 2021 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 January 2021 (1 page) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
22 September 2020 | Appointment of Mr Stuart Andrew Wilson as a director on 1 July 2020 (2 pages) |
22 September 2020 | Termination of appointment of Andrew Horsley Clifford Hartley as a director on 1 July 2020 (1 page) |
2 July 2020 | Full accounts made up to 31 December 2019 (34 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
3 April 2019 | Registration of charge 070948430003, created on 22 March 2019 (34 pages) |
27 March 2019 | Registration of charge 070948430002, created on 22 March 2019 (11 pages) |
26 March 2019 | Resolutions
|
26 March 2019 | Registration of charge 070948430001, created on 21 March 2019 (33 pages) |
19 March 2019 | Appointment of Mr Christophe Bellynck as a director on 18 March 2019 (2 pages) |
19 March 2019 | Appointment of Mr Andrew Horsley Clifford Hartley as a director on 18 March 2019 (2 pages) |
19 March 2019 | Appointment of Mr Matthew John Edgar as a director on 18 March 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
22 August 2018 | Resolutions
|
6 August 2018 | Notification of Rookery South Holding Limited as a person with significant control on 2 August 2018 (2 pages) |
6 August 2018 | Cessation of Covanta Energy Limited as a person with significant control on 1 August 2018 (1 page) |
6 August 2018 | Notification of Covanta Holding Corporation as a person with significant control on 2 August 2018 (2 pages) |
6 August 2018 | Cessation of Covanta Holding Corporation as a person with significant control on 2 August 2018 (1 page) |
31 July 2018 | Termination of appointment of Timothy John Simpson as a director on 20 July 2018 (1 page) |
31 July 2018 | Resolutions
|
18 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
1 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page) |
10 May 2017 | Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
18 November 2015 | Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages) |
18 November 2015 | Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages) |
18 November 2015 | Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages) |
18 November 2015 | Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
5 December 2013 | Termination of appointment of Peter Wright as a director (1 page) |
5 December 2013 | Appointment of Matthew Robert Mulcahy as a director (2 pages) |
5 December 2013 | Appointment of Matthew Robert Mulcahy as a director (2 pages) |
5 December 2013 | Termination of appointment of Fiona Penhallurick as a director (1 page) |
5 December 2013 | Termination of appointment of Fiona Penhallurick as a director (1 page) |
5 December 2013 | Termination of appointment of Peter Wright as a director (1 page) |
5 December 2013 | Termination of appointment of Paul Cole as a director (1 page) |
5 December 2013 | Termination of appointment of Paul Cole as a director (1 page) |
4 December 2013 | Director's details changed for Mrs Fiona Puleston Penhallurick on 18 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Tommy John Koltis on 18 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Tommy John Koltis on 18 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Peter Stephen Wright on 18 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Peter Stephen Wright on 18 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Paul Cole on 18 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Paul Cole on 18 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mrs Fiona Puleston Penhallurick on 18 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Timothy John Simpson on 18 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Timothy John Simpson on 18 November 2013 (2 pages) |
18 November 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
18 November 2013 | Registered office address changed from West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 18 November 2013 (1 page) |
18 November 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
30 September 2013 | Termination of appointment of Stuart Sim as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Termination of appointment of Stuart Sim as a director (1 page) |
31 May 2013 | Termination of appointment of Steven Jones as a director (1 page) |
31 May 2013 | Termination of appointment of Steven Jones as a director (1 page) |
25 April 2013 | Appointment of Mr Timothy John Simpson as a director (2 pages) |
25 April 2013 | Termination of appointment of Malcolm Chilton as a director (1 page) |
25 April 2013 | Termination of appointment of Malcolm Chilton as a director (1 page) |
25 April 2013 | Appointment of Mr Timothy John Simpson as a director (2 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 February 2012 | Appointment of Mr Stuart Fraser Sim as a director (2 pages) |
29 February 2012 | Appointment of Mr Stuart Fraser Sim as a director (2 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 July 2011 | Termination of appointment of Scott Whitney as a director (1 page) |
12 July 2011 | Termination of appointment of Scott Whitney as a director (1 page) |
25 May 2011 | Director's details changed for Mr Paul Cole on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Scott Warren Whitney on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed (2 pages) |
25 May 2011 | Director's details changed (2 pages) |
25 May 2011 | Director's details changed (2 pages) |
25 May 2011 | Director's details changed for Mr Peter Wright on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Steven Paul Jones on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed (2 pages) |
25 May 2011 | Director's details changed (2 pages) |
25 May 2011 | Director's details changed for Mrs Fiona Puleston Penhallurick on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Tommy John Koltis on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Steven Paul Jones on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Scott Warren Whitney on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Peter Wright on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Malcolm Chilton on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Tommy John Koltis on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed (2 pages) |
25 May 2011 | Director's details changed for Mr Paul Cole on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mrs Fiona Puleston Penhallurick on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Malcolm Chilton on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from 8 Darwin House the Pensnett Estate Kingswinford West Midlands DY6 7YB United Kingdom on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from 8 Darwin House the Pensnett Estate Kingswinford West Midlands DY6 7YB United Kingdom on 18 April 2011 (2 pages) |
15 April 2011 | Appointment of Mr Steven Paul Jones as a director (3 pages) |
15 April 2011 | Appointment of Mr Steven Paul Jones as a director (3 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Appointment of Mr Peter Wright as a director (2 pages) |
4 February 2010 | Appointment of Mr Peter Wright as a director (2 pages) |
3 December 2009 | Incorporation (26 pages) |
3 December 2009 | Incorporation (26 pages) |