Company NameWestgate Oxford Alliance Nominee No.2 Limited
Company StatusActive
Company Number07111348
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Previous NameTCE December Nominee No.2 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHannah Naomi Milne
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(5 years, 3 months after company formation)
Appointment Duration9 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 St James’S Market
London
SW1Y 4AH
Director NameMr Ian Petts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 St James's Market
London
SW1Y 4AH
Director NameMr Jason Hunt Wade
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Retail Investment
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Jack Matthew Busby
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Robert Stuart David Hardie
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(13 years, 11 months after company formation)
Appointment Duration5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed31 January 2012(2 years, 1 month after company formation)
Appointment Duration12 years, 2 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Christopher Michael Joseph Godfrey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNarrow Quay House Narrow Quay
Bristol
BS1 4AH
Director NameMr James Richard Campbell Cooksey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(1 day after company formation)
Appointment Duration11 years, 7 months (resigned 22 July 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Paul Richard Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(1 day after company formation)
Appointment Duration10 years, 1 month (resigned 17 February 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Ashley Peter Blake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2010(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 March 2019)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Rhys Edward John Thomas
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMs Olivia Clare Troughton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
Greater London
WC2N 5AF
Director NameLester Paul Hampson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(5 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2015)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
Greater London
WC2N 5AF
Director NameMr Herbert William Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2017)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Ailish Martina Christian-West
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2016(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameAndrew Stephen Dudley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Rosalind Charlotte Futter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Nicholas De Mestre
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2021)
RoleHead Of Investment
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Danica Mair Anne Cooper
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr David Robert Booth
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Ian Scott Bramley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Charles Nicholas Cheffings
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(11 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 March 2022)
RoleInterim Head Of Legal & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 St James's Market
London
SW1Y 4AH

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Westgate Oxford Alliance Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
8 September 2022Termination of appointment of Danica Mair Anne Cooper as a director on 2 September 2022 (1 page)
20 July 2022Appointment of Mr Jack Matthew Busby as a director on 18 July 2022 (2 pages)
20 July 2022Termination of appointment of Martin Richard Worthington as a director on 18 July 2022 (1 page)
20 July 2022Appointment of Mr Jason Hunt Wade as a director on 18 July 2022 (2 pages)
29 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
28 March 2022Termination of appointment of Charles Nicholas Cheffings as a director on 18 March 2022 (1 page)
27 July 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
26 July 2021Appointment of Charles Nicholas Cheffings as a director on 23 July 2021 (2 pages)
23 July 2021Appointment of Mr Robert Lee Allen as a director on 22 July 2021 (2 pages)
23 July 2021Termination of appointment of David Robert Booth as a director on 22 July 2021 (1 page)
23 July 2021Termination of appointment of James Richard Campbell Cooksey as a director on 22 July 2021 (1 page)
22 July 2021Appointment of Mr Martin Richard Worthington as a director on 15 July 2021 (2 pages)
20 July 2021Termination of appointment of Martin Richard Worthington as a director on 15 July 2021 (1 page)
20 July 2021Appointment of Ian Petts as a director on 15 July 2021 (2 pages)
20 July 2021Termination of appointment of Rosalind Charlotte Futter as a director on 15 July 2021 (1 page)
28 June 2021Confirmation statement made on 27 June 2021 with updates (5 pages)
4 March 2021Appointment of Ian Scott Bramley as a director on 4 March 2021 (2 pages)
4 March 2021Termination of appointment of Nicholas De Mestre as a director on 4 March 2021 (1 page)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
6 July 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
2 March 2020Appointment of Mrs Danica Mair Anne Cooper as a director on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of Paul Richard Clark as a director on 17 February 2020 (1 page)
2 March 2020Termination of appointment of Danica Mair Anne Cooper as a director on 17 February 2020 (1 page)
2 March 2020Appointment of Mr David Robert Booth as a director on 28 February 2020 (2 pages)
10 February 2020Termination of appointment of Ailish Martina Christian-West as a director on 7 February 2020 (1 page)
4 November 2019Appointment of Mr Nicholas De Mestre as a director on 4 November 2019 (2 pages)
4 November 2019Termination of appointment of Andrew Stephen Dudley as a director on 4 November 2019 (1 page)
30 July 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
28 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
2 April 2019Appointment of Mr Martin Richard Worthington as a director on 29 March 2019 (2 pages)
2 April 2019Termination of appointment of Scott Cameron Parsons as a director on 29 March 2019 (1 page)
31 January 2019Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page)
31 January 2019Appointment of Danica Mair Anne Cooper as a director on 29 January 2019 (2 pages)
31 January 2019Termination of appointment of Rhys Edward John Thomas as a director on 29 January 2019 (1 page)
28 January 2019Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages)
28 January 2019Director's details changed for Mr Scott Cameron Parsons on 28 January 2019 (2 pages)
28 January 2019Director's details changed for Mr James Richard Campbell Cooksey on 28 January 2019 (2 pages)
23 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
9 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
18 December 2017Appointment of Andrew Stephen Dudley as a director on 6 December 2017 (2 pages)
18 December 2017Appointment of Andrew Stephen Dudley as a director on 6 December 2017 (2 pages)
8 December 2017Termination of appointment of Herbert William Martin as a director on 6 December 2017 (1 page)
8 December 2017Termination of appointment of Herbert William Martin as a director on 6 December 2017 (1 page)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 November 2017Director's details changed for Ailish Martina Christian-West on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Ailish Martina Christian-West on 21 November 2017 (2 pages)
31 October 2017Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Notification of Westgate Oxford Alliance Gp Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Westgate Oxford Alliance Gp Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Westgate Oxford Alliance Gp Limited as a person with significant control on 3 July 2017 (2 pages)
16 June 2017Director's details changed for Hannah Naomi Milne on 5 June 2017 (2 pages)
16 June 2017Director's details changed for Mr James Richard Campbell Cooksey on 5 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Rhys Edward John Thomas on 5 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Paul Richard Clark on 5 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Rhys Edward John Thomas on 5 June 2017 (2 pages)
16 June 2017Director's details changed for Mr James Richard Campbell Cooksey on 5 June 2017 (2 pages)
16 June 2017Director's details changed for Hannah Naomi Milne on 5 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Paul Richard Clark on 5 June 2017 (2 pages)
18 January 2017Director's details changed for Mr. Herbert William Martin on 11 January 2017 (2 pages)
18 January 2017Director's details changed for Mr. Herbert William Martin on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(11 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(11 pages)
7 March 2016Appointment of Ailish Martina Christian-West as a director on 3 March 2016 (2 pages)
7 March 2016Appointment of Ailish Martina Christian-West as a director on 3 March 2016 (2 pages)
15 February 2016Termination of appointment of Olivia Clare Troughton as a director on 11 February 2016 (1 page)
15 February 2016Termination of appointment of Olivia Clare Troughton as a director on 11 February 2016 (1 page)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(11 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(11 pages)
11 August 2015Appointment of Herbert William Martin as a director on 31 July 2015 (2 pages)
11 August 2015Appointment of Herbert William Martin as a director on 31 July 2015 (2 pages)
10 August 2015Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 (1 page)
23 April 2015Appointment of Hannah Naomi Milne as a director on 31 March 2015 (3 pages)
23 April 2015Appointment of Mr Rhys Edward John Thomas as a director on 31 March 2015 (3 pages)
23 April 2015Appointment of Hannah Naomi Milne as a director on 31 March 2015 (3 pages)
23 April 2015Appointment of Mr Rhys Edward John Thomas as a director on 31 March 2015 (3 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 April 2015Appointment of Olivia Clare Troughton as a director on 9 April 2015 (2 pages)
10 April 2015Appointment of Olivia Clare Troughton as a director on 9 April 2015 (2 pages)
10 April 2015Appointment of Olivia Clare Troughton as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Lester Paul Hampson as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Lester Paul Hampson as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Lester Paul Hampson as a director on 9 April 2015 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(7 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(7 pages)
26 March 2014Termination of appointment of Ashley Blake as a director (1 page)
26 March 2014Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
26 March 2014Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
26 March 2014Termination of appointment of Ashley Blake as a director (1 page)
3 February 2014Termination of appointment of Richard Akers as a director (1 page)
3 February 2014Termination of appointment of Richard Akers as a director (1 page)
3 February 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
3 February 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(7 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(7 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 May 2012Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
14 February 2012Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
14 February 2012Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (16 pages)
27 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (16 pages)
28 May 2010Company name changed tce december nominee no.2 LIMITED\certificate issued on 28/05/10
  • CONNOT ‐
(3 pages)
28 May 2010Company name changed tce december nominee no.2 LIMITED\certificate issued on 28/05/10
  • CONNOT ‐
(3 pages)
25 May 2010Appointment of Richard John Akers as a director (3 pages)
25 May 2010Appointment of Richard John Akers as a director (3 pages)
21 May 2010Appointment of Ashley Peter Blake as a director (3 pages)
21 May 2010Appointment of Ashley Peter Blake as a director (3 pages)
19 May 2010Registered office address changed from 16 New Burlington Place London W1S 2HX on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 16 New Burlington Place London W1S 2HX on 19 May 2010 (2 pages)
4 February 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England on 4 February 2010 (1 page)
4 February 2010Appointment of Mr Paul Richard Clark as a director (3 pages)
4 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
4 February 2010Appointment of Mr James Richard Campbell Cooksey as a director (3 pages)
4 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
4 February 2010Termination of appointment of Christopher Godfrey as a director (2 pages)
4 February 2010Termination of appointment of Christopher Godfrey as a director (2 pages)
4 February 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England on 4 February 2010 (1 page)
4 February 2010Appointment of Mr Paul Richard Clark as a director (3 pages)
4 February 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England on 4 February 2010 (1 page)
4 February 2010Appointment of Mr James Richard Campbell Cooksey as a director (3 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)