London
SW8 2LE
Director Name | Mr Richard Wells |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Senior Strategy And Change Lead |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Nabil George George |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2023(13 years, 9 months after company formation) |
Appointment Duration | 6 months |
Correspondence Address | 13b St. George Wharf London SW8 2LE |
Director Name | Dowana Gail Barton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 38 Poland Street London W1F 7LY |
Director Name | Dr Ornella Poala Seroli Hart |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 38 Poland Street London W1F 7LY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Martina McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 38 Poland Street London W1F 7LY |
Secretary Name | Roger James Southam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2011) |
Role | Company Director |
Correspondence Address | 16th Floor Tower Building 11 York Road London SE1 7NX |
Director Name | Oscar Ngai |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Tower Building 11 York Road London SE1 7NX |
Director Name | Patrick Ogunmuyiwa |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road Merton Park London SW19 3EF |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Simon James Wells |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Erick Claude Jean-Pierre Savoye |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Edward Ferrell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Andrew Christopher Ellingham |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 26 January 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Jeremy David Harris |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 May 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Gurjit Singh Dehl |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2013) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Julian Eguiguren |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2013) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Miss Danielle Keely Fountain |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(4 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 July 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 194 Leamore Court Meath Crescent London E2 0QQ |
Director Name | Mrs Alison Figueiredo |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mrs Karen Elizabeth Leathley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 January 2021) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Pelin Roberts |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2022) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Concierge Office Leamore Court, 1 Meath Crescent London E2 0QQ |
Director Name | Mr Oscar Luque Segovia |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 October 2020(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2022) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Concierge Office Leamore Court, 1 Meath Crescent London E2 0QQ |
Director Name | Mr Benjamin Andrew Harrison |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(10 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 29 April 2021) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Matthew William John Sweeney |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2021(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 2021) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Alan Keith Whalley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Andrew Lionel Gonsalves |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2021(11 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 12 June 2022) |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | Concierge Office Leamore Court, 1 Meath Crescent London E2 0QQ |
Director Name | Ms Eleni Filippou Bairaktari |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 13 December 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 April 2022) |
Role | Bodywork Coach |
Country of Residence | England |
Correspondence Address | Concierge Office Leamore Court, 1 Meath Crescent London E2 0QQ |
Telephone | 020 89816900 |
---|---|
Telephone region | London |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
27 October 2023 | Registered office address changed from Concierge Office Leamore Court, 1 Meath Crescent London E2 0QQ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 27 October 2023 (1 page) |
---|---|
27 October 2023 | Appointment of Rendall & Rittner Limited as a secretary on 20 October 2023 (2 pages) |
27 October 2023 | Director's details changed for Mr Richard Wells on 20 October 2023 (2 pages) |
23 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
1 August 2022 | Appointment of Nabil George George as a director on 1 August 2022 (2 pages) |
15 June 2022 | Termination of appointment of Andrew Lionel Gonsalves as a director on 12 June 2022 (1 page) |
4 June 2022 | Termination of appointment of Oscar Luque Segovia as a director on 3 June 2022 (1 page) |
8 April 2022 | Termination of appointment of Eleni Filippou Bairaktari as a director on 6 April 2022 (1 page) |
2 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
21 January 2022 | Termination of appointment of Pelin Roberts as a director on 17 January 2022 (1 page) |
15 December 2021 | Appointment of Ms Eleni Filippou Bairaktari as a director on 13 December 2021 (2 pages) |
12 November 2021 | Appointment of Mr Andrew Lionel Gonsalves as a director on 12 November 2021 (2 pages) |
8 November 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
8 November 2021 | Appointment of Mr Richard Wells as a director on 7 November 2021 (2 pages) |
16 September 2021 | Appointment of Mr Alan Keith Whalley as a director on 14 September 2021 (2 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
6 May 2021 | Registered office address changed from 170 Dorset Road London SW19 3EF to Concierge Office Leamore Court, 1 Meath Crescent London E2 0QQ on 6 May 2021 (1 page) |
5 May 2021 | Termination of appointment of Jeremy David Harris as a director on 2 May 2021 (1 page) |
5 May 2021 | Termination of appointment of Matthew William John Sweeney as a director on 1 May 2021 (1 page) |
29 April 2021 | Termination of appointment of Benjamin Andrew Harrison as a director on 29 April 2021 (1 page) |
4 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
4 March 2021 | Termination of appointment of Karen Elizabeth Leathley as a director on 10 January 2021 (1 page) |
4 March 2021 | Appointment of Mr Matthew William John Sweeney as a director on 2 January 2021 (2 pages) |
16 November 2020 | Termination of appointment of Ivan John Whittingham as a secretary on 16 November 2020 (1 page) |
30 October 2020 | Appointment of Mr. Benjamin Andrew Harrison as a director on 26 October 2020 (2 pages) |
17 October 2020 | Appointment of Mr. Oscar Luque Segovia as a director on 6 October 2020 (2 pages) |
12 October 2020 | Appointment of Pelin Roberts as a director on 5 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Danielle Keely Fountain as a director on 26 July 2020 (1 page) |
14 September 2020 | Appointment of Mr. Michael Andrew Berry as a director on 12 September 2020 (2 pages) |
22 July 2020 | Appointment of Mrs. Karen Elizabeth Leathley as a director on 16 June 2020 (2 pages) |
22 January 2020 | Termination of appointment of Erick Claude Jean-Pierre Savoye as a director on 30 November 2019 (1 page) |
19 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
20 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
6 November 2016 | Termination of appointment of Alison Figueiredo as a director on 6 November 2016 (1 page) |
6 November 2016 | Termination of appointment of Alison Figueiredo as a director on 6 November 2016 (1 page) |
14 March 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
7 February 2016 | Annual return made up to 19 January 2016 no member list (4 pages) |
7 February 2016 | Annual return made up to 19 January 2016 no member list (4 pages) |
3 February 2016 | Appointment of Mrs Alison Figueiredo as a director on 18 June 2015 (2 pages) |
3 February 2016 | Appointment of Mrs Alison Figueiredo as a director on 18 June 2015 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
20 January 2015 | Annual return made up to 19 January 2015 no member list (4 pages) |
20 January 2015 | Annual return made up to 19 January 2015 no member list (4 pages) |
19 July 2014 | Appointment of Miss Danielle Keely Fountain as a director on 1 February 2014 (2 pages) |
19 July 2014 | Appointment of Miss Danielle Keely Fountain as a director on 1 February 2014 (2 pages) |
19 July 2014 | Appointment of Miss Danielle Keely Fountain as a director on 1 February 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 January 2014 | Annual return made up to 19 January 2014 no member list (3 pages) |
23 January 2014 | Annual return made up to 19 January 2014 no member list (3 pages) |
25 November 2013 | Termination of appointment of Simon Wells as a director (1 page) |
25 November 2013 | Termination of appointment of Simon Wells as a director (1 page) |
25 November 2013 | Termination of appointment of Gurjit Dehl as a director (1 page) |
25 November 2013 | Termination of appointment of Gurjit Dehl as a director (1 page) |
21 November 2013 | Termination of appointment of Julian Eguiguren as a director (1 page) |
21 November 2013 | Termination of appointment of Julian Eguiguren as a director (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
4 March 2013 | Annual return made up to 19 January 2013 no member list (4 pages) |
4 March 2013 | Annual return made up to 19 January 2013 no member list (4 pages) |
17 September 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
17 September 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 July 2012 | Termination of appointment of Ornella Hart as a director (1 page) |
11 July 2012 | Termination of appointment of Ornella Hart as a director (1 page) |
6 February 2012 | Termination of appointment of Edward Ferrell as a director (1 page) |
6 February 2012 | Termination of appointment of Edward Ferrell as a director (1 page) |
28 January 2012 | Director's details changed for Mr Ericke Claude Jean-Pierre Savoye on 1 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Mr Ericke Claude Jean-Pierre Savoye on 1 January 2012 (2 pages) |
28 January 2012 | Termination of appointment of Andrew Ellingham as a director (1 page) |
28 January 2012 | Termination of appointment of Andrew Ellingham as a director (1 page) |
28 January 2012 | Director's details changed for Mr Ericke Claude Jean-Pierre Savoye on 1 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 19 January 2012 no member list (6 pages) |
23 January 2012 | Annual return made up to 19 January 2012 no member list (6 pages) |
30 November 2011 | Appointment of Mr Ericke Claude Jean-Pierre Savoye as a director (2 pages) |
30 November 2011 | Appointment of Mr Ericke Claude Jean-Pierre Savoye as a director (2 pages) |
3 November 2011 | Termination of appointment of Oscar Ngai as a director (1 page) |
3 November 2011 | Appointment of Mr. Andrew Christopher Ellingham as a director (2 pages) |
3 November 2011 | Appointment of Mr. Andrew Christopher Ellingham as a director (2 pages) |
3 November 2011 | Termination of appointment of Oscar Ngai as a director (1 page) |
3 November 2011 | Appointment of Mr. Jeremy David Harris as a director (2 pages) |
3 November 2011 | Termination of appointment of Martina Mcgill as a secretary (1 page) |
3 November 2011 | Appointment of Mr. Edward Ferrell as a director (2 pages) |
3 November 2011 | Termination of appointment of Patrick Ogunmuyiwa as a director (1 page) |
3 November 2011 | Appointment of Mr. Edward Ferrell as a director (2 pages) |
3 November 2011 | Appointment of Mr. Julian Eguiguren as a director (2 pages) |
3 November 2011 | Termination of appointment of Martina Mcgill as a secretary (1 page) |
3 November 2011 | Appointment of Mr. Simon James Wells as a director (2 pages) |
3 November 2011 | Appointment of Mr. Simon James Wells as a director (2 pages) |
3 November 2011 | Appointment of Mr. Jeremy David Harris as a director (2 pages) |
3 November 2011 | Termination of appointment of Patrick Ogunmuyiwa as a director (1 page) |
3 November 2011 | Appointment of Mr. Gurjit Singh Dehl as a director (2 pages) |
3 November 2011 | Appointment of Mr. Gurjit Singh Dehl as a director (2 pages) |
3 November 2011 | Appointment of Mr. Julian Eguiguren as a director (2 pages) |
20 July 2011 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 20 July 2011 (2 pages) |
20 July 2011 | Appointment of Ivan John Whittingham as a secretary (2 pages) |
20 July 2011 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 20 July 2011 (2 pages) |
20 July 2011 | Appointment of Ivan John Whittingham as a secretary (2 pages) |
14 July 2011 | Appointment of Patrick Ogunmuyiwa as a director (3 pages) |
14 July 2011 | Appointment of Patrick Ogunmuyiwa as a director (3 pages) |
27 June 2011 | Termination of appointment of Roger Southam as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Roger Southam as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Dowana Barton as a director (2 pages) |
26 May 2011 | Termination of appointment of Dowana Barton as a director (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 April 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 April 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
26 January 2011 | Annual return made up to 19 January 2011 no member list (5 pages) |
26 January 2011 | Annual return made up to 19 January 2011 no member list (5 pages) |
16 July 2010 | Appointment of Oscar Ngai as a director (3 pages) |
16 July 2010 | Appointment of Oscar Ngai as a director (3 pages) |
28 May 2010 | Appointment of Dowana Gail Barton as a director (2 pages) |
28 May 2010 | Appointment of Dowana Gail Barton as a director (2 pages) |
28 May 2010 | Appointment of Dr Ornella Poala Seroli Hart as a director (3 pages) |
28 May 2010 | Appointment of Dr Ornella Poala Seroli Hart as a director (3 pages) |
17 May 2010 | Appointment of Martina Mcgill as a secretary (3 pages) |
17 May 2010 | Appointment of Martina Mcgill as a secretary (3 pages) |
10 May 2010 | Termination of appointment of a secretary (2 pages) |
10 May 2010 | Termination of appointment of a secretary (2 pages) |
10 May 2010 | Termination of appointment of a director (2 pages) |
10 May 2010 | Termination of appointment of a director (2 pages) |
4 May 2010 | Registered office address changed from C/O Kingfields Solicitors 2Nd Floor 38 Poland Street London W1F 7LY United Kingdom on 4 May 2010 (2 pages) |
4 May 2010 | Appointment of Roger James Southam as a secretary (3 pages) |
4 May 2010 | Registered office address changed from C/O Kingfields Solicitors 2Nd Floor 38 Poland Street London W1F 7LY United Kingdom on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from C/O Kingfields Solicitors 2Nd Floor 38 Poland Street London W1F 7LY United Kingdom on 4 May 2010 (2 pages) |
4 May 2010 | Appointment of Roger James Southam as a secretary (3 pages) |
12 February 2010 | Memorandum and Articles of Association (10 pages) |
12 February 2010 | Memorandum and Articles of Association (10 pages) |
8 February 2010 | Change of name notice (2 pages) |
8 February 2010 | Change of name notice (2 pages) |
8 February 2010 | Company name changed SPACE2 management LTD\certificate issued on 08/02/10
|
8 February 2010 | Company name changed SPACE2 management LTD\certificate issued on 08/02/10
|
20 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 January 2010 | Incorporation (17 pages) |
19 January 2010 | Incorporation (17 pages) |