London
EC3P 3DQ
Director Name | Mr Ian Crawley |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Ms Deborah Jane Bird |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(13 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Ecovision (Group) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | East Suite Brimscombe Port Business Park Brimscombe Stroud GL5 2QQ Wales |
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Milldene Avenue Tynemouth Newcastle NE30 2PS |
Director Name | Mr Christian Alexander Rigg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Secretary Name | Christopher Francis Judd |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Partnership House City West Business Park Scottswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Mr Neil Spann |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 22 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr John McDonough |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2011) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Mr Richard Francis Tapp |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Richard John Howson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2014) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Mr Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Paul Richard Varley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Secretary Name | Alison Margaret Shepley |
---|---|
Status | Resigned |
Appointed | 08 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2014) |
Role | Company Director |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Director Name | Asa Daniel Parker |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 27 June 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr Alan Hayward |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 27 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Secretary Name | Westley Maffei |
---|---|
Status | Resigned |
Appointed | 04 April 2014(4 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 June 2014) |
Role | Company Director |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2017) |
Role | Head Of European Specialist Funds - Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Barry Steven Hill |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2017) |
Role | Head Of European Asset Management |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Dr David Stephen Skinner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2017) |
Role | Chief Investment Officer - Global Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Darryl Guy Murphy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 January 2020) |
Role | Head Of Infrastructure Debt |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Fergus James Helliwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2021) |
Role | Assistant Fund Manager - Infrastructure |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Isaac Fidalgo Da Costa Vaz Rahimo |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 January 2020(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2021) |
Role | Assistant Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Charles William Grant Herriott |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Jolanta Touzard |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2022) |
Role | Institutional Investor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | avivainvestors.com |
---|---|
Telephone | 01234 449304 |
Telephone region | Bedford |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Aviva Investors Realm Infrastructure No 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,154,431 |
Gross Profit | £966,849 |
Net Worth | £14,505,354 |
Cash | £1,532,831 |
Current Liabilities | £674,679 |
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 | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
10 March 2011 | Delivered on: 30 March 2011 Satisfied on: 22 September 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 see image for full details. Fully Satisfied |
---|---|
10 March 2011 | Delivered on: 15 March 2011 Satisfied on: 22 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
28 June 2023 | Appointment of Ms Deborah Jane Bird as a director on 27 June 2023 (2 pages) |
---|---|
30 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
6 December 2022 | Appointment of Mr Ian Crawley as a director on 1 December 2022 (2 pages) |
6 December 2022 | Termination of appointment of Charles William Grant Herriott as a director on 1 December 2022 (1 page) |
6 December 2022 | Termination of appointment of Jolanta Touzard as a director on 1 December 2022 (1 page) |
6 December 2022 | Appointment of Ms Charlotte Frost as a director on 1 December 2022 (2 pages) |
6 December 2022 | Termination of appointment of Ian Shervell as a director on 1 December 2022 (1 page) |
11 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
19 April 2022 | Director's details changed for Mr. Ian Shervell on 19 April 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
15 September 2021 | Secretary's details changed for Ecovision (Group) Limited on 14 September 2021 (1 page) |
6 August 2021 | Appointment of Mrs Jolanta Touzard as a director on 4 August 2021 (2 pages) |
4 August 2021 | Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on 4 August 2021 (1 page) |
24 March 2021 | Appointment of Mr Charles William Grant Herriott as a director on 23 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Fergus James Helliwell as a director on 26 January 2021 (1 page) |
4 March 2021 | Director's details changed for Mr Ian Shervell on 19 February 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
11 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
25 March 2020 | Director's details changed for Mr Isaac Fidalgo Da Costa Vaz Rahimo on 18 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of Darryl Guy Murphy as a director on 24 January 2020 (1 page) |
18 February 2020 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 24 January 2020 (2 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
29 April 2019 | Register inspection address has been changed from Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ England to East Suite Brimscombe Port Business Park Brimscombe Stroud GL5 2QQ (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
29 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
1 November 2017 | Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages) |
31 October 2017 | Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page) |
31 October 2017 | Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2017 (1 page) |
31 October 2017 | Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 September 2017 | Appointment of Mr Ian Shervell as a director on 20 July 2017 (2 pages) |
21 September 2017 | Appointment of Mr Ian Shervell as a director on 20 July 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
21 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page) |
17 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 April 2016 | Register inspection address has been changed from Barley Court Doughton Tetbury Gloucestershire GL8 8TQ England to Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ (1 page) |
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Register inspection address has been changed from Barley Court Doughton Tetbury Gloucestershire GL8 8TQ England to Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ (1 page) |
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
9 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
15 June 2015 | Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page) |
15 June 2015 | Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page) |
31 March 2015 | Register(s) moved to registered inspection location Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Register(s) moved to registered inspection location Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page) |
30 March 2015 | Register inspection address has been changed to Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page) |
30 March 2015 | Register inspection address has been changed to Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page) |
22 July 2014 | Company name changed eaga clean energy LIMITED\certificate issued on 22/07/14
|
22 July 2014 | Change of name notice (2 pages) |
22 July 2014 | Change of name notice (2 pages) |
22 July 2014 | Company name changed eaga clean energy LIMITED\certificate issued on 22/07/14
|
14 July 2014 | Auditors resignation (1 page) |
14 July 2014 | Auditors resignation (1 page) |
7 July 2014 | Auditor's resignation (2 pages) |
7 July 2014 | Auditor's resignation (2 pages) |
4 July 2014 | Appointment of Ecovision (Group) Limited as a secretary (2 pages) |
4 July 2014 | Appointment of Ecovision (Group) Limited as a secretary (2 pages) |
2 July 2014 | Appointment of Mr Andrew Charles Appleyard as a director (2 pages) |
2 July 2014 | Appointment of Mr David Stephen Skinner as a director (2 pages) |
2 July 2014 | Appointment of Mr Andrew Charles Appleyard as a director (2 pages) |
2 July 2014 | Appointment of Mr David Stephen Skinner as a director (2 pages) |
1 July 2014 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Alan Hayward as a director (1 page) |
1 July 2014 | Termination of appointment of Richard Adam as a director (1 page) |
1 July 2014 | Termination of appointment of Westley Maffei as a secretary (1 page) |
1 July 2014 | Termination of appointment of Alison Shepley as a secretary (1 page) |
1 July 2014 | Termination of appointment of Richard Howson as a director (1 page) |
1 July 2014 | Termination of appointment of Alison Shepley as a secretary (1 page) |
1 July 2014 | Termination of appointment of Richard Adam as a director (1 page) |
1 July 2014 | Termination of appointment of Asa Parker as a director (1 page) |
1 July 2014 | Termination of appointment of Alan Hayward as a director (1 page) |
1 July 2014 | Termination of appointment of Richard Tapp as a director (1 page) |
1 July 2014 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Barry Steven Hill as a director (2 pages) |
1 July 2014 | Termination of appointment of Westley Maffei as a secretary (1 page) |
1 July 2014 | Termination of appointment of Richard Howson as a director (1 page) |
1 July 2014 | Appointment of Mr Barry Steven Hill as a director (2 pages) |
1 July 2014 | Termination of appointment of Asa Parker as a director (1 page) |
1 July 2014 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Richard Tapp as a director (1 page) |
11 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 April 2014 | Appointment of Westley Maffei as a secretary (2 pages) |
7 April 2014 | Appointment of Westley Maffei as a secretary (2 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 January 2014 | Appointment of Mr Alan Hayward as a director (2 pages) |
24 January 2014 | Appointment of Mr Alan Hayward as a director (2 pages) |
23 January 2014 | Termination of appointment of Neil Spann as a director (1 page) |
23 January 2014 | Termination of appointment of Neil Spann as a director (1 page) |
25 October 2013 | Appointment of Asa Daniel Parker as a director (2 pages) |
25 October 2013 | Appointment of Asa Daniel Parker as a director (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
19 November 2012 | Current accounting period extended from 29 September 2012 to 31 December 2012 (1 page) |
19 November 2012 | Current accounting period extended from 29 September 2012 to 31 December 2012 (1 page) |
29 August 2012 | Director's details changed for Mr Neil Spann on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Neil Spann on 29 August 2012 (2 pages) |
6 June 2012 | Termination of appointment of Paul Varley as a director (1 page) |
6 June 2012 | Termination of appointment of Paul Varley as a director (1 page) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Full accounts made up to 29 September 2011 (23 pages) |
4 April 2012 | Full accounts made up to 29 September 2011 (23 pages) |
13 March 2012 | Termination of appointment of Christian Rigg as a director (1 page) |
13 March 2012 | Termination of appointment of Christian Rigg as a director (1 page) |
20 February 2012 | Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages) |
3 January 2012 | Termination of appointment of John Mcdonough as a director (1 page) |
3 January 2012 | Termination of appointment of John Mcdonough as a director (1 page) |
19 December 2011 | Auditor's resignation (2 pages) |
19 December 2011 | Auditor's resignation (2 pages) |
9 December 2011 | Auditor's resignation (2 pages) |
9 December 2011 | Auditor's resignation (2 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2011 | Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF United Kingdom on 2 September 2011 (1 page) |
14 June 2011 | Termination of appointment of Christopher Judd as a secretary (1 page) |
14 June 2011 | Termination of appointment of Christopher Judd as a secretary (1 page) |
9 June 2011 | Appointment of Richard John Howson as a director (2 pages) |
9 June 2011 | Appointment of Richard John Howson as a director (2 pages) |
9 June 2011 | Appointment of Richard John Adam as a director (2 pages) |
9 June 2011 | Appointment of Richard John Adam as a director (2 pages) |
9 June 2011 | Appointment of Mr John Mcdonough as a director (2 pages) |
9 June 2011 | Appointment of Mr Richard Francis Tapp as a director (2 pages) |
9 June 2011 | Appointment of Alison Margaret Shepley as a secretary (2 pages) |
9 June 2011 | Appointment of Paul Richard Varley as a director (2 pages) |
9 June 2011 | Appointment of Mr John Mcdonough as a director (2 pages) |
9 June 2011 | Appointment of Mr Richard Francis Tapp as a director (2 pages) |
9 June 2011 | Appointment of Alison Margaret Shepley as a secretary (2 pages) |
9 June 2011 | Appointment of Paul Richard Varley as a director (2 pages) |
8 June 2011 | Director's details changed for Mr Christian Alexander Rigg on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Christian Alexander Rigg on 8 June 2011 (2 pages) |
8 June 2011 | Current accounting period extended from 31 March 2011 to 29 September 2011 (1 page) |
8 June 2011 | Director's details changed for Mr Christian Alexander Rigg on 8 June 2011 (2 pages) |
8 June 2011 | Current accounting period extended from 31 March 2011 to 29 September 2011 (1 page) |
24 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2011 | Termination of appointment of Michael Mcmahon as a director (1 page) |
1 February 2011 | Termination of appointment of Michael Mcmahon as a director (1 page) |
17 January 2011 | Appointment of Mr Neil Spann as a director (2 pages) |
17 January 2011 | Appointment of Mr Neil Spann as a director (2 pages) |
8 April 2010 | Registered office address changed from Partnership House City West Business Park Scottswood Road Newcastle upon Tyne NE4 7DF United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Partnership House City West Business Park Scottswood Road Newcastle upon Tyne NE4 7DF United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Partnership House City West Business Park Scottswood Road Newcastle upon Tyne NE4 7DF United Kingdom on 8 April 2010 (1 page) |
30 March 2010 | Incorporation (49 pages) |
30 March 2010 | Incorporation (49 pages) |