London
WC2H 8AP
Director Name | Mr Alexander Victor Thorne |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Ms Angeliki Maria Exakoustidou |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 26 September 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Associate Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Richard Ian Barnett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Kevin Stuart Hawkins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(13 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Regional Asset Manager |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham RH12 2BF |
Director Name | Mr Philip Roger Perkins George |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Philip Roger Perkins George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | 57 Ashwell Street Ashwell Baldock Hertfordshire SG7 5QT |
Director Name | Mr Simon Dennis Carden |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broad Street Leek Staffs ST13 5NS |
Director Name | Mr David John Croft |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broad Street Leek Staffordshire ST13 5NS |
Director Name | Richard John Leaning |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2011) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Martin John Treemoon Woolley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Surety House 18 Concorde Road Patchway Bristol BS34 5TB |
Director Name | Mr Philip Andrew Townsend |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2012) |
Role | Director Investments |
Country of Residence | England |
Correspondence Address | Surety House 18 Concorde Road Patchway Bristol BS34 5TB |
Director Name | Mr Phil John Whiscombe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Poplars Forncett St. Peter Norwich NR16 1HP |
Director Name | Mrs Phillippa Jane Wilton Prongue |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cavendish Place London W1G 9NB |
Director Name | Mr Richard Nuttall |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 June 2013) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Jeremy Paul Simon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 2012(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Buckingham Palace Road London SW1W 9SA |
Director Name | Dr Neil Peter Donaldson French |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Mr Ian Greg Chapman |
---|---|
Status | Resigned |
Appointed | 21 December 2012(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Anthony Charles Roper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Robert James Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Mark Geoffrey David Holden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 May 2023) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Kevin Stuart Hawkins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 May 2018) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Ross William Driver |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 May 2020) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Ms Rachel Louise Turnbull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(7 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Richard Ian Barnett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2021) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Elena Giorgiana Wegener |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(8 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Ms Natalia Poupard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(8 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2019) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Kevin Stuart Hawkins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2020) |
Role | Regional Asset Manager |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr David Alexander John Foot |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2022) |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Christopher Mark David Gill |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Naseer Ulla |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2021(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Richard Simon Muir Clancy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2023(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | kier.co.uk |
---|---|
Telephone | 01767 355000 |
Telephone region | Sandy |
Registered Address | 10 St. Giles Square London WC2H 8AP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
129k at £1 | Redwood Partnership Ventures 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,000 |
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 | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
16 March 2011 | Delivered on: 24 March 2011 Persons entitled: Landesbank Hessen-Thuringen Gironzeltrale (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over assets present and future, including book debts, shares, related rights, see image for full details. Outstanding |
---|
22 February 2021 | Termination of appointment of Richard Ian Barnett as a director on 8 February 2021 (1 page) |
---|---|
22 February 2021 | Appointment of Mr Naseer Ulla as a director on 8 February 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Richard Ian Barnett on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Christopher Mark David Gill on 4 January 2021 (2 pages) |
5 January 2021 | Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page) |
4 January 2021 | Registered office address changed from C/O Kajima Partnerships Limited 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page) |
11 September 2020 | Director's details changed for Mr Mark Geoffrey David Holden on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Alexander Victor Thorne on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr David Alexander John Foot on 11 September 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Alexander Victor Thorne on 2 August 2020 (2 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
4 August 2020 | Appointment of Mr Christopher Mark David Gill as a director on 31 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Kevin Stuart Hawkins as a director on 31 July 2020 (1 page) |
21 May 2020 | Appointment of Mr David Alexander John Foot as a director on 15 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Ross William Driver as a director on 15 May 2020 (1 page) |
17 March 2020 | Director's details changed for Kevin Stuart Hawkins on 5 March 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
18 November 2019 | Termination of appointment of Natalia Poupard as a director on 1 November 2019 (1 page) |
18 November 2019 | Appointment of Mr Alexander Victor Thorne as a director on 1 November 2019 (2 pages) |
8 August 2019 | Appointment of Kevin Stuart Hawkins as a director on 1 July 2019 (2 pages) |
8 August 2019 | Termination of appointment of Naseer Ulla as a director on 1 July 2019 (1 page) |
21 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
4 February 2019 | Termination of appointment of Elena Giorgiana Wegener as a director on 31 January 2019 (1 page) |
4 February 2019 | Appointment of Natalia Poupard as a director on 31 January 2019 (2 pages) |
2 November 2018 | Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018 (1 page) |
2 November 2018 | Appointment of Elena Giorgiana Wegener as a director on 31 October 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Ross William Driver on 3 April 2017 (2 pages) |
7 June 2018 | Termination of appointment of Kevin Stuart Hawkins as a director on 8 May 2018 (1 page) |
7 June 2018 | Appointment of Mr Naseer Ulla as a director on 8 May 2018 (2 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
28 February 2018 | Appointment of Mr Richard Ian Barnett as a director on 30 January 2018 (2 pages) |
3 November 2017 | Termination of appointment of Anthony Charles Roper as a director on 2 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Anthony Charles Roper as a director on 2 November 2017 (1 page) |
3 November 2017 | Appointment of Mrs Rachel Louise Turnbull as a director on 2 November 2017 (2 pages) |
3 November 2017 | Appointment of Mrs Rachel Louise Turnbull as a director on 2 November 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
19 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
28 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 April 2015 | Director's details changed for Kevin Stuart Hawkins on 6 March 2015 (2 pages) |
20 April 2015 | Director's details changed for Kevin Stuart Hawkins on 6 March 2015 (2 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
13 March 2014 | Aud res sec 519. (2 pages) |
13 March 2014 | Aud res sec 519. (2 pages) |
12 March 2014 | Sect 519 (2 pages) |
12 March 2014 | Sect 519 (2 pages) |
27 February 2014 | Appointment of Mr Ross William Driver as a director (2 pages) |
27 February 2014 | Termination of appointment of Robert Newton as a director (1 page) |
27 February 2014 | Appointment of Mr Ross William Driver as a director (2 pages) |
27 February 2014 | Termination of appointment of Robert Newton as a director (1 page) |
27 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
27 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
17 January 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
17 January 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
13 December 2013 | Termination of appointment of Naseer Ulla as a director (1 page) |
13 December 2013 | Appointment of Kevin Stuart Hawkins as a director (2 pages) |
13 December 2013 | Appointment of Kevin Stuart Hawkins as a director (2 pages) |
13 December 2013 | Termination of appointment of Naseer Ulla as a director (1 page) |
3 July 2013 | Termination of appointment of Simon Carden as a director (1 page) |
3 July 2013 | Termination of appointment of Ian Chapman as a secretary (1 page) |
3 July 2013 | Termination of appointment of David Croft as a director (1 page) |
3 July 2013 | Termination of appointment of Jeremy Simon as a director (1 page) |
3 July 2013 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Appointment of Mr Naseer Ulla as a director (2 pages) |
3 July 2013 | Termination of appointment of Phillippa Prongue as a director (1 page) |
3 July 2013 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Appointment of Mr Mark Geoffrey David Holden as a director (2 pages) |
3 July 2013 | Appointment of Mr Anthony Charles Roper as a director (2 pages) |
3 July 2013 | Termination of appointment of Neil French as a director (1 page) |
3 July 2013 | Appointment of Mrs Jayne Cheadle as a secretary (1 page) |
3 July 2013 | Termination of appointment of Jeremy Simon as a director (1 page) |
3 July 2013 | Appointment of Mr Naseer Ulla as a director (2 pages) |
3 July 2013 | Termination of appointment of Richard Nuttall as a director (1 page) |
3 July 2013 | Termination of appointment of Neil French as a director (1 page) |
3 July 2013 | Appointment of Mr Mark Geoffrey David Holden as a director (2 pages) |
3 July 2013 | Appointment of Mr Robert James Newton as a director (2 pages) |
3 July 2013 | Termination of appointment of Simon Carden as a director (1 page) |
3 July 2013 | Termination of appointment of Ian Chapman as a secretary (1 page) |
3 July 2013 | Termination of appointment of Richard Nuttall as a director (1 page) |
3 July 2013 | Appointment of Mr Robert James Newton as a director (2 pages) |
3 July 2013 | Termination of appointment of Phillippa Prongue as a director (1 page) |
3 July 2013 | Appointment of Mrs Jayne Cheadle as a secretary (1 page) |
3 July 2013 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Appointment of Mr Anthony Charles Roper as a director (2 pages) |
3 July 2013 | Termination of appointment of David Croft as a director (1 page) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Full accounts made up to 30 June 2012 (11 pages) |
13 February 2013 | Full accounts made up to 30 June 2012 (11 pages) |
21 December 2012 | Appointment of Mr Ian Greg Chapman as a secretary (1 page) |
21 December 2012 | Termination of appointment of Philip George as a secretary (1 page) |
21 December 2012 | Termination of appointment of Philip George as a secretary (1 page) |
21 December 2012 | Appointment of Mr Ian Greg Chapman as a secretary (1 page) |
6 September 2012 | Termination of appointment of Philip Townsend as a director (1 page) |
6 September 2012 | Termination of appointment of Philip Townsend as a director (1 page) |
5 September 2012 | Appointment of Dr Neil Peter Donaldson French as a director (2 pages) |
5 September 2012 | Appointment of Mr Jeremy Paul Simon as a director (2 pages) |
5 September 2012 | Appointment of Mr Jeremy Paul Simon as a director (2 pages) |
5 September 2012 | Appointment of Dr Neil Peter Donaldson French as a director (2 pages) |
27 July 2012 | Appointment of Mr Richard Nuttall as a director (2 pages) |
27 July 2012 | Termination of appointment of Philip Whiscombe as a director (1 page) |
27 July 2012 | Termination of appointment of Philip Whiscombe as a director (1 page) |
27 July 2012 | Appointment of Mr Richard Nuttall as a director (2 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Appointment of Mrs Phillippa Jane Wilton Prongue as a director (2 pages) |
2 March 2012 | Appointment of Mrs Phillippa Jane Wilton Prongue as a director (2 pages) |
19 January 2012 | Termination of appointment of Martin Woolley as a director (1 page) |
19 January 2012 | Termination of appointment of Martin Woolley as a director (1 page) |
22 December 2011 | Termination of appointment of Richard Leaning as a director (1 page) |
22 December 2011 | Termination of appointment of Richard Leaning as a director (1 page) |
7 December 2011 | Full accounts made up to 30 June 2011 (11 pages) |
7 December 2011 | Full accounts made up to 30 June 2011 (11 pages) |
25 May 2011 | Director's details changed for Martin John Treemoon Woolley on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Richard John Leaning on 1 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Philip Roger Perkins George on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Philip Andrew Townsend on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Richard John Leaning on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Philip John Whiscombe on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Richard John Leaning on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Martin John Treemoon Woolley on 25 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (10 pages) |
25 May 2011 | Director's details changed for Philip John Whiscombe on 25 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Philip Roger Perkins George on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Philip Andrew Townsend on 1 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (10 pages) |
25 May 2011 | Director's details changed for Mr Philip Andrew Townsend on 1 May 2011 (2 pages) |
15 April 2011 | Appointment of Richard John Leaning as a director (3 pages) |
15 April 2011 | Appointment of Richard John Leaning as a director (3 pages) |
29 March 2011 | Appointment of Martin John Treemoon Woolley as a director (3 pages) |
29 March 2011 | Appointment of Philip John Whiscombe as a director (3 pages) |
29 March 2011 | Appointment of Simon Dennis Carden as a director (3 pages) |
29 March 2011 | Appointment of Martin John Treemoon Woolley as a director (3 pages) |
29 March 2011 | Appointment of Mr Philip Andrew Townsend as a director (3 pages) |
29 March 2011 | Appointment of Philip John Whiscombe as a director (3 pages) |
29 March 2011 | Appointment of David John Croft as a director (3 pages) |
29 March 2011 | Appointment of Mr Philip Andrew Townsend as a director (3 pages) |
29 March 2011 | Appointment of Simon Dennis Carden as a director (3 pages) |
29 March 2011 | Appointment of David John Croft as a director (3 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Resolutions
|
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
23 March 2011 | Termination of appointment of Philip George as a director (2 pages) |
23 March 2011 | Termination of appointment of Philip George as a director (2 pages) |
29 June 2010 | Appointment of Philip Roger Perkins George as a secretary (3 pages) |
29 June 2010 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
29 June 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages) |
29 June 2010 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
29 June 2010 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
29 June 2010 | Termination of appointment of William Yuill as a director (2 pages) |
29 June 2010 | Termination of appointment of William Yuill as a director (2 pages) |
29 June 2010 | Appointment of Mr Philip Roger Perkins George as a director (3 pages) |
29 June 2010 | Appointment of Mr Philip Roger Perkins George as a director (3 pages) |
29 June 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages) |
29 June 2010 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
29 June 2010 | Appointment of Philip Roger Perkins George as a secretary (3 pages) |
29 June 2010 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
25 May 2010 | Incorporation (42 pages) |
25 May 2010 | Incorporation (42 pages) |