Company NameBlue3 (Gloucestershire Fire) (Holdings) Limited
Company StatusActive
Company Number07264727
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Jayne Cheadle
StatusCurrent
Appointed28 June 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Alexander Victor Thorne
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMs Angeliki Maria Exakoustidou
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityGreek
StatusCurrent
Appointed26 September 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleAssociate Asset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Richard Ian Barnett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Kevin Stuart Hawkins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(13 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRegional Asset Manager
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameMr Philip Roger Perkins George
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(4 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NamePhilip Roger Perkins George
NationalityBritish
StatusResigned
Appointed23 June 2010(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2012)
RoleCompany Director
Correspondence Address57 Ashwell Street
Ashwell
Baldock
Hertfordshire
SG7 5QT
Director NameMr Simon Dennis Carden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address50 Broad Street
Leek
Staffs
ST13 5NS
Director NameMr David John Croft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broad Street
Leek
Staffordshire
ST13 5NS
Director NameRichard John Leaning
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(9 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2011)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Martin John Treemoon Woolley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(9 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSurety House 18 Concorde Road
Patchway
Bristol
BS34 5TB
Director NameMr Philip Andrew Townsend
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(9 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2012)
RoleDirector Investments
Country of ResidenceEngland
Correspondence AddressSurety House 18 Concorde Road
Patchway
Bristol
BS34 5TB
Director NameMr Phil John Whiscombe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Poplars
Forncett St. Peter
Norwich
NR16 1HP
Director NameMrs Phillippa Jane Wilton Prongue
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Cavendish Place
London
W1G 9NB
Director NameMr Richard Nuttall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 2012(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 June 2013)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Jeremy Paul Simon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 2012(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Buckingham Palace Road
London
SW1W 9SA
Director NameDr Neil Peter Donaldson French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMr Ian Greg Chapman
StatusResigned
Appointed21 December 2012(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 June 2013)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Robert James Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(3 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Mark Geoffrey David Holden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 04 May 2023)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameKevin Stuart Hawkins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 May 2018)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Ross William Driver
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 May 2020)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMs Rachel Louise Turnbull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(7 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 October 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Richard Ian Barnett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 February 2021)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameElena Giorgiana Wegener
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(8 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMs Natalia Poupard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(8 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 November 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameKevin Stuart Hawkins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2020)
RoleRegional Asset Manager
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr David Alexander John Foot
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2022)
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Christopher Mark David Gill
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Naseer Ulla
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Richard Simon Muir Clancy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2023(12 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Riversway Business Village
Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed25 May 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitekier.co.uk
Telephone01767 355000
Telephone regionSandy

Location

Registered Address10 St. Giles Square
London
WC2H 8AP
Address MatchesOver 70 other UK companies use this postal address

Shareholders

129k at £1Redwood Partnership Ventures 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£129,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

16 March 2011Delivered 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

Filing History

22 February 2021Termination of appointment of Richard Ian Barnett as a director on 8 February 2021 (1 page)
22 February 2021Appointment of Mr Naseer Ulla as a director on 8 February 2021 (2 pages)
5 January 2021Director's details changed for Mr Richard Ian Barnett on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Christopher Mark David Gill on 4 January 2021 (2 pages)
5 January 2021Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page)
4 January 2021Registered 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 2020Director's details changed for Mr Mark Geoffrey David Holden on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Alexander Victor Thorne on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mr David Alexander John Foot on 11 September 2020 (2 pages)
12 August 2020Director's details changed for Mr Alexander Victor Thorne on 2 August 2020 (2 pages)
10 August 2020Full accounts made up to 31 December 2019 (21 pages)
4 August 2020Appointment of Mr Christopher Mark David Gill as a director on 31 July 2020 (2 pages)
4 August 2020Termination of appointment of Kevin Stuart Hawkins as a director on 31 July 2020 (1 page)
21 May 2020Appointment of Mr David Alexander John Foot as a director on 15 May 2020 (2 pages)
20 May 2020Termination of appointment of Ross William Driver as a director on 15 May 2020 (1 page)
17 March 2020Director's details changed for Kevin Stuart Hawkins on 5 March 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
18 November 2019Termination of appointment of Natalia Poupard as a director on 1 November 2019 (1 page)
18 November 2019Appointment of Mr Alexander Victor Thorne as a director on 1 November 2019 (2 pages)
8 August 2019Appointment of Kevin Stuart Hawkins as a director on 1 July 2019 (2 pages)
8 August 2019Termination of appointment of Naseer Ulla as a director on 1 July 2019 (1 page)
21 May 2019Full accounts made up to 31 December 2018 (21 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
4 February 2019Termination of appointment of Elena Giorgiana Wegener as a director on 31 January 2019 (1 page)
4 February 2019Appointment of Natalia Poupard as a director on 31 January 2019 (2 pages)
2 November 2018Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018 (1 page)
2 November 2018Appointment of Elena Giorgiana Wegener as a director on 31 October 2018 (2 pages)
21 June 2018Director's details changed for Mr Ross William Driver on 3 April 2017 (2 pages)
7 June 2018Termination of appointment of Kevin Stuart Hawkins as a director on 8 May 2018 (1 page)
7 June 2018Appointment of Mr Naseer Ulla as a director on 8 May 2018 (2 pages)
15 May 2018Full accounts made up to 31 December 2017 (21 pages)
14 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
28 February 2018Appointment of Mr Richard Ian Barnett as a director on 30 January 2018 (2 pages)
3 November 2017Termination of appointment of Anthony Charles Roper as a director on 2 November 2017 (1 page)
3 November 2017Termination of appointment of Anthony Charles Roper as a director on 2 November 2017 (1 page)
3 November 2017Appointment of Mrs Rachel Louise Turnbull as a director on 2 November 2017 (2 pages)
3 November 2017Appointment of Mrs Rachel Louise Turnbull as a director on 2 November 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (25 pages)
6 June 2017Full accounts made up to 31 December 2016 (25 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
8 June 2016Full accounts made up to 31 December 2015 (20 pages)
8 June 2016Full accounts made up to 31 December 2015 (20 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 129,000
(6 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 129,000
(6 pages)
19 May 2015Full accounts made up to 31 December 2014 (11 pages)
19 May 2015Full accounts made up to 31 December 2014 (11 pages)
28 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 129,000
(6 pages)
28 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 129,000
(6 pages)
20 April 2015Director's details changed for Kevin Stuart Hawkins on 6 March 2015 (2 pages)
20 April 2015Director's details changed for Kevin Stuart Hawkins on 6 March 2015 (2 pages)
13 May 2014Full accounts made up to 31 December 2013 (12 pages)
13 May 2014Full accounts made up to 31 December 2013 (12 pages)
25 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 129,000
(7 pages)
25 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 129,000
(7 pages)
13 March 2014Aud res sec 519. (2 pages)
13 March 2014Aud res sec 519. (2 pages)
12 March 2014Sect 519 (2 pages)
12 March 2014Sect 519 (2 pages)
27 February 2014Appointment of Mr Ross William Driver as a director (2 pages)
27 February 2014Termination of appointment of Robert Newton as a director (1 page)
27 February 2014Appointment of Mr Ross William Driver as a director (2 pages)
27 February 2014Termination of appointment of Robert Newton as a director (1 page)
27 January 2014Full accounts made up to 30 June 2013 (12 pages)
27 January 2014Full accounts made up to 30 June 2013 (12 pages)
17 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
17 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
13 December 2013Termination of appointment of Naseer Ulla as a director (1 page)
13 December 2013Appointment of Kevin Stuart Hawkins as a director (2 pages)
13 December 2013Appointment of Kevin Stuart Hawkins as a director (2 pages)
13 December 2013Termination of appointment of Naseer Ulla as a director (1 page)
3 July 2013Termination of appointment of Simon Carden as a director (1 page)
3 July 2013Termination of appointment of Ian Chapman as a secretary (1 page)
3 July 2013Termination of appointment of David Croft as a director (1 page)
3 July 2013Termination of appointment of Jeremy Simon as a director (1 page)
3 July 2013Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom on 3 July 2013 (1 page)
3 July 2013Appointment of Mr Naseer Ulla as a director (2 pages)
3 July 2013Termination of appointment of Phillippa Prongue as a director (1 page)
3 July 2013Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom on 3 July 2013 (1 page)
3 July 2013Appointment of Mr Mark Geoffrey David Holden as a director (2 pages)
3 July 2013Appointment of Mr Anthony Charles Roper as a director (2 pages)
3 July 2013Termination of appointment of Neil French as a director (1 page)
3 July 2013Appointment of Mrs Jayne Cheadle as a secretary (1 page)
3 July 2013Termination of appointment of Jeremy Simon as a director (1 page)
3 July 2013Appointment of Mr Naseer Ulla as a director (2 pages)
3 July 2013Termination of appointment of Richard Nuttall as a director (1 page)
3 July 2013Termination of appointment of Neil French as a director (1 page)
3 July 2013Appointment of Mr Mark Geoffrey David Holden as a director (2 pages)
3 July 2013Appointment of Mr Robert James Newton as a director (2 pages)
3 July 2013Termination of appointment of Simon Carden as a director (1 page)
3 July 2013Termination of appointment of Ian Chapman as a secretary (1 page)
3 July 2013Termination of appointment of Richard Nuttall as a director (1 page)
3 July 2013Appointment of Mr Robert James Newton as a director (2 pages)
3 July 2013Termination of appointment of Phillippa Prongue as a director (1 page)
3 July 2013Appointment of Mrs Jayne Cheadle as a secretary (1 page)
3 July 2013Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom on 3 July 2013 (1 page)
3 July 2013Appointment of Mr Anthony Charles Roper as a director (2 pages)
3 July 2013Termination of appointment of David Croft as a director (1 page)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (9 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (9 pages)
13 February 2013Full accounts made up to 30 June 2012 (11 pages)
13 February 2013Full accounts made up to 30 June 2012 (11 pages)
21 December 2012Appointment of Mr Ian Greg Chapman as a secretary (1 page)
21 December 2012Termination of appointment of Philip George as a secretary (1 page)
21 December 2012Termination of appointment of Philip George as a secretary (1 page)
21 December 2012Appointment of Mr Ian Greg Chapman as a secretary (1 page)
6 September 2012Termination of appointment of Philip Townsend as a director (1 page)
6 September 2012Termination of appointment of Philip Townsend as a director (1 page)
5 September 2012Appointment of Dr Neil Peter Donaldson French as a director (2 pages)
5 September 2012Appointment of Mr Jeremy Paul Simon as a director (2 pages)
5 September 2012Appointment of Mr Jeremy Paul Simon as a director (2 pages)
5 September 2012Appointment of Dr Neil Peter Donaldson French as a director (2 pages)
27 July 2012Appointment of Mr Richard Nuttall as a director (2 pages)
27 July 2012Termination of appointment of Philip Whiscombe as a director (1 page)
27 July 2012Termination of appointment of Philip Whiscombe as a director (1 page)
27 July 2012Appointment of Mr Richard Nuttall as a director (2 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (9 pages)
2 March 2012Appointment of Mrs Phillippa Jane Wilton Prongue as a director (2 pages)
2 March 2012Appointment of Mrs Phillippa Jane Wilton Prongue as a director (2 pages)
19 January 2012Termination of appointment of Martin Woolley as a director (1 page)
19 January 2012Termination of appointment of Martin Woolley as a director (1 page)
22 December 2011Termination of appointment of Richard Leaning as a director (1 page)
22 December 2011Termination of appointment of Richard Leaning as a director (1 page)
7 December 2011Full accounts made up to 30 June 2011 (11 pages)
7 December 2011Full accounts made up to 30 June 2011 (11 pages)
25 May 2011Director's details changed for Martin John Treemoon Woolley on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Richard John Leaning on 1 May 2011 (2 pages)
25 May 2011Secretary's details changed for Philip Roger Perkins George on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Philip Andrew Townsend on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Richard John Leaning on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Philip John Whiscombe on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Richard John Leaning on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Martin John Treemoon Woolley on 25 May 2011 (2 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (10 pages)
25 May 2011Director's details changed for Philip John Whiscombe on 25 May 2011 (2 pages)
25 May 2011Secretary's details changed for Philip Roger Perkins George on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Philip Andrew Townsend on 1 May 2011 (2 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (10 pages)
25 May 2011Director's details changed for Mr Philip Andrew Townsend on 1 May 2011 (2 pages)
15 April 2011Appointment of Richard John Leaning as a director (3 pages)
15 April 2011Appointment of Richard John Leaning as a director (3 pages)
29 March 2011Appointment of Martin John Treemoon Woolley as a director (3 pages)
29 March 2011Appointment of Philip John Whiscombe as a director (3 pages)
29 March 2011Appointment of Simon Dennis Carden as a director (3 pages)
29 March 2011Appointment of Martin John Treemoon Woolley as a director (3 pages)
29 March 2011Appointment of Mr Philip Andrew Townsend as a director (3 pages)
29 March 2011Appointment of Philip John Whiscombe as a director (3 pages)
29 March 2011Appointment of David John Croft as a director (3 pages)
29 March 2011Appointment of Mr Philip Andrew Townsend as a director (3 pages)
29 March 2011Appointment of Simon Dennis Carden as a director (3 pages)
29 March 2011Appointment of David John Croft as a director (3 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
23 March 2011Termination of appointment of Philip George as a director (2 pages)
23 March 2011Termination of appointment of Philip George as a director (2 pages)
29 June 2010Appointment of Philip Roger Perkins George as a secretary (3 pages)
29 June 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
29 June 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
29 June 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
29 June 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
29 June 2010Termination of appointment of William Yuill as a director (2 pages)
29 June 2010Termination of appointment of William Yuill as a director (2 pages)
29 June 2010Appointment of Mr Philip Roger Perkins George as a director (3 pages)
29 June 2010Appointment of Mr Philip Roger Perkins George as a director (3 pages)
29 June 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
29 June 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
29 June 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
29 June 2010Appointment of Philip Roger Perkins George as a secretary (3 pages)
29 June 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
25 May 2010Incorporation (42 pages)
25 May 2010Incorporation (42 pages)