Strand
London
WC2B 4LG
Director Name | Ms Sarah Ann Howell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Australia Centre Melbourne Place Strand London WC2B 4LG |
Director Name | Mr James Edward Earl |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Australia Centre Melbourne Place Strand London WC2B 4LG |
Director Name | Ms Carissa Ruth Turner |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 09 December 2023(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Operations Manager |
Country of Residence | Wales |
Correspondence Address | Australia Centre Melbourne Place Strand London WC2B 4LG |
Director Name | Dr Graham Jeffrey Howard |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 December 2023(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Senior Lecturer |
Country of Residence | Germany |
Correspondence Address | Australia Centre Melbourne Place Strand London WC2B 4LG |
Director Name | Mr Cameron Giles Parriel Gregory |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(13 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Tourism & Events Manager |
Country of Residence | England |
Correspondence Address | Australia Centre Melbourne Place Strand London WC2B 4LG |
Director Name | Mr Miles Gregory William Rose |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian,English |
Status | Current |
Appointed | 09 January 2024(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Australia Centre Melbourne Place Strand London WC2B 4LG |
Director Name | Mr Gerard James Murphy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bennerley Road London SW11 6DS |
Director Name | Mr Douglas Hunter |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2013) |
Role | Crane Driver |
Country of Residence | Scotland |
Correspondence Address | 35 Kingsland Road Shoreditch London E2 8AA |
Director Name | Mr Ciaran O'Hara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 08 October 2017) |
Role | Television Producer/Director |
Country of Residence | Ireland |
Correspondence Address | Australia Centre, Strand, London, Melbourne Place London WC2B 4LG |
Director Name | Sally Anne Capp |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 2012) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 Main Mill Mumford Mills, Greenwich High Road London SE10 8ND |
Director Name | Glenn Anthony Lovett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kingsland Road Shoreditch London E2 8AA |
Director Name | Kolja Koracak |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 09 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2015) |
Role | Studio Owner/Graphic Designer |
Country of Residence | Croatia |
Correspondence Address | Australia Centre, Strand, London, Melbourne Place London WC2B 4LG |
Director Name | Hans Michel Westerbeek |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 October 2014) |
Role | Director/Professor |
Country of Residence | Australia |
Correspondence Address | 35 Kingsland Road Shoreditch London E2 8AA |
Director Name | Mr Christopher James Dow |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 November 2012(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 October 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mankash Tree Lane Plaxtol Kent TN15 0QA |
Director Name | Mr Noel David Duncan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 2015) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Mill House Mill Road Holmwood Surrey RH5 4NS |
Director Name | Michelle Morgan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tithe Barn Thundry Farm Farnham Road Elstead GU8 6LE |
Director Name | Niels Schonnemann |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 October 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 14 Vigerslevvej 14,2.Th 2500 Valby Dk Denmark |
Director Name | Mr Gregory John Hutton |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 October 2020) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 2c Gunter Grove Chelsea London SW10 0UJ |
Director Name | Mr Oliver Dessau Howard |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 May 2015(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 November 2021) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | Australia Centre, Strand, London, Melbourne Place London WC2B 4LG |
Director Name | Mr Josip Kravar |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 29 November 2015(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2018) |
Role | Senior Clinical Research Associate |
Country of Residence | Croatia |
Correspondence Address | Hvarska 11 Hvarska 11, 10000 Zagreb, Croatia Zagreb Croatia |
Director Name | Mr Morten MerhØJ |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 November 2015(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2017) |
Role | Student |
Country of Residence | Denmark |
Correspondence Address | Demantsvej 23, 1.Tv 5260 Odense Odense Denmark |
Director Name | Heidi Shakespeare |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 08 October 2017) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Australia Centre, Strand, London, Melbourne Place London WC2B 4LG |
Director Name | Ryan Tucker |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Australia Centre, Strand, London, Melbourne Place London WC2B 4LG |
Director Name | Michael Currane |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2017(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Australia Centre, Strand, London, Melbourne Place London WC2B 4LG |
Director Name | Thomas Rischbieth |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 2017(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australia Centre, Strand, London, Melbourne Place London WC2B 4LG |
Director Name | Mr Dan Jackson |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 2018(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australia Centre, Strand, London, Melbourne Place London WC2B 4LG |
Director Name | Dinko Irsag |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 30 June 2019(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2021) |
Role | Electrical Engineer |
Country of Residence | Croatia |
Correspondence Address | Australia Centre, Strand, London, Melbourne Place London WC2B 4LG |
Director Name | Ryan Davey |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2020(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2022) |
Role | Sports Person |
Country of Residence | England |
Correspondence Address | Australia Centre, Strand, London, Melbourne Place London WC2B 4LG |
Director Name | Melissa Oberhofer |
---|---|
Date of Birth | April 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australia Centre, Strand, London, Melbourne Place London WC2B 4LG |
Director Name | Mr Trent Smyth |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australia Centre, Strand, London, Melbourne Place London WC2B 4LG |
Director Name | Mr Geoffrey Nelson Puzzi |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 August 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2023) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Australia Centre, Strand, London, Melbourne Place London WC2B 4LG |
Website | www.afleurope.org |
---|---|
Telephone | 028 13876688 |
Telephone region | Northern Ireland |
Registered Address | Australia Centre Melbourne Place Strand London WC2B 4LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £22,784 |
Cash | £19,362 |
Current Liabilities | £261 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (3 months from now) |
18 November 2020 | Director's details changed for Melissa Oberhofer on 1 November 2020 (2 pages) |
---|---|
9 November 2020 | Appointment of Ryan Davey as a director on 28 October 2020 (2 pages) |
6 November 2020 | Termination of appointment of Gregory John Hutton as a director on 28 October 2020 (1 page) |
6 November 2020 | Appointment of Joshua Philpot as a director on 28 October 2020 (2 pages) |
6 November 2020 | Appointment of Melissa Oberhofer as a director on 28 October 2020 (2 pages) |
6 November 2020 | Termination of appointment of Dan Jackson as a director on 28 October 2020 (1 page) |
2 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
21 February 2020 | Termination of appointment of Thomas Rischbieth as a director on 21 February 2020 (1 page) |
17 February 2020 | Appointment of Dinko Irsag as a director on 30 June 2019 (2 pages) |
17 February 2020 | Director's details changed for Mr Oliver Dessau Howard on 1 January 2020 (2 pages) |
14 February 2020 | Termination of appointment of Josip Kravar as a director on 16 October 2018 (1 page) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
16 October 2018 | Termination of appointment of Christopher James Dow as a director on 16 October 2018 (1 page) |
16 October 2018 | Appointment of Mr Dan Jackson as a director on 16 October 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
26 October 2017 | Appointment of Ryan Tucker as a director on 8 October 2017 (2 pages) |
26 October 2017 | Appointment of Ryan Tucker as a director on 8 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Morten Merhøj as a director on 8 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Morten Merhøj as a director on 8 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Ciaran O'hara as a director on 8 October 2017 (1 page) |
25 October 2017 | Appointment of Thomas Rischbieth as a director on 8 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Heidi Shakespeare as a director on 8 October 2017 (1 page) |
25 October 2017 | Appointment of Michael Currane as a director on 8 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Heidi Shakespeare as a director on 8 October 2017 (1 page) |
25 October 2017 | Appointment of Michael Currane as a director on 8 October 2017 (2 pages) |
25 October 2017 | Appointment of Thomas Rischbieth as a director on 8 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Ciaran O'hara as a director on 8 October 2017 (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 June 2017 | Appointment of Heidi Shakespeare as a director on 9 October 2016 (2 pages) |
22 June 2017 | Termination of appointment of Michelle Morgan as a director on 9 October 2016 (1 page) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
22 June 2017 | Termination of appointment of Michelle Morgan as a director on 9 October 2016 (1 page) |
22 June 2017 | Appointment of Heidi Shakespeare as a director on 9 October 2016 (2 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2016 | Annual return made up to 8 June 2016 no member list (8 pages) |
8 June 2016 | Annual return made up to 8 June 2016 no member list (8 pages) |
8 June 2016 | Termination of appointment of Niels Schonnemann as a director on 29 November 2015 (1 page) |
8 June 2016 | Termination of appointment of Niels Schonnemann as a director on 29 November 2015 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Termination of appointment of Kolja Koracak as a director on 29 November 2015 (1 page) |
23 February 2016 | Appointment of Mr Josip Kravar as a director on 29 November 2015 (2 pages) |
23 February 2016 | Appointment of Mr Morten Merhøj as a director on 29 November 2015 (2 pages) |
23 February 2016 | Appointment of Mr Morten Merhøj as a director on 29 November 2015 (2 pages) |
23 February 2016 | Termination of appointment of Kolja Koracak as a director on 29 November 2015 (1 page) |
23 February 2016 | Appointment of Mr Josip Kravar as a director on 29 November 2015 (2 pages) |
16 July 2015 | Registered office address changed from 35 Kingsland Road Shoreditch London E2 8AA to Australia Centre, Strand, London, Melbourne Place London WC2B 4LG on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Hans Michel Westerbeek as a director on 3 October 2014 (1 page) |
16 July 2015 | Registered office address changed from 35 Kingsland Road Shoreditch London E2 8AA to Australia Centre, Strand, London, Melbourne Place London WC2B 4LG on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Hans Michel Westerbeek as a director on 3 October 2014 (1 page) |
16 July 2015 | Termination of appointment of Hans Michel Westerbeek as a director on 3 October 2014 (1 page) |
16 June 2015 | Annual return made up to 8 June 2015 no member list (9 pages) |
16 June 2015 | Annual return made up to 8 June 2015 no member list (9 pages) |
16 June 2015 | Annual return made up to 8 June 2015 no member list (9 pages) |
24 May 2015 | Appointment of Mr Oliver Dessau Howard as a director on 22 May 2015 (2 pages) |
24 May 2015 | Appointment of Mr Oliver Dessau Howard as a director on 22 May 2015 (2 pages) |
23 May 2015 | Termination of appointment of Noel David Duncan as a director on 22 May 2015 (1 page) |
23 May 2015 | Appointment of Mr Gregory John Hutton as a director on 3 October 2014 (2 pages) |
23 May 2015 | Appointment of Mr Gregory John Hutton as a director on 3 October 2014 (2 pages) |
23 May 2015 | Appointment of Mr Gregory John Hutton as a director on 3 October 2014 (2 pages) |
23 May 2015 | Termination of appointment of Noel David Duncan as a director on 22 May 2015 (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
18 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
18 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
28 March 2014 | Appointment of Niels Schonnemann as a director (2 pages) |
28 March 2014 | Appointment of Niels Schonnemann as a director (2 pages) |
27 March 2014 | Appointment of Michelle Morgan as a director (2 pages) |
27 March 2014 | Termination of appointment of Douglas Hunter as a director (1 page) |
27 March 2014 | Termination of appointment of Glenn Lovett as a director (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Termination of appointment of Glenn Lovett as a director (1 page) |
27 March 2014 | Appointment of Michelle Morgan as a director (2 pages) |
27 March 2014 | Termination of appointment of Douglas Hunter as a director (1 page) |
3 July 2013 | Annual return made up to 8 June 2013 no member list (6 pages) |
3 July 2013 | Annual return made up to 8 June 2013 no member list (6 pages) |
3 July 2013 | Annual return made up to 8 June 2013 no member list (6 pages) |
2 July 2013 | Registered office address changed from 56a Harleyford Road London SE11 5AY England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 56a Harleyford Road London SE11 5AY England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 56a Harleyford Road London SE11 5AY England on 2 July 2013 (1 page) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 January 2013 | Registered office address changed from 22 Main Mill Mumford Mills, Greenwich High Road London SE10 8ND England on 2 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Gerard Murphy as a director (1 page) |
2 January 2013 | Registered office address changed from 22 Main Mill Mumford Mills, Greenwich High Road London SE10 8ND England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 22 Main Mill Mumford Mills, Greenwich High Road London SE10 8ND England on 2 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Gerard Murphy as a director (1 page) |
2 November 2012 | Appointment of Mr Christopher James Dow as a director (2 pages) |
2 November 2012 | Termination of appointment of Sally Capp as a director (1 page) |
2 November 2012 | Appointment of Mr Noel David Duncan as a director (2 pages) |
2 November 2012 | Termination of appointment of Sally Capp as a director (1 page) |
2 November 2012 | Appointment of Mr Christopher James Dow as a director (2 pages) |
2 November 2012 | Appointment of Mr Noel David Duncan as a director (2 pages) |
6 September 2012 | Appointment of Kolja Koracak as a director (2 pages) |
6 September 2012 | Appointment of Kolja Koracak as a director (2 pages) |
4 September 2012 | Appointment of Mr Douglas Hunter as a director (2 pages) |
4 September 2012 | Appointment of Mr Douglas Hunter as a director (2 pages) |
4 September 2012 | Appointment of Glenn Lovett as a director (2 pages) |
4 September 2012 | Appointment of Hans Michel Westerbeek as a director (2 pages) |
4 September 2012 | Appointment of Mr Ciaran O'hara as a director (2 pages) |
4 September 2012 | Appointment of Sally Anne Capp as a director (2 pages) |
4 September 2012 | Appointment of Hans Michel Westerbeek as a director (2 pages) |
4 September 2012 | Appointment of Mr Ciaran O'hara as a director (2 pages) |
4 September 2012 | Appointment of Sally Anne Capp as a director (2 pages) |
4 September 2012 | Appointment of Glenn Lovett as a director (2 pages) |
10 July 2012 | Annual return made up to 8 June 2012 no member list (2 pages) |
10 July 2012 | Annual return made up to 8 June 2012 no member list (2 pages) |
10 July 2012 | Annual return made up to 8 June 2012 no member list (2 pages) |
23 April 2012 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD England on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD England on 23 April 2012 (1 page) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
5 March 2012 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
28 June 2011 | Annual return made up to 8 June 2011 no member list (2 pages) |
28 June 2011 | Annual return made up to 8 June 2011 no member list (2 pages) |
28 June 2011 | Director's details changed for Mr Gerard James Murphy on 1 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Gerard James Murphy on 1 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Gerard James Murphy on 1 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 8 June 2011 no member list (2 pages) |
1 September 2010 | Company name changed australian football league europe LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Company name changed australian football league europe LIMITED\certificate issued on 01/09/10
|
20 August 2010 | Resolutions
|
20 August 2010 | Resolutions
|
8 June 2010 | Incorporation (18 pages) |
8 June 2010 | Incorporation (18 pages) |