London
E14 5LQ
Director Name | Mr Maurice Mark Woolf |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 January 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Gareth John Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 January 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 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 David Stanley Rowe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Secretary Name | Richard James Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 December 2013) |
Role | Company Director |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Mr Patrick Elborough Sellers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Mr Justin Matthew Fielder |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Mr Hanif Mohamed Lalani |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Mr Daniel William Sasaki |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Vincent Harvey Russell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Mr Patrick Jean-Marie De Smedt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 October 2010(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancellor Hourse 5 Thomas More Square London E1W 1YW |
Director Name | Mr Richard Charles Atkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Mr Bradley Regan Leonard Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Mr Greg Clarke |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Mr Richard James Croft |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 December 2013) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | St James House Oldbury Bracknell Berkshire RG12 8TH |
Director Name | Mr Richard James Croft |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 December 2013) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St James House Oldbury Bracknell Berkshire RG12 8TH |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 December 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Oldbury Bracknell Berkshire RG12 8TH |
Director Name | Mr Michael Timothy Mulford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Mark James Thompson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House Oldbury Bracknell Berkshire RG12 8TH |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 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 | 28 June 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | easynet.com |
---|---|
Email address | [email protected] |
Telephone | 0115 9836200 |
Telephone region | Nottingham |
Registered Address | 31st Floor 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
11.5k at £1 | Mdnx Holdings LTD 9.23% Ordinary Deferred 1 |
---|---|
47k at £0.9 | Mdnx Holdings LTD 37.46% Ordinary |
153.3k at £0.2 | Mdnx Holdings LTD 24.71% Ordinary A2 |
100.4k at £0.2 | Mdnx Holdings LTD 16.18% Ordinary Deferred |
76.6k at £0.2 | Mdnx Holdings LTD 12.34% Ordinary A1 |
- | OTHER 0.09% - |
Year | 2014 |
---|---|
Net Worth | £46,593,000 |
Current Liabilities | £76,404,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2014 | Delivered on: 14 January 2014 Satisfied on: 5 November 2015 Persons entitled: Highbridge Principal Strategies, Llc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
5 November 2012 | Delivered on: 15 November 2012 Satisfied on: 5 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee for the Beneficiaries) Classification: Share charge Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original shares being 258,295 shares of £1 each in the issued share capital of the borrower and all derivative assets see image for full details. Fully Satisfied |
31 March 2011 | Delivered on: 18 April 2011 Satisfied on: 5 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Trustee) Classification: Mortgage over shares Secured details: All monies due or to become due from any member of the group, the company and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 258.295 ordinary £1 shares and the distribution rights see image for full details. Fully Satisfied |
15 July 2010 | Delivered on: 27 July 2010 Satisfied on: 30 April 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries 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 |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
29 June 2017 | Notification of Mdnx Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
26 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 May 2016 | Auditor's resignation (1 page) |
9 May 2016 | Auditor's resignation (1 page) |
15 December 2015 | Group of companies' accounts made up to 30 November 2014 (26 pages) |
15 December 2015 | Group of companies' accounts made up to 30 November 2014 (26 pages) |
5 November 2015 | Satisfaction of charge 072973980004 in full (1 page) |
5 November 2015 | Satisfaction of charge 072973980004 in full (1 page) |
26 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
26 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
22 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
22 October 2015 | Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages) |
22 October 2015 | Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 22 October 2015 (1 page) |
22 October 2015 | Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages) |
22 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
22 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages) |
5 August 2015 | Satisfaction of charge 2 in full (1 page) |
5 August 2015 | Satisfaction of charge 3 in full (1 page) |
5 August 2015 | Satisfaction of charge 3 in full (1 page) |
5 August 2015 | Satisfaction of charge 2 in full (1 page) |
12 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
4 March 2015 | Section 519 (2 pages) |
4 March 2015 | Section 519 (2 pages) |
22 February 2015 | Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
22 February 2015 | Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
28 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 January 2014 | Registration of charge 072973980004 (12 pages) |
14 January 2014 | Registration of charge 072973980004 (12 pages) |
16 December 2013 | Termination of appointment of Richard Croft as a director (1 page) |
16 December 2013 | Termination of appointment of Richard Croft as a director (1 page) |
16 December 2013 | Termination of appointment of Richard Croft as a secretary (1 page) |
16 December 2013 | Termination of appointment of Richard Croft as a secretary (1 page) |
13 December 2013 | Termination of appointment of Greg Clarke as a director (1 page) |
13 December 2013 | Termination of appointment of Daniel Sasaki as a director (1 page) |
13 December 2013 | Appointment of Mr Mark James Thompson as a director (2 pages) |
13 December 2013 | Appointment of Mr Mark James Thompson as a director (2 pages) |
13 December 2013 | Termination of appointment of Greg Clarke as a director (1 page) |
13 December 2013 | Termination of appointment of Patrick De Smedt as a director (1 page) |
13 December 2013 | Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Termination of appointment of Daniel Sasaki as a director (1 page) |
13 December 2013 | Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
13 December 2013 | Appointment of Mr Wayne Winston Churchill as a director (2 pages) |
13 December 2013 | Termination of appointment of Patrick De Smedt as a director (1 page) |
13 December 2013 | Appointment of Mr Wayne Winston Churchill as a director (2 pages) |
13 December 2013 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
29 November 2013 | Change of share class name or designation (2 pages) |
29 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
8 October 2013 | Group of companies' accounts made up to 30 June 2013 (49 pages) |
8 October 2013 | Group of companies' accounts made up to 30 June 2013 (49 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 June 2013 | Termination of appointment of Hanif Lalani as a director (1 page) |
4 June 2013 | Termination of appointment of Hanif Lalani as a director (1 page) |
17 May 2013 | Appointment of Mr Richard James Croft as a director (2 pages) |
17 May 2013 | Appointment of Mr Richard James Croft as a director (2 pages) |
10 May 2013 | Termination of appointment of David Rowe as a director (1 page) |
10 May 2013 | Termination of appointment of David Rowe as a director (1 page) |
1 May 2013 | Termination of appointment of Patrick Sellers as a director (1 page) |
1 May 2013 | Termination of appointment of Patrick Sellers as a director (1 page) |
27 December 2012 | Group of companies' accounts made up to 30 June 2012 (46 pages) |
27 December 2012 | Group of companies' accounts made up to 30 June 2012 (46 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
15 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
2 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
18 October 2012 | Appointment of Greg Clarke as a director (3 pages) |
18 October 2012 | Appointment of Greg Clarke as a director (3 pages) |
25 September 2012 | Termination of appointment of Bradley Palmer as a director (1 page) |
25 September 2012 | Termination of appointment of Bradley Palmer as a director (1 page) |
25 September 2012 | Termination of appointment of Richard Atkins as a director (1 page) |
25 September 2012 | Termination of appointment of Richard Atkins as a director (1 page) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (19 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (19 pages) |
21 June 2012 | Second filing of SH01 previously delivered to Companies House
|
21 June 2012 | Second filing of SH01 previously delivered to Companies House
|
21 June 2012 | Second filing of SH01 previously delivered to Companies House
|
21 June 2012 | Second filing of SH01 previously delivered to Companies House
|
21 June 2012 | Second filing of SH01 previously delivered to Companies House
|
21 June 2012 | Second filing of SH01 previously delivered to Companies House
|
21 June 2012 | Second filing of SH01 previously delivered to Companies House
|
21 June 2012 | Second filing of SH01 previously delivered to Companies House
|
21 June 2012 | Second filing of SH01 previously delivered to Companies House
|
21 June 2012 | Second filing of SH01 previously delivered to Companies House
|
21 June 2012 | Second filing of SH01 previously delivered to Companies House
|
21 June 2012 | Second filing of SH01 previously delivered to Companies House
|
21 June 2012 | Second filing of SH01 previously delivered to Companies House
|
21 June 2012 | Second filing of SH01 previously delivered to Companies House
|
12 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
9 March 2012 | Group of companies' accounts made up to 30 June 2011 (45 pages) |
9 March 2012 | Group of companies' accounts made up to 30 June 2011 (45 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
9 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
9 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
9 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
21 September 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (18 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (18 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
27 January 2011 | Appointment of Bradley Regan Leonard Palmer as a director (3 pages) |
27 January 2011 | Termination of appointment of Vincent Russell as a director (2 pages) |
27 January 2011 | Termination of appointment of Vincent Russell as a director (2 pages) |
27 January 2011 | Appointment of Bradley Regan Leonard Palmer as a director (3 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
6 December 2010 | Appointment of Richard Charles Atkins as a director (3 pages) |
6 December 2010 | Appointment of Richard Charles Atkins as a director (3 pages) |
24 November 2010 | Appointment of Vincent Harvey Russell as a director (3 pages) |
24 November 2010 | Appointment of Vincent Harvey Russell as a director (3 pages) |
23 November 2010 | Appointment of Patrick Sellers as a director (3 pages) |
23 November 2010 | Appointment of Mr Patrick Jean-Marie De Smedt as a director (3 pages) |
23 November 2010 | Appointment of Patrick Sellers as a director (3 pages) |
23 November 2010 | Appointment of Mr Patrick Jean-Marie De Smedt as a director (3 pages) |
5 November 2010 | Appointment of Daniel William Sasaki as a director (3 pages) |
5 November 2010 | Termination of appointment of Justin Fielder as a director (2 pages) |
5 November 2010 | Termination of appointment of Richard Croft as a director (2 pages) |
5 November 2010 | Termination of appointment of Richard Croft as a director (2 pages) |
5 November 2010 | Termination of appointment of Justin Fielder as a director (2 pages) |
5 November 2010 | Appointment of Daniel William Sasaki as a director (3 pages) |
13 October 2010 | Appointment of Mr Richard James Croft as a director (3 pages) |
13 October 2010 | Appointment of Justin Matthew Fielder as a director (3 pages) |
13 October 2010 | Appointment of Hanif Mohamed Lalani as a director (3 pages) |
13 October 2010 | Appointment of Justin Matthew Fielder as a director (3 pages) |
13 October 2010 | Appointment of Hanif Mohamed Lalani as a director (3 pages) |
13 October 2010 | Appointment of Mr Richard James Croft as a director (3 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
23 July 2010 | Appointment of Richard James Croft as a secretary (3 pages) |
23 July 2010 | Appointment of Richard James Croft as a secretary (3 pages) |
23 July 2010 | Appointment of David Stanley Rowe as a director (3 pages) |
23 July 2010 | Appointment of David Stanley Rowe as a director (3 pages) |
14 July 2010 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
14 July 2010 | Termination of appointment of William Yuill as a director (2 pages) |
14 July 2010 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
14 July 2010 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
14 July 2010 | Termination of appointment of William Yuill as a director (2 pages) |
14 July 2010 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
14 July 2010 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
14 July 2010 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
28 June 2010 | Incorporation (43 pages) |
28 June 2010 | Incorporation (43 pages) |