London
E14 5LQ
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2018(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 14 May 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Ms Jessica Anne Kaman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2018(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 14 May 2019) |
Role | Vice President Of Finance And Treasurer |
Country of Residence | United States |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr David Stanley Rowe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Secretary Name | Richard James Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Secretary Name | Richard James Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
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 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 | 3 years (resigned 05 September 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 | 01 September 2010(2 months after company formation) |
Appointment Duration | 3 years, 3 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 Bradley Regan Leonard Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year (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 | 03 May 2013(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (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 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 | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Maurice Mark Woolf |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 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 | Resigned |
Appointed | 15 October 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mrs Catherine Birkett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 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 |
258.3k at £1 | Eghl LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,294,000 |
Cash | £4,000 |
Current Liabilities | £100,721,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 2011 | Delivered on: 18 April 2011 Satisfied on: 5 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties (the Security Trustee) Classification: Share account pledge agreement Secured details: All monies due or to become due from any member of the group the parent 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 financial instruments account and the cash account with ac/no 30056 00511 0511 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 as Trustee for the Secured Parties (the Security Trustee) Classification: Debenture (all liabilities) Secured details: All monies due or to become due from any member of the group, the parent 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: 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 |
31 March 2011 | Delivered on: 18 April 2011 Satisfied on: 5 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any member of the group the parent 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: Fixed and floating charge over the undertaking and all land and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
10 December 2010 | Delivered on: 20 December 2010 Satisfied on: 30 April 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) (in Its Capacity as Security Agent for the Beneficiairies) Classification: Key-man policies assignment Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the proceeds of the policies see image for full details. Fully Satisfied |
30 September 2010 | Delivered on: 6 October 2010 Satisfied on: 30 April 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties and as Beneficiary) Classification: Pledge over financial securities account agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charging company pledged as security for the full due and timely performance of the secured obligations a pledge over the pledged account in favour of the beneficiary. Account holder beneficiary cash proceeds financial securities see image for full details. Fully Satisfied |
31 August 2010 | Delivered on: 20 September 2010 Satisfied on: 30 April 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent), Hsbc Bank PLC (as Arranger, Agent, Original Lender, Original Bridge Loan Creditor and Original Issuing Bank), Ares Capital Europe Limited (in Its Capacity as Arranger), Ares Capital Europe Luxembourg S.A.R.L (in Its Capacity as Original Lender), Any Future Pledgee Classification: Share pledge Secured details: All monies due or to become due from the pledgees, obligors or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its shares. Shares means the existing share and the future shares, see image for full details. Fully Satisfied |
1 September 2010 | Delivered on: 10 September 2010 Satisfied on: 30 April 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties) Classification: Share pledge Secured details: All monies due or to become due from the company or any (other) obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first priority right of pledge free and clear of all encumbrances and attachments all present shares and related assets see image for full details. Fully Satisfied |
1 September 2010 | Delivered on: 10 September 2010 Satisfied on: 30 April 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Beneficiaries) Classification: Supplemental deed of assignment of intra-group loans Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all right title and interest from time to time in respect of each intra-group loan and by way of fixed charge all debts owing to in under each intra-group loan. Fully Satisfied |
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 |
2 November 2012 | Delivered on: 19 November 2012 Satisfied on: 5 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Confirmation and share pledge agreement Secured details: All monies due or to become due from the debtors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges the shares in the company see image for full details. Fully Satisfied |
5 November 2012 | Delivered on: 19 November 2012 Satisfied on: 5 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Agreement and deed of pledge of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A right of pledge over the collateral see image for full details. Fully Satisfied |
5 November 2012 | Delivered on: 19 November 2012 Satisfied on: 5 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Second ranking pledge over financial instruments account Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from any member of the group, the parent and by each debtor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges the financial instruments account and the cash account see image for full details. 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: 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings plant and machinery see image for full details. Fully Satisfied |
30 March 2011 | Delivered on: 18 April 2011 Satisfied on: 5 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: German law share pledge agreement Secured details: All monies due or to become due from any member of the group, the parent 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: It shares being the single dem 660,000 share and any additional shares and all ancillary rights see image for full details. Fully Satisfied |
1 April 2011 | Delivered on: 18 April 2011 Satisfied on: 5 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Deed of pledge over shares Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from any member of the group, the parent 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: A right of pledge over its collateral being the shares and the shareholders 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 |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2019 | Application to strike the company off the register (3 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
18 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
10 July 2018 | Notification of Interoute Managed Services Uk Limited as a person with significant control on 29 September 2017 (2 pages) |
7 June 2018 | Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages) |
6 June 2018 | Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Catherine Birkett as a director on 31 May 2018 (1 page) |
6 June 2018 | Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Maurice Mark Woolf as a director on 31 May 2018 (1 page) |
6 June 2018 | Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page) |
13 February 2018 | Full accounts made up to 31 December 2016 (24 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) |
29 June 2017 | Notification of Eghl Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Eghl 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) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Auditor's resignation (1 page) |
15 December 2015 | Full accounts made up to 30 November 2014 (29 pages) |
15 December 2015 | Full accounts made up to 30 November 2014 (29 pages) |
5 November 2015 | Satisfaction of charge 072977270016 in full (1 page) |
5 November 2015 | Satisfaction of charge 072977270016 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 | 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 Gareth John Williams as a director on 15 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Maurice Mark Woolf 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 Michael Timothy Mulford 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 | Appointment of Catherine Birkett 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 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 | 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) |
5 August 2015 | Satisfaction of charge 10 in full (1 page) |
5 August 2015 | Satisfaction of charge 10 in full (1 page) |
5 August 2015 | Satisfaction of charge 9 in full (1 page) |
5 August 2015 | Satisfaction of charge 8 in full (1 page) |
5 August 2015 | Satisfaction of charge 8 in full (1 page) |
5 August 2015 | Satisfaction of charge 12 in full (1 page) |
5 August 2015 | Satisfaction of charge 9 in full (1 page) |
5 August 2015 | Satisfaction of charge 13 in full (1 page) |
5 August 2015 | Satisfaction of charge 12 in full (1 page) |
5 August 2015 | Satisfaction of charge 15 in full (1 page) |
5 August 2015 | Satisfaction of charge 13 in full (1 page) |
5 August 2015 | Satisfaction of charge 14 in full (1 page) |
5 August 2015 | Satisfaction of charge 14 in full (1 page) |
5 August 2015 | Satisfaction of charge 11 in full (1 page) |
5 August 2015 | Satisfaction of charge 7 in full (1 page) |
5 August 2015 | Satisfaction of charge 7 in full (1 page) |
5 August 2015 | Satisfaction of charge 15 in full (1 page) |
5 August 2015 | Satisfaction of charge 11 in full (1 page) |
26 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
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) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 January 2014 | Registration of charge 072977270016 (13 pages) |
14 January 2014 | Registration of charge 072977270016 (13 pages) |
13 December 2013 | Termination of appointment of Richard Croft 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 | 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 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 Richard Croft as a secretary (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 Richard Croft as a director (1 page) |
13 December 2013 | Appointment of Mr Mark James Thompson as a director (2 pages) |
13 December 2013 | Termination of appointment of Richard Croft as a secretary (1 page) |
13 December 2013 | Termination of appointment of Richard Croft as a secretary (1 page) |
13 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 | Appointment of Mr Wayne Winston Churchill as a director (2 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (27 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (27 pages) |
27 November 2013 | Statement of capital on 27 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
27 November 2013 | Resolutions
|
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
27 November 2013 | Statement by directors (1 page) |
27 November 2013 | Resolutions
|
27 November 2013 | Statement by directors (1 page) |
27 November 2013 | Solvency statement dated 27/11/13 (1 page) |
27 November 2013 | Statement of capital on 27 November 2013
|
27 November 2013 | Solvency statement dated 27/11/13 (1 page) |
26 November 2013 | Statement of capital on 26 November 2013
|
26 November 2013 | Resolutions
|
26 November 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
26 November 2013 | Statement of capital on 26 November 2013
|
26 November 2013 | Statement by directors (1 page) |
26 November 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
26 November 2013 | Statement by directors (1 page) |
26 November 2013 | Solvency statement dated 26/11/13 (1 page) |
26 November 2013 | Solvency statement dated 26/11/13 (1 page) |
26 November 2013 | Resolutions
|
5 September 2013 | Termination of appointment of Justin Fielder as a director (1 page) |
5 September 2013 | Termination of appointment of Justin Fielder as a director (1 page) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
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) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
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) |
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) |
3 May 2013 | Appointment of Mr Greg Clarke as a director (2 pages) |
3 May 2013 | Appointment of Mr Greg Clarke as a director (2 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (27 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (27 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 12 (15 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) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (26 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (26 pages) |
25 August 2011 | Appointment of Mr Bradley Regan Leonard Palmer as a director (2 pages) |
25 August 2011 | Appointment of Mr Bradley Regan Leonard Palmer as a director (2 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 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 3 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 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 5 (3 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
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
|
20 December 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 6 (9 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 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) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
20 September 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
20 September 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
17 September 2010 | Appointment of Richard James Croft as a secretary (3 pages) |
17 September 2010 | Appointment of Richard James Croft as a secretary (3 pages) |
17 September 2010 | Appointment of David Stanley Rowe as a director (4 pages) |
17 September 2010 | Appointment of David Stanley Rowe as a director (4 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
10 August 2010 | Memorandum and Articles of Association (4 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Memorandum and Articles of Association (4 pages) |
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 David Stanley Rowe as a director (3 pages) |
23 July 2010 | Appointment of David Stanley Rowe as a director (3 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) |
14 July 2010 | Termination of appointment of Mitre Secretaries Limited as a director (3 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 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 secretary (2 pages) |
14 July 2010 | Termination of appointment of Mitre Directors Limited as a director (3 pages) |
14 July 2010 | Termination of appointment of Mitre Directors Limited as a director (3 pages) |
14 July 2010 | Termination of appointment of Mitre Secretaries Limited as a director (3 pages) |
29 June 2010 | Incorporation (43 pages) |
29 June 2010 | Incorporation (43 pages) |