London
SE1 2AQ
Director Name | Mr Kalpesh Savjani |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(9 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | William Edward Lewis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Investment Director/Solicitor |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Patrick William Boyle |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Partner (Solicitor) |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Greycoat Street London SW1P 2QF |
Director Name | Harry Catherall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chief Executive's Dept Blackburn With Darwen Borou Town Hall Blackburn Lancashire BB1 7DY |
Director Name | Mr Mark Hartley Howden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(1 week, 4 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 13 October 2010) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Cross Street Sale Cheshire M33 7BU |
Director Name | Mr Nigel Lelew |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road Regents Place London NW1 3AX |
Director Name | Ms Helen Margaret Wills |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road Regents Place London NW1 3AX |
Director Name | Mr David James Swarbrick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Cross Street Sale Cheshire M33 7BU |
Secretary Name | Daniel Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regents Place London NW1 3AX |
Director Name | Mr Andrew Michael Lightfoot |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 September 2014) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Chief Executive's Dept Blackburn With Darwen Borou Town Hall Blackburn Lancashire BB1 7DY |
Secretary Name | Mark Blanshard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2014) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Adam Waddington |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 2013) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 2 London Bridge London SE1 9RA |
Director Name | Mr Sinesh Ramesh Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Ms Sally McIvor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Mark Hartley Howden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Secretary Name | Katie Joanna Wilkie-Smith |
---|---|
Status | Resigned |
Appointed | 15 December 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Sarah Shutt |
---|---|
Status | Resigned |
Appointed | 27 February 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2016) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Mehboob Mohmed Bobat |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(5 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Cromwell Way Penwortham Preston PR1 9SB |
Director Name | Ms Linda Clegg |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2018) |
Role | Director Of Children's Services |
Country of Residence | England |
Correspondence Address | Children's Services Floor 3, 10 Duke Street Blackburn Lancashire BB2 1DH |
Director Name | Mr Nicholas James Mackee |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mrs Marie Louise Mattinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Ms Kate Louise Flaherty |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2020) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Daniel Colin Ward |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 April 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
98 at £1 | Blackburn With Darwen & Bolton Phase 2 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,738,000 |
Gross Profit | £406,000 |
Net Worth | £123,000 |
Cash | £2,319,000 |
Current Liabilities | £2,667,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
21 November 2019 | Delivered on: 27 November 2019 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
---|---|
15 October 2010 | Delivered on: 19 October 2010 Persons entitled: Norddeutsche Landesbank Girozentrale (The Security Trustee) Classification: The borrower debenture Secured details: All monies due or to become due from any obligor to any secured creditor 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. Outstanding |
23 November 2020 | Appointment of Mr Daniel Colin Ward as a director on 20 November 2020 (2 pages) |
---|---|
23 November 2020 | Termination of appointment of Kate Louise Flaherty as a director on 20 November 2020 (1 page) |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
28 October 2020 | Termination of appointment of Marie Louise Mattinson as a director on 9 October 2020 (1 page) |
27 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
3 December 2019 | Resolutions
|
29 November 2019 | Cessation of Blackburn with Darwen and Bolton Phase 2 Holdings Limited as a person with significant control on 21 November 2019 (1 page) |
29 November 2019 | Notification of Blackburn with Darwen and Bolton Phase 2 (Refico) Limited as a person with significant control on 21 November 2019 (2 pages) |
27 November 2019 | Registration of charge 073856560002, created on 21 November 2019 (34 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Daniel Colin Ward as a director on 17 October 2019 (1 page) |
22 October 2019 | Appointment of Kalpesh Savjani as a director on 17 October 2019 (2 pages) |
23 August 2019 | Termination of appointment of Nicholas James Mackee as a director on 21 August 2019 (1 page) |
23 August 2019 | Appointment of Ms Kate Louise Flaherty as a director on 21 August 2019 (2 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 July 2018 | Appointment of Marie Louise Mattinson as a director on 1 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Linda Clegg as a director on 31 May 2018 (1 page) |
15 May 2018 | Appointment of Nicholas James Mackee as a director on 29 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Sinesh Ramesh Shah as a director on 29 March 2018 (1 page) |
26 January 2018 | Director's details changed for Mr Sinesh Ramesh Shah on 31 March 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 October 2017 | Change of details for Blackburn with Darwen and Bolton Phase 2 Holdings Limited as a person with significant control on 31 July 2017 (2 pages) |
20 October 2017 | Change of details for Blackburn with Darwen and Bolton Phase 2 Holdings Limited as a person with significant control on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Sinesh Ramesh Shah on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Sinesh Ramesh Shah on 31 July 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page) |
1 August 2017 | Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page) |
5 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 June 2017 | Appointment of Linda Clegg as a director on 1 April 2017 (2 pages) |
20 June 2017 | Termination of appointment of Mehboob Mohmed Bobat as a director on 31 March 2017 (1 page) |
20 June 2017 | Termination of appointment of Mehboob Mohmed Bobat as a director on 31 March 2017 (1 page) |
20 June 2017 | Appointment of Linda Clegg as a director on 1 April 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
24 August 2016 | Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Mark Howden as a director on 22 August 2016 (1 page) |
24 August 2016 | Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page) |
24 August 2016 | Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Mark Howden as a director on 22 August 2016 (1 page) |
24 August 2016 | Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page) |
17 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 July 2016 | Termination of appointment of Sally Mcivor as a director on 25 April 2016 (1 page) |
28 July 2016 | Appointment of Mehboob Mohmed Bobat as a director on 1 May 2016 (2 pages) |
28 July 2016 | Appointment of Mehboob Mohmed Bobat as a director on 1 May 2016 (2 pages) |
28 July 2016 | Termination of appointment of Sally Mcivor as a director on 25 April 2016 (1 page) |
9 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
4 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 February 2015 | Appointment of Sarah Shutt as a secretary on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Sarah Shutt as a secretary on 27 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Katie Joanna Wilkie-Smith as a secretary on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Katie Joanna Wilkie-Smith as a secretary on 27 February 2015 (1 page) |
16 December 2014 | Termination of appointment of Mark Blanshard as a secretary on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Mark Blanshard as a secretary on 15 December 2014 (1 page) |
16 December 2014 | Appointment of Katie Joanna Wilkie-Smith as a secretary on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Katie Joanna Wilkie-Smith as a secretary on 15 December 2014 (2 pages) |
7 November 2014 | Appointment of Mr Mark Howden as a director on 6 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of David James Swarbrick as a director on 6 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Mark Howden as a director on 6 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of David James Swarbrick as a director on 6 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Mark Howden as a director on 6 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of David James Swarbrick as a director on 6 November 2014 (1 page) |
23 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
3 October 2014 | Appointment of Ms Sally Mcivor as a director on 23 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Andrew Michael Lightfoot as a director on 23 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Andrew Michael Lightfoot as a director on 23 September 2014 (1 page) |
3 October 2014 | Appointment of Ms Sally Mcivor as a director on 23 September 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
23 July 2013 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
23 July 2013 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
15 July 2013 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
15 July 2013 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 June 2013 | Termination of appointment of Helen Wills as a director (1 page) |
17 June 2013 | Termination of appointment of Helen Wills as a director (1 page) |
31 May 2013 | Termination of appointment of Helen Wills as a director (1 page) |
31 May 2013 | Termination of appointment of Helen Wills as a director (1 page) |
25 April 2013 | Termination of appointment of Adam Waddington as a director (1 page) |
25 April 2013 | Termination of appointment of Adam Waddington as a director (1 page) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 June 2012 | Termination of appointment of Nigel Lelew as a director (1 page) |
15 June 2012 | Termination of appointment of Nigel Lelew as a director (1 page) |
12 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Appointment of Mr Adam Waddington as a director (2 pages) |
7 September 2011 | Appointment of Mr Adam Waddington as a director (2 pages) |
15 August 2011 | Termination of appointment of David Blanchard as a director (1 page) |
15 August 2011 | Termination of appointment of David Blanchard as a director (1 page) |
11 March 2011 | Termination of appointment of Daniel Bliss as a secretary (2 pages) |
11 March 2011 | Appointment of Mark Blanshard as a secretary (2 pages) |
11 March 2011 | Appointment of Mark Blanshard as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Daniel Bliss as a secretary (2 pages) |
13 December 2010 | Appointment of Andrew Michael Lightfoot as a director (3 pages) |
13 December 2010 | Termination of appointment of Harry Catherall as a director (2 pages) |
13 December 2010 | Termination of appointment of Harry Catherall as a director (2 pages) |
13 December 2010 | Appointment of Andrew Michael Lightfoot as a director (3 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
19 November 2010 | Resolutions
|
19 November 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
19 November 2010 | Resolutions
|
2 November 2010 | Appointment of David Graham Blanchard as a director (3 pages) |
2 November 2010 | Appointment of Ms Helen Margaret Wills as a director (3 pages) |
2 November 2010 | Appointment of Harry Catherall as a director (3 pages) |
2 November 2010 | Termination of appointment of Mark Howden as a director (2 pages) |
2 November 2010 | Appointment of Ms Helen Margaret Wills as a director (3 pages) |
2 November 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
2 November 2010 | Termination of appointment of Mark Howden as a director (2 pages) |
2 November 2010 | Appointment of David James Swarbrick as a director (3 pages) |
2 November 2010 | Termination of appointment of Patrick Boyle as a director (2 pages) |
2 November 2010 | Appointment of Mr Mark Hartley Howden as a director (3 pages) |
2 November 2010 | Appointment of Mr Nigel Lelew as a director (3 pages) |
2 November 2010 | Appointment of David Graham Blanchard as a director (3 pages) |
2 November 2010 | Appointment of Mr Mark Hartley Howden as a director (3 pages) |
2 November 2010 | Appointment of Mr Nigel Lelew as a director (3 pages) |
2 November 2010 | Appointment of David James Swarbrick as a director (3 pages) |
2 November 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
2 November 2010 | Appointment of Daniel Bliss as a secretary (3 pages) |
2 November 2010 | Appointment of Daniel Bliss as a secretary (3 pages) |
2 November 2010 | Termination of appointment of Patrick Boyle as a director (2 pages) |
2 November 2010 | Appointment of Harry Catherall as a director (3 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|