Weybridge
Surrey
KT13 8DE
Director Name | Michael Thomas |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2015(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hillside (Shared Services) Limited Hillside Festival Way Stoke On Trent Staffordshire ST1 5SH |
Director Name | Mr Joseph Matthias Scanlon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56 - 58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Neil Thomas Banbury |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | General Manager |
Country of Residence | Gibraltar |
Correspondence Address | Kindred Group World Trade Centre 6 Bayside Road Gibraltar GX11 1AA |
Director Name | Mr Christopher Raymond Benn |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2018(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Director Of Trading And Broadcast |
Country of Residence | United Kingdom |
Correspondence Address | William Hill St John's Centre 31 Merrion Street Leeds LS2 8JF |
Director Name | Mr Alan John Byrne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Gordon Mackay Bissett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Langley Way Cassiobury Watford WD17 3EF |
Director Name | Jamie Alastair Luke Hart |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | C/O Whg Trading Limited 6/1 Waterport Place Gibraltar 11111 |
Director Name | Mr David McPherson MacDonald |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Coral Racing Limited 71 Queensway London W2 4QH |
Director Name | Mr John Fitzgerald Coates |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hillside (New Media) Limited Hillside Festival Way Stoke On Trent Staffordshire ST1 5SH |
Director Name | Tom Warwick Rolfe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Betfair Tse Development Limited Waterfront Hammersmith Embankment Chancellors Ro London W6 9HP |
Director Name | Mr William Wolfe Roseff |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(10 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2012) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | C/O Hillside (New Media) Limited Hillside Festival Way Stoke On Trent Staffordshire ST1 5SH |
Director Name | Mr William Wolfe Roseff |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2012) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | C/O Hillside (New Media) Limited Hillside Festival Way Stoke On Trent Staffordshire ST1 5SH |
Director Name | Mr Richard Clark |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2012) |
Role | Gambling Company |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow HA2 7JW |
Director Name | Mr Deane Keith Short |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 2012) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Turner House 26 Clevedon Road East Twickenham TW1 2TE |
Director Name | Mr William Wolfe Roseff |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 November 2012) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | C/O Hillside (New Media) Limited Hillside Festival Way Stoke On Trent Staffordshire ST1 5SH |
Director Name | Mr William Wolfe Roseff |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 February 2013) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | C/O Hillside (New Media) Limited Hillside Festival Way Stoke On Trent Staffordshire ST1 5SH |
Director Name | Mr Richard Hayward |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 2014) |
Role | Senior Manager Sas P & L - Betfair |
Country of Residence | United Kingdom |
Correspondence Address | C/O Betfair Tse Development Limited Waterfront, Hammersmith Embankment, Chancellors Ro London W6 9HP |
Director Name | Mr William Wolfe Roseff |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2013) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | C/O Hillside (New Media) Limited Hillside Festival Way Stoke On Trent Staffordshire ST1 5SH |
Director Name | Mr John Kenneth Haddock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 2013(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 2016) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | C/O Lightcatch Limited The Spectrum 56-58 Benson Road, Birchwood Warrington WA5 9TG |
Director Name | Mr Richard Lang |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2020) |
Role | Commercial Director, Retail |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow HA2 7JW |
Director Name | Mr James Daniel McAnaney |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 May 2017) |
Role | Commercial Racing Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Betfair Tse Development Limited Waterfront, Hammersmith Embankment, Chancellors Ro London W6 9HP |
Director Name | Keith Thomas O'Loughlin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2017) |
Role | Company Executive |
Country of Residence | Gibraltar |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Stuart Weston |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 2017) |
Role | Sports Books Director |
Country of Residence | Gibraltar |
Correspondence Address | 611 Waterfront Place Gibraltar |
Director Name | Mr Michael Peter Jones |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Patrick Desmond |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2017(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2020) |
Role | Head Of Racing |
Country of Residence | Ireland |
Correspondence Address | Power Tower Beech Hill Road Clonskeagh Dublin 4 Ireland |
Director Name | Mr Simon John Clare |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Aidan Barry |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2020(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2022) |
Role | Head Of Racing And Sports - Paddy Power |
Country of Residence | Ireland |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Cian Michael Nugent |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2023(11 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Spotlight Sports Group Limited Floor 7 Vivo Buildi 30 Stamford Street London SE1 9LQ |
Director Name | Daniel Barrett |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2023(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2024) |
Role | Head Of Commercial - Content |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Coral Racing LTD 16.66% Ordinary A |
---|---|
1000 at £1 | Hillside (New Media) LTD 16.66% Ordinary A |
1000 at £1 | Ladbrokes Betting & Gaming LTD 16.66% Ordinary A |
1000 at £1 | Lightcatch LTD 16.66% Ordinary A |
1000 at £1 | Tse Development LTD 16.66% Ordinary A |
1000 at £1 | Whg Trading LTD 16.66% Ordinary A |
1 at £1 | Centurycomm LTD 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £510,001 |
Cash | £74,856 |
Current Liabilities | £789,586 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
9 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
17 December 2020 | Termination of appointment of Richard Lang as a director on 30 September 2020 (1 page) |
17 December 2020 | Appointment of Mr Simon Clare as a director on 1 October 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
2 June 2020 | Director's details changed for Kevan Moretti on 3 October 2017 (2 pages) |
1 June 2020 | Director's details changed for Kevan Moretti on 6 March 2019 (2 pages) |
29 May 2020 | Appointment of Mr Christopher Raymond Benn as a director on 6 March 2018 (2 pages) |
29 May 2020 | Termination of appointment of William Wolfe Roseff as a director on 19 May 2020 (1 page) |
29 May 2020 | Termination of appointment of Michael Peter Jones as a director on 11 December 2017 (1 page) |
28 May 2020 | Director's details changed for Kevan Moretti on 19 May 2020 (2 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 August 2018 | Director's details changed for Mr Alan John Byrne on 9 April 2018 (2 pages) |
31 May 2018 | Director's details changed for Mr Alan John Byrne on 22 May 2018 (2 pages) |
23 May 2018 | Appointment of Neil Thomas Banbury as a director on 3 October 2017 (2 pages) |
5 April 2018 | Notification of a person with significant control statement (2 pages) |
4 April 2018 | Notification of a person with significant control statement (2 pages) |
4 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
22 March 2018 | Termination of appointment of Stuart Weston as a director on 16 May 2017 (1 page) |
16 March 2018 | Appointment of Stuart Weston as a director on 24 May 2016 (2 pages) |
15 March 2018 | Appointment of Mr Michael Peter Jones as a director on 16 May 2017 (2 pages) |
28 December 2017 | Appointment of Patrick Desmond as a director on 16 May 2017 (2 pages) |
27 December 2017 | Termination of appointment of Jamie Alastair Luke Hart as a director on 24 May 2016 (1 page) |
27 December 2017 | Termination of appointment of Keith Thomas O'loughlin as a director on 23 February 2017 (1 page) |
27 December 2017 | Termination of appointment of James Daniel Mcananey as a director on 16 May 2017 (1 page) |
18 October 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
4 April 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
19 December 2016 | Appointment of Mr Joseph Matthias Scanlon as a director on 18 November 2016 (2 pages) |
19 December 2016 | Termination of appointment of John Kenneth Haddock as a director on 22 November 2016 (1 page) |
19 December 2016 | Appointment of Mr Joseph Matthias Scanlon as a director on 18 November 2016 (2 pages) |
19 December 2016 | Termination of appointment of John Kenneth Haddock as a director on 22 November 2016 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 August 2016 | Second filing of the annual return made up to 21 March 2016 (26 pages) |
19 August 2016 | Second filing of the annual return made up to 21 March 2016 (26 pages) |
5 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 (24 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 (24 pages) |
19 August 2015 | Appointment of Kevan Moretti as a director on 24 February 2015 (3 pages) |
19 August 2015 | Appointment of Kevan Moretti as a director on 24 February 2015 (3 pages) |
14 July 2015 | Appointment of Keith Thomas O'loughlin as a director on 24 February 2015 (3 pages) |
14 July 2015 | Appointment of Keith Thomas O'loughlin as a director on 24 February 2015 (3 pages) |
26 June 2015 | Registered office address changed from 5 Fleet Place London EC4M 7rd to 5 Fleet Place London EC4M 7rd on 26 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to 5 Fleet Place London EC4M 7rd on 26 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to 5 Fleet Place London EC4M 7rd on 26 June 2015 (2 pages) |
15 June 2015 | Appointment of Michael Thomas as a director on 24 February 2015 (2 pages) |
15 June 2015 | Termination of appointment of William Wolfe Roseff as a director on 24 February 2015 (1 page) |
15 June 2015 | Termination of appointment of John Fitzgerald Coates as a director on 24 February 2015 (1 page) |
15 June 2015 | Termination of appointment of David Mcpherson Macdonald as a director on 24 February 2015 (1 page) |
15 June 2015 | Termination of appointment of John Fitzgerald Coates as a director on 24 February 2015 (1 page) |
15 June 2015 | Appointment of Michael Thomas as a director on 24 February 2015 (2 pages) |
15 June 2015 | Termination of appointment of William Wolfe Roseff as a director on 24 February 2015 (1 page) |
15 June 2015 | Appointment of Mr William Wolfe Roseff as a director on 24 February 2015 (2 pages) |
15 June 2015 | Appointment of Mr William Wolfe Roseff as a director on 24 February 2015 (2 pages) |
15 June 2015 | Termination of appointment of David Mcpherson Macdonald as a director on 24 February 2015 (1 page) |
10 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 January 2015 | Termination of appointment of Gordon Mackay Bissett as a director on 22 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Gordon Mackay Bissett as a director on 22 December 2014 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Mr Gordon Mackay Bissett on 30 November 2013 (2 pages) |
29 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Mr Gordon Mackay Bissett on 30 November 2013 (2 pages) |
24 April 2014 | Appointment of Mr James Daniel Mcananey as a director (2 pages) |
24 April 2014 | Appointment of Mr James Daniel Mcananey as a director (2 pages) |
24 April 2014 | Termination of appointment of Richard Hayward as a director (1 page) |
24 April 2014 | Termination of appointment of Richard Hayward as a director (1 page) |
6 January 2014 | Appointment of Mr Richard Lang as a director (2 pages) |
6 January 2014 | Appointment of Mr Richard Lang as a director (2 pages) |
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
28 November 2013 | Memorandum and Articles of Association (28 pages) |
28 November 2013 | Memorandum and Articles of Association (28 pages) |
19 November 2013 | Appointment of Mr John Kenneth Haddock as a director (2 pages) |
19 November 2013 | Appointment of Mr John Kenneth Haddock as a director (2 pages) |
24 October 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
17 October 2013 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
17 October 2013 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
16 October 2013 | Termination of appointment of William Roseff as a director (1 page) |
16 October 2013 | Termination of appointment of William Roseff as a director (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
2 October 2013 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
5 April 2013 | Appointment of Mr Richard Hayward as a director (2 pages) |
5 April 2013 | Appointment of Mr Richard Hayward as a director (2 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Termination of appointment of Tom Rolfe as a director (1 page) |
4 April 2013 | Termination of appointment of Tom Rolfe as a director (1 page) |
11 February 2013 | Termination of appointment of William Roseff as a director (1 page) |
11 February 2013 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
11 February 2013 | Termination of appointment of William Roseff as a director (1 page) |
11 February 2013 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
23 November 2012 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
23 November 2012 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
22 November 2012 | Termination of appointment of William Roseff as a director (1 page) |
22 November 2012 | Termination of appointment of William Roseff as a director (1 page) |
20 September 2012 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
20 September 2012 | Termination of appointment of William Roseff as a director (1 page) |
20 September 2012 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
20 September 2012 | Termination of appointment of William Roseff as a director (1 page) |
17 July 2012 | Appointment of Deane Keith Short as a director (2 pages) |
17 July 2012 | Termination of appointment of William Roseff as a director (1 page) |
17 July 2012 | Termination of appointment of Deane Short as a director (1 page) |
17 July 2012 | Termination of appointment of William Roseff as a director (1 page) |
17 July 2012 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
17 July 2012 | Appointment of Deane Keith Short as a director (2 pages) |
17 July 2012 | Termination of appointment of Deane Short as a director (1 page) |
17 July 2012 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
14 May 2012 | Termination of appointment of Richard Clark as a director (1 page) |
14 May 2012 | Termination of appointment of Richard Clark as a director (1 page) |
14 May 2012 | Termination of appointment of William Roseff as a director (1 page) |
14 May 2012 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
14 May 2012 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
14 May 2012 | Termination of appointment of William Roseff as a director (1 page) |
14 May 2012 | Appointment of Mr Richard Clark as a director (2 pages) |
14 May 2012 | Appointment of Mr Richard Clark as a director (2 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Termination of appointment of William Roseff as a director (1 page) |
21 March 2012 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
21 March 2012 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
21 March 2012 | Termination of appointment of William Roseff as a director (1 page) |
18 November 2011 | Termination of appointment of William Roseff as a director (1 page) |
18 November 2011 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
18 November 2011 | Appointment of Mr William Wolfe Roseff as a director (2 pages) |
18 November 2011 | Termination of appointment of William Roseff as a director (1 page) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
10 October 2011 | Appointment of John Fitzgerald Coates as a director (2 pages) |
10 October 2011 | Appointment of John Fitzgerald Coates as a director (2 pages) |
7 October 2011 | Appointment of Mr David Mcpherson Macdonald as a director (2 pages) |
7 October 2011 | Appointment of Tom Warwick Rolfe as a director (2 pages) |
7 October 2011 | Appointment of Jamie Alastair Luke Hart as a director (2 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
7 October 2011 | Appointment of Tom Warwick Rolfe as a director (2 pages) |
7 October 2011 | Appointment of Jamie Alastair Luke Hart as a director (2 pages) |
7 October 2011 | Appointment of Mr Gordon Mackay Bissett as a director (2 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
7 October 2011 | Appointment of Mr David Mcpherson Macdonald as a director (2 pages) |
7 October 2011 | Appointment of Mr Gordon Mackay Bissett as a director (2 pages) |
21 March 2011 | Incorporation (32 pages) |
21 March 2011 | Incorporation (32 pages) |