London
SW1A 1RE
Director Name | Ms Morag McNeill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bugle Street Southampton SO14 2JY |
Director Name | Mr Alan Robert Howard |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(5 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr David Charles Morris |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Jonathan Michael McGurk |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Pension Manager |
Country of Residence | England |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Leslie David Stracey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Simon Pettitt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Stephen Dene Heywood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG |
Director Name | Mr Paul Richard Winter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr David Keith Dingle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bugle Street Southampton Hampshire SO14 2JY |
Director Name | Mr Ian Andrew Pither |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bugle Street Southampton Hampshire SO14 2JY |
Director Name | Ms Anna Forshamm |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Nicholas John Cordeaux Walters |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Lt Colonel Grenville Shaw Johnston |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bugle Street Southampton Hampshire SO14 2JY |
Director Name | Mr Kenneth Macleod |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Barnaby Nicholas Swire |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Sune Norup Christensen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Sean Thomas Golding |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bugle Street Southampton Hampshire SO14 2JY |
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr David Peter Millard |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Nigel Edmund Lehmann-Taylor |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bugle Street Southampton Hampshire SO14 2JY |
Director Name | Mr Michael Grant Yorke Bluck |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bugle Street Southampton Hampshire SO14 2JY |
Director Name | Mr William John Thompson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bugle Street Southampton Hampshire SO14 2JY |
Director Name | Mr Nigel Geoffrey Darling |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bugle Street Southampton Hampshire SO14 2JY |
Director Name | Louise Rachael Conroy |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 March 2020) |
Role | Risk Manager |
Country of Residence | Buckinghamshire Uk |
Correspondence Address | 12 Bugle Street Southampton Hampshire SO14 2JY |
Director Name | Mr Simon Jeremy Kitchen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr John Leavey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Inside Pensions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 May 2014) |
Correspondence Address | 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS |
Website | mnopfeg.com |
---|---|
Telephone | 07 802953704 |
Telephone region | Mobile |
Registered Address | 6 Arlington Street London SW1A 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,188 |
Cash | £65,090 |
Current Liabilities | £57,317 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
19 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
19 May 2023 | Resolutions
|
19 May 2023 | Memorandum and Articles of Association (22 pages) |
19 January 2023 | Micro company accounts made up to 31 March 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
10 February 2022 | Termination of appointment of Kenneth Macleod as a director on 31 December 2021 (1 page) |
10 February 2022 | Appointment of Mr Simon Pettitt as a director on 1 February 2022 (2 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
15 December 2021 | Termination of appointment of John Leavey as a director on 15 December 2021 (1 page) |
4 November 2021 | Registered office address changed from 45 Albemarle Street London W1S 4JL England to 6 Arlington Street London SW1A 1RE on 4 November 2021 (1 page) |
17 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
16 June 2021 | Termination of appointment of Stuart Charles Kilpatrick as a director on 4 June 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
23 February 2021 | Termination of appointment of Anna Forshamm as a director on 18 February 2021 (1 page) |
23 February 2021 | Appointment of Mr Leslie David Stracey as a director on 18 February 2021 (2 pages) |
18 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr Jonathan Michael Mcgurk as a director on 10 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Paul Richard Winter as a director on 10 March 2020 (1 page) |
10 March 2020 | Appointment of Mr David Charles Morris as a director on 10 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Louise Rachael Conroy as a director on 10 March 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
18 September 2019 | Registered office address changed from C/O Paul Winter 12 Bugle Street Southampton Hampshire SO14 2JY to 45 Albemarle Street London W1S 4JL on 18 September 2019 (1 page) |
13 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of David Keith Dingle as a director on 8 January 2019 (1 page) |
8 January 2019 | Appointment of Mr John Leavey as a director on 8 January 2019 (2 pages) |
3 December 2018 | Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 1 December 2018 (1 page) |
5 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Ian Andrew Pither as a director on 1 March 2018 (1 page) |
2 February 2018 | Appointment of Mr Simon Jeremy Kitchen as a director on 26 January 2018 (2 pages) |
8 November 2017 | Termination of appointment of Sean Thomas Golding as a director on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Sean Thomas Golding as a director on 7 November 2017 (1 page) |
24 October 2017 | Termination of appointment of Nigel Geoffrey Darling as a director on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Nigel Geoffrey Darling as a director on 24 October 2017 (1 page) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 June 2016 | Director's details changed for Mr Sean Thomas Golding on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Sean Thomas Golding on 2 June 2016 (2 pages) |
25 May 2016 | Appointment of Mr Alan Robert Howard as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Alan Robert Howard as a director on 25 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 30 April 2016 no member list (9 pages) |
24 May 2016 | Annual return made up to 30 April 2016 no member list (9 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Director's details changed for Louise Rachael Conroy on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Louise Rachael Conroy on 23 November 2015 (2 pages) |
7 October 2015 | Appointment of Louise Rachael Conroy as a director on 1 October 2015 (3 pages) |
7 October 2015 | Appointment of Louise Rachael Conroy as a director on 1 October 2015 (3 pages) |
7 October 2015 | Appointment of Louise Rachael Conroy as a director on 1 October 2015 (3 pages) |
19 August 2015 | Appointment of Mrs Morag Mcneill as a director on 19 August 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Morag Mcneill as a director on 19 August 2015 (2 pages) |
12 August 2015 | Appointment of Nigel Geoffrey Darling as a director on 31 July 2015 (3 pages) |
12 August 2015 | Appointment of Nigel Geoffrey Darling as a director on 31 July 2015 (3 pages) |
31 July 2015 | Termination of appointment of William John Thompson as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of William John Thompson as a director on 31 July 2015 (1 page) |
18 June 2015 | Termination of appointment of Michael Grant Yorke Bluck as a director on 2 January 2015 (1 page) |
18 June 2015 | Termination of appointment of Grenville Shaw Johnston as a director on 1 July 2014 (1 page) |
18 June 2015 | Termination of appointment of Stephen Dene Heywood as a director on 1 July 2014 (1 page) |
18 June 2015 | Annual return made up to 30 April 2015 no member list (6 pages) |
18 June 2015 | Termination of appointment of Grenville Shaw Johnston as a director on 1 July 2014 (1 page) |
18 June 2015 | Annual return made up to 30 April 2015 no member list (6 pages) |
18 June 2015 | Termination of appointment of Stephen Dene Heywood as a director on 1 July 2014 (1 page) |
18 June 2015 | Termination of appointment of Michael Grant Yorke Bluck as a director on 2 January 2015 (1 page) |
18 June 2015 | Termination of appointment of Michael Grant Yorke Bluck as a director on 2 January 2015 (1 page) |
18 June 2015 | Termination of appointment of Grenville Shaw Johnston as a director on 1 July 2014 (1 page) |
18 June 2015 | Termination of appointment of Stephen Dene Heywood as a director on 1 July 2014 (1 page) |
20 April 2015 | Registered office address changed from Maersk House Braham Street London E1 8EP to C/O Paul Winter 12 Bugle Street Southampton Hampshire SO14 2JY on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Maersk House Braham Street London E1 8EP to C/O Paul Winter 12 Bugle Street Southampton Hampshire SO14 2JY on 20 April 2015 (1 page) |
8 January 2015 | Termination of appointment of Nicholas John Walters as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Nicholas John Walters as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Nicholas John Walters as a director on 8 January 2015 (1 page) |
24 December 2014 | Company name changed mnopf eg LIMITED\certificate issued on 24/12/14
|
24 December 2014 | Company name changed mnopf eg LIMITED\certificate issued on 24/12/14
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 May 2014 | Appointment of Mrs Jane Elizabeth Healy as a director (2 pages) |
20 May 2014 | Annual return made up to 30 April 2014 no member list (9 pages) |
20 May 2014 | Termination of appointment of Inside Pensions Ltd as a director (1 page) |
20 May 2014 | Annual return made up to 30 April 2014 no member list (9 pages) |
20 May 2014 | Termination of appointment of Inside Pensions Ltd as a director (1 page) |
20 May 2014 | Appointment of Mrs Jane Elizabeth Healy as a director (2 pages) |
18 March 2014 | Appointment of Mr William John Thompson as a director (2 pages) |
18 March 2014 | Appointment of Mr William John Thompson as a director (2 pages) |
17 March 2014 | Termination of appointment of David Millard as a director (1 page) |
17 March 2014 | Termination of appointment of Barnaby Swire as a director (1 page) |
17 March 2014 | Termination of appointment of David Millard as a director (1 page) |
17 March 2014 | Termination of appointment of Barnaby Swire as a director (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Appointment of Mr Michael Grant Yorke Bluck as a director (2 pages) |
4 July 2013 | Appointment of Mr Michael Grant Yorke Bluck as a director (2 pages) |
22 May 2013 | Annual return made up to 30 April 2013 no member list (9 pages) |
22 May 2013 | Annual return made up to 30 April 2013 no member list (9 pages) |
16 May 2013 | Termination of appointment of Sune Christensen as a director (1 page) |
16 May 2013 | Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (2 pages) |
16 May 2013 | Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (2 pages) |
16 May 2013 | Termination of appointment of Sune Christensen as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 3 May 2012 no member list (9 pages) |
1 June 2012 | Annual return made up to 3 May 2012 no member list (9 pages) |
1 June 2012 | Annual return made up to 3 May 2012 no member list (9 pages) |
3 May 2012 | Registered office address changed from C/O the Chamber of Shipping Carthusian Court 12 Carthusian Street London EC1M 6EZ United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O the Chamber of Shipping Carthusian Court 12 Carthusian Street London EC1M 6EZ United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O the Chamber of Shipping Carthusian Court 12 Carthusian Street London EC1M 6EZ United Kingdom on 3 May 2012 (1 page) |
12 December 2011 | Director's details changed for Mr Paul Richard Winter on 28 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Paul Richard Winter on 28 November 2011 (2 pages) |
22 November 2011 | Appointment of Mr David Peter Millard as a director (2 pages) |
22 November 2011 | Appointment of Mr Stuart Charles Kilpatrick as a director (2 pages) |
22 November 2011 | Appointment of Mr Stuart Charles Kilpatrick as a director (2 pages) |
22 November 2011 | Appointment of Mr David Peter Millard as a director (2 pages) |
21 November 2011 | Appointment of Mr Sean Thomas Golding as a director (2 pages) |
21 November 2011 | Appointment of Mr Sean Thomas Golding as a director (2 pages) |
5 October 2011 | Appointment of Mr Sune Norup Christensen as a director (2 pages) |
5 October 2011 | Appointment of Mr Sune Norup Christensen as a director (2 pages) |
4 October 2011 | Appointment of Mr Ian Andrew Pither as a director (2 pages) |
4 October 2011 | Appointment of Mr Paul Richard Winter as a director (2 pages) |
4 October 2011 | Appointment of Mr David Keith Dingle as a director (2 pages) |
4 October 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
4 October 2011 | Resolutions
|
4 October 2011 | Appointment of Inside Pensions Ltd as a director (2 pages) |
4 October 2011 | Appointment of Mr Grenville Shaw Johnston as a director (2 pages) |
4 October 2011 | Appointment of Mr David Keith Dingle as a director (2 pages) |
4 October 2011 | Appointment of Ms Anna Forshamm as a director (2 pages) |
4 October 2011 | Appointment of Mr Paul Richard Winter as a director (2 pages) |
4 October 2011 | Appointment of Mr Grenville Shaw Johnston as a director (2 pages) |
4 October 2011 | Appointment of Ms Anna Forshamm as a director (2 pages) |
4 October 2011 | Appointment of Mr Barnaby Nicholas Swire as a director (2 pages) |
4 October 2011 | Appointment of Mr Nicholas John Walters as a director (2 pages) |
4 October 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
4 October 2011 | Appointment of Mr Nicholas John Walters as a director (2 pages) |
4 October 2011 | Appointment of Inside Pensions Ltd as a director (2 pages) |
4 October 2011 | Appointment of Mr Kenneth Macleod as a director (2 pages) |
4 October 2011 | Appointment of Mr Barnaby Nicholas Swire as a director (2 pages) |
4 October 2011 | Appointment of Mr Kenneth Macleod as a director (2 pages) |
4 October 2011 | Appointment of Mr Ian Andrew Pither as a director (2 pages) |
4 October 2011 | Resolutions
|
12 August 2011 | Resolutions
|
12 August 2011 | Resolutions
|
3 May 2011 | Incorporation (20 pages) |
3 May 2011 | Incorporation (20 pages) |