Dagenham
Essex
RM10 7FN
Director Name | Mr Roger Leighton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2023(12 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 16 January 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Mr Lee Medlock |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2023(12 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 16 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Mr Mark Peter Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Mr Neil Ronald Bates |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Prospects Learning Foundation Southchurch Boulevar Southend-On-Sea SS2 4XA |
Director Name | Mr Ron Charles Mills |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ceme Campus Marsh Way Rainham RM13 8EU |
Director Name | Mrs Ruth Bridget Umerah |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2017) |
Role | Principal Of Utc |
Country of Residence | United Kingdom |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Prof Anthony Charles Wiener Finkelstein |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(3 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 January 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Faculty Of Engineering Sciences Ucl Gower Street London WC1E 6BT |
Director Name | Mr Surinder Kumar Birdi |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 January 2015) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Ceme Campus Marsh Way Rainham Essex RM13 8EU |
Director Name | Mr Simon John Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2016) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Mr Patrick Anthony Chandler |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 20 October 2023) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Miss Alison Calnan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2018) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Dr Paul David Greening |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2015) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | University College London Gower Street London WC1E 6BT |
Director Name | Dr Eva Sorensen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2018) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Department Of Chemical Engineering - Ucl Torringto London WC1E 7JE |
Director Name | Miss Patricia Ann Farrell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Mr Graham Alexander Holmes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 2016) |
Role | Policeman |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Dr Alistair Russell Greig |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 2020) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Roberts Building Torrington Place London WC1E 7JE |
Director Name | Ms Antoinette Shirley Antoine |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Mrs Janice Godwin-Samuel |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2019) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Dr Judith Lesley Abbott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Ms Kim Donovan-Maddix |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2023) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Mr Nick Tyler |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 October 2023) |
Role | University Director |
Country of Residence | United Kingdom |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Mr Benyoucef Houheche |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2020(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2023) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Prof Emanuela Tilley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 November 2020(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 2023) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Cllr Evelyn Carpenter |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2022) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Dr Folashade Taiwo |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 October 2023) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Mr Wallace Anthony Yearwood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2023) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Director Name | Ms Fatima Saleh |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2023) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
Registered Address | Elutec Yewtree Avenue Dagenham Essex RM10 7FN |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,505,088 |
Net Worth | £3,097,755 |
Cash | £702,688 |
Current Liabilities | £1,101,981 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
6 April 2016 | Delivered on: 6 April 2016 Persons entitled: The Secretary of State for Education Classification: A registered charge Particulars: The plot known as D75/former fire pond, wandsworth road, dagenham, london (RM10 7XS) (registered at the land registry with title number TGL426832) shown edged red on the plan attached to the charge instrument. Outstanding |
---|
16 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2023 | Application to strike the company off the register (1 page) |
23 October 2023 | Termination of appointment of Wallace Anthony Yearwood as a director on 20 October 2023 (1 page) |
23 October 2023 | Appointment of Mr Lee Medlock as a director on 20 October 2023 (2 pages) |
23 October 2023 | Termination of appointment of Fatima Saleh as a director on 20 October 2023 (1 page) |
23 October 2023 | Appointment of Mr Roger Leighton as a director on 20 October 2023 (2 pages) |
23 October 2023 | Termination of appointment of Nick Tyler as a director on 20 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Kim Donovan-Maddix as a director on 20 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Patrick Anthony Chandler as a director on 20 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Benyoucef Houheche as a director on 20 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Emanuela Tilley as a director on 20 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Folashade Taiwo as a director on 20 October 2023 (1 page) |
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
19 October 2022 | Termination of appointment of Evelyn Carpenter as a director on 19 October 2022 (1 page) |
11 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2022 | Compulsory strike-off action has been suspended (1 page) |
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2022 | Full accounts made up to 31 August 2021 (42 pages) |
13 September 2021 | Appointment of Mr Wallace Anthony Yearwood as a director on 15 February 2021 (2 pages) |
23 July 2021 | Appointment of Ms Fatima Saleh as a director on 12 July 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
25 February 2021 | Appointment of Dr Folashade Taiwo as a director on 4 January 2021 (2 pages) |
16 February 2021 | Full accounts made up to 31 August 2020 (41 pages) |
15 December 2020 | Appointment of Councillor Evelyn Carpenter as a director on 3 December 2020 (2 pages) |
7 December 2020 | Appointment of Mr Benyoucef Houheche as a director on 23 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Mark Peter Williams as a director on 23 November 2020 (1 page) |
26 November 2020 | Appointment of Professor Emanuela Tilley as a director on 24 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Alistair Russell Greig as a director on 23 November 2020 (1 page) |
28 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
28 July 2020 | Termination of appointment of Janice Godwin-Samuel as a director on 19 December 2019 (1 page) |
6 January 2020 | Full accounts made up to 31 August 2019 (41 pages) |
18 July 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Professor Nick Tyler as a director on 29 April 2019 (2 pages) |
28 January 2019 | Full accounts made up to 31 August 2018 (41 pages) |
17 December 2018 | Termination of appointment of Judith Lesley Abbott as a director on 28 September 2018 (1 page) |
13 November 2018 | Termination of appointment of Antoinette Shirley Antoine as a director on 28 September 2018 (1 page) |
23 July 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
20 July 2018 | Termination of appointment of Ruth Bridget Umerah as a director on 31 December 2017 (1 page) |
20 July 2018 | Appointment of Ms Kim Donovan-Maddix as a director on 1 May 2018 (2 pages) |
20 July 2018 | Appointment of Ms Judith Abbott as a director on 18 October 2017 (2 pages) |
8 June 2018 | Termination of appointment of Eva Sorensen as a director on 30 April 2018 (1 page) |
8 June 2018 | Termination of appointment of Alison Calnan as a director on 30 April 2018 (1 page) |
29 December 2017 | Full accounts made up to 31 August 2017 (41 pages) |
31 October 2017 | Termination of appointment of Neil Ronald Bates as a director on 31 July 2017 (1 page) |
31 October 2017 | Termination of appointment of Neil Ronald Bates as a director on 31 July 2017 (1 page) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
15 March 2017 | Appointment of Mrs Janice Godwin-Samuel as a director on 9 December 2016 (2 pages) |
15 March 2017 | Appointment of Mrs Janice Godwin-Samuel as a director on 9 December 2016 (2 pages) |
9 March 2017 | Termination of appointment of Graham Alexander Holmes as a director on 19 October 2016 (1 page) |
9 March 2017 | Appointment of Ms Antoinette Shirley Antoine as a director on 17 October 2016 (2 pages) |
9 March 2017 | Appointment of Ms Antoinette Shirley Antoine as a director on 17 October 2016 (2 pages) |
9 March 2017 | Termination of appointment of Simon John Carpenter as a director on 31 December 2016 (1 page) |
9 March 2017 | Termination of appointment of Graham Alexander Holmes as a director on 19 October 2016 (1 page) |
9 March 2017 | Termination of appointment of Simon John Carpenter as a director on 31 December 2016 (1 page) |
5 January 2017 | Full accounts made up to 31 August 2016 (39 pages) |
5 January 2017 | Full accounts made up to 31 August 2016 (39 pages) |
11 July 2016 | Annual return made up to 26 May 2016 no member list (7 pages) |
11 July 2016 | Annual return made up to 26 May 2016 no member list (7 pages) |
11 July 2016 | Appointment of Dr Alistair Russell Greig as a director on 25 May 2016 (2 pages) |
11 July 2016 | Appointment of Dr Alistair Russell Greig as a director on 25 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Paul David Greening as a director on 31 December 2015 (1 page) |
13 June 2016 | Termination of appointment of Patricia Ann Farrell as a director on 25 May 2016 (1 page) |
13 June 2016 | Director's details changed for Professor Eva Sorenson on 30 January 2015 (2 pages) |
13 June 2016 | Termination of appointment of Patricia Ann Farrell as a director on 25 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Paul David Greening as a director on 31 December 2015 (1 page) |
13 June 2016 | Director's details changed for Professor Eva Sorenson on 30 January 2015 (2 pages) |
6 April 2016 | Registration of charge 076495960001, created on 6 April 2016
|
6 April 2016 | Registration of charge 076495960001, created on 6 April 2016
|
30 December 2015 | Full accounts made up to 31 August 2015 (39 pages) |
30 December 2015 | Full accounts made up to 31 August 2015 (39 pages) |
10 December 2015 | Appointment of Miss Alison Calnan as a director on 13 October 2014 (2 pages) |
10 December 2015 | Appointment of Miss Alison Calnan as a director on 13 October 2014 (2 pages) |
18 November 2015 | Registered office address changed from Elutec Marsh Way Rainham Essex RM13 8EU to Elutec Yewtree Avenue Dagenham Essex RM10 7FN on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from Elutec Marsh Way Rainham Essex RM13 8EU to Elutec Yewtree Avenue Dagenham Essex RM10 7FN on 18 November 2015 (1 page) |
9 June 2015 | Appointment of Doctor Paul David Greening as a director on 30 January 2015 (2 pages) |
9 June 2015 | Annual return made up to 26 May 2015 no member list (8 pages) |
9 June 2015 | Annual return made up to 26 May 2015 no member list (8 pages) |
9 June 2015 | Registered office address changed from Ceme Campus Marsh Way Rainham RM13 8EU to Elutec Marsh Way Rainham Essex RM13 8EU on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Ceme Campus Marsh Way Rainham RM13 8EU to Elutec Marsh Way Rainham Essex RM13 8EU on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Doctor Paul David Greening as a director on 30 January 2015 (2 pages) |
9 June 2015 | Registered office address changed from Ceme Campus Marsh Way Rainham RM13 8EU to Elutec Marsh Way Rainham Essex RM13 8EU on 9 June 2015 (1 page) |
19 May 2015 | Appointment of Professor Eva Sorenson as a director on 30 January 2015 (2 pages) |
19 May 2015 | Appointment of Professor Eva Sorenson as a director on 30 January 2015 (2 pages) |
19 May 2015 | Appointment of Mr Graham Alexander Holmes as a director on 11 March 2015 (2 pages) |
19 May 2015 | Termination of appointment of Anthony Charles Wiener Finkelstein as a director on 30 January 2015 (1 page) |
19 May 2015 | Appointment of Mr Graham Alexander Holmes as a director on 11 March 2015 (2 pages) |
19 May 2015 | Termination of appointment of Anthony Charles Wiener Finkelstein as a director on 30 January 2015 (1 page) |
19 May 2015 | Appointment of Miss Patricia Ann Farrell as a director on 11 March 2015 (2 pages) |
19 May 2015 | Appointment of Miss Patricia Ann Farrell as a director on 11 March 2015 (2 pages) |
31 March 2015 | Full accounts made up to 31 August 2014 (32 pages) |
31 March 2015 | Full accounts made up to 31 August 2014 (32 pages) |
20 March 2015 | Appointment of Mr Simon John Carpenter as a director on 10 October 2014 (2 pages) |
20 March 2015 | Appointment of Mr Simon John Carpenter as a director on 10 October 2014 (2 pages) |
25 February 2015 | Appointment of Mr Patrick Anthony Chandler as a director on 13 October 2014 (2 pages) |
25 February 2015 | Appointment of Mr Patrick Anthony Chandler as a director on 13 October 2014 (2 pages) |
18 February 2015 | Termination of appointment of Surinder Kumar Birdi as a director on 14 January 2015 (1 page) |
18 February 2015 | Appointment of Mr Robert Victor Cohen as a director on 5 November 2014 (2 pages) |
18 February 2015 | Appointment of Mr Robert Victor Cohen as a director on 5 November 2014 (2 pages) |
18 February 2015 | Termination of appointment of Surinder Kumar Birdi as a director on 14 January 2015 (1 page) |
18 February 2015 | Appointment of Mr Robert Victor Cohen as a director on 5 November 2014 (2 pages) |
8 September 2014 | Termination of appointment of Ron Charles Mills as a director on 31 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Ron Charles Mills as a director on 31 August 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
23 June 2014 | Appointment of Surinder Kumar Birdi as a director (2 pages) |
23 June 2014 | Appointment of Surinder Kumar Birdi as a director (2 pages) |
10 June 2014 | Annual return made up to 26 May 2014 no member list (4 pages) |
10 June 2014 | Annual return made up to 26 May 2014 no member list (4 pages) |
6 June 2014 | Appointment of Professor Anthony Charles Wiener Finkelstein as a director (2 pages) |
6 June 2014 | Appointment of Professor Anthony Charles Wiener Finkelstein as a director (2 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 September 2013 | Appointment of Mrs Ruth Umerah as a director (2 pages) |
16 September 2013 | Appointment of Mrs Ruth Umerah as a director (2 pages) |
4 June 2013 | Appointment of Mr Ron Charles Mills as a director (2 pages) |
4 June 2013 | Annual return made up to 26 May 2013 no member list (3 pages) |
4 June 2013 | Appointment of Mr Ron Charles Mills as a director (2 pages) |
4 June 2013 | Annual return made up to 26 May 2013 no member list (3 pages) |
4 June 2013 | Appointment of Mr Ron Charles Mills as a director (2 pages) |
4 June 2013 | Appointment of Mr Ron Charles Mills as a director (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 January 2013 | Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
31 January 2013 | Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
14 June 2012 | Annual return made up to 26 May 2012 no member list (3 pages) |
14 June 2012 | Annual return made up to 26 May 2012 no member list (3 pages) |
31 January 2012 | Appointment of Mr Neil Ronald Bates as a director (2 pages) |
31 January 2012 | Appointment of Mr Neil Ronald Bates as a director (2 pages) |
26 May 2011 | Incorporation (45 pages) |
26 May 2011 | Incorporation (45 pages) |