Swindon
Wiltshire
SN5 6QR
Director Name | Mr Jonathan Darcy Blything Blows |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(9 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mr David Steven Field |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Director Name | Mr Allan Costley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Director Name | Mr Sean Craig Lumley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 November 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Director Name | Maj Gen Jeremy Hywel Thomas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 March 2013) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Torchlight Solutions Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR |
Director Name | Mrs Janet Elizabeth Williams |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 March 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr James Simon Shaw |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Director Name | Mr Eugene Peter Morgan |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Director Name | Mr Andrew Jonathan McInerney |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Director Name | Mr Usman Adewale Alashe |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Director Name | Mr Douglas Gardner McKenna |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Director Name | Mr Ian David Whillock |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR |
Director Name | Mr Peter Lachlan Alexander Monro |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Director Name | Miss Matilda Birgitta Vabo Ohlin Knutsson |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 July 2019(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Director Name | Mr Christopher Adam Gregg |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Website | torchlight-solutions.com |
---|---|
Telephone | 01793 441455 |
Telephone region | Swindon |
Registered Address | 63-65 Petty France Ground Floor London SW1H 9EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
7.5k at £0.01 | Allan Costley 25.00% Ordinary A |
---|---|
7.5k at £0.01 | David Field 25.00% Ordinary C |
7.5k at £0.01 | Edward Dickson 25.00% Ordinary B |
7.5k at £0.01 | Sean Lumley 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £679,493 |
Cash | £836,284 |
Current Liabilities | £436,872 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
29 May 2021 | Delivered on: 2 June 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
16 October 2017 | Delivered on: 23 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (42 pages) |
---|---|
25 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
31 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
12 May 2023 | Change of details for Torchlightgroup Holdings Limited as a person with significant control on 12 March 2021 (2 pages) |
27 April 2023 | Termination of appointment of Jonathan Darcy Blything Blows as a director on 6 April 2023 (1 page) |
20 May 2022 | Accounts for a small company made up to 31 March 2021 (25 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
11 May 2022 | Termination of appointment of Christopher Adam Gregg as a director on 23 December 2021 (1 page) |
3 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
2 June 2021 | Registration of charge 076723400002, created on 29 May 2021 (49 pages) |
24 May 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
16 March 2021 | Resolutions
|
16 March 2021 | Memorandum and Articles of Association (9 pages) |
12 March 2021 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 63-65 Petty France Ground Floor London SW1H 9EU on 12 March 2021 (1 page) |
8 March 2021 | Termination of appointment of Janet Elizabeth Williams as a director on 2 March 2021 (1 page) |
5 March 2021 | Notification of Torchlightgroup Holdings Limited as a person with significant control on 2 March 2021 (2 pages) |
5 March 2021 | Cessation of Sean Craig Lumley as a person with significant control on 2 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Jonathan Darcy Blything Blows as a director on 2 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Douglas Gardner Mckenna as a director on 2 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Peter Lachlan Alexander Monro as a director on 2 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Matilda Birgitta Vabo Ohlin Knutsson as a director on 2 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Ian David Whillock as a director on 2 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Christopher Adam Gregg as a director on 2 March 2021 (2 pages) |
5 March 2021 | Registered office address changed from Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 5 March 2021 (1 page) |
5 March 2021 | Cessation of Edward Charles Dickson as a person with significant control on 2 March 2021 (1 page) |
3 March 2021 | Satisfaction of charge 076723400001 in full (1 page) |
16 November 2020 | Termination of appointment of Andrew Jonathan Mcinerney as a director on 13 November 2020 (1 page) |
10 November 2020 | Auditor's resignation (2 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
24 January 2020 | Termination of appointment of Eugene Peter Morgan as a director on 23 January 2020 (1 page) |
29 July 2019 | Appointment of Miss Matilda Brigitta Ohlin Knutsson as a director on 24 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (3 pages) |
26 April 2019 | Termination of appointment of Usman Adewale Alashe as a director on 26 April 2019 (1 page) |
22 March 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
6 March 2019 | Second filing for the appointment of Edward Dickson as a director (6 pages) |
6 March 2019 | Second filing for the appointment of Ian Whillock as a director (6 pages) |
24 January 2019 | Director's details changed for Mr Edward Charles Dickson on 11 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mrs Janet Elizabeth Williams on 11 January 2019 (2 pages) |
30 November 2018 | Termination of appointment of Sean Craig Lumley as a director on 26 November 2018 (1 page) |
20 August 2018 | Appointment of Mr Peter Lachlan Alexander Monro as a director on 10 August 2018 (2 pages) |
16 July 2018 | Resolutions
|
20 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of James Simon Shaw as a director on 1 June 2018 (1 page) |
6 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
23 October 2017 | Registration of charge 076723400001, created on 16 October 2017 (23 pages) |
23 October 2017 | Registration of charge 076723400001, created on 16 October 2017 (23 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
2 March 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
2 March 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
27 July 2016 | Appointment of Mr Ian David Whillock as a director on 21 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Douglas Gardner Mckenna as a director on 21 July 2016 (2 pages) |
27 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Register(s) moved to registered office address Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR (1 page) |
27 July 2016 | Appointment of Mr Douglas Gardner Mckenna as a director on 21 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Ian David Whillock as a director on 21 July 2016
|
27 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Register(s) moved to registered office address Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
1 February 2016 | Termination of appointment of Allan Costley as a director on 29 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Allan Costley as a director on 29 January 2016 (1 page) |
4 November 2015 | Appointment of Mr Andrew Jonathan Mcinerney as a director on 23 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Usman Adewale Alashe as a director on 23 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Usman Adewale Alashe as a director on 23 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Eugene Peter Morgan as a director on 23 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Andrew Jonathan Mcinerney as a director on 23 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Eugene Peter Morgan as a director on 23 October 2015 (2 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
17 August 2015 | Appointment of Mr James Simon Shaw as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr James Simon Shaw as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr James Simon Shaw as a director on 5 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Allan Costley on 24 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Allan Costley on 24 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of David Steven Field as a director on 4 August 2015 (1 page) |
10 August 2015 | Termination of appointment of David Steven Field as a director on 4 August 2015 (1 page) |
10 August 2015 | Termination of appointment of David Steven Field as a director on 4 August 2015 (1 page) |
18 June 2015 | Director's details changed for Mr David Steven Field on 16 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr David Steven Field on 16 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
2 February 2015 | Director's details changed for Mr David Steven Field on 22 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr David Steven Field on 22 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr David Steven Field on 22 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr David Steven Field on 22 January 2015 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
8 September 2014 | Change of name notice (2 pages) |
8 September 2014 | Company name changed torchlight solutions LTD\certificate issued on 08/09/14 (2 pages) |
8 September 2014 | Registered office address changed from Torchlight Solutions Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Torchlight Solutions Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 8 September 2014 (1 page) |
8 September 2014 | Company name changed torchlight solutions LTD\certificate issued on 08/09/14
|
8 September 2014 | Registered office address changed from Torchlight Solutions Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 8 September 2014 (1 page) |
8 September 2014 | Change of name notice (2 pages) |
7 July 2014 | Register inspection address has been changed (1 page) |
7 July 2014 | Register(s) moved to registered inspection location (1 page) |
7 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders (7 pages) |
7 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders (7 pages) |
7 July 2014 | Register inspection address has been changed (1 page) |
7 July 2014 | Register(s) moved to registered inspection location (1 page) |
4 July 2014 | Sub-division of shares on 4 June 2014 (5 pages) |
4 July 2014 | Sub-division of shares on 4 June 2014 (5 pages) |
4 July 2014 | Sub-division of shares on 4 June 2014 (5 pages) |
2 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 (19 pages) |
2 July 2014 | Statement of capital on 2 July 2014
|
2 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 (19 pages) |
2 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2013 (19 pages) |
2 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2013 (19 pages) |
2 July 2014 | Statement of capital on 2 July 2014
|
2 July 2014 | Statement of capital on 2 July 2014
|
17 June 2014 | Solvency statement dated 04/06/14 (1 page) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
17 June 2014 | Solvency statement dated 04/06/14 (1 page) |
17 June 2014 | Resolutions
|
17 June 2014 | Statement by directors (1 page) |
17 June 2014 | Statement by directors (1 page) |
17 June 2014 | Resolutions
|
16 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2014 | Change of share class name or designation (2 pages) |
16 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2014 | Change of share class name or designation (2 pages) |
13 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 June 2014 | Consolidation of shares on 29 March 2012 (5 pages) |
13 June 2014 | Change of share class name or designation (2 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 June 2014 | Change of share class name or designation (2 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Change of share class name or designation (2 pages) |
13 June 2014 | Consolidation of shares on 29 March 2012 (5 pages) |
13 June 2014 | Change of share class name or designation (2 pages) |
13 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
25 March 2013 | Termination of appointment of Jeremy Thomas as a director (1 page) |
25 March 2013 | Termination of appointment of Jeremy Thomas as a director (1 page) |
11 December 2012 | Appointment of Mrs Janet Elizabeth Williams as a director
|
11 December 2012 | Appointment of Mrs Janet Elizabeth Williams as a director
|
11 December 2012 | Appointment of Mrs Janet Elizabeth Williams as a director (2 pages) |
11 December 2012 | Appointment of Mrs Janet Elizabeth Williams as a director (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders
|
19 June 2012 | Director's details changed for Mr Edward Charles Dickson on 1 August 2011 (2 pages) |
19 June 2012 | Appointment of Jeremy Hywel Thomas as a director (2 pages) |
19 June 2012 | Director's details changed for Mr Edward Charles Dickson on 1 August 2011 (2 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders
|
19 June 2012 | Appointment of Jeremy Hywel Thomas as a director (2 pages) |
19 June 2012 | Director's details changed for Mr Edward Charles Dickson on 1 August 2011 (2 pages) |
26 March 2012 | Appointment of Mr Sean Craig Lumley as a director (2 pages) |
26 March 2012 | Appointment of Mr Sean Craig Lumley as a director (2 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
10 August 2011 | Registered office address changed from , the Thatched Barn 36 Milton Lane, Steventon, OX13 6SA, United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from , the Thatched Barn 36 Milton Lane, Steventon, OX13 6SA, United Kingdom on 10 August 2011 (1 page) |
7 July 2011 | Appointment of Mr David Steven Field as a director (2 pages) |
7 July 2011 | Appointment of Mr David Steven Field as a director (2 pages) |
4 July 2011 | Appointment of Mr Allan Costley as a director (2 pages) |
4 July 2011 | Appointment of Mr Edward Charles Dickson as a director
|
4 July 2011 | Appointment of Mr Edward Charles Dickson as a director (2 pages) |
4 July 2011 | Appointment of Mr Allan Costley as a director (2 pages) |
28 June 2011 | Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
28 June 2011 | Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
16 June 2011 | Incorporation (20 pages) |
16 June 2011 | Incorporation (20 pages) |