Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr Gary Angus James Connel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mary Siobhan Clarke |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Shelley Therese Brown |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 February 2022(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Alan Roger Piesse |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 36 Marina Towers, The Marina Boscombe Dorset BH5 1BJ |
Secretary Name | Philip Malam |
---|---|
Status | Resigned |
Appointed | 21 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ship Alley Farnborough Hampshire GU14 8BQ |
Director Name | Mr David John Sneddon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Clarendon Mews Linlithgow West Lothian EH49 6QR Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2014) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 10 St Paul's Churchyard London EC4M 8AL |
Director Name | Mr Douglas Stuart Gibson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Balruddery Meadows Inchture Perthshire Scotland |
Director Name | Mr Anoop Kumar Poddar |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 29 August 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grandholm Gardens Bridge Of Don Aberdeen Aberdeenshire AB22 8AG Scotland |
Director Name | Mr Brian Alexander Kerr |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 September 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Mr Ivor Edward Thomas |
---|---|
Status | Resigned |
Appointed | 01 November 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | 5th Floor Condor House St Pauls Churchyard London EC4M 8AL |
Director Name | Mr Ivor Edward Thomas |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0RD |
Director Name | Mr Graham Howes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 2018) |
Role | Ventures Manager |
Country of Residence | Scotland |
Correspondence Address | Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0RD |
Director Name | Mr Matt Anstead |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0RD |
Director Name | Mr Douglas Alan Sedge |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 December 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0RD |
Secretary Name | Mr Gary Angus James Connel |
---|---|
Status | Resigned |
Appointed | 26 January 2017(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0RD |
Director Name | Mr Helge Tveit |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 January 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0RD |
Director Name | Mr Jens Stefan Umehag |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 2018(6 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bp Chertsey Road Sunbury-On-Thames TW16 7LN |
Director Name | Mr Ignacio Gimenez Guzman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Spanish,British |
Status | Resigned |
Appointed | 01 January 2019(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 February 2022) |
Role | Investments Director |
Country of Residence | England |
Correspondence Address | Bp Chertsey Road Sunbury-On-Thames TW16 7BP |
Director Name | Ms Mary Siobhan Clarke |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 September 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Anna Marie Floyer-Lea |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Stephen David Cook |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2022) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Ms Olga Filippova |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2022(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Website | fotechsolutions.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
120k at £0.01 | Energy Ventures LLP 8.90% Series A |
---|---|
120k at £0.01 | Scottish Equity Partners 8.90% Series A |
80k at £0.01 | Energy Ventures LLP 5.93% Series B |
80k at £0.01 | Scottish Equity Partners 5.93% Series B |
60k at £0.01 | Douglas Gibson 4.45% Ordinary |
40.8k at £0.01 | Energy Ventures 3.02% Series C1 |
40.8k at £0.01 | Scottish Equity Partners 3.02% Series C1 |
40k at £0.01 | Alan Piesse 2.97% Ordinary |
27.6k at £0.01 | Christopher Shannon 2.05% Deferred |
266.3k at £0.01 | Bp Alternative Energy International LTD 19.75% Series C1 |
208k at £0.01 | Energy Ventures 15.42% Series C2 |
208k at £0.01 | Scottish Equity Partners 15.42% Series C2 |
20k at £0.01 | Nightwish Investment LTD 1.48% Series A |
20k at £0.01 | Nightwish Investment LTD 1.48% Series C2 |
5.4k at £0.01 | Energy Analysts LTD 0.40% Series C2 |
4.6k at £0.01 | Energy Analysts LTD 0.34% Series B |
4.1k at £0.01 | Nightwish Investment LTD 0.30% Series C1 |
2k at £0.01 | Christopher Shannon 0.15% Series C2 |
932 at £0.01 | Energy Analysts LTD 0.07% Series C1 |
Year | 2014 |
---|---|
Turnover | £6,851,482 |
Gross Profit | £5,549,431 |
Net Worth | £1,043,672 |
Cash | £1,524,185 |
Current Liabilities | £3,190,448 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 29 November 2023 (overdue) |
3 December 2018 | Delivered on: 17 December 2018 Persons entitled: Energy Ventures Iii LP, the Security Trustee as Defined in the Instrument Evidencing the Charge Classification: A registered charge Particulars: All estates or interests in any freehold and leasehold property now or in the future belonging to the company, whether or not registered at the land registry. All intellectual property, buildings, fixtures, plant, machinery, rights, easements, privileges, covenants of title, benefits of all agreements and other interests now or in the future.. For more details please refer to the instrument. Outstanding |
---|---|
28 March 2018 | Delivered on: 9 April 2018 Persons entitled: Energy Ventures Ill LP, the Security Trustee as Defined in Theinstrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: All estates or interests in any freehold and leasehold property now or in the future belonging to the company, whether or not registered at the land registry. All intellectual property, buildings, fixtures, plant, machinery, rights, easements, privileges, covenants of title, benefits of all agreements and other interests now or in the future. For more details please refer to the instrument. Outstanding |
7 September 2017 | Delivered on: 12 September 2017 Persons entitled: Energy Ventures Iii LP, the Security Trustee Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 6 October 2016 Persons entitled: Scottish Equity Partners LLP, the Security Trustee as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
5 July 2012 | Delivered on: 13 July 2012 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 December 2020 | Resolutions
|
---|---|
25 November 2020 | Confirmation statement made on 15 November 2020 with updates (6 pages) |
26 October 2020 | Cessation of Energy Ventures Iii Lp as a person with significant control on 12 December 2019 (1 page) |
26 October 2020 | Notification of Bp Scale Up Factory Limited as a person with significant control on 12 December 2019 (2 pages) |
9 October 2020 | Termination of appointment of Mary Siobhan Clarke as a director on 17 September 2020 (1 page) |
9 October 2020 | Full accounts made up to 31 December 2019 (38 pages) |
9 September 2020 | Statement of capital following an allotment of shares on 12 December 2019
|
26 August 2020 | Appointment of Sunbury Secretaries Limited as a secretary on 12 December 2019 (2 pages) |
26 August 2020 | Registered office address changed from Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0rd England to Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 26 August 2020 (1 page) |
11 February 2020 | Appointment of Ms Mary Siobhan Clarke as a director on 12 December 2019 (2 pages) |
7 February 2020 | Appointment of Anna Marie Floyer-Lea as a director on 12 December 2019 (2 pages) |
6 February 2020 | Termination of appointment of Helge Tveit as a director on 12 December 2019 (1 page) |
6 February 2020 | Termination of appointment of Gary Angus James Connel as a secretary on 12 December 2019 (1 page) |
6 February 2020 | Termination of appointment of Matt Anstead as a director on 12 December 2019 (1 page) |
6 February 2020 | Appointment of Stephen David Cook as a director on 12 December 2019 (2 pages) |
6 February 2020 | Termination of appointment of Douglas Stuart Gibson as a director on 12 December 2019 (1 page) |
6 February 2020 | Termination of appointment of Douglas Alan Sedge as a director on 12 December 2019 (1 page) |
20 January 2020 | Satisfaction of charge 077142730003 in full (4 pages) |
20 January 2020 | Satisfaction of charge 077142730004 in full (4 pages) |
20 January 2020 | Satisfaction of charge 077142730005 in full (4 pages) |
20 January 2020 | Satisfaction of charge 1 in full (7 pages) |
10 December 2019 | Satisfaction of charge 077142730002 in full (1 page) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
19 February 2019 | Statement of capital following an allotment of shares on 5 September 2018
|
3 January 2019 | Appointment of Mr Ignacio Gimenez Guzman as a director on 1 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Jens Stefan Umehag as a director on 31 December 2018 (1 page) |
17 December 2018 | Registration of charge 077142730005, created on 3 December 2018 (28 pages) |
28 November 2018 | Confirmation statement made on 15 November 2018 with updates (8 pages) |
24 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
12 September 2018 | Resolutions
|
12 April 2018 | Appointment of Mr Jens Stefan Umehag as a director on 30 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Graham Howes as a director on 29 March 2018 (1 page) |
9 April 2018 | Registration of charge 077142730004, created on 28 March 2018 (30 pages) |
22 January 2018 | Resolutions
|
11 January 2018 | Appointment of Mr Helge Tveit as a director on 3 January 2018 (2 pages) |
15 November 2017 | Cessation of Sep Iii Lp as a person with significant control on 7 September 2017 (1 page) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
15 November 2017 | Cessation of Sep Iii Lp as a person with significant control on 7 September 2017 (1 page) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
22 September 2017 | Termination of appointment of Brian Alexander Kerr as a director on 7 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Brian Alexander Kerr as a director on 7 September 2017 (1 page) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
12 September 2017 | Registration of charge 077142730003, created on 7 September 2017 (31 pages) |
12 September 2017 | Alteration to charge 077142730002, created on 29 September 2016 (9 pages) |
12 September 2017 | Alteration to charge 077142730002, created on 29 September 2016 (9 pages) |
12 September 2017 | Registration of charge 077142730003, created on 7 September 2017 (31 pages) |
9 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 January 2017 | Appointment of Mr Gary Angus James Connel as a director on 26 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Ivor Edward Thomas as a secretary on 26 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Ivor Edward Thomas as a director on 26 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Gary Angus James Connel as a secretary on 26 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Ivor Edward Thomas as a secretary on 26 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Ivor Edward Thomas as a director on 26 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Gary Angus James Connel as a secretary on 26 January 2017 (2 pages) |
31 January 2017 | Registered office address changed from 5th Floor Condor House St Pauls Churchyard London EC4M 8AL to Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0rd on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Gary Angus James Connel as a director on 26 January 2017 (2 pages) |
31 January 2017 | Registered office address changed from 5th Floor Condor House St Pauls Churchyard London EC4M 8AL to Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0rd on 31 January 2017 (1 page) |
6 October 2016 | Registration of charge 077142730002, created on 29 September 2016 (30 pages) |
6 October 2016 | Registration of charge 077142730002, created on 29 September 2016 (30 pages) |
21 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
21 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
11 August 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
11 August 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 December 2014 | Termination of appointment of Scott Sommervaille Christie as a director on 18 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Douglas Alan Sedge as a director on 18 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Douglas Alan Sedge as a director on 18 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Scott Sommervaille Christie as a director on 18 December 2014 (1 page) |
25 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (12 pages) |
25 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (12 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
4 April 2014 | Appointment of Mr Matt Anstead as a director (2 pages) |
4 April 2014 | Termination of appointment of Helge Tveit as a director (1 page) |
4 April 2014 | Termination of appointment of Helge Tveit as a director (1 page) |
4 April 2014 | Appointment of Mr Matt Anstead as a director (2 pages) |
7 March 2014 | Sect 519 (1 page) |
7 March 2014 | Sect 519 (1 page) |
6 March 2014 | Resignation of an auditor (3 pages) |
6 March 2014 | Resignation of an auditor (3 pages) |
31 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
23 December 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
23 December 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Statement of capital following an allotment of shares on 16 August 2013
|
8 October 2013 | Change of share class name or designation (2 pages) |
8 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 16 August 2013
|
8 October 2013 | Change of share class name or designation (2 pages) |
8 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 September 2013 | Appointment of Mr Graham Howes as a director (2 pages) |
2 September 2013 | Termination of appointment of Anoop Poddar as a director (1 page) |
2 September 2013 | Termination of appointment of Anoop Poddar as a director (1 page) |
2 September 2013 | Appointment of Mr Helge Tveit as a director (2 pages) |
2 September 2013 | Appointment of Mr Graham Howes as a director (2 pages) |
2 September 2013 | Appointment of Mr Helge Tveit as a director (2 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (9 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (9 pages) |
16 May 2013 | Termination of appointment of Alan Piesse as a director (1 page) |
16 May 2013 | Termination of appointment of Alan Piesse as a director (1 page) |
14 December 2012 | Appointment of Mr Ivor Edward Thomas as a director (2 pages) |
14 December 2012 | Appointment of Mr Ivor Edward Thomas as a director (2 pages) |
22 November 2012 | Termination of appointment of Philip Malam as a secretary (1 page) |
22 November 2012 | Termination of appointment of Philip Malam as a secretary (1 page) |
22 November 2012 | Appointment of Mr Ivor Edward Thomas as a secretary (1 page) |
22 November 2012 | Appointment of Mr Ivor Edward Thomas as a secretary (1 page) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (11 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (11 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
28 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
12 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
12 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
2 March 2012 | Appointment of Mr Brian Kerr as a director (2 pages) |
2 March 2012 | Appointment of Mr Brian Kerr as a director (2 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
9 February 2012 | Termination of appointment of David Sneddon as a director (1 page) |
9 February 2012 | Termination of appointment of David Sneddon as a director (1 page) |
18 November 2011 | Appointment of Mr Christopher Mark Shannon as a director (2 pages) |
18 November 2011 | Appointment of Mr Christopher Mark Shannon as a director (2 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
15 September 2011 | Appointment of Douglas Stuart Gibson as a director (3 pages) |
15 September 2011 | Appointment of Douglas Stuart Gibson as a director (3 pages) |
14 September 2011 | Appointment of Mr Anoop Kumar Poddar as a director (3 pages) |
14 September 2011 | Appointment of Mr Anoop Kumar Poddar as a director (3 pages) |
14 September 2011 | Appointment of Mr Scott Sommervaille Christie as a director (3 pages) |
14 September 2011 | Appointment of Mr David Sneddon as a director (3 pages) |
14 September 2011 | Appointment of Mr David Sneddon as a director (3 pages) |
14 September 2011 | Appointment of Mr Scott Sommervaille Christie as a director (3 pages) |
9 September 2011 | Change of name notice (2 pages) |
9 September 2011 | Company name changed fotech sensing solutions LIMITED\certificate issued on 09/09/11
|
9 September 2011 | Change of name notice (2 pages) |
9 September 2011 | Company name changed fotech sensing solutions LIMITED\certificate issued on 09/09/11
|
21 July 2011 | Incorporation (64 pages) |
21 July 2011 | Incorporation (64 pages) |