143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Ms Charmaine Nga Mun Chin |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 06 September 2021(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Director Of Business Development |
Country of Residence | England |
Correspondence Address | C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Nicholas Mark Cooke |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Woodward Place Loughton Lodge Milton Keynes MK8 9LG |
Director Name | Mr Gary Alvin Gay |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 High Street Sherington Buckinghamshire MK16 9NU |
Director Name | Mr Kelvin John Ruck |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP |
Secretary Name | Mrs Jacqueline Miller |
---|---|
Status | Resigned |
Appointed | 04 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 2017) |
Role | Company Director |
Correspondence Address | Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP |
Director Name | Mr Peter Dennis Hill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 2017) |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP |
Director Name | Mr Richard Booty |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP |
Director Name | Mr Catalin Adrian Breaban |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 25 May 2017(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 2020) |
Role | Private Equity Professional |
Country of Residence | England |
Correspondence Address | C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Suriati Asmah Abdullah |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2018(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 September 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Khairunnizam Naharudin |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2018(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2020) |
Role | Head, International Asset Group Of Tnb |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level Mezzanine, Hq Buildin 129 Jalan Bangsar Kuala Lumpur 59200 |
Director Name | Shamsul Azham Bin Mohd Isa |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 2020(8 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 03 March 2021) |
Role | Senior Manager, International Asset Group, Tenaga |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad Jalan Kerinchi, Gerbang, Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Hafiz Bin Ismail |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 2020(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2021) |
Role | General Manager, International Asset Group, Tenaga |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad Jalan Kerinchi, Gerbang, Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Nur Atikah Paimin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 2020(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2021) |
Role | Manager, Tenaga Investments Uk Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 127a Berkeley Square House Berkeley Square London W1 6BD |
Director Name | Amer Aqel Amer Nordin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 September 2020(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2021) |
Role | Senior Manager, International Asset Group Tnb |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad Jalan Kerinchi, Gerbang, Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Mr Vian Robert Davys |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(9 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 06 September 2021) |
Role | Tenaga Investments Uk Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tenaga Investments Uk Ltd 1st Floor, Sackville Hou 143-149 Fenchurch Street London EC3M 6BL |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Website | www.g2energy.co.uk |
---|---|
Telephone | 08707776600 |
Telephone region | Unknown |
Registered Address | C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
52 at £1 | Gary Gay 52.00% Ordinary |
---|---|
34 at £1 | Kelvin Ruck 34.00% Ordinary |
14 at £1 | Nick Cooke 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,840 |
Cash | £338,188 |
Current Liabilities | £2,481,112 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
28 March 2018 | Delivered on: 4 April 2018 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: Brynysgawen farm, maesycwmmer, hengoed, south wales CF82 7SN (title number CYM630333), cefn fforest farm, treharris, south wales CF46 5RN (title number CYM646371), groesfaen farm, deri, bargoed CF81 9GH (title number CYM674020), tir cook farm, treharris CF46 5RN (title number CYM636891) and the grange, st brides road, st brides super ely, cardiff (title number CYM653620). Outstanding |
---|---|
25 May 2017 | Delivered on: 2 June 2017 Persons entitled: Nibc Financing N.V. Classification: A registered charge Particulars: All real property, including but not limited to land at brynysgawen farm (title no. CYM630333), land at tir cook farm (title no. CYM636891) and land at the grange (title no. CYM653620). For more details please refer to the instrument. Outstanding |
24 December 2015 | Delivered on: 31 December 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
24 December 2015 | Delivered on: 31 December 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
19 January 2015 | Delivered on: 23 January 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
19 January 2015 | Delivered on: 23 January 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
8 December 2014 | Delivered on: 17 December 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
4 March 2014 | Delivered on: 25 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages) |
3 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
3 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 March 2023 | Director's details changed for Ms Charmaine Nga Mun Chin on 17 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Mr Fadzlan Rosli on 17 March 2023 (2 pages) |
20 February 2023 | Director's details changed for Fadzlan Rosli on 20 February 2023 (2 pages) |
12 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
12 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages) |
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages) |
29 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
29 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
15 September 2021 | Termination of appointment of Amer Aqel Amer Nordin as a director on 6 September 2021 (1 page) |
15 September 2021 | Appointment of Ms Charmaine Nga Mun Chin as a director on 6 September 2021 (2 pages) |
15 September 2021 | Termination of appointment of Hafiz Bin Ismail as a director on 6 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Vian Robert Davys as a director on 6 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Nur Atikah Paimin as a director on 6 September 2021 (1 page) |
15 September 2021 | Appointment of Fadzlan Rosli as a director on 6 September 2021 (2 pages) |
8 April 2021 | Director's details changed for Nur Atikah Paimin on 7 April 2021 (2 pages) |
19 March 2021 | Appointment of Vian Robert Davys as a director on 3 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on 3 March 2021 (1 page) |
23 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 September 2020 | Appointment of Amer Aqel Amer Nordin as a director on 2 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Suriati Asmah Abdullah as a director on 2 September 2020 (1 page) |
28 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
28 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
28 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 July 2020 | Appointment of Hafiz Bin Ismail as a director on 30 June 2020 (2 pages) |
10 July 2020 | Appointment of Shamsul Azham Bin Mohd Isa as a director on 30 June 2020 (2 pages) |
9 July 2020 | Appointment of Nur Atikah Paimin as a director on 30 June 2020 (2 pages) |
8 July 2020 | Termination of appointment of Khairunnizam Naharudin as a director on 30 June 2020 (1 page) |
5 March 2020 | Termination of appointment of Catalin Adrian Breaban as a director on 2 March 2020 (1 page) |
8 November 2019 | Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages) |
7 November 2019 | Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
20 September 2018 | Director's details changed for Mr Catalin Adrian Breaban on 1 September 2018 (2 pages) |
11 April 2018 | Resolutions
|
4 April 2018 | Registration of charge 077707610008, created on 28 March 2018 (114 pages) |
3 April 2018 | Satisfaction of charge 077707610007 in full (1 page) |
19 March 2018 | Change of details for Bluemerang Capital Limited as a person with significant control on 16 March 2018 (2 pages) |
16 March 2018 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 16 March 2018 (1 page) |
15 March 2018 | Appointment of Suriati Asmah Abdullah as a director on 28 February 2018 (2 pages) |
15 March 2018 | Appointment of Khairunnizam Naharudin as a director on 28 February 2018 (2 pages) |
13 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
12 October 2017 | Director's details changed for Mr Catalin Adrian Breaban on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Catalin Adrian Breaban on 12 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 12 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
25 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
14 September 2017 | Notification of Bluemerang Capital Limited as a person with significant control on 25 May 2017 (2 pages) |
14 September 2017 | Cessation of Gary Alvin Gay as a person with significant control on 25 May 2017 (1 page) |
14 September 2017 | Cessation of Gary Alvin Gay as a person with significant control on 25 May 2017 (1 page) |
14 September 2017 | Notification of Bluemerang Capital Limited as a person with significant control on 25 May 2017 (2 pages) |
14 September 2017 | Cessation of Kelvin John Ruck as a person with significant control on 25 May 2017 (1 page) |
14 September 2017 | Cessation of Kelvin John Ruck as a person with significant control on 25 May 2017 (1 page) |
31 July 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
2 June 2017 | Registration of charge 077707610007, created on 25 May 2017 (41 pages) |
2 June 2017 | Registration of charge 077707610007, created on 25 May 2017 (41 pages) |
25 May 2017 | Satisfaction of charge 077707610004 in full (1 page) |
25 May 2017 | Satisfaction of charge 077707610001 in full (1 page) |
25 May 2017 | Satisfaction of charge 077707610004 in full (1 page) |
25 May 2017 | Registered office address changed from Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP to 235 Old Marylebone Road London NW1 5QT on 25 May 2017 (1 page) |
25 May 2017 | Satisfaction of charge 077707610002 in full (1 page) |
25 May 2017 | Termination of appointment of Jacqueline Miller as a secretary on 25 May 2017 (1 page) |
25 May 2017 | Satisfaction of charge 077707610005 in full (1 page) |
25 May 2017 | Termination of appointment of Kelvin John Ruck as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Jacqueline Miller as a secretary on 25 May 2017 (1 page) |
25 May 2017 | Satisfaction of charge 077707610006 in full (1 page) |
25 May 2017 | Appointment of Mr Catalin Adrian Breaban as a director on 25 May 2017 (2 pages) |
25 May 2017 | Satisfaction of charge 077707610006 in full (1 page) |
25 May 2017 | Termination of appointment of Peter Dennis Hill as a director on 25 May 2017 (1 page) |
25 May 2017 | Satisfaction of charge 077707610005 in full (1 page) |
25 May 2017 | Termination of appointment of Nicholas Mark Cooke as a director on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP to 235 Old Marylebone Road London NW1 5QT on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Kelvin John Ruck as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Nicholas Mark Cooke as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Peter Dennis Hill as a director on 25 May 2017 (1 page) |
25 May 2017 | Satisfaction of charge 077707610002 in full (1 page) |
25 May 2017 | Termination of appointment of Gary Alvin Gay as a director on 25 May 2017 (1 page) |
25 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 May 2017 | Satisfaction of charge 077707610003 in full (1 page) |
25 May 2017 | Satisfaction of charge 077707610003 in full (1 page) |
25 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 May 2017 | Satisfaction of charge 077707610001 in full (1 page) |
25 May 2017 | Appointment of Mr Catalin Adrian Breaban as a director on 25 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Gary Alvin Gay as a director on 25 May 2017 (1 page) |
12 May 2017 | Director's details changed for Mr Peter Dennis Hill on 15 February 2016 (2 pages) |
11 May 2017 | Termination of appointment of Richard Booty as a director on 5 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Richard Booty as a director on 5 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Richard Booty as a director on 27 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Richard Booty as a director on 27 April 2017 (2 pages) |
25 January 2017 | Director's details changed for Kelvin John Ruck on 9 August 2015 (2 pages) |
25 January 2017 | Director's details changed for Kelvin John Ruck on 9 August 2015 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
31 December 2015 | Registration of charge 077707610005, created on 24 December 2015 (7 pages) |
31 December 2015 | Registration of charge 077707610006, created on 24 December 2015 (7 pages) |
31 December 2015 | Registration of charge 077707610005, created on 24 December 2015 (7 pages) |
31 December 2015 | Registration of charge 077707610006, created on 24 December 2015 (7 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
23 January 2015 | Registration of charge 077707610004, created on 19 January 2015 (9 pages) |
23 January 2015 | Registration of charge 077707610003, created on 19 January 2015 (9 pages) |
23 January 2015 | Registration of charge 077707610003, created on 19 January 2015 (9 pages) |
23 January 2015 | Registration of charge 077707610004, created on 19 January 2015 (9 pages) |
17 December 2014 | Registration of charge 077707610002, created on 8 December 2014 (8 pages) |
17 December 2014 | Registration of charge 077707610002, created on 8 December 2014 (8 pages) |
17 December 2014 | Registration of charge 077707610002, created on 8 December 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 June 2014 | Part of the property or undertaking has been released and no longer forms part of charge 077707610001 (6 pages) |
18 June 2014 | Part of the property or undertaking has been released and no longer forms part of charge 077707610001 (6 pages) |
12 May 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
12 May 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
25 March 2014 | Registration of charge 077707610001 (5 pages) |
25 March 2014 | Registration of charge 077707610001 (5 pages) |
4 February 2014 | Appointment of Mr Peter Dennis Hill as a director (2 pages) |
4 February 2014 | Appointment of Mr Peter Dennis Hill as a director (2 pages) |
8 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Nicholas Mark Cooke on 12 September 2012 (2 pages) |
8 October 2013 | Director's details changed for Mr Nicholas Mark Cooke on 12 September 2012 (2 pages) |
8 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
18 July 2013 | Appointment of Mrs Jacqueline Miller as a secretary (1 page) |
18 July 2013 | Appointment of Mrs Jacqueline Miller as a secretary (1 page) |
28 May 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
28 May 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
5 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 September 2012 (17 pages) |
5 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 September 2012 (17 pages) |
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders
|
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders
|
13 September 2011 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
13 September 2011 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|