London
W1H 7LX
Director Name | Mr Timothy John Haddon |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2018(6 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2018(6 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Timothy Charles Downes |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2018(6 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Keith McClure |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(12 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2013) |
Role | Head Of Specialist Funds |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Scott Landress |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2013) |
Role | Fund Manager |
Country of Residence | United States |
Correspondence Address | 44 Montgomery Street Suite 3701 San Francisco Ca94104 |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 04 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2023(12 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 22 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | SNR Denton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2013) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | aviva.com |
---|---|
Telephone | 0117 3788361 |
Telephone region | Bristol |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Paddington Central I (Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
6 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
1 October 2020 | Cessation of Paddington Central I (Gp) Limited as a person with significant control on 19 November 2019 (1 page) |
18 December 2019 | Resolutions
|
4 December 2019 | Change of name notice (2 pages) |
20 November 2019 | Notification of British Land (Joint Ventures) Limited as a person with significant control on 19 November 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 May 2018 | Appointment of Mr Timothy Charles Downes as a director on 26 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages) |
2 May 2018 | Appointment of Timothy John Haddon as a director on 26 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
2 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
15 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
15 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 October 2015 | Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 February 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
24 February 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
10 February 2014 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 December 2013 | Director's details changed for Mr David Ian Lockyer on 12 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr David Ian Lockyer on 12 December 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Register(s) moved to registered office address (1 page) |
1 October 2013 | Register(s) moved to registered office address (1 page) |
16 August 2013 | Appointment of Benjamin Toby Grose as a director (2 pages) |
16 August 2013 | Current accounting period extended from 4 July 2013 to 30 September 2013 (1 page) |
16 August 2013 | Appointment of Benjamin Toby Grose as a director (2 pages) |
16 August 2013 | Current accounting period extended from 4 July 2013 to 30 September 2013 (1 page) |
16 August 2013 | Current accounting period extended from 4 July 2013 to 30 September 2013 (1 page) |
15 August 2013 | Appointment of Mr Jean-Marc Vandevivere as a director (2 pages) |
15 August 2013 | Appointment of Mr Jean-Marc Vandevivere as a director (2 pages) |
15 August 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
15 August 2013 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
15 August 2013 | Appointment of Mr Anthony Braine as a director (2 pages) |
15 August 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
15 August 2013 | Appointment of Mr Nigel Mark Webb as a director (2 pages) |
15 August 2013 | Appointment of Sarah Morrell Barzycki as a director (2 pages) |
15 August 2013 | Appointment of Mr Nigel Mark Webb as a director (2 pages) |
15 August 2013 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
15 August 2013 | Appointment of Christopher Michael John Forshaw as a director (2 pages) |
15 August 2013 | Appointment of Mr Anthony Braine as a director (2 pages) |
15 August 2013 | Appointment of Sarah Morrell Barzycki as a director (2 pages) |
15 August 2013 | Appointment of Christopher Michael John Forshaw as a director (2 pages) |
7 August 2013 | Previous accounting period shortened from 30 September 2013 to 4 July 2013 (1 page) |
7 August 2013 | Previous accounting period shortened from 30 September 2013 to 4 July 2013 (1 page) |
7 August 2013 | Previous accounting period shortened from 30 September 2013 to 4 July 2013 (1 page) |
2 August 2013 | Termination of appointment of Richard Jones as a director (1 page) |
2 August 2013 | Termination of appointment of Andrew Appleyard as a director (1 page) |
2 August 2013 | Termination of appointment of Richard Jones as a director (1 page) |
2 August 2013 | Termination of appointment of Andrew Appleyard as a director (1 page) |
2 August 2013 | Termination of appointment of Scott Landress as a director (1 page) |
2 August 2013 | Termination of appointment of Scott Landress as a director (1 page) |
1 August 2013 | Appointment of Timothy Andrew Roberts as a director (2 pages) |
1 August 2013 | Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page) |
1 August 2013 | Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Mr David Ian Lockyer as a director (2 pages) |
1 August 2013 | Appointment of Timothy Andrew Roberts as a director (2 pages) |
1 August 2013 | Appointment of Ndiana Ekpo as a secretary (1 page) |
1 August 2013 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page) |
1 August 2013 | Appointment of Ndiana Ekpo as a secretary (1 page) |
1 August 2013 | Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Mr David Ian Lockyer as a director (2 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Register inspection address has been changed (1 page) |
25 October 2012 | Register inspection address has been changed (1 page) |
25 October 2012 | Register(s) moved to registered inspection location (1 page) |
25 October 2012 | Register(s) moved to registered inspection location (1 page) |
7 February 2012 | Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages) |
7 February 2012 | Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages) |
2 February 2012 | Termination of appointment of Andrew Harris as a director (1 page) |
2 February 2012 | Termination of appointment of Snr Denton Directors Limited as a director (1 page) |
2 February 2012 | Termination of appointment of Snr Denton Directors Limited as a director (1 page) |
2 February 2012 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
2 February 2012 | Termination of appointment of Andrew Harris as a director (1 page) |
2 February 2012 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
10 November 2011 | Appointment of Mr Scott Landress as a director (2 pages) |
10 November 2011 | Appointment of Mr Richard Peter Jones as a director (2 pages) |
10 November 2011 | Appointment of Mr Scott Landress as a director (2 pages) |
10 November 2011 | Appointment of Mr Richard Peter Jones as a director (2 pages) |
9 November 2011 | Registered office address changed from One Fleet Place London EC4M 7WS on 9 November 2011 (1 page) |
9 November 2011 | Company name changed snrdco 3066 LIMITED\certificate issued on 09/11/11
|
9 November 2011 | Appointment of Mr Andrew Charles Appleyard as a director (2 pages) |
9 November 2011 | Registered office address changed from One Fleet Place London EC4M 7WS on 9 November 2011 (1 page) |
9 November 2011 | Company name changed snrdco 3066 LIMITED\certificate issued on 09/11/11
|
9 November 2011 | Appointment of Mr Andrew Charles Appleyard as a director (2 pages) |
9 November 2011 | Registered office address changed from One Fleet Place London EC4M 7WS on 9 November 2011 (1 page) |
30 September 2011 | Incorporation (49 pages) |
30 September 2011 | Incorporation (49 pages) |