London
NW5 1TN
Secretary Name | Ms Nancy Anne Walmsley |
---|---|
Status | Current |
Appointed | 20 August 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Paul Clive Grammer |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Joseph John Ledwidge |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Secretary Name | Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Axel Hjarne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 March 2012(4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 September 2016) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Addlfbergsvagen 13 11292 Stockholm Sweden |
Director Name | Mr Graham Michael Carr |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lowry House 550 Mauldeth Road West Chorlton-Cum-Hardy Manchester M21 7AA |
Director Name | Martin Dahlgren |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 March 2012(4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2012) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Eltel Networks Te Ab Box 12623 Se-11292 Stockholm Sweden |
Director Name | Mr Joseph John Ledwidge |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Sneyd Lane Essington, Wolverhampton WV11 2DX |
Secretary Name | Alison Margaret Shepley |
---|---|
Status | Resigned |
Appointed | 28 March 2012(4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Dr Peter Forsyth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Lars Fredrik Menander |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 2012(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 2017) |
Role | Engineer |
Country of Residence | Sweden |
Correspondence Address | Adolfsbergsvagen 13 Se-11292 Stockholm Sweden |
Director Name | Nils Hakan Kirstein |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 September 2016(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 March 2017) |
Role | President And CEO |
Country of Residence | Sweden |
Correspondence Address | Angshyddevagen 3 181 31 Lidingo Sweden |
Director Name | Graham Joseph Povey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(5 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 May 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mark Thomas Seaman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(5 years after company formation) |
Appointment Duration | 5 months (resigned 31 July 2017) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Juha Pekka Luusua |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 March 2017(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2018) |
Role | President, Power Distribution |
Country of Residence | Finland |
Correspondence Address | Eltel Networks Oy Laturinkuja 8 02650 Espoo Finland |
Director Name | Kimmo Tapio Leskinen |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 March 2017(5 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Eltel Networks Oy Laturinkuja 8 02650 Espoo Finland |
Director Name | Antti Matias Lassila |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 16 May 2017(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Laturinkuja 8 02650 Espoo Finland |
Director Name | Mr Fraser John Gale |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 February 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Square 2 Broad Street West Castlegate Sheffield S1 2BQ |
Director Name | Mr Andrew Robert Joy |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT |
Secretary Name | Jeremy Mutter |
---|---|
Status | Resigned |
Appointed | 31 July 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 February 2018) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Chris Michael Green |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2020) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Secretary Name | John Patrick Murphy |
---|---|
Status | Resigned |
Appointed | 06 February 2018(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 August 2018) |
Role | Company Director |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Dr Christian Wittneven |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 April 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2020) |
Role | Physicist |
Country of Residence | Germany |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Pawel Madaj |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 August 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2019) |
Role | Telecommunication And Power Engineer |
Country of Residence | Poland |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Joanna SzczeŚNiak |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 11 November 2019(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2020) |
Role | Finance Manager |
Country of Residence | Poland |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Website | carillion.com |
---|---|
Email address | [email protected] |
Telephone | 01628 419519 |
Telephone region | Maidenhead |
Registered Address | Hiview House Highgate Road London NW5 1TN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Carillion Holdings LTD 50.00% Ordinary A |
---|---|
500 at £1 | Eltel Networks Uk LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,853,000 |
Gross Profit | £2,331,000 |
Net Worth | -£38,000 |
Cash | £41,000 |
Current Liabilities | £1,794,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
12 February 2021 | Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages) |
---|---|
1 February 2021 | Change of details for Murphy Power Networks Limited as a person with significant control on 18 December 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
1 February 2021 | Cessation of Eltel Networks Uk Limited as a person with significant control on 18 December 2020 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
21 December 2020 | Termination of appointment of Christian Wittneven as a director on 18 December 2020 (1 page) |
21 December 2020 | Termination of appointment of Joanna Szcześniak as a director on 18 December 2020 (1 page) |
28 May 2020 | Appointment of Mr Paul Clive Grammer as a director on 28 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Chris Michael Green as a director on 28 May 2020 (1 page) |
13 March 2020 | Full accounts made up to 31 December 2018 (27 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 November 2019 | Termination of appointment of Pawel Madaj as a director on 11 November 2019 (1 page) |
22 November 2019 | Appointment of Joanna Szcześniak as a director on 11 November 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
22 August 2018 | Appointment of Mr Pawel Madaj as a director on 20 August 2018 (2 pages) |
21 August 2018 | Appointment of Ms Nancy Anne Walmsley as a secretary on 20 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of John Patrick Murphy as a secretary on 20 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Antti Matias Lassila as a director on 20 August 2018 (1 page) |
24 April 2018 | Termination of appointment of Juha Pekka Luusua as a director on 18 April 2018 (1 page) |
24 April 2018 | Appointment of Dr Christian Wittneven as a director on 18 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
15 February 2018 | Resolutions
|
9 February 2018 | Appointment of John Patrick Murphy as a secretary on 6 February 2018 (2 pages) |
8 February 2018 | Appointment of Mr Graham Michael Carr as a director on 6 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Andy Robert Joy as a director on 6 February 2018 (1 page) |
8 February 2018 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Hiview House Highgate Road London NW5 1TN on 8 February 2018 (1 page) |
8 February 2018 | Termination of appointment of Fraser John Gale as a director on 6 February 2018 (1 page) |
8 February 2018 | Appointment of Mr Chris Michael Green as a director on 6 February 2018 (2 pages) |
8 February 2018 | Cessation of Carillion Holdings Limited as a person with significant control on 6 February 2018 (1 page) |
8 February 2018 | Termination of appointment of Jeremy Mutter as a secretary on 6 February 2018 (1 page) |
8 February 2018 | Notification of Murphy Power Networks Limited as a person with significant control on 6 February 2018 (2 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
13 September 2017 | Appointment of Antti Matias Lassila as a director on 16 May 2017 (2 pages) |
13 September 2017 | Appointment of Mr Fraser John Gale as a director on 31 July 2017 (2 pages) |
13 September 2017 | Appointment of Mr Fraser John Gale as a director on 31 July 2017 (2 pages) |
13 September 2017 | Appointment of Jeremy Mutter as a secretary on 31 July 2017 (2 pages) |
13 September 2017 | Appointment of Jeremy Mutter as a secretary on 31 July 2017 (2 pages) |
13 September 2017 | Termination of appointment of Alison Margaret Shepley as a secretary on 31 July 2017 (1 page) |
13 September 2017 | Appointment of Andrew Robert Joy as a director on 31 July 2017 (2 pages) |
13 September 2017 | Appointment of Antti Matias Lassila as a director on 16 May 2017 (2 pages) |
13 September 2017 | Termination of appointment of Alison Margaret Shepley as a secretary on 31 July 2017 (1 page) |
13 September 2017 | Appointment of Andrew Robert Joy as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Graham Joseph Povey as a director on 31 May 2017 (1 page) |
14 August 2017 | Termination of appointment of Graham Joseph Povey as a director on 31 May 2017 (1 page) |
14 August 2017 | Termination of appointment of Mark Thomas Seaman as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Kimmo Tapio Leskinen as a director on 26 June 2017 (1 page) |
14 August 2017 | Termination of appointment of Mark Thomas Seaman as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Kimmo Tapio Leskinen as a director on 26 June 2017 (1 page) |
16 March 2017 | Appointment of Juha Pekka Luusua as a director on 2 March 2017 (2 pages) |
16 March 2017 | Appointment of Juha Pekka Luusua as a director on 2 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Graham Michael Carr as a director on 2 March 2017 (1 page) |
8 March 2017 | Appointment of Graham Joseph Povey as a director on 2 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Nils Hakan Kirstein as a director on 2 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Nils Hakan Kirstein as a director on 2 March 2017 (1 page) |
8 March 2017 | Appointment of Mark Thomas Seaman as a director on 2 March 2017 (2 pages) |
8 March 2017 | Appointment of Mark Thomas Seaman as a director on 2 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Lars Fredrik Menander as a director on 2 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Graham Michael Carr as a director on 2 March 2017 (1 page) |
8 March 2017 | Appointment of Kimmo Tapio Leskinen as a director on 2 March 2017 (2 pages) |
8 March 2017 | Appointment of Kimmo Tapio Leskinen as a director on 2 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Lars Fredrik Menander as a director on 2 March 2017 (1 page) |
8 March 2017 | Appointment of Graham Joseph Povey as a director on 2 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
6 February 2017 | Termination of appointment of Peter Forsyth as a director on 6 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Peter Forsyth as a director on 6 January 2017 (1 page) |
16 January 2017 | Appointment of Nils Hakan Kirstein as a director on 16 September 2016 (2 pages) |
16 January 2017 | Appointment of Nils Hakan Kirstein as a director on 16 September 2016 (2 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
3 January 2017 | Termination of appointment of Axel Hjarne as a director on 16 September 2016 (1 page) |
3 January 2017 | Termination of appointment of Axel Hjarne as a director on 16 September 2016 (1 page) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 March 2015 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page) |
10 March 2015 | Director's details changed for Dr Peter Forsyth on 2 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Dr Peter Forsyth on 2 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Dr Peter Forsyth on 2 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Termination of appointment of Martin Dahlgren as a director (1 page) |
29 January 2013 | Appointment of Lars Fredrik Menander as a director (2 pages) |
29 January 2013 | Appointment of Lars Fredrik Menander as a director (2 pages) |
29 January 2013 | Termination of appointment of Martin Dahlgren as a director (1 page) |
24 January 2013 | Director's details changed for Dr Peter Forsyth on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Dr Peter Forsyth on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Dr Peter Forsyth on 1 January 2013 (2 pages) |
18 May 2012 | Termination of appointment of Joseph Ledwidge as a director (1 page) |
18 May 2012 | Termination of appointment of Joseph Ledwidge as a director (1 page) |
17 May 2012 | Appointment of Dr Peter Forsyth as a director (2 pages) |
17 May 2012 | Appointment of Dr Peter Forsyth as a director (2 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
29 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
29 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
28 March 2012 | Appointment of Martin Dahlgren as a director (2 pages) |
28 March 2012 | Appointment of Alison Margaret Shepley as a secretary (2 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
28 March 2012 | Termination of appointment of Lee Mills as a director (1 page) |
28 March 2012 | Appointment of Martin Dahlgren as a director (2 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
28 March 2012 | Appointment of Graham Michael Carr as a director (2 pages) |
28 March 2012 | Termination of appointment of Timothy George as a director (1 page) |
28 March 2012 | Termination of appointment of Timothy George as a secretary (1 page) |
28 March 2012 | Appointment of Alison Margaret Shepley as a secretary (2 pages) |
28 March 2012 | Appointment of Mr Joseph John Ledwidge as a director (2 pages) |
28 March 2012 | Appointment of Graham Michael Carr as a director (2 pages) |
28 March 2012 | Appointment of Axel Hjarne as a director (2 pages) |
28 March 2012 | Termination of appointment of Timothy George as a secretary (1 page) |
28 March 2012 | Termination of appointment of Timothy George as a director (1 page) |
28 March 2012 | Termination of appointment of Lee Mills as a director (1 page) |
28 March 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
28 March 2012 | Appointment of Mr Joseph John Ledwidge as a director (2 pages) |
28 March 2012 | Appointment of Axel Hjarne as a director (2 pages) |
28 February 2012 | Incorporation (55 pages) |
28 February 2012 | Incorporation (55 pages) |