Abingdon
OX14 3DB
Director Name | Ms Rose Belle Claire Meller |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(8 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Dominic Ian Williamson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Dr Alan Partridge |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2023(11 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr James Martin Cornell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG |
Director Name | Mr Eric Thomas Hollis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Uk Atomic Energy Authority Culham Science Centre Abingdon Oxfordshire OX14 3DB |
Director Name | Mr Timothy David Bestwick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Executive Director Of Business |
Country of Residence | England |
Correspondence Address | Rutherford Appleton Laboratory Harwell Oxford Didcot Oxfordshire OX11 0QX |
Director Name | Mr Eric Thomas Hollis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Uk Atomic Energy Authority Culham Science Centre Abingdon Oxfordshire OX14 3DB |
Director Name | Andrew James Johnston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG |
Director Name | Mr Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Angus Kingsley Horner |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mockbeggars House Church End Blewbury OX11 9QQ |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Catherine Juliette Fridham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Culham Science Centre Abingdon Oxfordshire OX14 3DB |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 05 January 2015(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 April 2020) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr James Simon Hesketh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2017) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Thomas James Anthony Edgerley |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(5 years after company formation) |
Appointment Duration | 3 years (resigned 17 April 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Miss Kate Ronayne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2018(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Science And Technology Facilities Council Rutherfo Harwell Campus Didcot OX11 0QX |
Director Name | Mr Mark Andrew Affonso |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 July 2023) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Ms Natalie Johanna Adomait |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 April 2020(8 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 January 2021) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square, Level 25 Canary Wharf London E14 5AA |
Secretary Name | Ancosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Correspondence Address | Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Harwell Science & Innovation Campus General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
3 April 2017 | Delivered on: 5 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
3 April 2017 | Delivered on: 4 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as plot 9 fermi avenue, harwell, oxford, didcot, registered at the land registry with title number ON302487. Outstanding |
3 April 2017 | Delivered on: 4 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as genesis building, library avenue, harwell, oxford, didcot, registered at the land registry with title number ON325122. Outstanding |
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
2 September 2014 | Delivered on: 5 September 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
2 September 2014 | Delivered on: 5 September 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: The leasehold property held on trust for the borrower and hsic propco by the nominees at plot 9, fermi avenue, harwell science and innovation campus with title number ON302487.. The leasehold property owned by the borrower and hsic propco at building 465, the old library, harwell science and innovation campus with title number ON281800.. Please see attached schedule 1. Outstanding |
26 September 2012 | Delivered on: 3 October 2012 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the partnership and/or the chargors to the group members (or any of them) 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 |
26 September 2012 | Delivered on: 3 October 2012 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Legal charge & assignment Secured details: All monies due or to become due from the partnership and/or the chargors (or any of them) to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Properties being t/n ON302487 together with all buildings and fixtures, by way of fixed charge the benefit of all agreements relating to the property and the rights under the appointment of any managing agent see image for full details. Outstanding |
6 June 2023 | Delivered on: 12 June 2023 Persons entitled: Situs Asset Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: Leasehold land and buildings known as plot 9 fermi avenue (element six) forming part of zone 1 at harwell science and innovation campus, didcot registered at hm land registry under title number ON302487 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
3 April 2017 | Delivered on: 5 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold, leasehold or commonhold property now or hereafter belonging to the chargors, all intellectual property (any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights, whether registered or unregistered, and the benefit of all applications and rights to use such assets of the chargors). Outstanding |
26 September 2012 | Delivered on: 28 September 2012 Satisfied on: 25 January 2016 Persons entitled: Goodman UK Limited Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a plot 9 fermi avenue harwell oxford didcot oxfordshire t/no.ON302487 and to assign the proceeds of any insurance and all related rights see image for full details. Fully Satisfied |
6 October 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
14 August 2023 | Termination of appointment of Mark Andrew Affonso as a director on 30 July 2023 (1 page) |
14 August 2023 | Appointment of Mr Alan Partridge as a director on 30 July 2023 (2 pages) |
12 June 2023 | Registration of charge 080087360011, created on 6 June 2023 (72 pages) |
2 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
18 November 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
4 February 2021 | Termination of appointment of Natalie Johanna Adomait as a director on 22 January 2021 (1 page) |
4 February 2021 | Appointment of Mr Dominic Ian Williamson as a director on 26 November 2020 (2 pages) |
16 September 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 July 2020 (2 pages) |
9 September 2020 | Registered office address changed from Level 25, 1 Canada Square Canary Wharf London E14 5AA to 5 Churchill Place 10th Floor London E14 5HU on 9 September 2020 (1 page) |
9 September 2020 | Change of details for The Harwell Science and Innovation Campus General Partner Limited as a person with significant control on 30 July 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
29 April 2020 | Termination of appointment of Chris Barton as a secretary on 17 April 2020 (2 pages) |
29 April 2020 | Appointment of Mrs Natalie Adomait as a director on 17 April 2020 (2 pages) |
29 April 2020 | Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Level 25, 1 Canada Square Canary Wharf London E14 5AA on 29 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Angus Kingsley Horner as a director on 17 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Thomas James Anthony Edgerley as a director on 17 April 2020 (1 page) |
29 April 2020 | Appointment of Ms Rose Belle Claire Meller as a director on 17 April 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Thomas James Anthony Edgerley on 11 February 2020 (2 pages) |
28 January 2020 | Appointment of Mr Mark Andrew Affonso as a director on 29 October 2019 (2 pages) |
27 January 2020 | Termination of appointment of Kate Ronayne as a director on 29 October 2019 (1 page) |
24 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
22 January 2019 | Appointment of Mr Timothy David Bestwick as a director on 31 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Catherine Juliette Fridham as a director on 31 December 2018 (1 page) |
20 November 2018 | Appointment of Dr Kate Ronayne as a director on 18 October 2018 (2 pages) |
20 November 2018 | Termination of appointment of Mark Andrew Affonso as a director on 18 October 2018 (1 page) |
8 August 2018 | Termination of appointment of Timothy David Bestwick as a director on 19 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Mark Andrew Affonso as a director on 19 July 2018 (2 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
20 April 2017 | Satisfaction of charge 2 in full (1 page) |
20 April 2017 | Satisfaction of charge 080087360006 in full (1 page) |
20 April 2017 | Satisfaction of charge 3 in full (1 page) |
20 April 2017 | Satisfaction of charge 080087360006 in full (1 page) |
20 April 2017 | Satisfaction of charge 3 in full (1 page) |
20 April 2017 | Satisfaction of charge 080087360005 in full (1 page) |
20 April 2017 | Satisfaction of charge 080087360004 in full (1 page) |
20 April 2017 | Satisfaction of charge 080087360004 in full (1 page) |
20 April 2017 | Satisfaction of charge 080087360005 in full (1 page) |
20 April 2017 | Satisfaction of charge 2 in full (1 page) |
5 April 2017 | Registration of charge 080087360009, created on 3 April 2017 (22 pages) |
5 April 2017 | Registration of charge 080087360010, created on 3 April 2017 (38 pages) |
5 April 2017 | Registration of charge 080087360009, created on 3 April 2017 (22 pages) |
5 April 2017 | Registration of charge 080087360010, created on 3 April 2017 (38 pages) |
4 April 2017 | Appointment of Mr Thomas James Anthony Edgerley as a director on 3 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of James Simon Hesketh as a director on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of James Simon Hesketh as a director on 3 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Thomas James Anthony Edgerley as a director on 3 April 2017 (2 pages) |
4 April 2017 | Registration of charge 080087360008, created on 3 April 2017 (24 pages) |
4 April 2017 | Registration of charge 080087360007, created on 3 April 2017 (24 pages) |
8 March 2017 | Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
3 February 2016 | Registration of charge 080087360006, created on 29 January 2016 (25 pages) |
3 February 2016 | Registration of charge 080087360006, created on 29 January 2016 (25 pages) |
1 February 2016 | Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages) |
25 January 2016 | Satisfaction of charge 1 in full (1 page) |
25 January 2016 | Satisfaction of charge 1 in full (1 page) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
27 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
5 September 2014 | Registration of charge 080087360005, created on 2 September 2014 (22 pages) |
5 September 2014 | Registration of charge 080087360004, created on 2 September 2014 (29 pages) |
5 September 2014 | Registration of charge 080087360005, created on 2 September 2014 (22 pages) |
5 September 2014 | Registration of charge 080087360005, created on 2 September 2014 (22 pages) |
5 September 2014 | Registration of charge 080087360004, created on 2 September 2014 (29 pages) |
5 September 2014 | Registration of charge 080087360004, created on 2 September 2014 (29 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
30 August 2014 | Appointment of Catherine Juliette Fridham as a director on 31 July 2014 (3 pages) |
30 August 2014 | Appointment of Catherine Juliette Fridham as a director on 31 July 2014 (3 pages) |
28 August 2014 | Director's details changed for Mr Angus Kingsley Horner on 22 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Angus Kingsley Horner on 22 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Angus Kingsley Horner on 22 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Angus Kingsley Horner on 22 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Eric Thomas Hollis as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Eric Thomas Hollis as a director on 31 July 2014 (1 page) |
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 January 2014 | Termination of appointment of Ancosec Limited as a secretary (2 pages) |
17 January 2014 | Termination of appointment of Andrew Johnston as a director (2 pages) |
17 January 2014 | Termination of appointment of Ancosec Limited as a secretary (2 pages) |
17 January 2014 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
17 January 2014 | Registered office address changed from Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG England on 17 January 2014 (2 pages) |
17 January 2014 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
17 January 2014 | Appointment of Mr Charles Julian Barwick as a director (3 pages) |
17 January 2014 | Termination of appointment of James Cornell as a director (2 pages) |
17 January 2014 | Appointment of Angus Kingsley Horner as a director (3 pages) |
17 January 2014 | Termination of appointment of Andrew Johnston as a director (2 pages) |
17 January 2014 | Registered office address changed from Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG England on 17 January 2014 (2 pages) |
17 January 2014 | Appointment of Angus Kingsley Horner as a director (3 pages) |
17 January 2014 | Termination of appointment of James Cornell as a director (2 pages) |
17 January 2014 | Appointment of Mr Charles Julian Barwick as a director (3 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 October 2013 | Director's details changed for Mr James Martin Cornell on 1 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr James Martin Cornell on 1 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Andrew James Johnston on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Andrew James Johnston on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr James Martin Cornell on 1 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA on 13 September 2013 (1 page) |
6 September 2013 | Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 March 2012 | Incorporation (33 pages) |
27 March 2012 | Incorporation (33 pages) |